1
Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
21,514 GBP2024-12-31
Officer
2023-12-14 ~ 2024-01-11
IIF 19 - Director → ME
2024-01-11 ~ now
IIF 106 - Secretary → ME
Person with significant control
2023-12-14 ~ 2024-01-11
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
2
AIRPORT PARK AND RIDE LIMITED - now
DATASTORE (GLASGOW) LIMITED - 2012-07-23
PARKSAFE (GLASGOW) LIMITED - 2012-02-16
Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
Dissolved Corporate (11 parents)
Total Assets Less Current Liabilities (Company account)
100 GBP2017-06-30
Officer
2004-11-12 ~ 2006-12-31
IIF 42 - Secretary → ME
3
Laverockhall Cottage Old Glasgow Road, Stewarton, Kilmarnock, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
-33,248 GBP2019-11-30
Officer
2013-11-29 ~ 2017-02-13
IIF 33 - Director → ME
Person with significant control
2016-11-28 ~ 2017-02-13
IIF 88 - Has significant influence or control → OE
4
ARMSTRONGS ACCOUNTING SERVICES LIMITED
- now SC186625 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
Active Corporate (6 parents)
Equity (Company account)
31,862 GBP2024-07-31
Officer
2003-06-11 ~ now
IIF 1 - Director → ME
1998-06-26 ~ 2005-11-30
IIF 70 - Secretary → ME
Person with significant control
2017-06-09 ~ now
IIF 85 - Ownership of shares – 75% or more → OE
5
ARMSTRONGS MOTOR ENGINEERS LTD.
SC375622 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
-19,151 GBP2024-03-31
Officer
2010-03-25 ~ now
IIF 13 - Director → ME
Person with significant control
2017-03-24 ~ now
IIF 87 - Has significant influence or control → OE
6
ASHTON CONSTRUCTION SERVICES LIMITED - now
ASBESTOS REMOVAL TECHNOLOGY LIMITED
- 2002-10-01
SC189330 168 Bath Street, Glasgow
Dissolved Corporate (6 parents)
Officer
1998-09-14 ~ 1998-12-20
IIF 5 - Director → ME
1998-09-14 ~ 2000-09-28
IIF 76 - Secretary → ME
7
40 40 High Street, Banff, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2023-04-04 ~ 2024-02-12
IIF 17 - Director → ME
Person with significant control
2023-04-04 ~ 2024-02-12
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
8
Flat 4 10 Kirklee Gate, Glasgow, Scotland
Dissolved Corporate (4 parents)
Equity (Company account)
-376 GBP2021-03-31
Officer
2003-03-25 ~ dissolved
IIF 64 - Secretary → ME
9
4 Romulus Court, Meridian Business Park, Leicester, England
Active Corporate (13 parents)
Equity (Company account)
5,244,343 GBP2022-02-13
Officer
2008-06-30 ~ 2013-08-30
IIF 2 - Director → ME
2008-06-30 ~ 2022-02-14
IIF 74 - Secretary → ME
10
7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
Dissolved Corporate (3 parents)
Equity (Company account)
-1,000 GBP2024-01-31
Officer
2021-01-26 ~ 2021-05-14
IIF 20 - Director → ME
Person with significant control
2021-01-26 ~ 2021-05-14
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
11
C/o Prg, 12a Bridgewater Shopping Centre, Erskine
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-70,196 GBP2016-07-31
Officer
2008-07-11 ~ dissolved
IIF 54 - Secretary → ME
12
14 Park Crescent, Inchinnan, Renfrewshire
Active Corporate (3 parents)
Equity (Company account)
91,690 GBP2024-01-31
Officer
2017-01-24 ~ 2017-01-24
IIF 15 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
13
Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-09-21 ~ 2023-03-01
IIF 72 - Secretary → ME
14
CHARDON EDINBURGH (RM) LIMITED
- now SC316031CHARDON (GARSCUBE) LIMITED
- 2014-02-19
SC316031 58 Morrison Street, Edinburgh, Scotland
Active Corporate (9 parents)
Equity (Company account)
6,719,369 GBP2022-02-13
Officer
2007-02-06 ~ 2022-02-14
IIF 62 - Secretary → ME
15
JUNIPERGLEN LIMITED
- 2018-06-21
SC599708 Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-671,254 GBP2024-04-30
Officer
2018-06-12 ~ 2021-06-14
IIF 27 - Director → ME
2018-06-12 ~ now
IIF 110 - Secretary → ME
Person with significant control
2018-06-12 ~ 2018-06-12
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
16
CHARDON HOTEL (GLASGOW) LIMITED - now
THISTLE CAR PARKING LTD
- 2020-08-05
SC463518 Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
3,926 GBP2021-04-30
Officer
2013-11-11 ~ 2020-03-13
IIF 34 - Director → ME
17
CHARDON INVERNESS LIMITED
- now SC278199 Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2 GBP2024-12-31
Officer
2005-01-10 ~ now
IIF 61 - Secretary → ME
18
58 Morrison Street, Edinburgh, Scotland
Active Corporate (11 parents)
Equity (Company account)
13,449,773 GBP2021-04-30
Officer
1994-06-30 ~ 2022-02-14
IIF 18 - Director → ME
1994-06-30 ~ 2022-02-14
IIF 77 - Secretary → ME
19
CHARDON PROPERTIES LIMITED
- now SC151282BLP 947 LIMITED
- 1994-11-25
SC151282 SC148420, SC270888, SC231368, SC271250, SC228451, SC248577, SC258105, SC264774, SC266986, SC265648, SC271258, SC244334, SC268310, SC266003, SC270882, SC266002, SC270881, SC266352, SC199803, SC270885Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 58 Morrison Street, Edinburgh, Scotland
Active Corporate (12 parents)
Equity (Company account)
4,194,700 GBP2022-02-13
Officer
1994-11-18 ~ 2022-02-14
IIF 24 - Director → ME
1994-11-18 ~ 2022-02-14
IIF 78 - Secretary → ME
20
DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
58 Morrison Street, Edinburgh, Scotland
Active Corporate (9 parents, 7 offsprings)
Officer
2005-03-31 ~ 2022-02-14
IIF 50 - Secretary → ME
21
Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-03-24 ~ 2020-03-24
IIF 31 - Director → ME
2020-03-24 ~ now
IIF 101 - Secretary → ME
Person with significant control
2020-03-24 ~ 2020-03-24
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
22
DMWS 255 LIMITED - 1995-05-23
The Harbour, Ardrossan, Ayrshire
Active Corporate (7 parents)
Equity (Company account)
1,187,496 GBP2024-09-30
Officer
2015-03-18 ~ now
IIF 107 - Secretary → ME
23
Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-03-24 ~ 2020-03-24
IIF 30 - Director → ME
2020-03-24 ~ now
IIF 102 - Secretary → ME
Person with significant control
2020-03-24 ~ 2020-03-24
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
24
CONTRACT BUILDING SERVICES (SCOTLAND) LTD
SC343778 48 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
Active Corporate (8 parents)
Equity (Company account)
951,106 GBP2024-06-30
Officer
2009-05-13 ~ now
IIF 51 - Secretary → ME
25
DUNFERMLINE EXPRESS HOTEL LIMITED
SC278201 58 Morrison Street, Edinburgh, Scotland
Active Corporate (16 parents)
Equity (Company account)
1,437,375 GBP2022-02-13
Officer
2014-05-08 ~ 2022-02-14
IIF 38 - Secretary → ME
2005-01-10 ~ 2006-12-19
IIF 58 - Secretary → ME
26
Rhass, Ingliston House Royal Highland Centre, Ingliston, Newbridge, Midlothian
Active Corporate (8 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2008-02-13 ~ 2019-07-31
IIF 59 - Secretary → ME
27
Unit 3 C/o Kemp Construction, 3c Burnside Lane, Hamilton, South Lanarkshire, United Kingdom
Active Corporate (4 parents)
Officer
2016-04-15 ~ 2018-04-13
IIF 14 - Director → ME
28
150 Drumcavel Road, Muirhead, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-08-02 ~ 2021-08-19
IIF 11 - Director → ME
Person with significant control
2021-08-02 ~ 2021-08-18
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
29
GRAINGER & CO (CORPORATE CONSULTANTS) LIMITED - now
CARLTON HAYWARD (CORPORATE CONSULTANTS) LIMITED
- 1998-07-01
SC165395 Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
Dissolved Corporate (7 parents)
Officer
1996-05-03 ~ 1998-06-19
IIF 22 - Director → ME
1996-05-03 ~ 1998-06-19
IIF 79 - Secretary → ME
30
Royal Highland Centre, Ingliston, Edinburgh
Active Corporate (41 parents)
Equity (Company account)
60,847 GBP2018-11-30
Officer
2004-03-22 ~ 2018-01-30
IIF 41 - Secretary → ME
31
FORTHSUDDEN LIMITED - 1997-02-17
58 Morrison Street, Edinburgh, Scotland
Active Corporate (18 parents)
Equity (Company account)
9,407,416 GBP2022-02-13
Officer
2003-12-01 ~ 2022-02-14
IIF 3 - Director → ME
1999-02-24 ~ 2022-02-14
IIF 65 - Secretary → ME
32
INTERSTATE HOTELS UK LIMITED - now
CHARDON MANAGEMENT LIMITED
- 2014-01-08
SC163523LA BONNE AUBERGE LIMITED
- 2001-10-24
SC163523BLP 963 LIMITED - 1996-03-29
Turnberry House, 175 West George Street, Glasgow, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
-29,635 GBP2023-12-31
Officer
2001-08-31 ~ 2007-01-15
IIF 7 - Director → ME
2001-08-31 ~ 2007-01-15
IIF 75 - Secretary → ME
33
J MAINTENANCE & PROPERTY CONTRACTORS GLASGOW LIMITED - now
LUXURY HOME CLEANING LIMITED - 2024-01-18
L & J LAND & PROPERTY LTD - 2023-03-08
GLOBAL LUXURY RAFFLES LTD - 2019-07-01
Highwood Cottage, Milngavie, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
-6,126 GBP2024-06-30
Officer
2017-06-15 ~ 2017-06-15
IIF 29 - Director → ME
Person with significant control
2017-06-15 ~ 2017-06-15
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
34
Highwood Cottage Craigmaddie, Milngavie, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
63,309 GBP2024-10-31
Officer
2017-10-18 ~ 2017-10-18
IIF 35 - Director → ME
Person with significant control
2017-10-18 ~ 2017-10-18
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
35
J.D.M. PROPERTY INVESTMENTS LTD.
SC278421 Highwood Craigmaddie, Milngavie, Glasgow, Strathclyde
Dissolved Corporate (6 parents)
Officer
2008-10-06 ~ dissolved
IIF 67 - Secretary → ME
36
21 Charlotte Street, Ayr, Scotland
Active Corporate (4 parents)
Equity (Company account)
88,916 GBP2025-01-31
Officer
2017-01-24 ~ 2017-01-24
IIF 10 - Director → ME
2017-01-24 ~ 2024-10-02
IIF 111 - Secretary → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
37
KICK BUSINESS SOFTWARE LIMITED - now
TURNKEY BUSINESS SOFTWARE LIMITED
- 2022-11-01
SC196060JENNINGS COMPETITION SERVICES LIMITED
- 2009-06-26
SC196060 Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (10 parents)
Equity (Company account)
-16 GBP2024-09-30
Officer
2001-07-10 ~ 2021-08-05
IIF 6 - Director → ME
1999-05-10 ~ 2001-07-10
IIF 49 - Secretary → ME
38
KICK INFRASTRUCTURE SOLUTIONS LIMITED - now
TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED
- 2022-11-01
SC195023ABCD DEVELOPMENTS LTD.
- 2009-06-26
SC195023MILLBRY 218 LTD.
- 1999-05-10
SC195023 SC201985, SC198470, SC201979, SC186567, SC197108, SC187900, SC198148, SC212423, SC186569, SC214200, SC197073, SC198477, SC204459, SC204474, SC186470, SC213048, SC188156, SC192359, SC207873, SC203142Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (10 parents)
Equity (Company account)
-14 GBP2024-09-30
Officer
2001-07-10 ~ 2021-08-05
IIF 8 - Director → ME
1999-04-30 ~ 2001-07-10
IIF 46 - Secretary → ME
39
Bank Chambers, 31 The Square, Cumnock, Scotland
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
1,224,292 GBP2024-09-30
Officer
~ 1998-06-19
IIF 23 - Director → ME
~ 1998-06-19
IIF 44 - Secretary → ME
40
Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
202 GBP2024-09-30
Officer
2017-09-22 ~ 2017-09-22
IIF 32 - Director → ME
Person with significant control
2017-09-22 ~ 2017-09-22
IIF 96 - Has significant influence or control → OE
41
14 Park Crescent, Inchinnan, Renfrew, Renfrewshire, Scotland
Active Corporate (4 parents)
Equity (Company account)
35,756 GBP2025-01-31
Officer
2020-01-13 ~ 2020-01-13
IIF 9 - Director → ME
Person with significant control
2020-01-13 ~ 2020-01-13
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
42
Mid Gavin Farm, By Howwood, Johnstone, Scotland
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2007-07-02 ~ now
IIF 55 - Secretary → ME
43
MULSANNE INVESTMENTS (UK) LIMITED
SC777706 Laigh Brownmuir House, Glassford, Strathaven, Scotland
Active Corporate (3 parents)
Equity (Company account)
-37,129 GBP2024-08-31
Officer
2023-08-01 ~ 2023-12-28
IIF 16 - Director → ME
2023-12-28 ~ now
IIF 104 - Secretary → ME
Person with significant control
2023-08-01 ~ 2024-01-15
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
44
Pilmuir House Pilmuir Road, Newton Mearns, Glasgow
Active Corporate (7 parents)
Equity (Company account)
1,812 GBP2025-02-28
Officer
2012-02-27 ~ now
IIF 103 - Secretary → ME
45
R.F. CHATTELLE (DEVELOPMENTS) LIMITED
- now SC250775ROBERTSON FRAME HOMES LIMITED
- 2007-10-30
SC250775 Apex 3, 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (7 parents)
Officer
2003-06-09 ~ dissolved
IIF 39 - Secretary → ME
46
69 The Village, Archerfield, Dirleton, East Lothian, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,884 GBP2020-05-31
Officer
2018-05-29 ~ 2018-05-29
IIF 25 - Director → ME
Person with significant control
2018-05-29 ~ 2018-05-29
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
47
Eastfield House, Cleghorn, Lanark, Scotland
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
-209,643 GBP2024-10-31
Officer
2001-01-05 ~ 2003-09-15
IIF 48 - Secretary → ME
2004-05-31 ~ now
IIF 45 - Secretary → ME
48
SRS PROJECTS (SCOTLAND) LIMITED - now
PDL PROJECTS (SCOTLAND) LIMITED - 2010-05-26
SRS PROJECTS (SCOTLAND) LIMITED
- 2009-12-21
SC250774 C/o Prg, 8 Bridgewater Place, Erskine
Dissolved Corporate (6 parents)
Equity (Company account)
-395,460 GBP2018-03-31
Officer
2003-06-09 ~ 2005-03-31
IIF 57 - Secretary → ME
49
STARDON (BRIGHTON WEST PIER) LIMITED
SC281949 Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
Active Corporate (23 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 56 - Secretary → ME
50
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
Dissolved Corporate (13 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 53 - Secretary → ME
51
Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
Dissolved Corporate (13 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 63 - Secretary → ME
52
STARDON (EAST KILBRIDE) LIMITED
SC281960 Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
Active Corporate (23 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 47 - Secretary → ME
53
Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
Active Corporate (23 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 43 - Secretary → ME
54
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
Dissolved Corporate (13 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 69 - Secretary → ME
55
Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
Active Corporate (23 parents)
Officer
2005-04-30 ~ 2012-12-01
IIF 68 - Secretary → ME
56
IBIS (908) LIMITED - 2005-02-24
6 Snow Hill, London
Dissolved Corporate (14 parents)
Officer
2006-12-15 ~ 2012-12-01
IIF 66 - Secretary → ME
57
DMWS 59 LIMITED - 1987-10-02
Clyde Marina, The Harbour, Ardrossan, Ayrshire
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-324,204 GBP2024-08-31
Officer
2015-03-18 ~ now
IIF 109 - Secretary → ME
58
SUNBIRD INTERNATIONAL MOTOR YACHTS LIMITED
- now SC471019DMWS 1037 LIMITED - 2014-05-02
Clyde Mariina, The Harbour, Ardrossan, Ayrshire, Scotland
Dissolved Corporate (7 parents)
Equity (Company account)
-317,550 GBP2022-08-31
Officer
2015-03-18 ~ dissolved
IIF 108 - Secretary → ME
59
Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2023-06-22 ~ 2024-07-17
IIF 12 - Director → ME
Person with significant control
2023-06-22 ~ 2023-07-10
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
60
C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-04-30
Officer
2015-02-03 ~ dissolved
IIF 105 - Secretary → ME
61
29 Winton Lane, Glasgow
Dissolved Corporate (2 parents)
Officer
2008-03-04 ~ dissolved
IIF 37 - LLP Designated Member → ME
62
C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
Dissolved Corporate (7 parents, 2 offsprings)
Equity (Company account)
18,050,002 GBP2023-06-30
Officer
2001-07-10 ~ 2024-07-17
IIF 4 - Director → ME
1999-05-10 ~ 2001-07-10
IIF 52 - Secretary → ME
63
Thornton Lodge East Kilbride Road, Clarkston, Glasgow, United Kingdom
Active Corporate (6 parents, 5 offsprings)
Equity (Company account)
17,897,055 GBP2024-06-30
Officer
2011-08-19 ~ 2024-07-17
IIF 73 - Secretary → ME
64
TURNKEY COMPUTER TECHNOLOGY LIMITED
SC072426 Thornton Lodge East Kilbride Road, Clarkston, Glasgow
Active Corporate (10 parents)
Equity (Company account)
151,000 GBP2024-06-30
Officer
~ 2024-07-17
IIF 21 - Director → ME
~ 2024-07-17
IIF 60 - Secretary → ME
65
Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-09-27 ~ 2024-07-17
IIF 26 - Director → ME
Person with significant control
2022-09-27 ~ 2023-06-28
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
66
TURNKEY INSOLVENCY SERVICES LIMITED
SC413363 Thornton Lodge East Kilbride Road, Clarkston, Glasgow
Active Corporate (7 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2011-12-16 ~ 2024-07-17
IIF 36 - Director → ME
2011-12-16 ~ 2024-07-17
IIF 40 - Secretary → ME
67
11 Marine Crescent, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
64,157 GBP2024-08-31
Officer
2018-11-21 ~ 2018-11-21
IIF 28 - Director → ME
Person with significant control
2018-11-21 ~ 2018-11-21
IIF 82 - Ownership of shares – 75% or more → OE
68
WESTFIELD INDUSTRIAL SOLUTIONS LTD
- now SC435315CHARDON INDUSTRIALS LTD
- 2020-10-01
SC435315CHARDON EDINBURGH AIRPORT LIMITED
- 2019-07-19
SC435315COASTBROOK LIMITED
- 2013-10-21
SC435315 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
Active Corporate (10 parents)
Equity (Company account)
909,814 GBP2024-04-30
Officer
2013-10-01 ~ 2020-10-08
IIF 71 - Secretary → ME