1
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (14 parents)
Officer
2023-11-03 ~ 2025-09-30
IIF 3 - Director → ME
2
CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED
- now SC397146ENSCO 364 LIMITED - 2011-11-25
Robb Ferguson Regent Court, 70 West Regent Street, Glasgow
Dissolved Corporate (7 parents)
Officer
2018-04-13 ~ dissolved
IIF 17 - Director → ME
3
CASTLE COMPUTER SERVICES (GLASGOW) LIMITED
- now SC292733HBJ 743 LIMITED - 2006-01-06
Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
Dissolved Corporate (6 parents)
Officer
2018-04-13 ~ dissolved
IIF 18 - Director → ME
4
CASTLE COMPUTER SERVICES (UK) LIMITED
09217425 Suite 1 3rd Floor St. James's Square, London, England
Dissolved Corporate (7 parents)
Officer
2018-04-13 ~ dissolved
IIF 16 - Director → ME
5
CASTLE COMPUTER SERVICES LTD.
- now SC080997CASTLE COMPUTER SERVICES (GLASGOW) LIMITED - 2005-11-04
CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED - 2003-04-16
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (15 parents, 4 offsprings)
Officer
2018-04-13 ~ 2025-09-30
IIF 5 - Director → ME
6
CONSILIUM SCOTLAND LIMITED - 1998-10-08
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (15 parents)
Officer
2022-09-02 ~ 2025-09-30
IIF 2 - Director → ME
7
POLLOK SCHOOL COMPANY (THE) - 2000-05-09
33 Kirklee Road, Glasgow, Scotland
Active Corporate (54 parents)
Officer
2006-10-12 ~ 2016-08-31
IIF 19 - Director → ME
8
Bomak House, Caird Street, Hamilton
Liquidation Corporate (7 parents)
Officer
2002-03-13 ~ now
IIF 11 - Director → ME
2002-03-13 ~ now
IIF 29 - Secretary → ME
9
Afton House, 26 West Nile Street, Glasgow
RECEIVERSHIP Corporate (6 parents)
Officer
2002-04-10 ~ now
IIF 14 - Director → ME
2002-04-10 ~ now
IIF 27 - Secretary → ME
10
KICK BUSINESS SOFTWARE LIMITED
- now SC196060TURNKEY BUSINESS SOFTWARE LIMITED
- 2022-11-01
SC196060JENNINGS COMPETITION SERVICES LIMITED - 2009-06-26
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (10 parents)
Officer
2021-08-05 ~ 2025-09-30
IIF 22 - Director → ME
11
CLYDE SOLUTIONS LIMITED
- 2023-11-06
SC244826 Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (9 parents)
Officer
2021-04-16 ~ 2025-09-30
IIF 4 - Director → ME
12
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (13 parents, 8 offsprings)
Officer
2015-05-14 ~ 2025-09-30
IIF 20 - Director → ME
13
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (3 parents)
Officer
2013-05-03 ~ 2025-09-30
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
14
KICK INFRASTRUCTURE SOLUTIONS LIMITED
- now SC195023TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED
- 2022-11-01
SC195023ABCD DEVELOPMENTS LTD. - 2009-06-26
MILLBRY 218 LTD. - 1999-05-10
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (10 parents)
Officer
2021-08-05 ~ 2025-09-30
IIF 21 - Director → ME
15
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
Active Corporate (5 parents)
Officer
2021-09-17 ~ 2025-09-30
IIF 9 - Director → ME
16
MCLAREN SOFTWARE LIMITED - now
MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
MACROCOM (654) LIMITED
- 2001-06-26
SC213218 72 Gordon Street, (first Floor), Glasgow, Scotland
Dissolved Corporate (21 parents)
Officer
2001-01-31 ~ 2001-04-27
IIF 13 - Director → ME
2001-01-31 ~ 2001-04-27
IIF 28 - Secretary → ME
17
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2023-11-16 ~ 2025-09-30
IIF 8 - Director → ME
Person with significant control
2023-11-16 ~ 2023-12-23
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
18
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
Active Corporate (10 parents, 1 offspring)
Officer
2023-12-21 ~ 2025-09-30
IIF 7 - Director → ME
Person with significant control
2023-12-21 ~ 2023-12-23
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
19
TALON BUSINESS SOLUTIONS LIMITED
- now SC125001TALON BUSINESS SUPPORT LIMITED - 1999-11-02
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (12 parents, 2 offsprings)
Officer
2015-05-14 ~ 2025-09-30
IIF 6 - Director → ME
20
TECHNOLOGY SERVICES GROUP LIMITED
04816673 Kingsway North Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
Active Corporate (24 parents, 3 offsprings)
Officer
2007-02-26 ~ 2013-03-31
IIF 15 - Director → ME
21
TSG SCOTLAND LIMITED - now
ISI SYSTEMS LIMITED
- 2004-10-28
SC235599 Murdostoun House Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
Dissolved Corporate (12 parents)
Officer
2002-11-05 ~ 2004-05-20
IIF 12 - Director → ME
2003-01-01 ~ 2004-05-20
IIF 26 - Secretary → ME
22
VOZERO PROPERTY SERVICES LIMITED - 2014-07-18
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Dissolved Corporate (6 parents)
Officer
2017-08-31 ~ dissolved
IIF 10 - Director → ME