1
24238, Sc864121 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2025-09-25 ~ now
IIF 7 - Director → ME
Person with significant control
2025-09-25 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
2
Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, Scotland
Dissolved Corporate (1 parent)
Officer
2021-03-03 ~ dissolved
IIF 28 - Director → ME
2021-03-03 ~ dissolved
IIF 76 - Secretary → ME
Person with significant control
2021-03-03 ~ dissolved
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
3
3/1 6 Pleasance Way, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2014-03-05 ~ dissolved
IIF 48 - Director → ME
4
5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-05-26 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2020-05-26 ~ dissolved
IIF 70 - Ownership of shares – 75% or more → OE
5
BUSINESS COMMUNITY SCOTLAND LIMITED
SC507609 103a Farmeloan Road, Rutherglen, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2015-06-04 ~ dissolved
IIF 44 - Director → ME
6
Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-11-11 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
7
5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-05-27 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2020-05-27 ~ dissolved
IIF 69 - Ownership of shares – 75% or more → OE
8
Greenhill Business Center, Coltswood Road, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2021-11-18 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2021-11-18 ~ dissolved
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
9
5 Picketlaw Road, Eaglesham, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2019-05-16 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2019-05-16 ~ dissolved
IIF 67 - Has significant influence or control → OE
10
24238, Sc859514 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2025-08-19 ~ now
IIF 6 - Director → ME
Person with significant control
2025-08-19 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
11
24238, Sc839864 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2025-03-03 ~ now
IIF 5 - Director → ME
Person with significant control
2025-03-03 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
12
5 Picketlaw Road, Eaglesham, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2024-01-30 ~ now
IIF 34 - Director → ME
Person with significant control
2024-01-30 ~ now
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
13
Greenhill Business Centre, Eaglesham, Scotland
Dissolved Corporate (1 parent)
Officer
2020-10-30 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2020-10-30 ~ dissolved
IIF 53 - Has significant influence or control → OE
14
5 Picketlaw Road, Eaglesham, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-24 ~ now
IIF 15 - Director → ME
Person with significant control
2025-11-24 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
15
Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2022-10-07 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2022-10-07 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
16
GLASGOW BATHROOM ALL TRADES LIMITED
SC706813 Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
Dissolved Corporate (2 parents)
Officer
2021-08-16 ~ dissolved
IIF 78 - Secretary → ME
17
GLASGOW BATHROOM AND TRADE CENTER LTD
SC704527 Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2021-07-20 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2021-07-20 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
18
Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
Dissolved Corporate (1 parent)
Officer
2021-08-27 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2021-08-27 ~ dissolved
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
19
272 Bath Street, Glasgow, Scotland
Active Corporate (4 parents)
Officer
2024-06-01 ~ now
IIF 12 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 62 - Has significant influence or control over the trustees of a trust → OE
20
111 West George Street 111 West George Street, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2026-03-01 ~ now
IIF 9 - Director → ME
Person with significant control
2026-02-01 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
21
Caledonia Buisness Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
Active Corporate (12 parents)
Officer
2020-11-03 ~ 2020-11-09
IIF 21 - Director → ME
2021-04-18 ~ 2023-10-01
IIF 10 - Director → ME
Person with significant control
2020-11-03 ~ 2020-11-09
IIF 66 - Has significant influence or control → OE
2021-04-16 ~ 2023-10-01
IIF 60 - Ownership of shares – 75% or more → OE
22
96 Millcroft Road, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2023-12-07 ~ 2024-01-01
IIF 27 - Director → ME
Person with significant control
2024-01-07 ~ 2024-02-01
IIF 75 - Ownership of shares – 75% or more → OE
23
24238, Sc865446 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2025-10-07 ~ now
IIF 8 - Director → ME
Person with significant control
2025-10-07 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
24
171 Maxwell Road, Glasgow, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2016-10-10 ~ dissolved
IIF 30 - Director → ME
2016-10-10 ~ dissolved
IIF 77 - Secretary → ME
Person with significant control
2016-10-10 ~ dissolved
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
25
PURE BUILDING AND CONSTRUCTION LIMITED
- now SC788018PURE MEDIKAL LIMITED
- 2025-01-28
SC788018 24238, Sc788018 - Companies House Default Address, Edinburgh
Active Corporate (3 parents)
Officer
2024-02-04 ~ 2024-08-01
IIF 26 - Director → ME
2025-02-01 ~ now
IIF 4 - Director → ME
Person with significant control
2025-02-01 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
2024-02-04 ~ 2024-12-01
IIF 73 - Ownership of shares – 75% or more → OE
26
171 Maxwell Road, Glasgow, Lanarkshire, Scotland
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 74 - Ownership of shares – 75% or more → OE
27
4 Shandwick Square, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2017-08-21 ~ 2019-03-03
IIF 16 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-02
IIF 81 - Ownership of shares – 75% or more → OE
28
HAIGH PACKAGING LTD
- 2024-07-04
SC616427 704 Old Edinburgh Road, Uddingston, Glasgow, Scotland
Active Corporate (7 parents)
Officer
2024-07-01 ~ 2024-10-31
IIF 13 - Director → ME
Person with significant control
2024-07-01 ~ 2024-10-31
IIF 42 - Ownership of shares – 75% or more → OE
29
Greenhill Business Centre, Coltswood Road, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2021-03-23 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2021-03-23 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
30
24238, Sc767671 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2023-04-28 ~ now
IIF 25 - Director → ME
Person with significant control
2023-04-28 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
31
272 Bath Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2019-09-13 ~ 2023-06-01
IIF 18 - Director → ME
2023-09-01 ~ now
IIF 11 - Director → ME
Person with significant control
2019-09-13 ~ 2023-06-01
IIF 61 - Has significant influence or control → OE
2025-08-01 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
32
4 Shandwick Square, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-04-25 ~ dissolved
IIF 14 - Director → ME
33
UNIFIED WIRELESS SOLUTIONS LTD
- now SC440793COMPLETE WIRELESS LTD
- 2013-01-31
SC440793 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-01-21 ~ 2014-06-15
IIF 50 - Director → ME
34
171 Maxwell Road, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2014-03-18 ~ dissolved
IIF 46 - Director → ME
35
74-76 Firhill Road, Firhill Business Centre Suite 10, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2014-08-11 ~ dissolved
IIF 32 - Director → ME
36
1 & 2 Studley Court Guildford Road, Chobham, Woking, Surrey, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-06-12 ~ 2015-11-20
IIF 45 - Director → ME
37
Lone Pine, Bickley Park Road, Bromley, England
Dissolved Corporate (2 parents)
Officer
2015-03-26 ~ 2016-03-18
IIF 49 - Director → ME
38
103a Farmeloan Road, Rutherglen, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2015-04-07 ~ dissolved
IIF 43 - Director → ME
39
Begbies Traynor (central ) Llp Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2014-03-05 ~ 2015-12-04
IIF 47 - Director → ME
40
24238, Sc799788 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2024-02-20 ~ now
IIF 33 - Director → ME
Person with significant control
2024-02-20 ~ now
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
41
95 Kingsland Drive, Glasgow, Scotland
Active Corporate (5 parents)
Officer
2024-08-01 ~ 2024-10-01
IIF 20 - Director → ME
Person with significant control
2024-08-01 ~ 2024-10-01
IIF 65 - Ownership of shares – 75% or more → OE
42
WTM HOME GARDEN AND SHEDS LIMITED
SC719746 Greenhill Business Center, Coltswood Road, Eaglesham, Scotland
Dissolved Corporate (1 parent)
Officer
2022-01-13 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2022-01-13 ~ dissolved
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
43
95 Kingsland Drive, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2024-02-04 ~ 2024-10-31
IIF 17 - Director → ME
2025-02-01 ~ now
IIF 24 - Director → ME
Person with significant control
2024-02-05 ~ 2024-10-31
IIF 64 - Ownership of shares – 75% or more → OE
2025-02-01 ~ now
IIF 71 - Ownership of shares – 75% or more → OE