1
19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
2
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2021-04-30 ~ 2022-10-04
IIF 17 - Director → ME
Person with significant control
2021-04-30 ~ 2022-10-04
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
3
19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2018-01-18 ~ dissolved
IIF 10 - Director → ME
2018-01-18 ~ dissolved
IIF 36 - Secretary → ME
Person with significant control
2018-01-18 ~ dissolved
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
4
21 Harborough Road, Flat 5, Rushden, England
Dissolved Corporate (2 parents)
Officer
2017-02-10 ~ 2017-03-20
IIF 18 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
5
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2016-06-15 ~ 2017-09-27
IIF 14 - Director → ME
Person with significant control
2016-06-15 ~ 2017-09-27
IIF 25 - Ownership of shares – 75% or more → OE
6
19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
7
CORE TELECOMS CONSULTING LTD - now
COMRIE SERVICES LTD
- 2018-02-16
11045612 13 Harbury Road, Bristol, England
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-15
IIF 16 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-15
IIF 22 - Ownership of shares – 75% or more → OE
8
247 Oxford Street, Bilston, England
Active Corporate (4 parents)
Officer
2019-07-04 ~ 2019-11-11
IIF 2 - Director → ME
Person with significant control
2019-07-04 ~ 2019-11-11
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
9
EURO PLATES (SCOTLAND) LIMITED
- now SC555992 19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
10
19 Main Street Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2020-05-27 ~ 2021-01-20
IIF 12 - Director → ME
2017-10-03 ~ 2020-05-26
IIF 6 - Director → ME
11
NOMINEE DIRECTORS AND SECRETARIES LIMITED
SC558578 19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-02-23 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2017-02-23 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
12
101 Rose Street South Lane, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-08-17
IIF 3 - Director → ME
Person with significant control
2017-01-27 ~ 2018-08-17
IIF 23 - Ownership of shares – 75% or more → OE
13
19 Main Street, East Kilbride, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
14
2/1 19 Main Street, East Kilbride, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2019-08-27 ~ now
IIF 1 - Director → ME
Person with significant control
2019-08-27 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
15
Glen Drummond Chartered, Accountants, 18-20 Montgomery, Street, East Kilbride
Dissolved Corporate (9 parents)
Officer
2008-02-20 ~ dissolved
IIF 19 - Director → ME
2008-02-20 ~ dissolved
IIF 20 - Secretary → ME
16
272 Bath Street Bath Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2018-06-28
IIF 7 - Director → ME
Person with significant control
2017-01-30 ~ 2018-06-28
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
17
2/1 19 Main Street, East Kilbride, Scotland
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-11-24
IIF 13 - Director → ME
Person with significant control
2017-01-27 ~ 2018-11-24
IIF 26 - Ownership of shares – 75% or more → OE
18
YORKSHIRE BUILDING & PLUMBING SUPPLIES LIMITED - now
19 Peckover Street, Merchants House, Bradford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-03 ~ 2017-06-11
IIF 15 - Director → ME
Person with significant control
2017-04-03 ~ 2017-06-11
IIF 21 - Ownership of shares – 75% or more → OE