1
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (14 parents)
Officer
2023-11-03 ~ 2025-09-30
IIF 14 - Director → ME
2
CADSPACE LIMITED - now
MACROCOM (599) LIMITED - 2000-06-28
95 Bothwell Street, (7th Floor East), Glasgow
Dissolved Corporate (10 parents)
Officer
2001-04-06 ~ 2001-04-27
IIF 21 - Director → ME
2001-04-06 ~ 2001-04-27
IIF 2 - Secretary → ME
3
CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED
- now SC397146ENSCO 364 LIMITED - 2011-11-25
Robb Ferguson Regent Court, 70 West Regent Street, Glasgow
Dissolved Corporate (8 parents)
Officer
2018-04-13 ~ dissolved
IIF 32 - Director → ME
4
HBJ 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 33 - Director → ME
5
Suite 1 3rd Floor St. James's Square, London, England
Dissolved Corporate (7 parents)
Officer
2018-04-13 ~ dissolved
IIF 31 - Director → ME
6
CASTLE 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 16 - Director → ME
7
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 13 - Director → ME
8
POLLOK SCHOOL COMPANY (THE) - 2000-05-09
33 Kirklee Road, Glasgow, Scotland
Active Corporate (54 parents)
Officer
2006-10-12 ~ 2016-08-31
IIF 34 - Director → ME
9
Bomak House, Caird Street, Hamilton
Liquidation Corporate (7 parents)
Officer
2002-03-13 ~ now
IIF 26 - Director → ME
2002-03-13 ~ now
IIF 8 - Secretary → ME
10
EMPACE LIMITED - now
MACROCOM (428) LIMITED - 1997-07-22
95 Bothwell Street, (7th Floor East), Glasgow
Dissolved Corporate (14 parents)
Officer
1997-09-09 ~ 2001-04-27
IIF 22 - Director → ME
1997-09-09 ~ 2001-04-27
IIF 5 - Secretary → ME
11
Afton House, 26 West Nile Street, Glasgow
RECEIVERSHIP Corporate (6 parents)
Officer
2002-04-10 ~ now
IIF 29 - Director → ME
2002-04-10 ~ now
IIF 6 - Secretary → ME
12
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 11 - Director → ME
13
CLYDE SOLUTIONS LIMITED
- 2023-11-06
SC244826 Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (10 parents)
Officer
2021-04-16 ~ 2025-09-30
IIF 15 - Director → ME
14
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (13 parents, 8 offsprings)
Officer
2015-05-14 ~ 2025-09-30
IIF 9 - Director → ME
15
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
Active Corporate (3 parents)
Officer
2013-05-03 ~ 2025-09-30
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
16
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 10 - Director → ME
17
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
Active Corporate (5 parents)
Officer
2021-09-17 ~ 2025-09-30
IIF 20 - Director → ME
18
LCM 456 LIMITED - now
MCLAREN GLOBAL SERVICES LIMITED - 2004-02-18
MACROCOM (598) LIMITED
- 2001-04-05
SC203852 SC202251, SC240057, SC196005Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 95 Bothwell Street, (7th Floor East), Glasgow
Dissolved Corporate (13 parents)
Officer
2000-05-10 ~ 2000-05-25
IIF 23 - Director → ME
2000-05-10 ~ 2000-05-25
IIF 1 - Secretary → ME
19
LCM123 LIMITED - now
MCLAREN CONSULTING LIMITED
- 2003-09-16
SC175272MACROCOM (416) LIMITED - 1997-05-29
95 Bothwell Street, (7th Floor East), Glasgow
Dissolved Corporate (11 parents)
Officer
1997-06-02 ~ 2000-05-25
IIF 24 - Director → ME
1997-06-02 ~ 2000-05-25
IIF 3 - Secretary → ME
20
MCLAREN SOFTWARE LIMITED - now
MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
MACROCOM (654) LIMITED
- 2001-06-26
SC213218 SC195721, SC213219, SC204956Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 72 Gordon Street, (first Floor), Glasgow, Scotland
Dissolved Corporate (21 parents)
Officer
2001-01-31 ~ 2001-04-27
IIF 28 - Director → ME
2001-01-31 ~ 2001-04-27
IIF 7 - Secretary → ME
21
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 19 - Director → ME
Person with significant control
2023-11-16 ~ 2023-12-23
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
22
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 18 - Director → ME
Person with significant control
2023-12-21 ~ 2023-12-23
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
23
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 17 - Director → ME
24
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 30 - Director → ME
25
TSG SCOTLAND LIMITED - now
ISI SYSTEMS LIMITED
- 2004-10-28
SC235599AC&H 155 LIMITED
- 2002-11-13
SC235599 SC218018, SC352358, SC212075Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Murdostoun House Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
Dissolved Corporate (12 parents)
Officer
2002-11-05 ~ 2004-05-20
IIF 27 - Director → ME
2003-01-01 ~ 2004-05-20
IIF 4 - Secretary → ME
26
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 25 - Director → ME