1
CITY PARK FINANCIAL SERVICES LIMITED
- now SC271251BLP 2004-83 LIMITED
- 2004-08-25
SC271251 SC270885, SC271249, SC266985Warning 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) 6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
Dissolved Corporate (10 parents)
Officer
2004-08-18 ~ 2014-07-11
IIF 29 - Director → ME
2006-06-28 ~ 2014-07-11
IIF 34 - Secretary → ME
2
CITY PARK TECHNOLOGIES LIMITED
- now SC286119MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
Cuprum Building, 480 Argyle Street, Glasgow, Scotland
Active Corporate (14 parents, 1 offspring)
Officer
2006-06-19 ~ 2014-07-11
IIF 25 - Director → ME
3
CITY PARK TECHNOLOGY CENTRE LIMITED
- now SC227094CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
Cuprum Building, 480 Argyle Street, Glasgow, Scotland
Active Corporate (16 parents)
Officer
2006-06-28 ~ 2014-07-11
IIF 13 - Director → ME
4
The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2022-06-26 ~ dissolved
IIF 28 - Director → ME
5
CONCENTRIX TSC UK LTD - now
TELECOM SERVICE CENTRES LIMITED
- 2024-07-08
SC146564 1 Central Park Avenue, Central Business Park, Larbert, Falkirk
Active Corporate (37 parents, 1 offspring)
Officer
2002-01-18 ~ 2003-02-05
IIF 24 - Director → ME
6
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (13 parents, 8 offsprings)
Officer
2018-05-10 ~ 2021-10-25
IIF 16 - Director → ME
Person with significant control
2018-05-14 ~ 2021-10-25
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
7
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (10 parents)
Officer
2018-12-04 ~ 2021-10-25
IIF 21 - Director → ME
8
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (6 parents)
Officer
2018-12-04 ~ 2021-10-25
IIF 22 - Director → ME
9
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (7 parents)
Officer
2019-08-28 ~ 2021-10-25
IIF 33 - Director → ME
10
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Dissolved Corporate (9 parents)
Officer
2017-07-18 ~ 2021-10-25
IIF 26 - Director → ME
Person with significant control
2017-07-18 ~ 2021-03-02
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
11
Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (12 parents)
Officer
2018-12-04 ~ 2021-10-25
IIF 17 - Director → ME
12
ERSKINE LOGIE AUTOMATION LIMITED
- now SC482568AKARI AUTOMATE LIMITED
- 2020-07-23
SC482568ERSKINE LOGIE LIMITED
- 2020-05-19
SC482568 3 Clairmont Gardens, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2014-07-21 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
13
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Dissolved Corporate (15 parents)
Officer
2014-07-21 ~ 2017-10-20
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-20
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
14
HUNTSWOOD SCOTLAND LIMITED - now
CUSTOMER EXPERIENCE PEOPLE LIMITED
- 2022-04-04
SC528098 Empire House 1/1 131 West Nile Street, Glasgow, Scotland
Active Corporate (17 parents)
Officer
2017-07-18 ~ 2021-10-25
IIF 15 - Director → ME
Person with significant control
2017-07-18 ~ 2018-05-14
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
BKF FIFTY-FIVE LIMITED - 2010-11-30
C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Dissolved Corporate (18 parents)
Officer
2016-09-19 ~ 2017-10-20
IIF 19 - Director → ME
16
INGENTIVE (SCOTLAND) LIMITED - now
AKARI SOLUTIONS LIMITED
- 2023-10-02
SC615571 51 Hillfield Drive, Newton Mearns, Glasgow, Scotland
Dissolved Corporate (14 parents)
Officer
2022-02-24 ~ 2023-02-10
IIF 18 - Director → ME
17
INGENTIVE GROUP (SCOTLAND) LIMITED - now
AKARI SOLUTIONS GROUP LIMITED
- 2023-10-02
SC640571 Summit House, 4-6 Mitchell Street, Edinburgh, Scotland
Dissolved Corporate (14 parents, 2 offsprings)
Officer
2019-09-03 ~ 2023-02-10
IIF 27 - Director → ME
Person with significant control
2019-09-03 ~ 2019-10-07
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
INTELLIGENT CUSTOMER MANAGEMENT LTD
SC813110 4th Floor Atlantic House, 1a Cadogan Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2024-06-10 ~ now
IIF 12 - Director → ME
Person with significant control
2024-06-10 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
19
5th Floor 130 St. Vincent Street, Glasgow
Dissolved Corporate (7 parents)
Officer
2016-02-23 ~ 2018-10-12
IIF 20 - Director → ME
Person with significant control
2018-06-11 ~ 2018-10-12
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
20
145 St. Vincent Street, 6th Floor, Glasgow, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-08-08 ~ dissolved
IIF 32 - LLP Designated Member → ME
21
SIP-COM APPLICATIONS LTD - 2008-01-22
Sagars Accountants Ltd, 5-7 St. Pauls Street, Leeds, England
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
22
Fortune House, 74 Waterloo Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2020-12-30 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2020-12-30 ~ dissolved
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
VKY INTELLIGENT AUTOMATION LIMITED
- now SC551654GREEN DOT ROBOTIQUE LIMITED - 2019-04-01
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
Active Corporate (7 parents)
Officer
2022-02-25 ~ now
IIF 14 - Director → ME
Person with significant control
2021-06-06 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE