1
ADVENTURELAND (POLSKA) LTD
- now NI614264BRUNSWICK STREET (BELFAST) LTD
- 2014-04-14
NI614264 10 Main Street, Castledawson, Magherafelt
Dissolved Corporate (6 parents)
Officer
2012-08-31 ~ dissolved
IIF 1 - Director → ME
2012-08-31 ~ dissolved
IIF 66 - Secretary → ME
2
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-10-01 ~ dissolved
IIF 32 - Director → ME
3
BEACON DRIVE RESIDENTS ASSOCIATION LIMITED
05629815 1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
Active Corporate (18 parents)
Officer
2007-10-18 ~ 2010-05-04
IIF 6 - Director → ME
4
11a Dublin Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
2017-01-01 ~ dissolved
IIF 38 - Director → ME
2016-07-02 ~ 2016-08-01
IIF 40 - Director → ME
5
10 Main Street, Castledawson, Magherafelt, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 2 - Director → ME
6
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2017-06-12 ~ dissolved
IIF 24 - Director → ME
2017-06-12 ~ dissolved
IIF 78 - Secretary → ME
Person with significant control
2017-06-12 ~ dissolved
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
7
DIAMOND CONSTRUCTION AND RENEWABLES LTD
- now NI612225GREEN DIAMOND ENERGY LTD
- 2014-12-12
NI612225 10 Main Street, Castledawson, Magherafelt
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2012-04-16 ~ dissolved
IIF 30 - Director → ME
8
C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
In Administration Corporate (8 parents, 21 offsprings)
Officer
2011-01-17 ~ 2022-10-24
IIF 4 - Director → ME
2011-01-17 ~ now
IIF 64 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
9
DIAMOND PRESTIGE CARS LTD - now
COLERAINE INVESTMENTS LTD
- 2014-05-27
NI612017 10 Main Street, Castledawson, Londonderry
Dissolved Corporate (7 parents)
Officer
2012-04-02 ~ 2012-04-02
IIF 51 - Secretary → ME
10
DIAMOND YACHTS LTD - now
DIAMOND CAPITAL LTD
- 2016-06-10
NI022831KENBOAG AVIATION LIMITED
- 2012-02-29
NI022831 10 Main Street, Castledawson, Magherafelt, County Londonderry
Dissolved Corporate (12 parents)
Officer
2011-04-08 ~ 2013-07-31
IIF 29 - Director → ME
2011-04-08 ~ 2013-07-31
IIF 52 - Secretary → ME
11
CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
Stuart House, Holmes Street, Burnley, England
Liquidation Corporate (5 parents)
Officer
2017-01-01 ~ 2017-07-01
IIF 13 - Director → ME
12
10 Main Street, Castledawson, Londonderry
Dissolved Corporate (4 parents)
Officer
2012-02-01 ~ dissolved
IIF 14 - Director → ME
2012-02-01 ~ dissolved
IIF 58 - Secretary → ME
13
DTC FUTURE INDUSTRIES LTD - now
70 West Regent Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2019-12-30 ~ 2020-05-06
IIF 9 - Director → ME
Person with significant control
2019-12-30 ~ 2020-05-06
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
14
24072, Sc575741: Companies House Default Address, Edinburgh
Dissolved Corporate (1 parent, 1 offspring)
Officer
2017-09-07 ~ dissolved
IIF 15 - Director → ME
2017-09-07 ~ dissolved
IIF 67 - Secretary → ME
Person with significant control
2017-09-07 ~ dissolved
IIF 93 - Has significant influence or control → OE
15
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 19 - Director → ME
2017-06-09 ~ 2022-09-04
IIF 77 - Secretary → ME
16
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-06-09 ~ dissolved
IIF 22 - Director → ME
2017-06-09 ~ dissolved
IIF 76 - Secretary → ME
17
Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ 2017-09-10
IIF 17 - Director → ME
2017-06-09 ~ 2017-09-10
IIF 69 - Secretary → ME
18
ENVIRONMENTAL ENERGY PROJECTS LTD - now
Mha, 10 Carden Place, Aberdeen
Dissolved Corporate (11 parents, 9 offsprings)
Officer
2017-06-09 ~ 2020-05-09
IIF 16 - Director → ME
2017-06-09 ~ 2020-05-09
IIF 68 - Secretary → ME
Person with significant control
2017-06-08 ~ 2020-05-09
IIF 111 - Ownership of shares – 75% or more → OE
19
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-05 ~ dissolved
IIF 3 - Director → ME
2013-07-05 ~ dissolved
IIF 87 - Secretary → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
20
41b East Kilbride Road, Glasgow, United Kingdom
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2018-03-19 ~ 2020-04-08
IIF 46 - Director → ME
Person with significant control
2018-03-19 ~ 2020-04-08
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
21
GREEN ENERGY SCOTLAND C.I.C. - now
Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
Active Corporate (11 parents)
Officer
2020-01-23 ~ 2020-02-15
IIF 90 - Director → ME
Person with significant control
2020-01-23 ~ 2020-02-21
IIF 114 - Has significant influence or control → OE
22
4385, 10945696 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2017-09-22 ~ 2017-09-30
IIF 37 - Director → ME
2018-04-11 ~ 2022-10-03
IIF 85 - Secretary → ME
2017-09-22 ~ 2017-09-30
IIF 84 - Secretary → ME
23
70 West Regent Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Officer
2019-03-01 ~ 2022-12-30
IIF 11 - Director → ME
Person with significant control
2019-03-01 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
24
I AM SOLAR (SUDAN) LTD
- 2019-01-04
SC517993IAM SOLAR (TWO) LIMITED
- 2018-07-04
SC517993 70 West Regent Street, Glasgow, Scotland
Dissolved Corporate (8 parents)
Officer
2021-06-24 ~ 2022-09-04
IIF 89 - Director → ME
2017-06-09 ~ 2020-07-01
IIF 10 - Director → ME
2017-06-09 ~ 2020-07-01
IIF 80 - Secretary → ME
Person with significant control
2017-06-10 ~ 2020-07-01
IIF 107 - Has significant influence or control → OE
25
I AM SOLAR INTERNATIONAL LTD
- now SC517977IAM SOLAR (ONE) LIMITED
- 2018-04-19
SC517977 70 West Regent Street, Glasgow, Scotland
Dissolved Corporate (15 parents)
Officer
2017-06-09 ~ dissolved
IIF 34 - Director → ME
2017-06-09 ~ 2018-12-01
IIF 74 - Secretary → ME
Person with significant control
2018-08-10 ~ dissolved
IIF 109 - Has significant influence or control → OE
26
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 23 - Director → ME
2017-06-09 ~ dissolved
IIF 75 - Secretary → ME
27
C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
Dissolved Corporate (2 parents)
Officer
2011-02-15 ~ dissolved
IIF 33 - Director → ME
2011-02-15 ~ dissolved
IIF 55 - Secretary → ME
28
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-06-23 ~ 2009-11-23
IIF 86 - LLP Designated Member → ME
2010-02-15 ~ dissolved
IIF 57 - LLP Designated Member → ME
29
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2009-09-03 ~ dissolved
IIF 41 - Director → ME
2009-09-03 ~ dissolved
IIF 56 - Secretary → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
30
40 Aughabrack Road, Donemana, Strabane, County Tyrone
Dissolved Corporate (8 parents)
Officer
2010-10-13 ~ dissolved
IIF 5 - Director → ME
2010-10-13 ~ dissolved
IIF 88 - Secretary → ME
31
24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-02-29 ~ dissolved
IIF 27 - Director → ME
2012-02-29 ~ dissolved
IIF 50 - Secretary → ME
32
LOW CARBON DEVELOPMENTS LIMITED - now
48 Sinclair Street, Helensburgh, Scotland
Active Corporate (10 parents)
Officer
2019-02-16 ~ 2022-03-01
IIF 35 - Director → ME
2019-02-16 ~ 2022-03-01
IIF 82 - Secretary → ME
Person with significant control
2019-02-18 ~ 2022-03-01
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
33
LUNAR INDUSTRIES INTERNATIONAL LTD
- 2019-09-09
SC594604 18 London Road, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2018-04-17 ~ 2020-06-01
IIF 7 - Director → ME
Person with significant control
2018-04-17 ~ 2020-06-01
IIF 96 - Ownership of shares – 75% or more → OE
34
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 63 - Director → ME
35
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 62 - Director → ME
36
MATCHBOX OF MAYFAIR LTD - now
COEUR GOLD HOLDINGS LTD - 2024-07-18
COEUR GOLD HOLDING LTD
- 2022-08-19
11435499 4385, 11435499 - Companies House Default Address, Cardiff
Active Corporate (14 parents)
Officer
2018-11-22 ~ 2020-01-14
IIF 70 - Secretary → ME
Person with significant control
2018-10-30 ~ 2020-01-14
IIF 95 - Has significant influence or control → OE
37
4385, 11314403 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 59 - Director → ME
38
4385, 11313782 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 60 - Director → ME
39
4385, 11313946 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 61 - Director → ME
40
34 Bogmoor Place, Glasgow, Scotland
Active Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2017-06-29
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
41
34 Bogmoor Place, Glasgow, Scotland
Dissolved Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2018-02-23
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
42
PVP 114 LTD
12210812 12208777, 08757146, 08756532Warning 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) 152-160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2019-09-17 ~ 2020-10-12
IIF 44 - Director → ME
43
PVP 218 LTD
12208777 08755816, 08757171, 09152483Warning 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) 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-09-16 ~ dissolved
IIF 45 - Director → ME
44
PVP 376 LTD
12208982 08757069, 08847299, 08757197Warning 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) 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-09-16 ~ dissolved
IIF 43 - Director → ME
45
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-07-31 ~ dissolved
IIF 28 - Director → ME
2009-07-31 ~ dissolved
IIF 49 - Secretary → ME
46
PROSPECTIVE VENTURES LTD
- 2014-02-24
SC420114SAINT INDUSTRIES LIMITED
- 2013-10-15
SC420114 Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (5 parents)
Officer
2012-03-22 ~ dissolved
IIF 31 - Director → ME
2012-03-22 ~ dissolved
IIF 65 - Secretary → ME
47
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 103 - Ownership of shares – 75% or more → OE
48
SCOTIA EXPLORATION (ANZ) LTD
- now SC475590SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2017-08-26 ~ dissolved
IIF 39 - Director → ME
49
SCOTIA EXPLORATION INTERNATIONAL LTD
- now SC475787SCOTIA EXPLORATION (SURINAME) LTD
- 2021-04-22
SC475787SCOTIA EXPLORATION (SUDAN) LTD
- 2018-12-21
SC475787SCOTIA PETROLEUM LTD
- 2018-07-04
SC475787 18 London Road, Glasgow, United Kingdom
Dissolved Corporate (9 parents)
Officer
2017-08-14 ~ 2021-04-10
IIF 21 - Director → ME
2018-06-30 ~ 2021-04-09
IIF 73 - Secretary → ME
Person with significant control
2017-08-14 ~ 2022-03-01
IIF 98 - Ownership of shares – 75% or more → OE
50
SCOTIA EXPLORATION LTD
- now SC392935 SC597726, SC449013, SC353015Warning 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)PRECIOUS METALS MINING LTD
- 2014-08-04
SC392935 272 Bath Street, Glasgow, Scotland
Dissolved Corporate (15 parents, 2 offsprings)
Officer
2011-02-04 ~ 2013-07-31
IIF 48 - Director → ME
2016-07-01 ~ 2021-04-22
IIF 20 - Director → ME
2011-02-04 ~ 2013-07-31
IIF 79 - Secretary → ME
2016-07-01 ~ 2021-04-22
IIF 72 - Secretary → ME
Person with significant control
2016-06-01 ~ 2021-04-22
IIF 100 - Ownership of shares – 75% or more → OE
51
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-05-24 ~ dissolved
IIF 18 - Director → ME
2011-05-24 ~ dissolved
IIF 81 - Secretary → ME
52
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Person with significant control
2017-08-07 ~ dissolved
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
53
SCOTIA MINING LTD
- now SC353015 SC597726, SC392935, SC449013Warning 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)SCOTIA MINING & RECYCLING LIMITED
- 2014-03-03
SC353015SCOTIA MINING LTD
- 2013-03-14
SC353015 SC597726, SC392935, SC449013Warning 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) W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
Dissolved Corporate (15 parents, 6 offsprings)
Officer
2009-01-05 ~ dissolved
IIF 36 - Director → ME
2009-01-05 ~ 2011-09-30
IIF 54 - Secretary → ME
54
SCOTIA MINING LTD
SC597726 SC353015, SC353015, SC392935Warning 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) Lowther Church Main Street, Leadhills, Biggar, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-05-21 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2018-05-21 ~ dissolved
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
55
SCOTIA POWER LTD - now
SCOTIA COLLEGE LTD
- 2020-07-13
SC373790LIGHTFOOT VENTURES LTD
- 2016-07-25
SC373790GLASGOW CHEMICALS LTD
- 2011-10-25
SC373790 18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2011-06-13 ~ 2020-07-01
IIF 8 - Director → ME
2010-02-26 ~ 2020-07-01
IIF 71 - Secretary → ME
Person with significant control
2017-01-01 ~ 2020-07-01
IIF 99 - Has significant influence or control → OE
56
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
57
SOLARIS INDUSTRIES LTD - now
ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
PHOENIX CAPITAL (R-ENERGY) LTD
- 2020-06-01
07281269 4385, 07281269 - Companies House Default Address, Cardiff
Active Corporate (14 parents, 14 offsprings)
Officer
2018-04-12 ~ 2018-10-19
IIF 12 - Director → ME
2018-04-12 ~ 2018-10-19
IIF 83 - Secretary → ME
58
18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
Active Corporate (4 parents)
Officer
2012-05-03 ~ 2018-05-24
IIF 47 - Director → ME
2012-05-03 ~ 2018-05-24
IIF 53 - Secretary → ME