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 86 - Director → ME
2012-08-31 ~ dissolved
IIF 114 - Secretary → ME
2
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-10-01 ~ dissolved
IIF 50 - 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 69 - Director → ME
4
11a Dublin Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
2017-01-01 ~ dissolved
IIF 56 - Director → ME
2016-07-02 ~ 2016-08-01
IIF 58 - Director → ME
5
10 Main Street, Castledawson, Magherafelt, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 87 - Director → ME
6
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2017-06-12 ~ dissolved
IIF 42 - Director → ME
2017-06-12 ~ dissolved
IIF 101 - Secretary → ME
Person with significant control
2017-06-12 ~ dissolved
IIF 14 - 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 48 - 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 85 - Director → ME
2011-01-17 ~ now
IIF 112 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 1 - 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 79 - 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 47 - Director → ME
2011-04-08 ~ 2013-07-31
IIF 80 - 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 31 - Director → ME
12
10 Main Street, Castledawson, Londonderry
Dissolved Corporate (4 parents)
Officer
2012-02-01 ~ dissolved
IIF 32 - Director → ME
2012-02-01 ~ dissolved
IIF 109 - 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 27 - Director → ME
Person with significant control
2019-12-30 ~ 2020-05-06
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - 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 33 - Director → ME
2017-09-07 ~ dissolved
IIF 90 - Secretary → ME
Person with significant control
2017-09-07 ~ dissolved
IIF 3 - Has significant influence or control → OE
15
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 37 - Director → ME
2017-06-09 ~ 2022-09-04
IIF 100 - Secretary → ME
16
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-06-09 ~ dissolved
IIF 40 - Director → ME
2017-06-09 ~ dissolved
IIF 99 - Secretary → ME
17
Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ 2017-09-10
IIF 35 - Director → ME
2017-06-09 ~ 2017-09-10
IIF 92 - 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 34 - Director → ME
2017-06-09 ~ 2020-05-09
IIF 91 - Secretary → ME
Person with significant control
2017-06-08 ~ 2020-05-09
IIF 21 - Ownership of shares – 75% or more → OE
19
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-05 ~ dissolved
IIF 88 - Director → ME
2013-07-05 ~ dissolved
IIF 110 - Secretary → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 7 - 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 64 - Director → ME
Person with significant control
2018-03-19 ~ 2020-04-08
IIF 4 - 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 71 - Director → ME
Person with significant control
2020-01-23 ~ 2020-02-21
IIF 24 - 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 55 - Director → ME
2018-04-11 ~ 2022-10-03
IIF 108 - Secretary → ME
2017-09-22 ~ 2017-09-30
IIF 107 - Secretary → ME
23
70 West Regent Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Officer
2019-03-01 ~ 2022-12-30
IIF 29 - Director → ME
Person with significant control
2019-03-01 ~ now
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 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
2017-06-09 ~ 2020-07-01
IIF 28 - Director → ME
2021-06-24 ~ 2022-09-04
IIF 70 - Director → ME
2017-06-09 ~ 2020-07-01
IIF 103 - Secretary → ME
Person with significant control
2017-06-10 ~ 2020-07-01
IIF 17 - 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 52 - Director → ME
2017-06-09 ~ 2018-12-01
IIF 97 - Secretary → ME
Person with significant control
2018-08-10 ~ dissolved
IIF 19 - Has significant influence or control → OE
26
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 41 - Director → ME
2017-06-09 ~ dissolved
IIF 98 - 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 51 - Director → ME
2011-02-15 ~ dissolved
IIF 83 - Secretary → ME
28
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-06-23 ~ 2009-11-23
IIF 89 - LLP Designated Member → ME
2010-02-15 ~ dissolved
IIF 67 - LLP Designated Member → ME
29
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2009-09-03 ~ dissolved
IIF 59 - Director → ME
2009-09-03 ~ dissolved
IIF 84 - Secretary → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 23 - 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 68 - Director → ME
2010-10-13 ~ dissolved
IIF 111 - Secretary → ME
31
24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-02-29 ~ dissolved
IIF 45 - Director → ME
2012-02-29 ~ dissolved
IIF 78 - 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 53 - Director → ME
2019-02-16 ~ 2022-03-01
IIF 105 - Secretary → ME
Person with significant control
2019-02-18 ~ 2022-03-01
IIF 22 - 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 25 - Director → ME
Person with significant control
2018-04-17 ~ 2020-06-01
IIF 6 - 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 76 - Director → ME
35
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 75 - 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 93 - Secretary → ME
Person with significant control
2018-10-30 ~ 2020-01-14
IIF 5 - 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 72 - Director → ME
38
4385, 11313782 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 73 - Director → ME
39
4385, 11313946 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 74 - Director → ME
40
34 Bogmoor Place, Glasgow, Scotland
Active Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2017-06-29
IIF 15 - 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 16 - Ownership of shares – More than 25% but not more than 50% → OE
42
PVP 114 LTD
12210812 08757101, 12208777, 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 62 - Director → ME
43
PVP 218 LTD
12208777 09152483, 08847339, 12210812Warning 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 63 - Director → ME
44
PVP 376 LTD
12208982 08757069, 08847299, 12208777Warning 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 61 - Director → ME
45
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-07-31 ~ dissolved
IIF 46 - Director → ME
2009-07-31 ~ dissolved
IIF 77 - 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 49 - Director → ME
2012-03-22 ~ dissolved
IIF 113 - Secretary → ME
47
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 13 - 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 57 - 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 39 - Director → ME
2018-06-30 ~ 2021-04-09
IIF 96 - Secretary → ME
Person with significant control
2017-08-14 ~ 2022-03-01
IIF 8 - Ownership of shares – 75% or more → OE
50
SCOTIA EXPLORATION LTD
- now SC392935 SC597726, SC353015, 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
2016-07-01 ~ 2021-04-22
IIF 38 - Director → ME
2011-02-04 ~ 2013-07-31
IIF 66 - Director → ME
2016-07-01 ~ 2021-04-22
IIF 95 - Secretary → ME
2011-02-04 ~ 2013-07-31
IIF 102 - Secretary → ME
Person with significant control
2016-06-01 ~ 2021-04-22
IIF 10 - Ownership of shares – 75% or more → OE
51
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-05-24 ~ dissolved
IIF 36 - Director → ME
2011-05-24 ~ dissolved
IIF 104 - Secretary → ME
52
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Person with significant control
2017-08-07 ~ dissolved
IIF 11 - 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 54 - Director → ME
2009-01-05 ~ 2011-09-30
IIF 82 - 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 60 - Director → ME
Person with significant control
2018-05-21 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → 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 26 - Director → ME
2010-02-26 ~ 2020-07-01
IIF 94 - Secretary → ME
Person with significant control
2017-01-01 ~ 2020-07-01
IIF 9 - Has significant influence or control → OE
56
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 12 - 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 30 - Director → ME
2018-04-12 ~ 2018-10-19
IIF 106 - Secretary → ME
58
18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
Active Corporate (4 parents)
Officer
2012-05-03 ~ 2018-05-24
IIF 65 - Director → ME
2012-05-03 ~ 2018-05-24
IIF 81 - Secretary → ME