1
JUMPSTART CAREERS LIMITED - 2015-03-11
Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East LothianCorporate (4 parents)
Equity (Company account)
-657,492 GBP2024-02-28
Person with significant control
2016-04-07 ~ 2022-06-16IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
2
STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
Box-it Winnall Down Farm, Alresford Road, Winchester, HampshireCorporate (2 parents)
Officer
2003-09-02 ~ 2010-02-25IIF 15 - director → ME
3
STORTEXT FM LIMITED - 2011-06-01
Box-it Winnall Down Farm, Alresford Road, Winchester, HampshireCorporate (2 parents, 1 offspring)
Officer
2005-04-05 ~ 2010-02-25IIF 13 - director → ME
4
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2015-04-01 ~ 2019-02-18IIF 20 - director → ME
Person with significant control
2016-04-06 ~ 2019-02-18IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
5
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents)
Officer
2004-11-01 ~ 2019-02-18IIF 3 - director → ME
Person with significant control
2016-04-06 ~ 2019-02-18IIF 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
6
12 East Terrace, South QueensferryDissolved corporate (2 parents)
Officer
2002-02-11 ~ 2014-07-31IIF 23 - director → ME
7
DOCUMENT OUTSOURCING LIMITED - 2015-01-05
STORTEXT UK LIMITED - 2005-09-29
STORTEXT LOGISTICS LIMITED - 2000-02-11
DUNWILCO (470) LIMITED - 1995-10-03
Document House, Phoenix Crescent, Strathclyde Business Park, BellshillCorporate (10 parents)
Equity (Company account)
4,162,000 GBP2024-03-31
Officer
2005-09-01 ~ 2011-09-01IIF 11 - director → ME
1995-09-25 ~ 2002-01-15IIF 24 - director → ME
8
DOCUMENT OUTSOURCING LIMITED - 2005-09-29
QUILLCO 151 LIMITED - 2003-11-25
Document House, 3 Phoenix Crescent, Strathclyde Business Centre, BellshillCorporate (9 parents, 3 offsprings)
Equity (Company account)
838,476 GBP2024-03-31
Officer
2004-02-05 ~ 2011-08-31IIF 10 - director → ME
9
ENSCO 1505 LIMITED - 2016-04-06
1 St. Peters Square, Manchester, EnglandDissolved corporate (3 parents)
Officer
2016-04-05 ~ 2019-02-18IIF 21 - director → ME
10
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents)
Officer
2007-02-28 ~ 2019-02-18IIF 1 - director → ME
Person with significant control
2016-04-06 ~ 2019-02-18IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
11
OBAN YACHTS & MARINE SERVICES LIMITED - 2006-10-06
SF 3036 LIMITED - 2006-07-14
4 Atlantic Quay, 70 York Street, GlasgowDissolved corporate (2 parents)
Officer
2006-07-11 ~ 2007-01-08IIF 25 - director → ME
12
26 Granton Mill Drive, Edinburgh, ScotlandDissolved corporate (3 parents)
Equity (Company account)
-2,205 GBP2021-01-31
Officer
2011-01-21 ~ 2011-07-05IIF 4 - director → ME
13
DUNWILCO (786) LIMITED - 2001-07-05
Caledonian Exchange, 19a Canning Street, Edinburgh, MidlothianDissolved corporate (2 parents)
Officer
2003-09-02 ~ 2010-02-25IIF 19 - director → ME
14
E-STORE CORPORATION LIMITED - 2001-08-22
DUNWILCO (726) LIMITED - 2000-02-11
Caledonian Exchange, 19a Canning Street, Edinburgh, MidlothianDissolved corporate (2 parents)
Officer
2002-05-20 ~ 2010-02-25IIF 12 - director → ME
15
STERLING MICROFILM LIMITED - 2001-07-09
Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United KingdomDissolved corporate (2 parents)
Officer
2003-09-02 ~ 2010-02-25IIF 14 - director → ME
16
CAMVO 57 LIMITED - 2002-02-13
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents, 2 offsprings)
Officer
2002-06-17 ~ 2019-02-18IIF 17 - director → ME
Person with significant control
2016-04-07 ~ 2019-02-18IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
17
BERTRAM NURSERY GROUP LIMITED - 2021-06-16
CLIFFCLIP LIMITED - 2006-09-14
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents, 3 offsprings)
Officer
2006-08-30 ~ 2019-02-18IIF 2 - director → ME
Person with significant control
2016-04-06 ~ 2019-02-18IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
18
BERTRAM NURSERIES LIMITED - 2021-06-24
HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
Newfield House, 1 New Street, Musselburgh, East LothianCorporate (3 parents, 9 offsprings)
Officer
2007-03-23 ~ 2019-02-18IIF 16 - director → ME
Person with significant control
2016-04-06 ~ 2019-02-18IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
19
BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
FICHEMASTER LIMITED - 1996-11-29
FICHE-MASTER LIMITED - 1987-10-06
Manor Farm, Bighton, Alresford, Hampshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,785,416 GBP2017-12-31
Officer
2005-04-05 ~ 2010-03-03IIF 18 - director → ME