BARTYS TRUSTEES LIMITED

St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland
StatusACTIVE
Company No.SC287379
CategoryPrivate Limited Company
Incorporated12 Jul 2005
Age18 years, 10 months, 20 days
JurisdictionScotland

SUMMARY

BARTYS TRUSTEES LIMITED is an active private limited company with number SC287379. It was incorporated 18 years, 10 months, 20 days ago, on 12 July 2005. The company address is St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mirella Gabriella Marchini

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah-Jane Macdonald

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Iain Finlay Magnus Mackay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jul 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wjm Secretaries Limited

Change date: 2023-03-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wright, Johnston & Mackenzie Llp

Change date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Hoyle

Termination date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ

Old address: 302 st. Vincent Street Glasgow G2 5RZ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Iain Finlay Magnus Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Campbell

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Roderick Alexander Louden Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Ian Donaldson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Andrew John Patterson Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sutherland Stephen

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: John Douglas Smart

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Thomas Lloyd Quail

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Joanne Ockrim

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thomas Burnett O'neill

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Colin John Millar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Andrew Mark Mcfarlane

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Marshall

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Angus George Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hamilton Mackenzie

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Burnie Long

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Alexander King

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Anthony Entwistle

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Steven John Docherty

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Cameron Dunn

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Michael James Dewar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Gillian Cowie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Stephen Michael Cotton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: John Bernard Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Stewart Brass

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adams

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Roderick Kenneth Maclean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Campbell

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adams

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Darling

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr John Douglas Smart

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: George Macwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Dewar

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Marshall

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Cotton

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr John Bernard Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Joanne Ockrim

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thomas Burnett O'neill

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Victoria Ann Provan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Keith Simpson

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-29

Psc name: Wright, Johnston & Mackenzie Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Patterson Wilson

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Martin Sutherland Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Alan Keith Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lloyd Quail

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Ann Provan

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Neil Murray

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Colin John Millar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mark Mcfarlane

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Macwilliam

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus George Macleod

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Ian Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Kenneth Burnie Long

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Alexander King

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: William Grant Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Hoyle

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fraser Anthony Brian Gillies

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Liam Anthony Entwistle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Ian Donaldson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Steven John Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Neil Andrew Darling

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Cowie

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Colin John Stewart Brass

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Bell

Appointment date: 2017-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathleen Mcarthur

Change date: 2017-05-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-29

Officer name: Keith Hamilton Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bethia Mary Hamilton

Change date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Iain Cameron Dunn

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-29

Officer name: Wjm Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 61 High Street Dunblane FK15 0EH

Change date: 2017-06-20

New address: 302 st. Vincent Street Glasgow G2 5RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Hamilton

Termination date: 2015-07-02

Documents

View document PDF


Some Companies

LAUNCHPAD ASSISTIVE TECHNOLOGY LTD

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:08618744
Status:ACTIVE
Category:Private Limited Company

MATCHMAKERS WORLDWIDE LIMITED

46 NILVERTON AVENUE,SUNDERLAND,SR2 7TS

Number:05019667
Status:ACTIVE
Category:Private Limited Company

MCCORMICK DESIGN LTD

33 ST. ANNS CRESCENT,GOSPORT,PO12 3JJ

Number:11531459
Status:ACTIVE
Category:Private Limited Company

MIL'S AUTO REFINISHING LIMITED

22 ATKINSON AVENUE,BRIGG,DN20 8PP

Number:11117721
Status:ACTIVE
Category:Private Limited Company

THE WHITE HORSE SANCTUARY LTD

DURLEY COTTAGE,BOURNEMOUTH,BH4 9LA

Number:10796159
Status:ACTIVE
Category:Private Limited Company

TOM USHER LIMITED

12C ASH COURT,BANGOR,LL57 4DF

Number:09024836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source