Ian STILLIE
Natural Person
| Title | Mr |
|---|---|
| First Name | Ian |
| Last Name | STILLIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 12 |
| Resigned | 10 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| WB ENERGY LIMITED | Feb 07, 2023 | Active | Director | 70 Montrose Avenue Hillington Park G52 4LA Glasgow Innovation House United Kingdom | United Kingdom | British | ||
| BALENEQ LIMITED | May 23, 2022 | Active | Director | 56 Albany Drive ML11 9AF Lanark Saint James House Gb United Kingdom | United Kingdom | British | ||
| QI INSTALLATIONS LIMITED | Jan 13, 2014 | Dissolved | Director | 56 Albany Drive ML11 9AF Lanark St James House United Kingdom | United Kingdom | British | ||
| PHOENIX BIOMASS LIMITED | Dec 03, 2012 | Dissolved | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | United Kingdom | British | ||
| FETTLE PRODUCTS LIMITED | Oct 29, 2012 | Dissolved | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | United Kingdom | British | ||
| QUATRAFLOW LIMITED | Apr 05, 2011 | Active | Director | 56 Albany Drive ML11 9AF Lanark St James House Lanarkshire Scotland | United Kingdom | British | ||
| THESEUS RECOVERY & TURNAROUND LIMITED | Jul 27, 2010 | Dissolved | Director | 56 Albany Drive ML11 9AF Lanark St James House Lanarkshire Scotland | United Kingdom | British | ||
| MCTAVISH RAMSAY HOLDINGS LIMITED | Dec 01, 2009 | Dissolved | Director | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | British | ||
| MCTAVISH RAMSAY GROUP LIMITED | Dec 01, 2009 | Dissolved | Director | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | British | ||
| MCTAVISH, RAMSAY & COMPANY LIMITED | Dec 01, 2009 | Voluntary Arrangement | Director | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | British | ||
| THE GREAT CLYDESDALE FOOD COMPANY LIMITED | Jun 04, 2009 | Dissolved | Director | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | United Kingdom | British | ||
| THE GREAT CLYDESDALE FOOD COMPANY LIMITED | Jun 04, 2009 | Dissolved | Secretary | 56 Albany Drive ML11 9AF Lanark Saint James House Lanarkshire | British | |||
| THESEUS VENTURES PARTNERSHIP LLP | Jan 05, 2009 | Dissolved | LLP Designated Member | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | |||
| THESEUS TECHNICAL SERVICES LIMITED | Nov 17, 2004 | Dissolved | Secretary | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | British | |||
| THESEUS TECHNICAL SERVICES LIMITED | Nov 17, 2004 | Dissolved | Director | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | United Kingdom | British | ||
| THESEUS VENTURES LIMITED | Oct 27, 2003 | Dissolved | Director | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | United Kingdom | British | ||
| PHOENIX ENERGY MANAGEMENT SOFT LIMITED | Oct 14, 2020 | Dec 01, 2021 | Active | Director | Gielgud Way CV2 2SZ Coventry The Proving Factory United Kingdom | United Kingdom | British | |
| ZPN ENERGY LIMITED | Jun 12, 2017 | Nov 30, 2021 | In Administration | Director | 25, Jermyn Street, SW1Y 6HR London. 14, Bank Chambers, England | United Kingdom | British | |
| ACA GROUP LIMITED | Oct 31, 2016 | Nov 17, 2017 | Active | Director | Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan Unit 14 Renfrew Scotland | United Kingdom | British | |
| BIO-IMAGES DRUG DELIVERY LTD | Apr 08, 2011 | Aug 25, 2013 | Active | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | United Kingdom | British | |
| SINAERX LTD | Nov 25, 2010 | Aug 25, 2013 | Dissolved | Director | 56 Albany Drive ML11 9AF Lanark St James House United Kingdom | United Kingdom | British | |
| DRUG DELIVERY INTERNATIONAL LIMITED | Aug 18, 2010 | Aug 25, 2013 | Active | Director | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | British | |
| BDD PHARMA LTD | Sep 01, 2003 | Aug 25, 2013 | Active | Director | Albany Drive ML11 9AF Lanark 56 United Kingdom | United Kingdom | British | |
| THESEUS VENTURES LIMITED | Dec 15, 2008 | Jul 01, 2010 | Dissolved | Secretary | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | British | ||
| FREE FOOTBALL LIMITED | Aug 26, 2008 | Dec 17, 2008 | Dissolved | Director | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | United Kingdom | British | |
| MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE) | Jun 16, 2003 | Oct 31, 2008 | Active | Director | Saint James House 56 Albany Drive ML11 9AF Lanark Lanarkshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0