Company QUALITY SCOTLAND FOUNDATION (SC132366) today announced Winding Up Petitions.
The registered trading address of the company is:
28 DRUMSHEUGH GARDENS
WEST END HOUSE
EDINBURGH
EH3 7RN
Company QUALITY SCOTLAND FOUNDATION (SC132366) today announced Winding Up Petitions.
The registered trading address of the company is:
28 DRUMSHEUGH GARDENS
WEST END HOUSE
EDINBURGH
EH3 7RN
Company BALLET WEST (SC175325) today announced Winding Up Petitions.
The registered trading address of the company is:
ICHRACHAN HOUSE
TAYNUILT
ARGYLL
PA35 1HP
Company UK DIGITAL CURRENCY ASSOCIATION (08938586) today announced Winding Up Petitions.
The registered trading address of the company is:
4-6 SWABY’S YARD
WALKERGATE
BEVERLEY
EAST YORKSHIRE
ENGLAND
HU17 9BZ
Company FRIENDS CENTRE (04959570) today announced Appointment of Administrators.
The registered trading address of the company is:
BRIGHTON JUNCTION ISETTA SQUARE
35 NEW ENGLAND STREET
BRIGHTON
BN1 4GQ
Company TIVIDALE TIRUPATHI BALAJI TEMPLE (03714692) today announced Winding Up Petitions.
The registered trading address of the company is:
30 POLAND STREET
LONDON
ENGLAND
W1F 8QS
Company ARAB FASHION COUNCIL (09227268) today announced Winding Up Petitions.
The registered trading address of the company is:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX
Company NEWBOLD TRUST (SC388682) today announced Winding Up Petitions.
The registered trading address of the company is:
NEWBOLD HOUSE
111 ST. LEONARDS ROAD
FORRES
IV36 2RE
Company SEELY HIRST HOUSE (09415269) today announced Appointment of Administrators.
The registered trading address of the company is:
SEELY HIRST HOUSE
62-68 MAPPERLEY ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG3 5AS
Company DOT COM CHILDRENS FOUNDATION (08570008) today announced Winding Up Petitions.
The registered trading address of the company is:
1 RIVER REACH
TEDDINGTON
ENGLAND
TW11 9QL
Company THE CHALLENGE NETWORK (06845451) today announced Appointment of Administrators.
The registered trading address of the company is:
ELIZABETH HOUSE
39 YORK ROAD
LONDON