ABERCAIRN LIMITED

Status: Active

Address: 61a Frederick Street, Edinburgh

Incorporation date: 27 Oct 1994

ABERCAMLAIS LTD

Status: Active

Address: 151 Rownhams Lane, North Baddesley, Southampton

Incorporation date: 04 Mar 2022

Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh

Incorporation date: 12 Jun 1985

ABERCASTLE NV LIMITED

Status: Active

Address: C/o Morton Fraser Llp 4th Floor, Quartermile Two, 2 Lister Square, Edinburgh

Incorporation date: 01 Apr 2008

ABERCLAY (NE3) LIMITED

Status: Active

Address: 3 Kings Meadow, Oxford

Incorporation date: 03 Feb 2021

ABERCLAY (NI2) LIMITED

Status: Active

Address: 3 Kings Meadow, Oxford

Incorporation date: 14 Jul 2021

Address: 3 Kings Meadow, Oxford

Incorporation date: 15 Jul 2020

ABERCLAY (WS1) LIMITED

Status: Active

Address: 3 Kings Meadow, Oxford

Incorporation date: 09 Jan 2020

ABERCOL LTD

Status: Active

Address: 10 Balnellan Place, Braemar, Ballater

Incorporation date: 02 Dec 2019

ABERCOMP LIMITED

Status: Active

Address: 283 Cannon Hill Lane, London

Incorporation date: 14 Apr 1999

Address: 98 Saxondale Drive, Nottingham

Incorporation date: 09 Jan 2015

ABERCOMYN SOLAR LIMITED

Status: Active

Address: 6h Floor, St Magnus House,, 3 Lower Thames Street, London

Incorporation date: 26 Sep 2013

Address: Maesdu Road, Llandudno, North Wales

Incorporation date: 30 Jul 1991

Address: Heulwen, Glyn Y Marl Road, Llandudno Junction

Incorporation date: 08 Dec 1999

ABERCONWY LIMITED

Status: Active

Address: Talacre Beach Caravan Park Station Road, Talacre, Holywell

Incorporation date: 04 Jul 2011

Address: Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph

Incorporation date: 17 Dec 2009

ABERCONWY PROPERTIES LTD

Status: Active

Address: C/o Aberconwy Car And Van Hire Ltd, Maesdu Road, Llandudno

Incorporation date: 03 Mar 2016

Address: 10 Mostyn Street, Llandudno

Incorporation date: 07 Jun 2001

Address: 12 Mill Road, Ballyclare

Incorporation date: 26 Nov 1996

ABERCORN BAR LTD

Status: Active

Address: 39a The Meadows, Derry

Incorporation date: 16 Mar 2006

Address: Savoy House, Savoy Circus, London

Incorporation date: 18 Feb 2022

ABERCORN CARE LIMITED

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 08 Nov 1996

Address: 50 Bedford Street, Belfast

Incorporation date: 14 Oct 2011

ABERCORN CONSULTANCY LTD

Status: Active

Address: Apartment 4, 12 Abercorn Drive, Ballyclare

Incorporation date: 30 May 2020

ABERCORN CONSULTING LTD

Status: Active

Address: A1 Golf Activity Centre A1 Golf Activity Centre, Rowley Lane, Arkley

Incorporation date: 30 Jun 2009

Address: Suite 412 Gilmoora House, 57-61 Mortimer Street, London

Incorporation date: 08 Sep 2011

Address: Pardovan Works, Philipstoun, Linlithgow

Incorporation date: 31 Jan 2011

Address: 9 Ainslie Place, Edinburgh

Incorporation date: 11 Oct 2005

ABERCORN HOUSE LTD

Status: Active

Address: Unit 3, Coliseum B, Kingsthorpe Road, Northampton

Incorporation date: 29 Dec 2020

Address: 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston

Incorporation date: 26 Feb 2007

ABERCORN LIMITED

Status: Active

Address: Savoy House, Savoy Circus, London

Incorporation date: 24 Jul 2008

Address: Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood

Incorporation date: 21 Mar 2000

Address: 301 Beehive Lane, Great Baddow, Chelmsford, Essex

Incorporation date: 15 Jan 2007

ABERCORN PROPERTY LIMITED

Status: Active

Address: 2 - 6 Uffington Road, West Norwood, London

Incorporation date: 20 Jun 2018

ABERCORN SCHOOL LIMITED

Status: Active

Address: Highdown House, Yeoman Way, Worthing

Incorporation date: 24 Jan 1995

ABERCORN SINCLAIR LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 08 Feb 2019

ABERCORNSTREET LIMITED

Status: Active

Address: 75 Westow Hill, London

Incorporation date: 06 Mar 2010

ABERCREW LIMITED

Status: Active

Address: 2 Tonsley Hill, London

Incorporation date: 04 Sep 2020

ABERCROMBIE 2000 LTD

Status: Active

Address: 3 Buckland House William Prance Road, Derriford, Plymouth

Incorporation date: 19 Nov 1998

Address: 162 Mongeham Road, Great Mongeham, Deal

Incorporation date: 18 Aug 2010

Address: Braehead Shawsmill, Cardenden, Lochgelly

Incorporation date: 10 Oct 2022

Address: St Georges House, Ambrose Street, Cheltenham

Incorporation date: 23 May 1988

Address: St Georges House, Ambrose Street, Cheltenham

Incorporation date: 17 Nov 1972

Address: St. Georges House, Ambrose Street, Cheltenham

Incorporation date: 27 May 2011

ABERCROMBIE LIMITED

Status: Active - Proposal To Strike Off

Address: 103 Cranbrook Road, Ilford

Incorporation date: 13 Nov 2019

Address: Wagtails Dover Road, Westcliffe, Dover

Incorporation date: 06 Dec 2020

ABERCROMBY ARMS LIMITED

Status: Active

Address: 50 Main Street, Cowie, Stirling

Incorporation date: 15 Jan 2022

ABERCROMBY HEATING LTD

Status: Active - Proposal To Strike Off

Address: 39 New Luce Drive, Mount Vernon, Glasgow

Incorporation date: 02 Jun 2016

Address: Whitegables, Abercromby Drive, Bridge Of Allan

Incorporation date: 11 Jan 2017

Address: Office 4.06, 2 Eaton Gate, London

Incorporation date: 07 Jan 2021