1
LEDGE TWENTYFOUR LIMITED - 1990-08-22
Cairnton Road, Boyndie, Banff, Aberdeenshire, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 61 - Ownership of shares – 75% or more → OE
2
COXENOMICS LIMITED - 2001-11-16
XENOMICS LIMITED - 2001-10-18
CASTLELAW (NO.328) LIMITED - 2000-12-18
2 James Lindsay Place, Dundee Technopole, DundeeActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2017-03-03CIF 74 - Ownership of shares – 75% or more → OE
CIF 74 - Ownership of voting rights - 75% or more → OE
CIF 74 - Right to appoint or remove directors → OE
3
DUNWILCO (1659) LIMITED - 2010-05-05
Lindsays Caledonian Exchange, 19a Canning Street, EdinburghActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-10-12CIF 75 - Ownership of shares – 75% or more → OE
4
STEWART MILNE TIMBER SYSTEMS LIMITED - 2022-01-04
Falcon House Curbridge Business Park, Downs Road, Witney, Oxon, United KingdomActive Corporate (7 parents)
Person with significant control
2016-09-28 ~ 2021-12-15CIF 32 - Ownership of shares – 75% or more → OE
5
HYDRASUN AMC LIMITED - 2020-08-19
DRUMDEAL LIMITED - 2005-05-09
319 St. Vincent Street, GlasgowDissolved Corporate (1 parent)
Person with significant control
2017-01-18 ~ 2017-01-18CIF 77 - Ownership of shares – 75% or more → OE
CIF 77 - Ownership of voting rights - 75% or more → OE
CIF 77 - Right to appoint or remove directors → OE
6
ROBERTSON EDUCATION (ABERDEENSHIRE 2) LIMITED - 2016-04-14
M M & S (3038) LIMITED - 2004-05-10
C/o Resolis Limited, 11th Floor Exchange Tower, 19 Canning Street, Edinburgh, ScotlandActive Corporate (6 parents)
Equity (Company account)
7,994,323 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2023-10-20CIF 71 - Ownership of shares – 75% or more → OE
7
ROBERTSON HEALTH (EASTER ROSS) LIMITED - 2016-04-14
M M & S (2962) LIMITED - 2003-02-07
C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, ScotlandActive Corporate (6 parents)
Equity (Company account)
1,704,841 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-03-29CIF 70 - Ownership of shares – 75% or more → OE
8
ROBERTSON HEALTH (GARTNAVEL) LIMITED - 2016-04-14
MM&S (4006) LIMITED - 2005-01-13
C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, ScotlandActive Corporate (6 parents)
Equity (Company account)
2,064,947 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2024-02-20CIF 72 - Ownership of shares – 75% or more → OE
9
MOUNTWEST ACCESS LIMITED - 2010-05-10
2 Marischal Square, Broad Street, Aberdeen, ScotlandActive Corporate (4 parents)
Person with significant control
2016-09-30 ~ 2017-03-16CIF 50 - Ownership of shares – 75% or more → OE
10
HOLYROOD HOTELS LIMITED - 2021-11-17
DMWS 308 LIMITED - 1998-01-29
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, ScotlandActive Corporate (3 parents)
Equity (Company account)
1,335,157 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-28CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
2019-05-21 ~ 2021-07-01CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
11
MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
DMWS 668 LIMITED - 2004-07-05
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, ScotlandActive Corporate (3 parents)
Equity (Company account)
14,704,607 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-28CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
2019-05-21 ~ 2021-11-16CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
12
LEDGE 285 LIMITED - 1996-08-28
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 63 - Ownership of shares – 75% or more → OE
13
GOUK OPERATOR LTD - 2021-10-05
MACDONALD RANDOLPH LIMITED - 2019-11-26
MACDONALD ELMERS COURT LIMITED - 2019-02-13
115 George Street, 4th Floor, Edinburgh, ScotlandActive Corporate (6 parents)
Equity (Company account)
1 GBP2019-09-28
Person with significant control
2017-10-11 ~ 2019-03-28CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
2019-05-21 ~ 2019-11-18CIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
14
Gateway Business Park, Moss Road, AberdeenActive Corporate (12 parents, 2 offsprings)
Person with significant control
2017-01-18 ~ 2017-01-18CIF 78 - Ownership of shares – 75% or more → OE
15
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-03-28CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
16
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
6,590,000 GBP2023-09-28
Person with significant control
2016-04-06 ~ 2023-05-05CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
17
INTERNATIONAL MOORING SYSTEMS LIMITED - 2009-07-13
CRAIG GROUP INTERNATIONAL MOORING SYSTEMS LTD. - 2007-08-07
CRAIG GROUP IMS LIMITED - 1999-06-30
LEDGE 289 LIMITED - 1996-10-09
2 Marischal Square, Broad Street, Aberdeen, ScotlandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 64 - Ownership of shares – 75% or more → OE
18
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-03-28CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
19
ORRMAC (NO:143) LIMITED - 1991-03-05
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
10,100 GBP2023-09-28
Person with significant control
2016-04-06 ~ 2023-05-05CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
20
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2023-05-05CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
21
FOREST HILLS HOTEL LIMITED - 2019-02-13
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-28
Person with significant control
2017-10-11 ~ 2019-03-28CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
22
DMWS 798 LIMITED - 2007-11-21
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
170,000 GBP2023-09-28
Person with significant control
2016-04-06 ~ 2023-05-05CIF 68 - Ownership of shares – 75% or more → OE
CIF 68 - Ownership of voting rights - 75% or more → OE
CIF 68 - Right to appoint or remove directors → OE
23
CAIRN MANAGEMENT LIMITED - 1997-01-09
MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (4 parents, 18 offsprings)
Person with significant control
2016-04-06 ~ 2023-05-05CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
24
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-28
Person with significant control
2016-04-06 ~ 2019-03-28CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
25
MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
MACDONALD HOTELS LIMITED - 2004-02-10
MACDONALD HOTELS PLC - 2003-12-04
AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
ORRMAC (NO:140) LIMITED - 1990-07-02
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (4 parents, 13 offsprings)
Person with significant control
2016-04-06 ~ 2023-05-05CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
26
BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
TM 1127 LIMITED - 1999-06-03
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2023-05-05CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
27
BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (4 parents, 24 offsprings)
Person with significant control
2016-04-06 ~ 2023-05-05CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
28
MACDONALD DALFABER LIMITED - 2019-02-19
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-28
Person with significant control
2017-10-11 ~ 2019-03-28CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
29
MILLOUR HILL COMMUNITY WIND COMPANY LIMITED - 2015-08-18
Caledonian Exchange, 19a Canning Street, EdinburghActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-10-12CIF 73 - Ownership of shares – 75% or more → OE
30
HYDRASUN GROUP LIMITED - 2022-04-06
NEVISMOUNT LIMITED - 2002-10-04
5th Floor, 130 St. Vincent Street, GlasgowDissolved Corporate (3 parents)
Person with significant control
2017-01-18 ~ 2017-01-18CIF 76 - Ownership of shares – 75% or more → OE
31
LEDGE 472 LIMITED - 1999-06-24
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 65 - Ownership of shares – 75% or more → OE
32
SCANTRON LIMITED - 2000-04-26
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 62 - Ownership of shares – 75% or more → OE
33
SOUTER INVESTMENTS LIMITED - 2016-09-28
DMWS 955 LIMITED - 2011-10-12
Fourth Floor, 68-70 George Street, Edinburgh, ScotlandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2019-05-23CIF 3 - Ownership of shares – 75% or more → OE
34
C/o Teneo Financial Advisory Limited, 66 Hanover Street, EdinburghIn Administration Corporate (3 parents, 1 offspring)
Person with significant control
2016-09-28 ~ 2017-10-31CIF 31 - Ownership of shares – 75% or more → OE
35
MACROCOM (859) LIMITED - 2004-12-23
Amey, Precision House, Mcneil Drive, Motherwell, ScotlandActive Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2018-03-21CIF 1 - Ownership of shares – 75% or more → OE
36
MOUNTWEST 652 LIMITED - 2006-01-27
2 Marischal Square, Broad Street, Aberdeen, ScotlandActive Corporate (4 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2017-03-16CIF 66 - Ownership of shares – 75% or more → OE
37
NCS SURVEY LIMITED - 2015-01-21
LAWREEL LIMITED - 2005-05-25
2 Marischal Square, Broad Street, Aberdeen, ScotlandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-12-15 ~ 2017-08-29CIF 49 - Ownership of shares – 75% or more → OE