logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Macdonald, Melanie Ann Louise
    Bookkeeper born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ now
    OF - Director → CIF 0
    Macdonald, Melanie Ann Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ now
    OF - Secretary → CIF 0
    Mrs Melanie Ann Louise Macdonald
    Born in October 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Macdonald, Charles Andrew
    Engineer born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ now
    OF - Director → CIF 0
    Mr Charles Andrew Macdonald
    Born in August 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
parent relation
Company in focus

MACDONALDS LIMITED

Standard Industrial Classification
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating
Brief company account
Fixed Assets
7,066 GBP2024-10-31
9,421 GBP2023-10-31
Current Assets
7,811 GBP2024-10-31
9,470 GBP2023-10-31
Creditors
Current
-721 GBP2024-10-31
-1,015 GBP2023-10-31
Net Current Assets/Liabilities
7,090 GBP2024-10-31
8,455 GBP2023-10-31
Total Assets Less Current Liabilities
14,156 GBP2024-10-31
17,876 GBP2023-10-31
Creditors
Non-current
-88,706 GBP2024-10-31
-79,825 GBP2023-10-31
Net Assets/Liabilities
-74,550 GBP2024-10-31
-61,949 GBP2023-10-31
Equity
-74,550 GBP2024-10-31
-61,949 GBP2023-10-31
Average Number of Employees
22023-11-01 ~ 2024-10-31
22022-11-01 ~ 2023-10-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 8
  • 1
    MACNEWCO TWO HUNDRED AND ONE LIMITED - 2007-03-15
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    CIF 116 - Nominee Secretary → ME
  • 2
    icon of addressSt Stephens House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 189 - Secretary → ME
  • 3
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    CIF 113 - Nominee Secretary → ME
  • 4
    MACNEWCO EIGHTY THREE LIMITED - 2002-09-04
    icon of addressSt. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ dissolved
    CIF 195 - Nominee Secretary → ME
  • 5
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 198 - Secretary → ME
  • 6
    ARDASH LIMITED - 1988-06-21
    icon of addressSt Stephens House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ dissolved
    CIF 201 - Secretary → ME
  • 7
    icon of addressC/o Morton Fraser Llp, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 199 - Secretary → ME
  • 8
    MACNEWCO THREE HUNDRED AND FIVE LIMITED - 2011-01-24
    icon of addressGlen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,848 GBP2017-02-28
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    CIF 156 - Secretary → ME
Ceased 195
  • 1
    MACNEWCO ONE HUNDRED AND ELEVEN LIMITED - 2004-02-26
    icon of address145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,145 GBP2016-01-31
    Officer
    icon of calendar 2004-01-29 ~ 2013-01-28
    CIF 193 - Nominee Secretary → ME
  • 2
    @SIPP PLC - 2015-02-12
    icon of address6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,722,711 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-09-26
    CIF 127 - Secretary → ME
  • 3
    MACNEWCO ONE HUNDRED AND THIRTY SEVEN LIMITED - 2005-02-28
    icon of addressC/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,603,749 GBP2023-03-31
    Officer
    icon of calendar 2005-01-29 ~ 2006-03-31
    CIF 68 - Nominee Secretary → ME
  • 4
    ASSET MANAGEMENT SUPPORT LTD. - 2016-10-11
    MACNEWCO THREE HUNDRED AND THIRTEEN LIMITED - 2011-06-01
    icon of address9 The Whinny, Blackwood, Lanark, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-26
    CIF 152 - Secretary → ME
  • 5
    MACNEWCO TWO HUNDRED AND FORTY ONE LIMITED - 2008-05-13
    icon of addressSuite 20, 145-149 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,419 GBP2024-08-31
    Officer
    icon of calendar 2008-02-06 ~ 2013-02-25
    CIF 108 - Nominee Secretary → ME
  • 6
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-02-11
    CIF 200 - Secretary → ME
  • 7
    SHIFTPHASE LIMITED - 1988-06-20
    icon of address7th Floor Capella, 60 York Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,480,800 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-02-11
    CIF 183 - Secretary → ME
  • 8
    MACNEWCO ONE HUNDRED AND EIGHTY FIVE LIMITED - 2006-10-11
    icon of address6 Newlands Place, East Kilbride
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,328 GBP2018-07-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-13
    CIF 43 - Nominee Secretary → ME
  • 9
    MACNEWCO ONE HUNDRED AND EIGHTY SIX LIMITED - 2006-08-31
    icon of address16 - 18 Weir Street, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    510,573 GBP2025-01-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-13
    CIF 42 - Nominee Secretary → ME
  • 10
    MACNEWCO FORTY SIX LIMITED - 2000-09-04
    icon of addressMoulandale, Burnhervie, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,108,420 GBP2024-04-30
    Officer
    icon of calendar 2000-07-07 ~ 2000-09-29
    CIF 96 - Nominee Secretary → ME
  • 11
    MACNEWCO THIRTY SIX LIMITED - 1999-09-29
    icon of address23 Crow Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,132 GBP2022-01-31
    Officer
    icon of calendar 1999-08-27 ~ 1999-10-26
    CIF 101 - Nominee Secretary → ME
  • 12
    ALLIANCE ELECTRICAL SERVICES LIMITED - 2007-10-30
    MACNEWCO EIGHTY ONE LIMITED - 2003-03-03
    icon of addressAuld Craichie Inn, Craichie, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    242,817 GBP2017-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2003-02-25
    CIF 90 - Nominee Secretary → ME
  • 13
    icon of addressC/o Parkhill Mackie & Co, 60 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-06 ~ 2013-02-25
    CIF 197 - Secretary → ME
  • 14
    icon of addressC/o Parkhill Mackie & Co, 60 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-06 ~ 2013-02-22
    CIF 196 - Secretary → ME
  • 15
    MACNEWCO TWO HUNDRED AND NINETY SIX LIMITED - 2010-08-24
    icon of address5 Munro Gate Cornton Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2010-04-23 ~ 2013-02-25
    CIF 169 - Secretary → ME
  • 16
    MACNEWCO TWO HUNDRED AND EIGHTY THREE LIMITED - 2009-11-23
    icon of address231-233 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-06
    CIF 180 - Secretary → ME
  • 17
    MACNEWCO FIFTY THREE LIMITED - 2001-07-12
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    40,639 GBP2024-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2013-09-02
    CIF 115 - Nominee Secretary → ME
  • 18
    SKILLPLEDGE LIMITED - 1988-03-24
    GILES INSURANCE SERVICES LIMITED - 1995-08-15
    GILES INSURANCE BROKERS LIMITED - 2014-05-06
    icon of addressSpectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2004-11-18
    CIF 126 - Secretary → ME
  • 19
    MACNEWCO THREE HUNDRED AND ELEVEN LIMITED - 2011-05-12
    icon of address145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-23
    CIF 151 - Secretary → ME
  • 20
    MACDONALD OFFICE SERVICES (GLASGOW) LIMITED - 2012-11-30
    icon of addressPkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-02-11
    CIF 202 - Secretary → ME
  • 21
    MACNEWCO SIXTY LIMITED - 2002-02-15
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,699,361 GBP2020-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-03-11
    CIF 93 - Nominee Secretary → ME
  • 22
    MACNEWCO ONE HUNDRED AND NINETY FIVE LIMITED - 2006-11-21
    icon of addressGordon Ferguson & Co, Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,494 GBP2016-06-30
    Officer
    icon of calendar 2006-10-09 ~ 2008-06-25
    CIF 36 - Nominee Secretary → ME
  • 23
    MACNEWCO ONE HUNDRED AND FIFTY FIVE LIMITED - 2005-08-25
    BE CENTRAL (GLASGOW) LIMITED - 2015-01-29
    icon of address76 Hamilton Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,367 GBP2024-09-30
    Officer
    icon of calendar 2005-06-13 ~ 2005-09-02
    CIF 58 - Nominee Secretary → ME
  • 24
    MACNEWCO ONE HUNDRED AND EIGHTY THREE LIMITED - 2006-08-14
    icon of address2a North Kirklands, Eaglesham Road, Glasgow, East Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2013-09-30
    CIF 109 - Nominee Secretary → ME
  • 25
    BEANSHACK LIMITED - 2010-10-12
    MACNEWCO TWO HUNDRED AND NINETY SEVEN LIMITED - 2010-09-22
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-10-21
    CIF 166 - Secretary → ME
  • 26
    MACNEWCO ONE HUNDRED AND NINETY LIMITED - 2006-10-25
    icon of addressThe Hansen Company The Old Forge, 28 Field Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -151,852 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2006-10-25
    CIF 39 - Nominee Secretary → ME
  • 27
    WESTPOINT (MEARNS) LIMITED - 2007-09-28
    MACNEWCO FORTY LIMITED - 1999-12-24
    icon of address3 Arthur Street, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-07
    CIF 99 - Nominee Secretary → ME
  • 28
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    218,967 GBP2021-08-31
    Officer
    icon of calendar ~ 1994-07-01
    CIF 141 - Secretary → ME
  • 29
    MACNEWCO TWO HUNDRED AND EIGHTY EIGHT LIMITED - 2010-02-10
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,128,411 GBP2020-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2010-02-12
    CIF 174 - Secretary → ME
  • 30
    BUZZWORKS CLAREMONT LIMITED - 2014-10-02
    SECURERISE LIMITED - 2001-02-26
    icon of addressGrange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,160,986 GBP2023-04-30
    Officer
    icon of calendar 1999-06-16 ~ 2013-09-02
    CIF 128 - Secretary → ME
  • 31
    MAGGIE MORISONS LIMITED - 2001-02-26
    MACNEWCO THIRTY THREE LIMITED - 1999-10-08
    icon of addressGrange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,721,610 GBP2023-04-30
    Officer
    icon of calendar 1999-04-14 ~ 2013-02-25
    CIF 129 - Secretary → ME
  • 32
    MACNEWCO EIGHTY EIGHT LIMITED - 2002-12-04
    icon of addressWoodlea, Perth Road, Crieff, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,382 GBP2024-11-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-12-02
    CIF 87 - Nominee Secretary → ME
  • 33
    MACNEWCO ONE HUNDRED AND SIXTY NINE LIMITED - 2006-01-31
    icon of address37-39 Farnell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2006-03-08
    CIF 50 - Nominee Secretary → ME
  • 34
    MACNEWCO ONE HUNDRED AND SIXTY SEVEN LIMITED - 2006-01-19
    icon of address10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-12-20 ~ 2006-01-31
    CIF 52 - Nominee Secretary → ME
  • 35
    MACNEWCO ONE HUNDRED AND SIXTY SIX LIMITED - 2006-01-19
    icon of address10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-01-31
    CIF 54 - Nominee Secretary → ME
  • 36
    MACNEWCO ONE HUNDRED AND SIXTY EIGHT LIMITED - 2006-01-19
    icon of address10 Murray Lane, Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-12-20 ~ 2006-01-23
    CIF 51 - Nominee Secretary → ME
  • 37
    CCL GROUP LIMITED - 2007-03-09
    MACNEWCO ONE HUNDRED AND SIXTY FIVE LIMITED - 2006-01-19
    icon of address10 Murray Lane, Montrose, Angus, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    804,960 GBP2024-01-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-01-27
    CIF 53 - Nominee Secretary → ME
  • 38
    MACNEWCO ONE HUNDRED AND NINETEEN LIMITED - 2004-09-06
    WESTMINSTER HOMES (BRIDGE OF WEIR) LIMITED - 2017-11-10
    icon of address216 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-08-31
    Officer
    icon of calendar 2004-08-03 ~ 2010-08-03
    CIF 73 - Nominee Secretary → ME
  • 39
    MACNEWCO FORTY FIVE LIMITED - 2000-07-07
    icon of address1 Princes Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2000-07-22
    CIF 97 - Nominee Secretary → ME
  • 40
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    icon of addressCuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,000 GBP2019-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2013-02-22
    CIF 192 - Nominee Secretary → ME
  • 41
    CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    icon of addressCuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,564,000 GBP2019-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2013-09-02
    CIF 117 - Nominee Secretary → ME
  • 42
    MACNEWCO NINETY EIGHT LIMITED - 2003-09-03
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2006-06-01
    CIF 84 - Nominee Secretary → ME
  • 43
    CASTLE VENTURES FIFTY SIX LIMITED - 1993-11-11
    icon of addressStephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    7,552,549 GBP2022-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-10-19
    CIF 7 - Secretary → ME
  • 44
    MACNEWCO SIX LIMITED - 1997-12-04
    icon of address51 Gf Unit 8000, Academy Business Park, Gower Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,193,881 GBP2024-03-31
    Officer
    icon of calendar 1997-09-18 ~ 1998-01-09
    CIF 4 - Secretary → ME
  • 45
    MACNEWCO ONE HUNDRED AND SIX LIMITED - 2004-01-12
    icon of address2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-18
    CIF 79 - Nominee Secretary → ME
  • 46
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-29 ~ 2006-11-14
    CIF 86 - Nominee Secretary → ME
  • 47
    MACNEWCO ONE HUNDRED AND EIGHTY EIGHT LIMITED - 2006-09-25
    icon of addressWri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2007-06-10
    CIF 41 - Nominee Secretary → ME
  • 48
    EVANS & ROSS (U.K.) LIMITED - 1985-12-30
    icon of address115 George Street, 4th Floor, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-07-13
    CIF 143 - Secretary → ME
  • 49
    MACNEWCO ONE HUNDRED AND FORTY NINE LIMITED - 2005-06-06
    icon of address16 Kyle Road, Irvine Industrial Estate, Irvine, Ayrshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -170,700 GBP2018-01-01 ~ 2019-02-19
    Officer
    icon of calendar 2005-05-06 ~ 2005-07-19
    CIF 59 - Nominee Secretary → ME
  • 50
    MACNEWCO TWO HUNDRED AND NINETY FIVE LIMITED - 2010-07-08
    icon of address145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2013-02-25
    CIF 168 - Secretary → ME
  • 51
    icon of addressGrainger Corporate Rescue & Recovery, Third Floor 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,853 GBP2019-06-30
    Officer
    icon of calendar 2005-05-09 ~ 2005-09-27
    CIF 121 - Secretary → ME
  • 52
    MACNEWCO THREE HUNDRED AND TEN LIMITED - 2011-03-21
    icon of addressLimemount, Dudhope Terrace, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    4,528,329 GBP2024-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2013-02-25
    CIF 154 - Secretary → ME
  • 53
    MOUNTWEST 262 LIMITED - 2000-02-24
    icon of addressWri Associates Limited, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2013-09-02
    CIF 187 - Secretary → ME
  • 54
    MACNEWCO ONE HUNDRED AND SIXTEEN LIMITED - 2004-07-30
    icon of address3 Grosvenor Crescent, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    21,595 GBP2024-12-31
    Officer
    icon of calendar 2004-03-29 ~ 2009-11-03
    CIF 74 - Nominee Secretary → ME
  • 55
    FISHER GROUP SCOTLAND LIMITED - 1995-06-06
    icon of address48 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    528,193 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar ~ 2013-02-11
    CIF 188 - Secretary → ME
  • 56
    FISHER GROUP SCOTLAND LIMITED - 2016-09-15
    FISHER GROUP ELECTRICAL SERVICES LIMITED - 1995-06-14
    icon of address48 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    104,249 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 1991-01-03 ~ 2013-02-11
    CIF 181 - Secretary → ME
  • 57
    ACCULIS LIMITED - 2015-04-28
    MACNEWCO TWO HUNDRED AND EIGHTEEN LIMITED - 2007-06-26
    icon of address53 Deer Meadow, Symington, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    344,026 GBP2024-12-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-26
    CIF 23 - Nominee Secretary → ME
  • 58
    MACNEWCO ONE HUNDRED AND FORTY FIVE LIMITED - 2005-04-21
    icon of addressC/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-20
    CIF 62 - Nominee Secretary → ME
  • 59
    ROUNDWISE LIMITED - 1998-03-06
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2013-02-28
    CIF 119 - Secretary → ME
  • 60
    TRUARC LIMITED - 1998-05-13
    icon of address23 Sundale Avenue Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,607,601 GBP2024-09-30
    Officer
    icon of calendar 2006-04-12 ~ 2013-02-28
    CIF 120 - Secretary → ME
  • 61
    PEACHMARINE LIMITED - 1996-02-07
    icon of address23 Fordneuk Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    4,651,401 GBP2024-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2013-02-20
    CIF 184 - Secretary → ME
  • 62
    icon of address23 Fordneuk Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2013-02-20
    CIF 118 - Secretary → ME
  • 63
    MACNEWCO ONE HUNDRED AND TWENTY EIGHT LIMITED - 2004-12-03
    icon of address15 Brooklands Avenue, Uddingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-12-01
    CIF 123 - Nominee Secretary → ME
  • 64
    COTTLE PASSMAN GILES LIMITED - 2003-08-29
    MACNEWCO SIXTY ONE LIMITED - 2001-10-04
    icon of addressC/o Ewan Grant, Rsm First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2006-05-11
    CIF 94 - Nominee Secretary → ME
  • 65
    MACNEWCO NINETY SEVEN LIMITED - 2003-07-11
    icon of addressSpectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2004-03-31
    CIF 83 - Nominee Secretary → ME
  • 66
    MACNEWCO ONE HUNDRED AND SEVENTY SEVEN LIMITED - 2006-05-26
    icon of address145 St. Vincent Street, 6th Floor, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2013-02-25
    CIF 186 - Nominee Secretary → ME
  • 67
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    icon of addressSuncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-28
    CIF 16 - Nominee Secretary → ME
  • 68
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    icon of addressSuncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    CIF 29 - Nominee Secretary → ME
  • 69
    MACNEWCO ONE HUNDRED AND SEVENTY SIX LIMITED - 2006-04-28
    icon of addressT Murphy & Co, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2006-04-28
    CIF 48 - Nominee Secretary → ME
  • 70
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-29
    CIF 182 - Secretary → ME
  • 71
    MACNEWCO ONE HUNDRED AND FORTY TWO LIMITED - 2005-05-10
    HAMILTON ROSS HOLDINGS LIMITED - 2022-09-13
    icon of address171 St Leonard Street, Lanark
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    66,350 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-08
    CIF 64 - Nominee Secretary → ME
  • 72
    icon of address1 Royal Terrace, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-01-29
    CIF 10 - Secretary → ME
  • 73
    icon of addressHaven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 2000-08-24
    CIF 3 - Secretary → ME
  • 74
    MACNEWCO ONE HUNDRED AND FIFTEEN LIMITED - 2004-06-15
    icon of address5-7 John Street, Helensburgh, Argyll
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    459,681 GBP2025-01-31
    Officer
    icon of calendar 2004-02-06 ~ 2004-08-26
    CIF 75 - Nominee Secretary → ME
  • 75
    MACNEWCO THREE HUNDRED AND TWELVE LIMITED - 2011-04-18
    icon of addressLochlands Viaduct, Larbert, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,015,020 GBP2023-12-31
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-27
    CIF 153 - Secretary → ME
  • 76
    HILDITCH LIMITED - 2003-02-04
    MACNEWCO EIGHTY SIX LIMITED - 2002-12-18
    icon of address25 Ballencrieff Mill, Balmuir Road, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    939,799 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2004-08-13
    CIF 88 - Nominee Secretary → ME
  • 77
    TAIT & MCLAY PUBLIC RELATIONS LIMITED - 1992-07-17
    icon of address18 Maidens Road, Turnberry, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,969 GBP2018-08-31
    Officer
    icon of calendar ~ 1992-10-01
    CIF 140 - Secretary → ME
  • 78
    HUNTER LOGIE CARE LIMITED - 2015-03-02
    MACNEWCO TWO HUNDRED AND SIXTEEN LIMITED - 2007-06-11
    icon of addressMeadow House, Glassford, Strathaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2013-02-25
    CIF 26 - Nominee Secretary → ME
  • 79
    MACNEWCO ONE HUNDRED AND THIRTY SIX LIMITED - 2005-06-20
    icon of address3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-06-10
    CIF 67 - Nominee Secretary → ME
  • 80
    INSTALEC CABLING SYSTEMS LTD - 2011-08-19
    MACNEWCO THREE HUNDRED AND NINE LIMITED - 2011-02-09
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-04-07
    CIF 160 - Secretary → ME
  • 81
    INSTALEC AGILITY LIMITED - 2011-10-25
    MACNEWCO THREE HUNDRED AND NINETEEN LIMITED - 2011-08-12
    icon of addressEndeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-08-09
    CIF 147 - Secretary → ME
  • 82
    MACNEWCO THREE HUNDRED AND SEVENTEEN LIMITED - 2011-08-26
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-08-01
    CIF 146 - Secretary → ME
  • 83
    MACNEWCO THREE HUNDRED AND EIGHT LIMITED - 2011-02-09
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2010-11-26
    CIF 157 - Secretary → ME
  • 84
    INSTALEC TECHNOLOGY GROUP LIMITED - 2011-08-26
    INSTALTEC TECHNOLOGY GROUP LIMITED - 2011-02-09
    MACNEWCO THREE HUNDRED AND SEVEN LIMITED - 2011-02-09
    icon of addressEndeavour Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-04-07
    CIF 159 - Secretary → ME
  • 85
    MACNEWCO TWO HUNDRED AND NINETY ONE LIMITED - 2010-02-23
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-22
    CIF 171 - Secretary → ME
  • 86
    MACNEWCO ONE HUNDRED AND TWENTY LIMITED - 2004-09-16
    icon of addressClements Chartered Accountants, 39 St Vincent Place, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,081 GBP2016-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2013-09-02
    CIF 110 - Nominee Secretary → ME
  • 87
    MACNEWCO ONE HUNDRED AND NINETY SEVEN LIMITED - 2007-01-26
    icon of address135 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    CIF 35 - Nominee Secretary → ME
  • 88
    MACNEWCO THIRTY SEVEN LIMITED - 1999-11-19
    icon of addressBoots Divisional Office, Unit 10 Gyle Park Shopping Centre, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2000-08-01
    CIF 102 - Nominee Secretary → ME
  • 89
    CARRICK DEVELOPMENT COMPANY LIMITED - 1991-02-05
    icon of addressEast Brockloch, Farm, Maybole, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,633,090 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-11-19
    CIF 138 - Secretary → ME
  • 90
    MACNEWCO TWO HUNDRED AND EIGHTY SEVEN LIMITED - 2010-02-09
    icon of addressCamperdown Works, Harrison Road, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,302,715 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-01
    CIF 175 - Secretary → ME
  • 91
    MACNEWCO THREE HUNDRED AND FIFTEEN LIMITED - 2011-07-26
    icon of address57 - 65, Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2013-09-02
    CIF 150 - Secretary → ME
  • 92
    MACNEWCO THREE HUNDRED AND SIXTEEN LIMITED - 2011-08-04
    icon of address57 - 65, Tollcross Road, Glasgow, Glasgow (city Of), Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2013-02-22
    CIF 149 - Secretary → ME
  • 93
    MACNEWCO FIFTY SEVEN LIMITED - 2001-10-10
    icon of address9 Edindiach Road, Keith, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,568,079 GBP2024-08-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-10-01
    CIF 95 - Nominee Secretary → ME
  • 94
    MACNEWCO ONE HUNDRED AND SIXTY FOUR LIMITED - 2005-12-21
    icon of addressMartha Dunnett, 4 Westland Drive, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -55,759 GBP2018-11-30
    Officer
    icon of calendar 2005-11-22 ~ 2013-09-02
    CIF 111 - Nominee Secretary → ME
  • 95
    LAURIESTON DEVELOPMENTS (INVERKEITH) LIMITED - 2007-01-10
    R F TWO LIMITED - 2007-01-05
    MACNEWCO ONE HUNDRED AND SEVENTY NINE LIMITED - 2006-06-07
    icon of addressC/o Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-04-23
    CIF 46 - Nominee Secretary → ME
  • 96
    MACNEWCO TWO HUNDRED AND TWENTY LIMITED - 2007-08-17
    icon of address47-49 Figgate Lane, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -2,371,980 GBP2024-07-31
    Officer
    icon of calendar 2007-05-23 ~ 2010-05-23
    CIF 24 - Nominee Secretary → ME
  • 97
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    icon of calendar 1993-07-21 ~ 2006-11-02
    CIF 137 - Secretary → ME
  • 98
    MACNEWCO ONE HUNDRED AND FIFTY SEVEN LIMITED - 2005-08-31
    icon of address3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    753,775 GBP2023-03-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-09-12
    CIF 56 - Nominee Secretary → ME
  • 99
    icon of address121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2001-06-13
    CIF 1 - Secretary → ME
  • 100
    icon of address15 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    797,828 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-09-30
    CIF 12 - Secretary → ME
  • 101
    icon of address15 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,721 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-11-08
    CIF 11 - Secretary → ME
  • 102
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2006-11-15
    CIF 37 - Nominee Secretary → ME
  • 103
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Quay, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-29
    CIF 122 - Secretary → ME
  • 104
    icon of addressHutchison & Co., B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,472,502 GBP2024-11-30
    Officer
    icon of calendar 2001-11-09 ~ 2001-11-27
    CIF 92 - Nominee Secretary → ME
  • 105
    MACNEWCO ONE HUNDRED AND NINETY ONE LIMITED - 2007-07-30
    icon of addressLimemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,430,232 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-09-07 ~ 2007-10-05
    CIF 38 - Nominee Secretary → ME
  • 106
    icon of address23 Fordneuk Street, Glasgow
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-04-02 ~ 2009-10-01
    CIF 134 - Secretary → ME
  • 107
    MCMILLAN OFFICE SUPPLIES LIMITED - 2023-04-03
    MACNEWCO ONE HUNDRED AND TWENTY SIX LIMITED - 2004-11-01
    icon of addressUnit 1 Shawbridge Industrial Estate, 239 Shawbridge Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,634 GBP2024-10-31
    Officer
    icon of calendar 2004-09-09 ~ 2004-11-01
    CIF 71 - Nominee Secretary → ME
  • 108
    RELAYSTATUS LIMITED - 1992-02-03
    icon of address4 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    113,113 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-02-25
    CIF 190 - Secretary → ME
  • 109
    icon of address23 Fordneuk Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,831,000 GBP2024-12-31
    Officer
    icon of calendar 1996-04-02 ~ 2013-02-20
    CIF 185 - Secretary → ME
  • 110
    MACNEWCO THREE HUNDRED AND SIX LIMITED - 2011-01-27
    icon of addressC/o Countrywide Lettings Ltd, 71 Candleriggs, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-03-31
    CIF 158 - Secretary → ME
  • 111
    MICROSULIS MEDICAL LIMITED - 2008-02-26
    MACNEWCO TWO HUNDRED AND THIRTEEN LIMITED - 2007-07-16
    icon of address53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476,969 GBP2019-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2007-05-30
    CIF 25 - Nominee Secretary → ME
  • 112
    MACNEWCO TWO HUNDRED AND NINETY EIGHT LIMITED - 2011-11-16
    icon of addressAviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,218 GBP2018-03-31
    Officer
    icon of calendar 2010-04-23 ~ 2011-11-15
    CIF 167 - Secretary → ME
  • 113
    icon of address23 Crow Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -628,603 GBP2022-01-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-04-20
    CIF 6 - Secretary → ME
  • 114
    CASTLE VENTURES FIFTY TWO LIMITED - 1993-10-01
    icon of address3 Inch Marnock, St Leonards, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,571 GBP2018-02-28
    Officer
    icon of calendar 1993-09-24 ~ 1994-01-12
    CIF 136 - Secretary → ME
  • 115
    MACNEWCO TWO HUNDRED AND EIGHTY SIX LIMITED - 2010-01-20
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2013-02-25
    CIF 178 - Secretary → ME
  • 116
    MACNEWCO ONE HUNDRED AND FIFTY TWO LIMITED - 2005-07-05
    icon of address23 Fordneuk Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-13 ~ 2013-02-20
    CIF 112 - Nominee Secretary → ME
  • 117
    NEILSON BINNIE MCKENZIE LIMITED - 2003-01-21
    MACNEWCO EIGHTY TWO LIMITED - 2002-08-28
    NEILSON BINNIE-MCKENZIE LIMITED - 2011-02-17
    icon of address9 Woodside Crescent, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    712,374 GBP2024-11-30
    Officer
    icon of calendar 2002-03-06 ~ 2002-10-01
    CIF 89 - Nominee Secretary → ME
  • 118
    icon of address4 St. Margaret's Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,749,944 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-02-19
    CIF 139 - Secretary → ME
  • 119
    MACNEWCO THREE HUNDRED AND EIGHTEEN LIMITED - 2012-02-24
    icon of addressUnit 9 Shawbridge Industrial Estate, Shawbridge Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -236,452 GBP2024-10-31
    Officer
    icon of calendar 2011-06-10 ~ 2012-03-12
    CIF 148 - Secretary → ME
  • 120
    icon of addressC/o Novograf Ltd, 10 Langlands Place, Kelvin South, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-17 ~ 2013-09-02
    CIF 13 - Secretary → ME
  • 121
    MACNEWCO ONE HUNDRED AND TEN LIMITED - 2004-02-03
    icon of address2 Balmoral Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,957 GBP2025-01-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-06-25
    CIF 77 - Nominee Secretary → ME
  • 122
    MACNEWCO ONE HUNDRED AND THIRTY NINE LIMITED - 2005-04-07
    icon of address36 Dundee Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2008-10-23
    CIF 65 - Nominee Secretary → ME
  • 123
    MACNEWCO TWO HUNDRED AND NINETY FOUR LIMITED - 2010-07-07
    icon of address10 Langlands Place, Kelvin South Business Park, East Kilbride, South Lanarkshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,435,347 GBP2021-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2013-09-02
    CIF 173 - Secretary → ME
  • 124
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    icon of address24 Fairley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-10-10
    CIF 80 - Nominee Secretary → ME
  • 125
    BUZZWORKS ACADEMY LIMITED - 2017-11-07
    BUZZWORKS TRAINING LIMITED - 2004-12-13
    MACNEWCO ONE HUNDRED AND TWENTY TWO LIMITED - 2004-11-04
    icon of address132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2004-11-23
    CIF 72 - Nominee Secretary → ME
  • 126
    BUZZWORKS HOTELS LIMITED - 2017-11-08
    LOMOND VENTURES THIRTY SEVEN LIMITED - 2001-02-26
    icon of address132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2013-02-25
    CIF 132 - Secretary → ME
  • 127
    BUZZWORKS CAFE BARS LIMITED - 2017-11-08
    LIDO SCOTLAND LIMITED - 2001-01-22
    MACNEWCO FORTY THREE LIMITED - 2000-05-26
    icon of address132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2013-02-25
    CIF 98 - Nominee Secretary → ME
  • 128
    PRESTONMILL LIMITED - 1997-04-04
    icon of address78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1997-05-19
    CIF 5 - Secretary → ME
  • 129
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    icon of addressC/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2013-09-02
    CIF 107 - Nominee Secretary → ME
  • 130
    MACNEWCO THREE HUNDRED AND TWO LIMITED - 2010-11-22
    icon of address120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-21
    CIF 164 - Secretary → ME
  • 131
    MACNEWCO TWO HUNDRED AND THIRTY FOUR LIMITED - 2008-02-09
    icon of address3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-09-30
    CIF 19 - Nominee Secretary → ME
  • 132
    MACNEWCO ONE HUNDRED AND FIFTY LIMITED - 2005-06-10
    icon of addressMunros House, Broomfield Industrial Estate, Broomfield Road Montrose, Angus
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-24
    CIF 60 - Nominee Secretary → ME
  • 133
    MACNEWCO ONE HUNDRED AND TWENTY FIVE LIMITED - 2004-11-18
    icon of address1357-1359 Barrhead Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,612 GBP2015-09-30
    Officer
    icon of calendar 2004-09-09 ~ 2004-10-21
    CIF 70 - Nominee Secretary → ME
  • 134
    MACNEWCO TWO HUNDRED AND SEVEN LIMITED - 2007-04-24
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-27
    CIF 31 - Nominee Secretary → ME
  • 135
    MACNEWCO TWO HUNDRED AND NINETY LIMITED - 2010-02-19
    icon of address5 Redlands Terrace, Kelvinside, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-19
    CIF 170 - Secretary → ME
  • 136
    SEETAL LIMITED - 2012-12-03
    MACNEWCO ONE HUNDRED AND TWELVE LIMITED - 2004-03-05
    icon of address560 Paisley Road West, Ibrox, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-11
    CIF 76 - Nominee Secretary → ME
  • 137
    MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED - 2005-01-18
    icon of addressSt. Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2006-06-01
    CIF 69 - Nominee Secretary → ME
  • 138
    MACNEWCO ONE HUNDRED AND NINETY NINE LIMITED - 2007-02-06
    icon of address4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-10-25
    CIF 34 - Nominee Secretary → ME
  • 139
    MACNEWCO TWO HUNDRED AND TWENTY TWO LIMITED - 2011-09-15
    icon of address47-49 Figgate Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2013-08-06
    CIF 105 - Nominee Secretary → ME
  • 140
    MACNEWCO THREE HUNDRED LIMITED - 2010-10-22
    icon of address6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    70,889 GBP2025-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-08
    CIF 161 - Secretary → ME
  • 141
    MACNEWCO ONE HUNDRED AND SEVENTY EIGHT LIMITED - 2006-05-19
    icon of addressColbeg Farm Balmore, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2008-08-21
    CIF 47 - Nominee Secretary → ME
  • 142
    MACNEWCO ONE HUNDRED AND TWO LIMITED - 2003-11-13
    icon of addressThe Connect Building, 59 Bath Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    258,194 GBP2023-06-30
    Officer
    icon of calendar 2003-03-25 ~ 2003-11-13
    CIF 82 - Nominee Secretary → ME
  • 143
    YEWSTONE HOMES LIMITED - 1998-02-03
    VENTUREFAIR LIMITED - 1997-01-27
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-17 ~ 2013-02-11
    CIF 133 - Secretary → ME
  • 144
    icon of addressC/o Richards Solicitors 1st Floor, Grosvenor House, 1 High Street, Edgware, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    11,425,693 GBP2024-03-31
    Officer
    icon of calendar 1999-11-25 ~ 2005-11-18
    CIF 2 - Secretary → ME
  • 145
    MACNEWCO TWO HUNDRED AND TWENTY FOUR LIMITED - 2007-09-12
    LML HOLDINGS LIMITED - 2011-12-02
    icon of addressRobertson Craig, 3 Clairmont Gardens, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -1,485,191 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2007-10-05
    CIF 20 - Nominee Secretary → ME
  • 146
    MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED - 2010-03-16
    RAISE THE ROOF PRODUCTIONS LIMITED - 2010-08-11
    icon of addressThe Hub Pacific Drive, Pacific Quay, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,541,343 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-04-29
    CIF 177 - Secretary → ME
  • 147
    ADVALE LIMITED - 1996-04-04
    icon of address11 Kirkburn Avenue, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,475 GBP2019-03-30
    Officer
    icon of calendar 1996-01-05 ~ 1996-03-01
    CIF 135 - Secretary → ME
  • 148
    MACNEWCO ONE HUNDRED AND FORTY EIGHT LIMITED - 2005-05-10
    icon of address1 Glencairn Street, Stevenston, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    277,423 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-12
    CIF 61 - Nominee Secretary → ME
  • 149
    MACNEWCO TWO HUNDRED AND SEVENTEEN LIMITED - 2007-06-22
    icon of address39 Carrick Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,753 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-25
    CIF 22 - Nominee Secretary → ME
  • 150
    THE GOUROCK ROPEWORK COMPANY LTD. - 2019-05-22
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-21
    CIF 142 - Secretary → ME
  • 151
    BUZZWORKS LEISURE LIMITED - 2017-05-15
    icon of address168 Bath Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2013-02-25
    CIF 130 - Secretary → ME
  • 152
    icon of address6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-02-25
    CIF 203 - Secretary → ME
  • 153
    MACNEWCO TWO HUNDRED AND TWENTY THREE LIMITED - 2007-08-14
    icon of address47-49 Figgate Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2013-08-06
    CIF 106 - Nominee Secretary → ME
  • 154
    MACNEWCO TWO HUNDRED AND TWENTY ONE LIMITED - 2007-08-10
    icon of addressC/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -368,948 GBP2016-08-31
    Officer
    icon of calendar 2007-07-09 ~ 2013-07-09
    CIF 114 - Nominee Secretary → ME
  • 155
    MACNEWCO TWO HUNDRED AND EIGHTY FIVE LIMITED - 2009-12-09
    BUZZWORKS CONSULTANCY LIMITED - 2025-06-18
    icon of addressGrange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-30
    CIF 176 - Secretary → ME
  • 156
    BUZZWORKS PROPERTY LIMITED - 2025-06-05
    LOMOND VENTURES TWENTY SIX LIMITED - 1997-04-17
    SOMMERVILLE PROPERTY COMPANY LIMITED - 2001-02-26
    icon of addressGrange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    700,074 GBP2024-04-28
    Officer
    icon of calendar 1997-04-09 ~ 2013-02-25
    CIF 131 - Secretary → ME
  • 157
    MACNEWCO ONE HUNDRED AND EIGHTY NINE LIMITED - 2006-10-23
    icon of address22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,047,593 GBP2024-10-31
    Officer
    icon of calendar 2006-09-06 ~ 2006-11-01
    CIF 40 - Nominee Secretary → ME
  • 158
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED - 2007-03-06
    icon of addressC/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-15
    CIF 33 - Nominee Secretary → ME
  • 159
    MACNEWCO ONE HUNDRED AND THIRTY EIGHT LIMITED - 2005-02-24
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-29 ~ 2005-02-22
    CIF 66 - Nominee Secretary → ME
  • 160
    STRATHALLAN ABERCORN LIMITED - 2006-02-06
    MACNEWCO ONE HUNDRED AND FIFTY SIX LIMITED - 2005-08-16
    icon of address141 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-17
    CIF 57 - Nominee Secretary → ME
  • 161
    MACNEWCO TWO HUNDRED AND THIRTY SEVEN LIMITED - 2008-02-14
    icon of address141 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-19
    CIF 14 - Nominee Secretary → ME
  • 162
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2013-02-15
    CIF 125 - Secretary → ME
  • 163
    MACNEWCO ONE HUNDRED AND FORTY SIX LIMITED - 2005-04-25
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ 2005-06-15
    CIF 63 - Nominee Secretary → ME
  • 164
    MACNEWCO TWO HUNDRED LIMITED - 2007-03-12
    icon of addressKerdonan, Sandyhills, Dalbeattie, Kirkcudbrightshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,880 GBP2021-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-03-14
    CIF 32 - Nominee Secretary → ME
  • 165
    AXLE CARE - 2002-10-18
    icon of address25 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,215 GBP2021-01-31
    Officer
    icon of calendar 2000-01-20 ~ 2013-09-19
    CIF 191 - Nominee Secretary → ME
  • 166
    MACNEWCO TWO HUNDRED AND TWENTY FIVE LIMITED - 2008-02-09
    icon of address33-35 Gibson Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2010-07-07
    CIF 21 - Nominee Secretary → ME
  • 167
    MACNEWCO ONE HUNDRED AND SIXTY LIMITED - 2006-04-13
    icon of address33-35 Gibson Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -15,165 GBP2024-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2010-01-01
    CIF 55 - Nominee Secretary → ME
  • 168
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    icon of addressThorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-28
    CIF 15 - Nominee Secretary → ME
  • 169
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    icon of addressThorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    CIF 28 - Nominee Secretary → ME
  • 170
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    icon of address9 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2003-12-21 ~ 2004-02-27
    CIF 78 - Nominee Secretary → ME
  • 171
    BLECH LIMITED - 1986-08-26
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2010-03-29
    CIF 194 - Secretary → ME
  • 172
    WORKWISE RECRUITMENT SOLUTIONS LIMITED - 2012-06-19
    MACNEWCO ONE HUNDRED AND EIGHTY SEVEN LIMITED - 2008-02-13
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2008-06-25
    CIF 44 - Nominee Secretary → ME
  • 173
    icon of addressThe Briars, Station Road, Rhu, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,953 GBP2024-12-31
    Officer
    icon of calendar 1992-07-09 ~ 1994-06-08
    CIF 8 - Secretary → ME
  • 174
    FLEMINGS BAR & GRILL LIMITED - 2015-07-03
    MACNEWCO THREE HUNDRED AND FOURTEEN LIMITED - 2011-10-04
    icon of addressF1/2, 11 Langside Road, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    318,600 GBP2021-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2013-09-02
    CIF 155 - Secretary → ME
  • 175
    MACNEWCO ONE HUNDRED AND SEVENTY LIMITED - 2006-02-01
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    151,819 GBP2021-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-02-17
    CIF 49 - Nominee Secretary → ME
  • 176
    WELLS HOTELS LIMITED - 2008-03-03
    MACNEWCO NINETY SIX LIMITED - 2003-05-20
    icon of addressSchool Road, Gartocharn, Alexandria, Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-06-02
    CIF 85 - Nominee Secretary → ME
  • 177
    MACNEWCO TWO HUNDRED AND THIRTY FIVE LIMITED - 2008-03-03
    icon of addressSchool Road, Gartocharn, Alexandria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-02-15
    CIF 17 - Nominee Secretary → ME
  • 178
    MACNEWCO TWO HUNDRED AND NINETY THREE LIMITED - 2010-04-14
    icon of addressWest Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,327 GBP2024-12-30
    Officer
    icon of calendar 2010-02-04 ~ 2013-02-25
    CIF 172 - Secretary → ME
  • 179
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    icon of addressTorrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    CIF 30 - Nominee Secretary → ME
  • 180
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    icon of addressTorrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-08
    CIF 27 - Nominee Secretary → ME
  • 181
    MACNEWCO SEVENTY FIVE LIMITED - 2002-01-16
    icon of address3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-15
    CIF 91 - Nominee Secretary → ME
  • 182
    MACNEWCO ONE HUNDRED AND ONE LIMITED - 2003-11-06
    icon of address3 Arthur Street, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-11-03
    CIF 81 - Nominee Secretary → ME
  • 183
    WESTPOINT (MOTHERWELL) LIMITED - 2002-10-10
    MACNEWCO TWENTY SEVEN LIMITED - 1999-03-24
    icon of address3 Arthur Street, Clarkston, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-09-03 ~ 1999-04-12
    CIF 103 - Nominee Secretary → ME
  • 184
    WESPOINT HOMES (WEST) LIMITED - 2004-12-20
    MACNEWCO ONE HUNDRED AND TWENTY NINE LIMITED - 2004-12-15
    icon of address3 Arthur Street, Clarkston, Glasgow
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-12-10
    CIF 124 - Nominee Secretary → ME
  • 185
    MACNEWCO THREE HUNDRED AND THREE LIMITED - 2010-11-05
    icon of address3 Arthur Street, Clarkston, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,434 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-12
    CIF 162 - Secretary → ME
  • 186
    WESTPOINT (CLARKSTON) LIMITED - 2008-08-11
    MACNEWCO SIXTEEN LIMITED - 1998-05-27
    icon of address3 Arthur Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-22 ~ 1998-06-26
    CIF 104 - Nominee Secretary → ME
  • 187
    MCQUILKIN 2010 LIMITED - 2015-04-09
    MACNEWCO TWO HUNDRED AND EIGHTY TWO LIMITED - 2009-11-02
    icon of address6/8 Rennie Place, College Milton North, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-04
    CIF 179 - Secretary → ME
  • 188
    icon of addressUnit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-01 ~ 1995-08-31
    CIF 9 - Secretary → ME
  • 189
    CGL SYSTEMS (HOLDINGS) LIMITED - 2013-01-29
    MACNEWCO TWO HUNDRED AND THIRTY SIX LIMITED - 2008-02-13
    icon of address1 Law Place, Nerston Mains Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-03-19
    CIF 18 - Nominee Secretary → ME
  • 190
    icon of addressWoodlands Community Development Trust, 66 Ashley Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2007-11-27
    CIF 144 - Secretary → ME
  • 191
    icon of address66 Ashley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    168,797 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-11-27
    CIF 145 - Secretary → ME
  • 192
    MACNEWCO THREE HUNDRED AND ONE LIMITED - 2010-11-05
    icon of address3 Arthur Street, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    CIF 163 - Secretary → ME
  • 193
    MACNEWCO THREE HUNDRED AND FOUR LIMITED - 2010-12-23
    icon of address4 Davaar Place, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    74,133 GBP2025-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-20
    CIF 165 - Secretary → ME
  • 194
    MACNEWCO ONE HUNDRED AND EIGHTY FOUR LIMITED - 2006-08-29
    icon of address35 Campbell Drive, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,312 GBP2023-04-30
    Officer
    icon of calendar 2006-05-25 ~ 2006-10-10
    CIF 45 - Nominee Secretary → ME
  • 195
    MACNEWCO THIRTY NINE LIMITED - 1999-11-25
    icon of addressMaryville, Gartocharn, Alexandria
    Active Corporate (1 parent)
    Equity (Company account)
    -32,725 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2003-01-01
    CIF 100 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.