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 0
  • Not found in our database.
parent relation
Company in focus
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 90
  • 1
    KNOWLEDGE TRANSFER SYSTEMS LIMITED - 2002-10-02
    CASTLELAW (NO.407) LIMITED - 2002-06-19
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-05-15
    CIF 30 - Nominee Secretary → ME
  • 2
    CASTLELAW (NO. 396) LIMITED - 2002-04-16
    icon of addressThe Finance Office University Of, Abertay Dundee Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2004-01-13
    CIF 2 - Secretary → ME
  • 3
    CASTLELAW (NO.309) LIMITED - 2000-05-15
    icon of address17 Thompson Avenue, Carnoustie, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,624.78 GBP2024-12-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-07-12
    CIF 67 - Nominee Secretary → ME
  • 4
    icon of addressKirkton Enterprise Centre Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    946,372 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-08-08
    CIF 23 - Nominee Secretary → ME
  • 5
    AIRLIE ORGANICS LIMITED - 2003-02-20
    CASTLELAW (NO. 428) LIMITED - 2002-12-05
    icon of addressEast Memus, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2004-11-30
    CIF 15 - Nominee Secretary → ME
  • 6
    CASTLELAW (NO. 232) LIMITED - 1998-06-10
    icon of addressEast Seaton, Farm, Arbroath, Angus
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -270,747 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-05-13 ~ 2004-11-30
    CIF 6 - Secretary → ME
  • 7
    CASTLELAW (NO. 373) LIMITED - 2001-11-14
    icon of address26 Bruce Gardens, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,412,577 GBP2023-12-30
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-09
    CIF 42 - Nominee Secretary → ME
  • 8
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-11-30
    CIF 8 - Nominee Secretary → ME
  • 9
    icon of addressAngus Community Enterprise, 24 A Strathairlie Avenue, Arbroath, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2009-04-01
    CIF 9 - Nominee Secretary → ME
  • 10
    CASTLELAW (NO. 200) LIMITED - 1997-07-10
    icon of addressWest Mains Of Finavon, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    3,837 GBP2024-05-31
    Officer
    icon of calendar 1997-05-07 ~ 1997-07-03
    CIF 90 - Nominee Secretary → ME
  • 11
    CASTLELAW (NO.348) LIMITED - 2001-06-04
    icon of addressLochlands Bar, Lochlands Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -66,321 GBP2024-04-30
    Officer
    icon of calendar 2001-02-27 ~ 2001-04-04
    CIF 48 - Nominee Secretary → ME
  • 12
    CASTLELAW (NO. 334) LIMITED - 2000-12-20
    icon of addressBalgray Works, Balgray Place, Dundee, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,261 GBP2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-08
    CIF 56 - Nominee Secretary → ME
  • 13
    CASTLELAW (NO. 265) LIMITED - 1999-07-06
    icon of addressBannerman House, 27 South Tay Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1999-05-03 ~ 1999-07-26
    CIF 72 - Nominee Secretary → ME
  • 14
    CEHRA LIMITED - 2009-08-28
    CASTLELAW (NO.351) LIMITED - 2001-04-20
    icon of address14 Hall Park, Abernethy, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-03-27 ~ 2004-11-30
    CIF 47 - Nominee Secretary → ME
  • 15
    TRANSPORT ASSOCIATION LIMITED - 2024-09-13
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2004-11-30
    CIF 28 - Nominee Secretary → ME
  • 16
    HUNTINGTOWER COMPUTER SERVICES LIMITED - 2001-08-31
    CASTLELAW (NO. 233) LIMITED - 1998-06-25
    icon of addressTerrygowan Croft, Ordhead, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-06-30
    Officer
    icon of calendar 1998-06-10 ~ 1998-06-18
    CIF 81 - Nominee Secretary → ME
  • 17
    CASTLELAW (NO. 425) LIMITED - 2003-01-17
    icon of address11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,081 GBP2024-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2003-09-19
    CIF 17 - Nominee Secretary → ME
  • 18
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-11-30
    CIF 22 - Nominee Secretary → ME
  • 19
    CAIRNGORM SPORTING SUPPLIES LIMITED - 2015-08-18
    THE CALEDONIAN CARTRIDGE HOLDING COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO. 319) LIMITED - 2000-08-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2002-07-11
    CIF 63 - Nominee Secretary → ME
  • 20
    VICO CAMPERDOWN LIMITED - 2021-02-09
    VICO NOMINEES BLOCK B LIMITED - 2006-08-02
    GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED - 2002-01-15
    CASTLELAW (NO. 376) LIMITED - 2001-11-27
    icon of addressCms Cameron Mckenna, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    359,928 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-11-26
    CIF 40 - Nominee Secretary → ME
  • 21
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-06-14
    CIF 58 - Nominee Secretary → ME
  • 22
    CASTLELAW (NO. 246) LIMITED - 1998-12-30
    icon of addressKilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,624 GBP2023-12-31
    Officer
    icon of calendar 1998-12-02 ~ 1999-02-01
    CIF 78 - Nominee Secretary → ME
  • 23
    CASTLELAW (NO. 337) LIMITED - 2000-12-19
    icon of addressC/o Ravensby Glass Co Ltd, 8 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-11
    CIF 57 - Nominee Secretary → ME
  • 24
    PEGGY SCOTT LIMITED - 2017-08-02
    CASTLELAW (NO. 366) LIMITED - 2001-09-14
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2004-11-30
    CIF 4 - Secretary → ME
  • 25
    CASTLELAW (NO. 367) LIMITED - 2001-10-23
    icon of addressWhirlykips, Denmuir Farm, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-10-22
    CIF 44 - Nominee Secretary → ME
  • 26
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2004-11-30
    CIF 34 - Nominee Secretary → ME
  • 27
    DUNDEE INCUBATOR LIMITED - 2006-05-19
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-11-30
    CIF 89 - Nominee Secretary → ME
  • 28
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    icon of address6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-25
    CIF 66 - Nominee Secretary → ME
  • 29
    SHEIKH PROPERTIES SCOTLAND LIMITED - 2009-08-17
    MASALA EXPRESS LIMITED - 2005-08-03
    CASTLELAW (NO. 418) LIMITED - 2002-09-19
    icon of address100 Clepington Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2004-11-30
    CIF 21 - Nominee Secretary → ME
  • 30
    CASTLELAW (NO. 417) LIMITED - 2002-09-11
    icon of address5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2004-11-30
    CIF 20 - Nominee Secretary → ME
  • 31
    icon of address22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    289,106 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    CIF 11 - Nominee Secretary → ME
  • 32
    DCG PROPERTIES LIMITED - 2007-09-25
    CASTLELAW (NO. 413) LIMITED - 2002-09-05
    icon of address27 Dalrymple Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    136,195 GBP2024-02-29
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-05
    CIF 24 - Nominee Secretary → ME
  • 33
    CASTLELAW (NO.408) LIMITED - 2002-07-04
    icon of addressBannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-03-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-04
    CIF 29 - Nominee Secretary → ME
  • 34
    CASTLELAW (NO. 255) LIMITED - 1999-03-16
    icon of addressTitanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,001,739 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-25
    CIF 74 - Nominee Secretary → ME
  • 35
    CASTLELAW (NO.219) LIMITED - 1998-02-18
    icon of addressCarseview Road, Forfar, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -114,316 GBP2024-05-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-12-02
    CIF 84 - Nominee Secretary → ME
  • 36
    icon of address22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    289,106 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-23
    CIF 10 - Nominee Secretary → ME
  • 37
    PURE MEDIA UK LIMITED - 2016-04-29
    PURE MEDIA (UK) LIMITED - 2005-12-29
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2004-11-30
    CIF 3 - Secretary → ME
  • 38
    CASTLELAW (NO.308) LIMITED - 2000-04-18
    icon of address8 Walton Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    114,448 GBP2023-10-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-05-04
    CIF 65 - Nominee Secretary → ME
  • 39
    GLENFESHIE ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO. 379) LIMITED - 2002-06-05
    icon of addressKinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,513,266 GBP2020-07-31
    Officer
    icon of calendar 2001-11-12 ~ 2004-11-30
    CIF 41 - Nominee Secretary → ME
  • 40
    WOODSIDE (1997) LIMITED - 1998-02-16
    CASTLELAW (NO.212) LIMITED - 1997-12-18
    icon of address4 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1998-01-30
    CIF 86 - Nominee Secretary → ME
  • 41
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    icon of address69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2002-01-15
    CIF 39 - Nominee Secretary → ME
  • 42
    CASTLELAW (NO.338) LIMITED - 2002-07-16
    icon of addressBlock 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2002-04-30
    CIF 55 - Nominee Secretary → ME
  • 43
    CASTLELAW (NO. 398) LIMITED - 2002-04-22
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2002-04-22
    CIF 33 - Nominee Secretary → ME
  • 44
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,385 GBP2016-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2004-11-30
    CIF 12 - Nominee Secretary → ME
  • 45
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    icon of address13 Albert Square, Dundee, Tayside
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,061,181 GBP2023-11-30
    Officer
    icon of calendar 2002-09-18 ~ 2004-11-30
    CIF 18 - Nominee Secretary → ME
  • 46
    CASTLELAW (NO. 238) LIMITED - 1998-10-08
    icon of addressBackmuir Of Liff, Muirhead, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -23,977 GBP2023-10-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-10-30
    CIF 79 - Nominee Secretary → ME
  • 47
    CASTLELAW (NO.405) LIMITED - 2002-05-24
    icon of address12 Wyvis Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2004-03-05
    CIF 32 - Nominee Secretary → ME
  • 48
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of addressKincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,263,834 GBP2023-12-31
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    CIF 71 - Nominee Secretary → ME
  • 49
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    icon of addressJames Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2002-04-22 ~ 2002-07-01
    CIF 31 - Nominee Secretary → ME
  • 50
    CASTLELAW (NO.339) LIMITED - 2001-01-18
    icon of addressWhitegables, The Brae, Auchterhouse, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-04-30
    CIF 54 - Nominee Secretary → ME
  • 51
    CASTLELAW (NO. 242) LIMITED - 1998-11-26
    icon of address3l 35 Scott Street, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    857,276 GBP2024-05-31
    Officer
    icon of calendar 1998-08-06 ~ 1998-11-25
    CIF 80 - Nominee Secretary → ME
  • 52
    CASTLELAW (NO.394) LIMITED - 2002-05-03
    icon of addressLimemount, 5 Dudhope Terrace, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    207,449 GBP2024-04-30
    Officer
    icon of calendar 2002-01-22 ~ 2002-04-12
    CIF 35 - Nominee Secretary → ME
  • 53
    CASTLELAW (NO. 390) LIMITED - 2002-02-19
    icon of addressUnit 18 John Smith Business Park, 1 Begg Road, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-13
    CIF 38 - Nominee Secretary → ME
  • 54
    MCCRONE ENGINEERING LIMITED - 2007-03-26
    CASTLELAW (NO. 235) LIMITED - 1998-07-23
    icon of address11 Dudhope Terrace, Dundee, Tayside, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    125,500 GBP2024-07-31
    Officer
    icon of calendar 1998-06-10 ~ 1998-07-31
    CIF 82 - Nominee Secretary → ME
  • 55
    CASTLELAW (NO. 424) LIMITED - 2002-11-07
    icon of addressFernieknowe, Kingennie, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2,764,061 GBP2024-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-15
    CIF 16 - Nominee Secretary → ME
  • 56
    CASTLELAW (NO. 322) LIMITED - 2000-10-23
    icon of addressThe Meadowbank Inn, Montrose Road, Arbroath, Angus
    Active Corporate (6 parents)
    Equity (Company account)
    139,974 GBP2023-10-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-10-15
    CIF 62 - Nominee Secretary → ME
  • 57
    GEORGE FERRIER PROPERTIES LIMITED - 2017-11-10
    CASTLELAW (NO. 389) LIMITED - 2002-02-07
    icon of address1 Violet Place, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,080 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-02-06
    CIF 37 - Nominee Secretary → ME
  • 58
    CASTLELAW (NO. 430) LIMITED - 2002-12-17
    icon of address14 City Quay, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,505 GBP2024-06-30
    Officer
    icon of calendar 2002-10-31 ~ 2004-11-30
    CIF 14 - Nominee Secretary → ME
  • 59
    NUTSCENE GARDEN PRODUCTS LIMITED - 2003-04-16
    CASTLELAW (NO. 415) LIMITED - 2002-10-03
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2004-08-06
    CIF 27 - Nominee Secretary → ME
  • 60
    CASTLELAW (NO. 253) LIMITED - 1999-03-12
    icon of address29 Commercial Street, C/o Walker Dunnett & Co, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-04-27
    CIF 75 - Nominee Secretary → ME
  • 61
    CASTLELAW (NO.325) LIMITED - 2000-11-13
    icon of address52 Southburn Road, Airdrie, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    400,024 GBP2024-04-30
    Officer
    icon of calendar 2000-09-04 ~ 2001-09-10
    CIF 59 - Nominee Secretary → ME
  • 62
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address1a Rattray Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2002-11-27 ~ 2004-11-30
    CIF 13 - Nominee Secretary → ME
  • 63
    CASTLELAW (NO. 318) LIMITED - 2000-07-26
    icon of addressSummit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,406 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-07-27
    CIF 61 - Nominee Secretary → ME
  • 64
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    icon of addressSuite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-19
    CIF 53 - Nominee Secretary → ME
  • 65
    CASTLELAW (NO. 387) LIMITED - 2002-01-17
    icon of address31 Mary Findlay Drive, Longforgan, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    72,884 GBP2024-01-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-01-17
    CIF 36 - Nominee Secretary → ME
  • 66
    CASTLELAW (NO.206) LIMITED - 1997-10-22
    icon of addressUnit 1, Lochill Industrial Estate, Doune, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    268,029 GBP2024-01-31
    Officer
    icon of calendar 1997-08-15 ~ 1997-10-13
    CIF 88 - Nominee Secretary → ME
  • 67
    icon of addressThe Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    968,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-03-31
    CIF 49 - Nominee Secretary → ME
  • 68
    RIVERSIDE ENGINEERING SERVICES LIMITED - 2012-09-10
    CASTLELAW (NO. 266) LIMITED - 1999-07-21
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-05-03 ~ 2002-08-19
    CIF 73 - Nominee Secretary → ME
  • 69
    INKRITE PRODUCTS LIMITED - 2005-03-10
    ZULCO LIMITED - 2001-04-17
    icon of addressBlock 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-27
    CIF 51 - Nominee Secretary → ME
  • 70
    CASTLELAW (NO.274) LIMITED - 2000-01-18
    icon of addressTitanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    573,480 GBP2019-11-30
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-24
    CIF 70 - Nominee Secretary → ME
  • 71
    CASTLELAW (NO. 252) LIMITED - 1999-03-01
    icon of addressFindony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,653,313 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 2000-12-10
    CIF 76 - Nominee Secretary → ME
  • 72
    THE NATIVE AGENCY LIMITED - 2012-05-24
    SUNRISE SOLUTIONS (SCOTLAND) LIMITED - 2007-07-03
    CASTLELAW (NO. 292) LIMITED - 1999-12-17
    icon of addressArbikie Farm, Inverkeilor, Arbroath, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,907 GBP2017-08-31
    Officer
    icon of calendar 1999-11-08 ~ 1999-12-15
    CIF 69 - Nominee Secretary → ME
  • 73
    CASTLELAW (NO.211) LIMITED - 1997-11-20
    icon of addressArbikie, Inverkeilor, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,019 GBP2024-08-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-11-10
    CIF 85 - Nominee Secretary → ME
  • 74
    icon of addressC/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,592,459 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-04-11
    CIF 50 - Nominee Secretary → ME
  • 75
    icon of addressSamh, Brunswick House, 51 Wilson Street, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2004-05-01
    CIF 45 - Nominee Secretary → ME
  • 76
    THE CALEDONIAN CATALOGUE COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO.323) LIMITED - 2000-09-20
    icon of address15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2004-11-30
    CIF 60 - Nominee Secretary → ME
  • 77
    CASTLELAW (NO.315) LIMITED - 2000-06-20
    icon of address53 Denview Road, Potterton, Aberdeen, Aberdeenshire
    Active Corporate (6 parents)
    Equity (Company account)
    -112,502 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-22
    CIF 64 - Nominee Secretary → ME
  • 78
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of addressThriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-10-26
    CIF 25 - Nominee Secretary → ME
  • 79
    CASTLELAW (NO. 416) LIMITED - 2002-09-11
    icon of address43 Blackford Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2004-11-30
    CIF 19 - Nominee Secretary → ME
  • 80
    CASTLELAW (NO. 414) LIMITED - 2002-09-04
    icon of addressC/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Frm,ballingry,lochgelly, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2003-07-04
    CIF 26 - Nominee Secretary → ME
  • 81
    CASTLELAW (NO. 361) LIMITED - 2002-06-14
    icon of addressRobert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar ~ 2003-12-09
    CIF 7 - Secretary → ME
  • 82
    CASTLELAW (NO.204) LIMITED - 1997-09-22
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1997-09-29
    CIF 87 - Nominee Secretary → ME
  • 83
    TECHNOTOTS NURSERIES LIMITED - 2016-07-05
    CASTLELAW (NO.305) LIMITED - 2000-07-13
    icon of addressBrunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110,409 GBP2015-07-31
    Officer
    icon of calendar 2000-02-21 ~ 2000-09-26
    CIF 68 - Nominee Secretary → ME
  • 84
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2004-11-30
    CIF 1 - Secretary → ME
  • 85
    UPPER CASE TRAVEL LIMITED - 2004-11-09
    CASTLELAW (NO. 368) LIMITED - 2001-10-05
    icon of addressThe Steadings, Auchteralyth, Alyth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,989 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2004-11-30
    CIF 5 - Secretary → ME
  • 86
    VICO NOMINEES BLOCK A LIMITED - 2006-06-15
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED - 2002-01-15
    CASTLELAW (NO. 375) LIMITED - 2001-11-27
    icon of addressPenlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-26
    CIF 43 - Nominee Secretary → ME
  • 87
    CASTLELAW (NO. 249) LIMITED - 1999-02-03
    icon of addressEast Memus, East Memus, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,412 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 2004-11-30
    CIF 77 - Nominee Secretary → ME
  • 88
    CASTLELAW (NO.358) LIMITED - 2001-07-02
    icon of address26 Montrose Road, Forfar, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    327,761 GBP2024-05-31
    Officer
    icon of calendar 2001-05-11 ~ 2002-08-30
    CIF 46 - Nominee Secretary → ME
  • 89
    CASTLELAW (NO. 227) LIMITED - 1998-05-14
    icon of addressCarseview Road, Suttieside, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1998-05-01
    CIF 83 - Nominee Secretary → ME
  • 90
    icon of address626 Perth Road, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    276,179 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2002-04-30
    CIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.