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 18
  • 1
    Maclure, Alasdair Eoin
    Solicitor born in December 1957
    Individual (4 offsprings)
    Officer
    1991-10-07 ~ 2010-03-04
    OF - Director → CIF 0
  • 2
    Rutherford, John Arthur Thomas
    Solicitor born in August 1958
    Individual (138 offsprings)
    Officer
    1991-10-07 ~ 2006-03-31
    OF - Director → CIF 0
  • 3
    Ruddiman, Robert John Arthur
    Solicitor born in February 1965
    Individual (11 offsprings)
    Officer
    1997-09-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 4
    Neilson, Fiona Elizabeth
    Solicitor born in June 1963
    Individual (9 offsprings)
    Officer
    2010-03-04 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Murray, Peter
    Born in October 1971
    Individual (26 offsprings)
    Officer
    2002-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Connon, Roger Gordon
    Solicitor born in November 1959
    Individual (298 offsprings)
    Officer
    1997-01-16 ~ 2006-03-31
    OF - Director → CIF 0
  • 7
    Hutchison, Rodney Alphonsious Magill
    Solicitor born in December 1968
    Individual (9 offsprings)
    Officer
    2011-04-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 8
    Mitchell, Jody Bruce
    Born in April 1977
    Individual (8 offsprings)
    Officer
    2010-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Laing, Malcolm Donald
    Solicitor born in November 1955
    Individual (14 offsprings)
    Officer
    ~ 2019-03-31
    OF - Director → CIF 0
  • 10
    Mchattie, Kenneth George
    Solicitor born in August 1956
    Individual (30 offsprings)
    Officer
    1991-10-07 ~ 1998-02-28
    OF - Director → CIF 0
  • 11
    Byth, Robert William
    Solicitor born in November 1942
    Individual (14 offsprings)
    Officer
    1991-10-07 ~ 1995-01-01
    OF - Director → CIF 0
  • 12
    Edward, Ian
    Advocate born in September 1935
    Individual (4 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 13
    Anderson, Neil Robert
    Solicitor born in May 1971
    Individual (9 offsprings)
    Officer
    2010-03-04 ~ 2020-04-30
    OF - Director → CIF 0
  • 14
    Farquhar, Gavin Blair
    Solicitor born in March 1959
    Individual (8 offsprings)
    Officer
    1991-10-07 ~ 2006-03-31
    OF - Director → CIF 0
  • 15
    Macleod, Claire
    Solicitor born in March 1958
    Individual (6 offsprings)
    Officer
    2002-04-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 16
    Laing, David Kemlo
    Solicitor born in June 1953
    Individual (36 offsprings)
    Officer
    ~ 2019-03-31
    OF - Director → CIF 0
  • 17
    LEDINGHAM CHALMERS LLP
    SO300843 SC119091... (more)
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (57 parents, 719 offsprings)
    Officer
    1989-10-12 ~ 2006-04-01
    OF - Secretary → CIF 0
    2006-04-01 ~ 2019-11-18
    OF - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    LC SECRETARIES LIMITED
    - now SC299827
    LEDGE 931 LIMITED - 2006-04-19
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (14 parents, 832 offsprings)
    Officer
    2019-11-18 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GOLDEN SQUARE NOMINEES LIMITED

Period: 1986-10-17 ~ now
Company number: SC066084
Registered names
GOLDEN SQUARE NOMINEES LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • GOLDEN SQUARE NOMINEES LIMITED
    Info
    GOLDEN SQUARE ESTATE AGENTS (ABERDEEN)LIMITED - 1986-10-17
    Registered number SC066084
    Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA
    PRIVATE LIMITED COMPANY incorporated on 1978-10-17 (47 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
  • GOLDEN SQUARE NOMINEES LIMITED
    S
    Registered number Sc066084
    Johnstone House, 52-54 Rose Street, Ab10 1ha, Aberdeen, United Kingdom, AB10 1HA
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • GOLDEN SQUARE NOMINEES LIMITED
    S
    Registered number Sc066084
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
    Private Limited Company in Companies House, Scotland
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CSD SCOTLAND LTD
    - now SC585688 SC309127
    ETEST LIMITED
    - 2018-08-31 SC585688 SC309127
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-01-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    DISCARD CO LIMITED
    - now 11761264
    ENGINEERED COMPOSITE SOLUTIONS LIMITED
    - 2019-09-02 11761264 SC617473
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-11 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ENGINEERED COMPOSITE SERVICES LIMITED
    SC633864
    Johnstone House, 52 - 54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-19 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    INNOVEX (INTERNATIONAL) UK HOLDCO LIMITED - now
    DRIL-QUIP UK HOLDCO LIMITED
    - 2026-01-26 SC579730 SC778806
    Stoneywood Park Stoneywood Road, Dyce, Aberdeen, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-10-24 ~ 2017-10-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    LEDGE 1101 LIMITED
    - now SC618199 SC332393... (more)
    AMOS EUROPE (UK) LIMITED
    - 2019-03-20 SC618199 SC352105
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-15 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    LEDGE 1120 LIMITED
    - now SC604637 SC456411... (more)
    TECHFEST LIMITED
    - 2019-07-25 SC604637 SC272046
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    R.I.M. FABRICATIONS LIMITED
    - now SC585696 SC232360
    EFAB LIMITED
    - 2018-08-31 SC585696 SC232360
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    SHORE PORTERS TRUSTEES LIMITED
    SC862428
    Johnstone House 52-54 Rose Street, Ab10 1ha, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-09-10 ~ 2025-09-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    SMITHFIELD ENERGY LIMITED
    SC484699
    Smithfield Farm, Monikie, Dundee, Angus
    Active Corporate (4 parents)
    Person with significant control
    2016-08-20 ~ 2017-12-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    STARK VENTURES LIMITED
    - now SC591070 SC478720
    EGROUP SERVICES LIMITED
    - 2018-08-31 SC591070 SC478720
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-03-12 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.