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 3
  • 1
    Miller, Caryn Lynn
    Solicitor born in February 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wernham, Allan
    Solicitor born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Bertram, Robert David Darney
    Writer To The Signet born in October 1941
    Individual
    Officer
    icon of calendar ~ 1992-10-01
    OF - Director → CIF 0
  • 2
    Henry, Graeme William
    Writer To The Signet born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-09 ~ 2002-06-27
    OF - Director → CIF 0
  • 3
    Athanas, Christopher Nicholas
    Writer To The Signet born in August 1941
    Individual
    Officer
    icon of calendar ~ 1996-03-24
    OF - Director → CIF 0
  • 4
    Mcauley, Michael Gerard
    Solicitor born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-28 ~ 2002-06-27
    OF - Director → CIF 0
  • 5
    Pirrie, Robert, Dr
    Solicitor born in February 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-02-28
    OF - Director → CIF 0
  • 6
    Graeme Murray, Bruce
    Solicitor born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2002-06-27
    OF - Director → CIF 0
  • 7
    Watt, James Paterson
    Writer To The Signet born in April 1943
    Individual
    Officer
    icon of calendar ~ 2000-09-19
    OF - Director → CIF 0
  • 8
    Stoneham, Michael Peter
    Writer To The Signet born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-09-29
    OF - Director → CIF 0
  • 9
    Campbell, Alan Dermont
    Solicitor born in September 1960
    Individual
    Officer
    icon of calendar 1996-01-23 ~ 2002-06-27
    OF - Director → CIF 0
  • 10
    Crawford, Douglas James
    Solicitor born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-26 ~ 2002-06-27
    OF - Director → CIF 0
  • 11
    Polson, Michael Buchanan
    Solicitor born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-23 ~ 2002-06-27
    OF - Director → CIF 0
  • 12
    Hughes, Michael Joseph
    Solicitor born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-30 ~ 1997-07-11
    OF - Director → CIF 0
  • 13
    Anderson, Gary John
    Solicitor born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2002-06-27
    OF - Director → CIF 0
  • 14
    Rutherford, Brian William John
    Solicitor born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-01 ~ 2000-12-21
    OF - Director → CIF 0
  • 15
    Connell, Douglas Andrew
    Writer To The Signet born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-08-15
    OF - Director → CIF 0
  • 16
    Coutts, Maureen Sheila
    Writer To The Signet born in January 1952
    Individual
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 17
    Shaw, Donald Gordon Brian
    Solicitor born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2012-08-01
    OF - Director → CIF 0
  • 18
    Hardie, David
    Writer To The Signet born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 19
    Hook, Christian Robert Macnachtan
    Solicitor born in August 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-10-28 ~ 2002-06-27
    OF - Director → CIF 0
  • 20
    Campbell, Christopher Robert James
    Writer To The Signet born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 21
    Galbraith, Eric Roger
    Solicitor born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-24 ~ 2002-06-27
    OF - Director → CIF 0
  • 22
    Gibson, David Lindsay
    Solicitor born in July 1954
    Individual
    Officer
    icon of calendar 2000-12-21 ~ 2002-06-27
    OF - Director → CIF 0
  • 23
    Cumming, Donald Ian
    Writer To The Signet born in October 1952
    Individual
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 24
    Mackay, Philip
    Writer To The Signet born in November 1957
    Individual
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 25
    Moffett, Ian Weatherston
    Writer To The Signet born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-06-27
    OF - Director → CIF 0
  • 26
    Ward, Laurence Charnock
    Solicitor born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-25 ~ 2002-06-27
    OF - Director → CIF 0
  • 27
    Sibbald, Graham Inglis
    Solicitor born in February 1961
    Individual
    Officer
    icon of calendar 1997-08-15 ~ 2002-06-27
    OF - Director → CIF 0
  • 28
    Dacker, Philip Andrew
    Writer To The Signet born in June 1949
    Individual
    Officer
    icon of calendar ~ 1998-09-15
    OF - Director → CIF 0
  • 29
    Cuthbertson, Ian Jardine
    Solicitor born in May 1951
    Individual
    Officer
    icon of calendar 2000-12-21 ~ 2002-06-27
    OF - Director → CIF 0
  • 30
    Rose, Kenneth Charles
    Solicitor born in October 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 1996-01-23 ~ 2002-06-27
    OF - Director → CIF 0
  • 31
    Brady, Yvonne Therese
    Solicitor born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2002-06-27
    OF - Director → CIF 0
  • 32
    D.W. DIRECTOR 1 LIMITED - now
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2002-06-27 ~ 2004-04-05
    PE - Director → CIF 0
    2002-06-27 ~ 2008-03-31
    PE - Director → CIF 0
  • 33
    DAVIDSON & SYME LIMITED - 2002-06-19
    icon of address4th Floor,saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2002-07-31 ~ 2010-09-29
    PE - Director → CIF 0
  • 34
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2008-03-31 ~ 2022-11-07
    PE - Director → CIF 0
    ~ 2007-12-03
    PE - Secretary → CIF 0
parent relation
Company in focus

D.W. COMPANY SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 84
  • 1
    BLP 9815 LIMITED - 1998-12-03
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1141 - Secretary → ME
  • 2
    3D (ARCHITECTS) LIMITED - 2005-04-22
    DMWS 127 LIMITED - 1989-09-22
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1139 - Secretary → ME
  • 3
    BLP 9817 LIMITED - 1998-12-11
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1142 - Secretary → ME
  • 4
    COLLEGIUM 166 LIMITED - 1997-04-24
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1140 - Secretary → ME
  • 5
    DUNWILCO (1703) LIMITED - 2011-09-06
    icon of addressCms Cameron Mckenna Llp, 1 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    CIF 1344 - Secretary → ME
  • 6
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    CIF 1160 - Secretary → ME
  • 7
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    CIF 1159 - Secretary → ME
  • 8
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    CIF 1161 - Secretary → ME
  • 9
    FULLFORM LIMITED - 2005-03-10
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    CIF 1481 - Secretary → ME
  • 10
    OCEANLOCH LIMITED - 2002-04-05
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    CIF 193 - Secretary → ME
  • 11
    DUNWILCO (1261) LIMITED - 2005-10-03
    icon of addressScottish Enterprise Technology, Park, James Watt Avenue, East Kilbride, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-06-27 ~ now
    CIF 426 - Nominee Secretary → ME
  • 12
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    CIF 1485 - Secretary → ME
  • 13
    DUNWILCO (1561) LIMITED - 2008-08-08
    icon of address5th Floor, Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    CIF 939 - Secretary → ME
  • 14
    icon of addressNessco House,discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    CIF 996 - Secretary → ME
  • 15
    GENETIC PROFILING SERVICES LIMITED - 2004-02-12
    DUNWILCO (1010) LIMITED - 2003-07-04
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    CIF 559 - Nominee Secretary → ME
  • 16
    DUNWILCO (944) LIMITED - 2004-07-14
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-07-16 ~ dissolved
    CIF 978 - Secretary → ME
  • 17
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1516 - Right to appoint or remove directorsOE
    CIF 1516 - Ownership of voting rights - 75% or moreOE
    CIF 1516 - Ownership of shares – 75% or moreOE
  • 18
    BLP 2003-08 LIMITED - 2003-02-20
    icon of addressC/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    CIF 1484 - Secretary → ME
  • 19
    GLOBAL GAS SUPPLIES LIMITED - 2013-07-16
    GLOBAL GAS SUPPLIES (HOLDINGS) LIMITED - 2006-12-05
    ISANDCO THREE HUNDRED AND EIGHTY SIX LIMITED - 2002-05-30
    icon of addressDominion Building Howe Moss Ave, Kirkhill Industrial Estate, Dyce Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    CIF 1103 - Secretary → ME
  • 20
    EASTDON LIMITED - 2008-12-12
    icon of addressDominion Building Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    CIF 1104 - Secretary → ME
  • 21
    DAVIDSON & SYME LIMITED - 2002-06-19
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 981 - Secretary → ME
  • 22
    icon of addressFourth Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    CIF 977 - Secretary → ME
  • 23
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    CIF 1010 - Secretary → ME
  • 24
    DUNFERMLINE FINANCIAL SERVICES LIMITED - 2003-02-13
    DBS FINANCIAL SERVICES LIMITED - 1991-04-08
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    CIF 1483 - Secretary → ME
  • 25
    EFFECTOLOGY LTD. - 2005-05-10
    DUNWILCO (1198) LIMITED - 2005-01-28
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    CIF 465 - Nominee Secretary → ME
  • 26
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    CIF 1341 - Director → ME
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    CIF 1340 - Secretary → ME
  • 27
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    CIF 1322 - Director → ME
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    CIF 1323 - Secretary → ME
  • 28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2012-02-01
    DUNWILCO (1727) LIMITED - 2011-12-29
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 1297 - Director → ME
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 1296 - Secretary → ME
  • 29
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    CIF 1271 - Director → ME
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    CIF 1272 - Secretary → ME
  • 30
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 1267 - Director → ME
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 1268 - Secretary → ME
  • 31
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    CIF 1265 - Director → ME
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    CIF 1266 - Secretary → ME
  • 32
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    CIF 1232 - Director → ME
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    CIF 1231 - Secretary → ME
  • 33
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1218 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1217 - Secretary → ME
  • 34
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1234 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1233 - Secretary → ME
  • 35
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1235 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1236 - Secretary → ME
  • 36
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1240 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1239 - Secretary → ME
  • 37
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1238 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1237 - Secretary → ME
  • 38
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1242 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1241 - Secretary → ME
  • 39
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1244 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1243 - Secretary → ME
  • 40
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    CIF 1216 - Director → ME
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    CIF 1215 - Secretary → ME
  • 41
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1220 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1219 - Secretary → ME
  • 42
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1222 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1221 - Secretary → ME
  • 43
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1226 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1225 - Secretary → ME
  • 44
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1224 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 1223 - Secretary → ME
  • 45
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    CIF 1196 - Director → ME
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    CIF 1197 - Secretary → ME
  • 46
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    CIF 1194 - Director → ME
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    CIF 1195 - Secretary → ME
  • 47
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 1202 - Director → ME
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 1203 - Secretary → ME
  • 48
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    CIF 1191 - Director → ME
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    CIF 1190 - Secretary → ME
  • 49
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 1181 - Director → ME
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 1180 - Secretary → ME
  • 50
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    CIF 1174 - Director → ME
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    CIF 1175 - Secretary → ME
  • 51
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 1128 - Director → ME
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 1129 - Secretary → ME
  • 52
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 1131 - Director → ME
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 1130 - Secretary → ME
  • 53
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    CIF 1075 - Director → ME
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    CIF 1074 - Secretary → ME
  • 54
    LPFI LIMITED - 2015-02-05
    DUNWILCO (1836) LIMITED - 2015-01-29
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 1029 - Director → ME
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 1028 - Secretary → ME
  • 55
    LPFE LIMITED - 2015-02-05
    DUNWILCO (1837) LIMITED - 2015-01-29
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 1030 - Director → ME
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 1031 - Secretary → ME
  • 56
    icon of addressNorthwest Wing Bush House, Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    CIF 1068 - Director → ME
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    CIF 1069 - Secretary → ME
  • 57
    DUNWILCO (1162) LIMITED - 2004-08-31
    icon of addressNo 11 The Square, University Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    CIF 1021 - Nominee Secretary → ME
  • 58
    icon of addressMeadow Bank Road, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    CIF 1066 - Secretary → ME
  • 59
    GLOBAL GAS SUPPLIES LIMITED - 2006-12-05
    icon of addressDominion Building , Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    CIF 1102 - Secretary → ME
  • 60
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    CIF 972 - Secretary → ME
  • 61
    icon of addressUnit 1a, 3 Michaelson Square, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ now
    CIF 650 - Nominee Secretary → ME
  • 62
    icon of addressWestwood, West Calder, West Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-19 ~ now
    CIF 281 - Secretary → ME
  • 63
    DUNWILCO (1530) LIMITED - 2008-05-06
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 8 - Secretary → ME
  • 64
    icon of addressDundas & Wilson Llp, North Wing Bush House, Aldwych, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1513 - Secretary → ME
  • 65
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ now
    CIF 1492 - Secretary → ME
  • 66
    BLP 2002-30 LIMITED - 2002-05-28
    icon of addressDundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    CIF 1153 - Secretary → ME
  • 67
    DUNWILCO (465) LIMITED - 1995-09-22
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-28 ~ dissolved
    CIF 294 - Secretary → ME
  • 68
    LLOYDS TSB TENNYSON HOLDINGS LIMITED - 2010-07-28
    DUNWILCO (1653) LIMITED - 2010-04-27
    icon of address5th Floor, Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    CIF 1427 - Director → ME
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    CIF 1426 - Secretary → ME
  • 69
    DUNWILCO (1159) LIMITED - 2004-07-19
    icon of address46 Cleveden Drive, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,161 GBP2022-12-31
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    CIF 1018 - Nominee Secretary → ME
  • 70
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    CIF 378 - Nominee Secretary → ME
  • 71
    DALGLEN (NO. 1137) LIMITED - 2008-06-17
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    CIF 997 - Secretary → ME
  • 72
    DUNWILCO (792) LIMITED - 2000-07-17
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ dissolved
    CIF 643 - Nominee Secretary → ME
  • 73
    GEOFFREY REID ASSOCIATES BIRMINGHAM LIMITED - 2002-09-27
    SAVEOFFICE TRADING LIMITED - 1993-04-14
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1137 - Secretary → ME
  • 74
    GEOFFREY REID ASSOCIATES LONDON LIMITED - 2002-09-27
    GEOFFREY REID ASSOCIATES LIMITED - 1993-04-15
    POINTOFTEN TRADING LIMITED - 1993-02-10
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1136 - Secretary → ME
  • 75
    GEOFFREY REID ASSOCIATES SCOTLAND LIMITED - 2002-09-27
    TIDYLEVEL TRADING LIMITED - 1993-04-23
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 1138 - Secretary → ME
  • 76
    DUNWILCO (1738) LIMITED - 2012-06-08
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    CIF 1274 - Secretary → ME
  • 77
    W. & J.R. WATSON, LIMITED - 2005-06-29
    WATSON CONSTRUCTION LIMITED - 2016-08-19
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ now
    CIF 280 - Secretary → ME
  • 78
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    CIF 971 - Secretary → ME
  • 79
    SCOTTISH NATURAL STONES LIMITED - 2008-12-02
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ dissolved
    CIF 283 - Secretary → ME
  • 80
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1995-07-18 ~ dissolved
    CIF 295 - Secretary → ME
  • 81
    icon of address19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    CIF 1511 - Secretary → ME
  • 82
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ dissolved
    CIF 254 - Secretary → ME
  • 83
    WATSON CONSTRUCTION LIMITED - 2005-06-29
    icon of addressWestwood, West Calder, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ now
    CIF 210 - Secretary → ME
  • 84
    W & J R WATSON (STONECRAFT) LIMITED - 2005-06-29
    WATSON STONECRAFT LIMITED - 2008-10-30
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ now
    CIF 282 - Secretary → ME
Ceased 1176
  • 1
    DUNWILCO (1389) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 124 - Secretary → ME
  • 2
    DUNWILCO (1390) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    699,319 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 123 - Secretary → ME
  • 3
    DUNWILCO (1391) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 122 - Secretary → ME
  • 4
    DUNWILCO (1392) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    693,882 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 126 - Secretary → ME
  • 5
    GUILDWAY (BOSTON) LIMITED - 2014-10-27
    GUILDWAY LIMITED - 2014-04-01
    DUNWILCO (626) LIMITED - 1998-02-03
    icon of addressAlderstone House, Macmillan Road, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-23 ~ 1998-01-23
    CIF 688 - Nominee Secretary → ME
  • 6
    YOURS4MONEY LIMITED - 2005-06-09
    DUNWILCO (818) LIMITED - 2000-11-28
    icon of addressQuartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,732 GBP2018-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2001-12-20
    CIF 627 - Nominee Secretary → ME
  • 7
    DUNWILCO (1787) LIMITED - 2013-02-25
    VION POULTRY LIMITED - 2013-03-14
    icon of addressGeorge Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1184 - Director → ME
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1185 - Secretary → ME
  • 8
    DUNWILCO (1393) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 128 - Secretary → ME
  • 9
    DUNWILCO (1394) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    717,652 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 120 - Secretary → ME
  • 10
    DUNWILCO (1395) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 127 - Secretary → ME
  • 11
    DUNWILCO (1396) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    697,313 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 129 - Secretary → ME
  • 12
    3D ARCHITECTS LIMITED - 2007-09-14
    3D REID LIMITED - 2007-09-25
    SF 2014 LIMITED - 2005-04-22
    icon of address45 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,750,907 GBP2024-10-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-03-16
    CIF 1143 - Secretary → ME
  • 13
    DUNWILCO (1624) LIMITED - 2009-11-03
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-29 ~ 2009-11-13
    CIF 878 - Director → ME
    Officer
    icon of calendar 2009-05-29 ~ 2009-11-13
    CIF 877 - Secretary → ME
  • 14
    DUNWILCO (1703) LIMITED - 2011-09-06
    icon of addressCms Cameron Mckenna Llp, 1 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2011-09-05
    CIF 1347 - Director → ME
  • 15
    AWGATE INVESTMENTS (TANNOCHSIDE) LIMITED - 2006-03-30
    DUNWILCO (1311) LIMITED - 2006-02-07
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2006-04-07
    CIF 396 - Nominee Secretary → ME
  • 16
    STANDARD LIFE PLC - 2017-08-14
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    ABRDN PLC - 2025-03-12
    SLGC LIMITED - 2006-05-26
    icon of address1 George Street, Edinburgh, United Kingdom
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-30
    CIF 425 - Nominee Secretary → ME
  • 17
    DUNWILCO (1457) LIMITED - 2007-08-06
    icon of addressPinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2007-07-31
    CIF 68 - Secretary → ME
  • 18
    DUNWILCO (1501) LIMITED - 2007-11-05
    STANDARD LIFE PREMISES SERVICES LIMITED - 2021-10-08
    icon of address1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2007-11-05
    CIF 31 - Secretary → ME
  • 19
    DUNWILCO (1160) LIMITED - 2004-07-23
    icon of addressNo 11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-06-14 ~ 2018-03-16
    CIF 1022 - Nominee Secretary → ME
  • 20
    ST. ANDREW'S AVENUE FIDUCIARIES LIMITED - 2017-07-10
    icon of address6a High Street, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,157 GBP2024-07-31
    Officer
    icon of calendar 2008-07-07 ~ 2008-07-10
    CIF 934 - Secretary → ME
  • 21
    AEGON ASSET MANAGEMENT UK PLC - 2011-09-01
    DUNWILCO (131) LIMITED - 1989-06-16
    KAMES CAPITAL PLC - 2020-09-04
    SCOTTISH EQUITABLE INVESTMENT MANAGEMENT LIMITED - 2000-12-28
    icon of address3 Lochside Crescent, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1988-09-21 ~ 1990-02-23
    CIF 847 - Nominee Secretary → ME
  • 22
    DUNWILCO (865) LIMITED - 2001-03-19
    icon of addressHardie Caldwell Llp, Citypoint 2 25 Tyndrum Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    548 GBP2016-04-14
    Officer
    icon of calendar 2001-01-03 ~ 2002-03-13
    CIF 610 - Nominee Secretary → ME
  • 23
    DUNWILCO (1560) LIMITED - 2008-07-17
    icon of addressProspect House, 20 High Street, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-07-17
    CIF 940 - Secretary → ME
  • 24
    WELLINGTON ALPHA LIMITED - 2007-05-29
    PREMIUM ALPHA LIMITED - 2004-10-06
    CATLIN ALPHA LIMITED - 2016-01-26
    icon of addressC/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 792 - Nominee Secretary → ME
  • 25
    MICRAH REHABILITATION LIMITED - 2013-10-10
    DUNWILCO (1426) LIMITED - 2007-03-28
    icon of addressPremex House, Futura Park Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-27
    CIF 90 - Secretary → ME
  • 26
    DUNWILCO (1597) LIMITED - 2009-05-01
    icon of addressHead Office, Inverness Airport, Inverness
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-04-28
    CIF 374 - Director → ME
    Officer
    icon of calendar 2009-01-13 ~ 2009-04-28
    CIF 373 - Secretary → ME
  • 27
    HURLON LIMITED - 1984-05-09
    icon of addressDunesk House, Green Lane, Lasswade, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    591,259 GBP2024-06-30
    Officer
    icon of calendar ~ 1990-02-13
    CIF 865 - Nominee Secretary → ME
  • 28
    icon of addressBradley Campbell & Company, Brougham Street, Greenock, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    69,194 GBP2024-08-31
    Officer
    icon of calendar 2010-03-08 ~ 2016-10-18
    CIF 1509 - Secretary → ME
  • 29
    DUNWILCO (1791) LIMITED - 2013-03-25
    HIVE INVESTMENTS US LIMITED - 2019-02-27
    icon of addressRegus Berry Street, 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -931,178 GBP2024-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-25
    CIF 1177 - Director → ME
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-25
    CIF 1176 - Secretary → ME
  • 30
    TEEKAY VOYAGEUR PRODUCTION LIMITED - 2020-06-05
    DUNWILCO (1409) LIMITED - 2007-03-08
    SEVAN PRODUCTION UK LIMITED - 2013-06-11
    icon of addressAltera House Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2013-05-02
    CIF 104 - Secretary → ME
  • 31
    DUNWILCO (289) LIMITED - 1992-07-28
    ALMOND MUSIC LIMITED - 1992-12-08
    icon of addressPacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1992-07-02
    CIF 324 - Secretary → ME
  • 32
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    STORK TS HOLDINGS LIMITED - 2025-03-24
    DUNWILCO (1695) LIMITED - 2011-04-01
    icon of addressNorfolk House Pitmedden Road, Dyce, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-07
    CIF 1364 - Director → ME
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-07
    CIF 1365 - Secretary → ME
  • 33
    LAXDALE LIMITED - 2004-12-24
    DUNWILCO (620) LIMITED - 1997-12-01
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1999-10-12
    CIF 690 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-08-25 ~ 2018-03-23
    CIF 973 - Secretary → ME
  • 34
    DUNWILCO (1722) LIMITED - 2011-12-20
    icon of addressRobertson House, Castle Business Park, Stirling
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2011-12-20
    CIF 1318 - Director → ME
    Officer
    icon of calendar 2011-07-29 ~ 2011-12-20
    CIF 1317 - Secretary → ME
  • 35
    DUNWILCO (1795) LIMITED - 2013-05-09
    icon of address3 Walker Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-05-08
    CIF 1178 - Director → ME
    Officer
    icon of calendar 2013-02-25 ~ 2014-01-22
    CIF 1179 - Secretary → ME
  • 36
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-05-13
    CIF 1397 - Director → ME
    Officer
    icon of calendar 2010-11-03 ~ 2011-05-13
    CIF 1396 - Secretary → ME
  • 37
    DUNWILCO (1756) LIMITED - 2012-09-12
    icon of addressSavoy House, Savoy Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2012-09-12
    CIF 1258 - Director → ME
    Officer
    icon of calendar 2012-06-18 ~ 2012-09-12
    CIF 1257 - Secretary → ME
  • 38
    DUNWILCO (1749) LIMITED - 2012-06-15
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    92,587 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2012-06-15
    CIF 1269 - Director → ME
    Officer
    icon of calendar 2012-04-12 ~ 2013-05-22
    CIF 1270 - Secretary → ME
  • 39
    DUNWILCO (1760) LIMITED - 2012-08-08
    icon of addressBuilding 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2012-08-07
    CIF 1246 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ 2012-08-07
    CIF 1245 - Secretary → ME
  • 40
    TW AUTOMOTIVE LIMITED - 2011-07-22
    DUNWILCO (1053) LIMITED - 2003-06-23
    icon of addressUnit 10 Advance Business Park, Burdock Close Hemlock Way, Cannock Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-30
    CIF 533 - Nominee Secretary → ME
  • 41
    DUNWILCO (1638) LIMITED - 2009-12-16
    icon of address60 Vandeleur Avenue Vandeleur Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    613,631 GBP2024-11-30
    Officer
    icon of calendar 2009-11-20 ~ 2009-12-16
    CIF 1450 - Director → ME
    Officer
    icon of calendar 2009-11-20 ~ 2009-12-16
    CIF 1451 - Secretary → ME
  • 42
    AQUILA SPV LIMITED - 2013-06-10
    DUNWILCO (1623) LIMITED - 2012-06-14
    icon of address6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-20
    CIF 884 - Director → ME
  • 43
    DUNWILCO (46) LIMITED - 1987-04-14
    icon of addressPrinces Exchange, 1 Earl Gray Street, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -585,552 GBP2024-04-30
    Officer
    icon of calendar 1989-04-14 ~ 1997-08-05
    CIF 835 - Nominee Secretary → ME
    icon of calendar ~ 1989-04-14
    CIF 864 - Nominee Secretary → ME
  • 44
    DUNWILCO (1338) LIMITED - 2006-07-03
    icon of address25 Christopher Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2006-08-09
    CIF 161 - Secretary → ME
  • 45
    DUNWILCO (1622) LIMITED - 2009-09-08
    VIANET M2M LIMITED - 2009-11-07
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-09-02
    CIF 887 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-06
    CIF 881 - Secretary → ME
  • 46
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1168 - Secretary → ME
  • 47
    DUNWILCO (1522) LIMITED - 2008-03-10
    icon of addressAspect House, Honywood Road, Basildon, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2008-03-11
    CIF 16 - Secretary → ME
  • 48
    DUNWILCO (1824) LIMITED - 2014-09-10
    icon of address6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2014-09-05
    CIF 1062 - Director → ME
    Officer
    icon of calendar 2014-05-20 ~ 2014-09-05
    CIF 1063 - Secretary → ME
  • 49
    DUNWILCO (1282) LIMITED - 2005-12-01
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-29
    CIF 420 - Nominee Secretary → ME
  • 50
    DUNWILCO (1718) LIMITED - 2011-11-14
    icon of addressVadlure, Walls, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1304 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1305 - Secretary → ME
  • 51
    CARNEGIE PR LIMITED - 2000-05-25
    DUNWILCO (694) LIMITED - 1999-01-21
    icon of addressC/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-01-22
    CIF 244 - Secretary → ME
  • 52
    DUNWILCO (1449) LIMITED - 2007-05-31
    icon of address30 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-25
    CIF 70 - Secretary → ME
  • 53
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    GTC GROUP LIMITED - 2013-02-21
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    CIF 1012 - Secretary → ME
  • 54
    DUNWILCO (1712) LIMITED - 2012-04-19
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-05
    CIF 1328 - Director → ME
    Officer
    icon of calendar 2011-07-21 ~ 2012-02-28
    CIF 1329 - Secretary → ME
  • 55
    DUNWILCO (1723) LIMITED - 2012-04-19
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2011-12-05
    CIF 1316 - Director → ME
    Officer
    icon of calendar 2011-07-29 ~ 2012-02-28
    CIF 1319 - Secretary → ME
  • 56
    DUNWILCO (418) LIMITED - 1994-11-17
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    4,324,746 GBP2024-12-31
    Officer
    icon of calendar 1994-10-14 ~ 1997-08-01
    CIF 783 - Nominee Secretary → ME
  • 57
    DUNWILCO (1349) LIMITED - 2007-01-16
    icon of addressUnit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    119,781 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ 2007-01-18
    CIF 154 - Secretary → ME
  • 58
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    icon of addressAvidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-07 ~ 2006-07-28
    CIF 157 - Secretary → ME
  • 59
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-28
    CIF 1496 - Secretary → ME
  • 60
    HLBBSHAW LIMITED - 2011-09-30
    icon of address3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-28
    CIF 1499 - Secretary → ME
  • 61
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    icon of address25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-28
    CIF 1498 - Secretary → ME
  • 62
    DUNWILCO (966) LIMITED - 2002-03-25
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-03-25
    CIF 574 - Nominee Secretary → ME
  • 63
    DUNWILCO (1361) LIMITED - 2007-01-15
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2007-01-17
    CIF 142 - Secretary → ME
  • 64
    DUNWILCO (1397) LIMITED - 2007-01-15
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-01-17
    CIF 110 - Secretary → ME
  • 65
    DUNWILCO (753) LIMITED - 2000-02-21
    icon of addressThe Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-08-11
    CIF 661 - Nominee Secretary → ME
  • 66
    DUNWILCO (1755) LIMITED - 2012-09-12
    icon of addressSavoy House, Savoy Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2012-09-12
    CIF 1256 - Director → ME
    Officer
    icon of calendar 2012-06-20 ~ 2012-09-12
    CIF 1255 - Secretary → ME
  • 67
    DUNWILCO (906) LIMITED - 2001-08-08
    BABCOCK NAVAL SERVICES LIMITED - 2007-12-20
    icon of addressRosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-14 ~ 2001-08-07
    CIF 594 - Nominee Secretary → ME
  • 68
    DUNWILCO (1133) LIMITED - 2004-05-10
    icon of addressC/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-27
    CIF 495 - Nominee Secretary → ME
  • 69
    DUNWILCO (292) LIMITED - 1992-01-21
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-21
    CIF 322 - Secretary → ME
  • 70
    INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED - 2012-03-07
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2012-02-17
    CIF 1393 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2012-02-17
    CIF 1392 - Secretary → ME
  • 71
    LIRAZ LIMITED - 1986-02-19
    icon of addressFarries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    126,203 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-08-01
    CIF 869 - Nominee Secretary → ME
  • 72
    DUNWILCO (550) LIMITED - 1997-01-29
    icon of addressItek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,212,236 GBP2021-03-31
    Officer
    icon of calendar 1996-12-10 ~ 1997-01-22
    CIF 738 - Nominee Secretary → ME
  • 73
    DUNWILCO (1222) LIMITED - 2005-03-23
    icon of addressBalmoral Park, Loirston, Aberdeen
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2004-12-15 ~ 2005-03-23
    CIF 455 - Nominee Secretary → ME
  • 74
    DUNWILCO (1223) LIMITED - 2005-03-23
    icon of addressBalmoral Park, Loirston, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-03-23
    CIF 456 - Nominee Secretary → ME
  • 75
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1989-01-13
    CIF 863 - Nominee Secretary → ME
    icon of calendar ~ 1997-08-02
    CIF 870 - Nominee Secretary → ME
  • 76
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of addressShepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-03-21
    CIF 97 - Secretary → ME
  • 77
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of addressShepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-27 ~ 1992-07-06
    CIF 313 - Secretary → ME
  • 78
    DUNWILCO (229) LIMITED - 1991-02-25
    icon of address45/47 North Bridge Street, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-12-31
    Officer
    icon of calendar 1990-12-24 ~ 1990-12-27
    CIF 332 - Secretary → ME
  • 79
    DUNWILCO (1556) LIMITED - 2008-09-01
    icon of addressHeathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2009-04-24
    CIF 949 - Secretary → ME
  • 80
    DUNWILCO (973) LIMITED - 2002-04-15
    icon of addressHeathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-04-11
    CIF 576 - Nominee Secretary → ME
  • 81
    DUNWILCO (1219) LIMITED - 2005-03-04
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-03-08
    CIF 452 - Nominee Secretary → ME
  • 82
    icon of addressBarton House, Barton On The Heath, Moreton In Marsh, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,009,139 GBP2024-01-31
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-09
    CIF 267 - Secretary → ME
    icon of calendar 1998-03-09 ~ 2015-04-28
    CIF 269 - Secretary → ME
  • 83
    DUNWILCO (461) LIMITED - 1995-09-05
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1997-08-21
    CIF 773 - Nominee Secretary → ME
  • 84
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED - 2010-02-10
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01
    DUNWILCO (599) LIMITED - 1997-06-23
    icon of addressClydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-03 ~ 1997-07-09
    CIF 712 - Nominee Secretary → ME
  • 85
    DUNWILCO (1273) LIMITED - 2005-11-15
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-11-11
    CIF 415 - Nominee Secretary → ME
  • 86
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2009-06-25
    CIF 931 - Director → ME
    Officer
    icon of calendar 2008-10-22 ~ 2009-06-25
    CIF 932 - Secretary → ME
  • 87
    DUNWILCO (1407) LIMITED - 2007-02-06
    icon of address5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ 2007-02-05
    CIF 106 - Secretary → ME
  • 88
    MACROCOM (512) LIMITED - 1999-01-27
    icon of address15-17 Main Street, Davidsons Mains, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,742,868 GBP2024-09-30
    Officer
    icon of calendar 2008-04-03 ~ 2009-04-23
    CIF 961 - Secretary → ME
  • 89
    FAIRWIND QUINTET SERVICES LIMITED - 2009-07-01
    BLACK SEA ATLANTIC LIMITED - 2009-06-10
    DUNWILCO (1534) LIMITED - 2008-08-29
    icon of address30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2008-08-28
    CIF 959 - Secretary → ME
  • 90
    DUNWILCO (834) LIMITED - 2001-03-09
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2009-08-31
    CIF 622 - Nominee Secretary → ME
  • 91
    DUNWILCO (875) LIMITED - 2001-05-04
    icon of address51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,540 GBP2023-01-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-02-26
    CIF 602 - Nominee Secretary → ME
  • 92
    DUNWILCO (278) LIMITED - 1992-02-06
    icon of addressOver Blairhill, Rumbling Bridge, Kinross, Kinross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    580,826 GBP2024-12-31
    Officer
    icon of calendar 1991-10-10 ~ 2002-08-01
    CIF 813 - Nominee Secretary → ME
  • 93
    OVAL INSURANCE BROKING LIMITED - 2005-09-29
    DUNWILCO (1063) LIMITED - 2003-08-11
    icon of address7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-09-28
    CIF 530 - Nominee Secretary → ME
  • 94
    OVAL FINANCIAL SERVICES LIMITED - 2005-09-29
    DUNWILCO (1064) LIMITED - 2003-08-11
    icon of addressGround Floor 3 Atlantic Quay, 20 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-09-28
    CIF 531 - Nominee Secretary → ME
  • 95
    DUNWILCO (447) LIMITED - 1995-06-27
    K C CHAI LIMITED - 1997-04-09
    icon of addressC/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,691 GBP2022-02-28
    Officer
    icon of calendar 1995-02-09 ~ 1997-03-31
    CIF 776 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-04-24 ~ 2002-09-25
    CIF 261 - Secretary → ME
  • 96
    DUNWILCO (1356) LIMITED - 2006-09-18
    icon of addressIvy Cottage, 23 Cobden Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -76,201 GBP2023-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-12-13
    CIF 146 - Secretary → ME
  • 97
    BLUE PLANET INTERNATIONAL FINANCIALS INVESTMENT TRUST PLC - 2014-08-22
    BLUE PLANET EUROPEAN FINANCIALS INVESTMENT TRUST PLC - 2011-07-07
    icon of addressTitanium 1, Kings Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-23 ~ 1999-01-25
    CIF 243 - Secretary → ME
  • 98
    DUNWILCO (996) LIMITED - 2002-08-28
    icon of addressBabcock International Group, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-26 ~ 2002-08-28
    CIF 565 - Nominee Secretary → ME
  • 99
    DUNWILCO (1103) LIMITED - 2004-06-29
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-09-21 ~ 2005-02-23
    CIF 515 - Nominee Secretary → ME
  • 100
    DUNWILCO (1102) LIMITED - 2004-06-28
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    864,907 GBP2025-03-31
    Officer
    icon of calendar 2003-09-21 ~ 2005-02-23
    CIF 514 - Nominee Secretary → ME
  • 101
    icon of address51 Rae Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-01
    CIF 350 - Secretary → ME
  • 102
    DUNWILCO (1108) LIMITED - 2004-05-25
    SCOTTISH AND SOUTHERN GAS DISTRIBUTION LIMITED - 2004-09-27
    icon of addressNo. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2005-05-26
    CIF 509 - Nominee Secretary → ME
  • 103
    DUNWILCO (1541) LIMITED - 2008-04-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-22
    CIF 954 - Secretary → ME
  • 104
    DUNWILCO (629) LIMITED - 1997-11-05
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    242,668 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-11-04
    CIF 686 - Nominee Secretary → ME
  • 105
    DUNWILCO (1477) LIMITED - 2007-10-25
    icon of address180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2007-10-25
    CIF 49 - Secretary → ME
  • 106
    BIOREGIONAL QUINTAIN (MIDDLESBROUGH) LIMITED - 2013-11-07
    DUNWILCO (1360) LIMITED - 2006-11-17
    icon of address180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-17
    CIF 141 - Secretary → ME
  • 107
    DUNWILCO (1299) LIMITED - 2006-01-25
    icon of address180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-10 ~ 2006-01-19
    CIF 403 - Nominee Secretary → ME
  • 108
    DUNWILCO (1514) LIMITED - 2008-01-24
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2008-01-29
    CIF 21 - Secretary → ME
  • 109
    DUNWILCO (1645) LIMITED - 2010-03-18
    icon of addressC/o Cheetham And Co, Homelea House Faith Avenue Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-22
    CIF 1443 - Director → ME
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-22
    CIF 1442 - Secretary → ME
  • 110
    DUNWILCO (1696) LIMITED - 2011-04-14
    icon of addressUnit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-11
    CIF 1357 - Director → ME
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-11
    CIF 1356 - Secretary → ME
  • 111
    DUNWILCO (1689) LIMITED - 2011-04-14
    icon of addressUnit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-11
    CIF 1369 - Director → ME
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-11
    CIF 1368 - Secretary → ME
  • 112
    DUNWILCO (431) LIMITED - 1995-04-25
    icon of addressDalhousie Estate Office West Lodge, Maulesden, Brechin, Angus, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,791,720 GBP2025-01-31
    Officer
    icon of calendar 1994-12-01 ~ 1995-08-11
    CIF 781 - Nominee Secretary → ME
  • 113
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2018-03-16
    CIF 976 - Secretary → ME
  • 114
    DUNWILCO (1614) LIMITED - 2009-10-06
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2009-10-06
    CIF 1 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-10-06
    CIF 2 - Secretary → ME
  • 115
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-18
    CIF 1430 - Director → ME
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-18
    CIF 1431 - Secretary → ME
  • 116
    DUNWILCO (631) LIMITED - 1997-12-10
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-06-01
    CIF 684 - Nominee Secretary → ME
  • 117
    DUNWILCO (1547) LIMITED - 2008-06-16
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,244,489 GBP2016-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2008-07-07
    CIF 952 - Secretary → ME
  • 118
    DUNWILCO (1546) LIMITED - 2008-05-27
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2008-05-30
    CIF 950 - Secretary → ME
  • 119
    DUNWILCO (536) LIMITED - 1996-12-10
    icon of addressFowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 1996-12-09
    CIF 747 - Nominee Secretary → ME
  • 120
    DUNWILCO (454) LIMITED - 1995-06-26
    icon of addressSuil Na Mara, Lochinver, Sutherland
    Active Corporate (2 parents)
    Equity (Company account)
    29,459 GBP2024-06-30
    Officer
    icon of calendar 1995-04-10 ~ 1995-06-16
    CIF 775 - Nominee Secretary → ME
  • 121
    CROSS ASSOCIATES LIMITED - 2000-05-08
    BOUGHTOUT LIMITED - 1985-10-24
    icon of address76 Coburg Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2001-02-20
    CIF 288 - Secretary → ME
  • 122
    BRUCE STEVENSON LIMITED - 2023-07-06
    HOWDEN SCOTLAND LIMITED - 2023-09-28
    icon of address76 Coburg Street, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-02-20
    CIF 365 - Secretary → ME
  • 123
    icon of addressStirling Street, Tillicoultry
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1992-05-13 ~ 1992-06-11
    CIF 316 - Secretary → ME
  • 124
    WECO UK LIMITED - 2007-04-30
    PRO-LASER UK LIMITED - 2002-12-20
    DUNWILCO (824) LIMITED - 2000-11-03
    icon of address107 Laker Road, Rochester Airport Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2001-12-07
    CIF 631 - Nominee Secretary → ME
  • 125
    icon of address6 Saint Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-01 ~ 2001-07-13
    CIF 710 - Nominee Secretary → ME
  • 126
    DUNWILCO (720) LIMITED - 1999-08-31
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-12 ~ 1999-08-27
    CIF 227 - Secretary → ME
  • 127
    DUNWILCO (1602) LIMITED - 2009-06-18
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-16
    CIF 368 - Director → ME
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-16
    CIF 369 - Secretary → ME
  • 128
    DUNWILCO (1528) LIMITED - 2008-04-04
    icon of address24 Seafield Crescent, Ayr
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-03-31
    CIF 10 - Secretary → ME
  • 129
    icon of addressCms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,203 GBP2021-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2017-05-24
    CIF 1473 - Secretary → ME
  • 130
    CARESHARE LIMITED - 2012-12-20
    DUNWILCO (173) LIMITED - 1989-09-18
    CARESHARE HOLDINGS LIMITED - 1998-09-01
    icon of address1 Lochside Place, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 1989-06-28 ~ 1991-06-28
    CIF 832 - Nominee Secretary → ME
  • 131
    DUNWILCO (462) LIMITED - 1995-09-05
    EUROPA DISTRIBUTION LIMITED - 2004-04-28
    icon of addressPhilip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-06-27 ~ 1997-08-21
    CIF 774 - Nominee Secretary → ME
  • 132
    DUNWILCO (1589) LIMITED - 2009-08-02
    icon of addressHermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2009-05-06
    CIF 920 - Director → ME
    Officer
    icon of calendar 2008-11-18 ~ 2009-05-06
    CIF 921 - Secretary → ME
  • 133
    KENNEDY CONSTRUCTION (SCOTLAND) LIMITED - 1997-04-22
    DUNWILCO (348) LIMITED - 1993-04-15
    icon of addressEnterprise, International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-24 ~ 1993-03-26
    CIF 309 - Secretary → ME
  • 134
    DUNWILCO (529) LIMITED - 1996-09-18
    icon of addressThe Knight Residence, 12 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,781,088 GBP2021-03-31
    Officer
    icon of calendar 1996-08-02 ~ 1996-08-22
    CIF 744 - Nominee Secretary → ME
  • 135
    icon of address17 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-04-23
    CIF 1490 - Secretary → ME
  • 136
    GLEBE (BRISTOL) LIMITED - 2006-05-16
    DUNWILCO (1207) LIMITED - 2005-01-17
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2005-01-12
    CIF 461 - Nominee Secretary → ME
  • 137
    GLEBE (CHELMSFORD) LIMITED - 2006-05-16
    DUNWILCO (1208) LIMITED - 2005-01-17
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2005-01-12
    CIF 462 - Nominee Secretary → ME
  • 138
    GLEBE (LUTON CHRISTCHURCH) LIMITED - 2006-05-16
    DUNWILCO (1210) LIMITED - 2005-01-17
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2005-01-12
    CIF 464 - Nominee Secretary → ME
  • 139
    CINTEL INTERNATIONAL LIMITED - 2012-07-24
    DUNWILCO (822) LIMITED - 2000-10-31
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2000-10-17
    CIF 219 - Secretary → ME
  • 140
    icon of address22-24 North Road, Lerwick, Shetland
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1990-01-01
    CIF 344 - Secretary → ME
  • 141
    DUNWILCO (1035) LIMITED - 2003-04-02
    icon of address59 Admiral Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2003-02-03 ~ 2004-02-03
    CIF 548 - Nominee Secretary → ME
  • 142
    OCEANSKY LIMITED - 2002-04-05
    icon of address8 Abbeyhill, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    368,274 GBP2025-01-31
    Officer
    icon of calendar 2002-06-20 ~ 2010-09-30
    CIF 194 - Secretary → ME
  • 143
    DUNWILCO (1383) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 117 - Secretary → ME
  • 144
    DUNWILCO (1384) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    566,059 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 116 - Secretary → ME
  • 145
    DUNWILCO (1466) LIMITED - 2007-06-25
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-25
    CIF 53 - Secretary → ME
  • 146
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2009-05-13
    CIF 96 - Secretary → ME
  • 147
    NEW CALA LIMITED - 2008-04-25
    DUNWILCO (1481) LIMITED - 2007-11-07
    icon of addressAdam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2007-10-24
    CIF 47 - Secretary → ME
  • 148
    CALEDONIA, STERNE & WYLD LIMITED - 2004-10-29
    icon of address147 Bath Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    447,748 GBP2024-03-31
    Officer
    icon of calendar 1992-12-09 ~ 1992-12-31
    CIF 302 - Secretary → ME
  • 149
    DUNWILCO (1675) LIMITED - 2010-11-19
    icon of addressNo. 5 Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-19
    CIF 1414 - Director → ME
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-19
    CIF 1415 - Secretary → ME
  • 150
    DUNWILCO (557) LIMITED - 1997-03-11
    icon of addressBroadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ 1997-03-04
    CIF 739 - Nominee Secretary → ME
  • 151
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-03
    CIF 867 - Nominee Secretary → ME
  • 152
    DUNWILCO (1262) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2005-09-28
    CIF 428 - Nominee Secretary → ME
  • 153
    DUNWILCO (566) LIMITED - 1997-07-03
    icon of addressCallow Hill House, Welsh Newton, Monmouth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,661 GBP2024-03-31
    Officer
    icon of calendar 1997-02-20 ~ 1997-04-25
    CIF 729 - Nominee Secretary → ME
  • 154
    CITY A.M. LIMITED - 2023-07-31
    DUNWILCO (1192) LIMITED - 2005-09-12
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -1,660,022 GBP2020-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2007-05-10
    CIF 474 - Nominee Secretary → ME
  • 155
    DUNWILCO (1174) LIMITED - 2004-11-18
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-11-23
    CIF 480 - Nominee Secretary → ME
  • 156
    DUNWILCO (1263) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2005-09-28
    CIF 429 - Nominee Secretary → ME
  • 157
    DUNWILCO (1381) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 112 - Secretary → ME
  • 158
    DUNWILCO (1382) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    735,226 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 118 - Secretary → ME
  • 159
    DUNWILCO (1385) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 113 - Secretary → ME
  • 160
    DUNWILCO (1386) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    519,538 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 121 - Secretary → ME
  • 161
    ROM CAPITAL OPPORTUNITIES FUND LIMITED - 2011-09-14
    DUNWILCO (1478) LIMITED - 2007-10-30
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2007-11-20
    CIF 50 - Secretary → ME
  • 162
    DUNWILCO (1555) LIMITED - 2008-09-03
    TOSHIBA MEDICAL VISUALIZATION SYSTEMS EUROPE, LIMITED - 2018-01-04
    TOSHIBA MEDICAL VISUALIZATION SYSTEMS LIMITED - 2008-11-12
    icon of addressBonnington Bond 2, Anderson Place, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-19
    CIF 3 - Director → ME
    Officer
    icon of calendar 2008-04-22 ~ 2008-10-10
    CIF 948 - Secretary → ME
  • 163
    DUNWILCO (526) LIMITED - 1996-09-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-22
    CIF 748 - Nominee Secretary → ME
  • 164
    DUNWILCO (755) LIMITED - 2000-03-23
    icon of address1 Dewar Square, Deans, Livingston, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-03-16
    CIF 660 - Nominee Secretary → ME
  • 165
    DUNWILCO (1359) LIMITED - 2006-10-25
    icon of address5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -64,247,695 GBP2022-09-30
    Officer
    icon of calendar 2006-09-12 ~ 2006-10-10
    CIF 143 - Secretary → ME
  • 166
    DUNWILCO (1816) LIMITED - 2014-03-26
    icon of addressDunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2014-03-06
    CIF 1088 - Director → ME
    Officer
    icon of calendar 2013-12-18 ~ 2014-03-06
    CIF 1089 - Secretary → ME
  • 167
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 791 - Nominee Secretary → ME
  • 168
    DUNWILCO (1601) LIMITED - 2009-06-19
    icon of address10 Crown Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-23
    CIF 370 - Director → ME
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-23
    CIF 371 - Secretary → ME
  • 169
    AMLIN PRIVATE CAPITAL SLP LIMITED - 2000-04-07
    DUNWILCO (514) LIMITED - 1996-07-18
    MURRAY LAWRENCE SLP LIMITED - 1999-04-30
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ 1996-09-25
    CIF 751 - Nominee Secretary → ME
  • 170
    TRANSPORT INITIATIVES EDINBURGH LIMITED - 2004-08-24
    TIE LIMITED - 2013-05-13
    icon of addressWaverley Court 4, East Market Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    62,612 GBP2024-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2011-09-27
    CIF 175 - Secretary → ME
  • 171
    DUNWILCO (1647) LIMITED - 2010-02-23
    icon of addressC/o Cheetham And Co Homelea House,faith Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-22
    CIF 1440 - Director → ME
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-22
    CIF 1441 - Secretary → ME
  • 172
    SEROLOGICALS LIMITED - 2005-02-24
    BIOSCOT LIMITED - 1999-03-01
    SEROLOGICALS ACQUISITION CO LIMITED - 1990-01-03
    DUNWILCO (188) LIMITED - 1989-11-24
    icon of address2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-07-15
    CIF 366 - Secretary → ME
  • 173
    DUNWILCO (1374) LIMITED - 2007-03-09
    icon of addressUnit 5, 40 Couper Street, Inner City Trading Estate, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2007-03-06
    CIF 132 - Secretary → ME
  • 174
    PLASTICS CAPITAL BEARINGS LIMITED - 2008-09-22
    DUNWILCO (1247) LIMITED - 2005-10-19
    icon of addressSt Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2005-10-17
    CIF 440 - Nominee Secretary → ME
  • 175
    CHARLES RIVER LABORATORIES CLINICAL SERVICES LTD. - 2007-06-26
    INVERESK CLINICAL RESEARCH LIMITED - 2005-09-27
    DUNWILCO (99) LIMITED - 1988-04-14
    icon of addressElphinstone Research Centre, Tranent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-03-11 ~ 1989-09-08
    CIF 858 - Nominee Secretary → ME
  • 176
    DUNWILCO (1810) LIMITED - 2013-12-16
    icon of addressUnits 1 & 2, Shires Road, Brackley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-12-16
    CIF 1120 - Director → ME
    Officer
    icon of calendar 2013-08-15 ~ 2013-12-16
    CIF 1121 - Secretary → ME
  • 177
    DUNWILCO (1467) LIMITED - 2007-06-25
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-25
    CIF 54 - Secretary → ME
  • 178
    QUALITY LINK RECRUITMENT LIMITED - 2013-10-16
    DUNWILCO (1330) LIMITED - 2006-06-21
    icon of address26 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2006-06-19
    CIF 167 - Secretary → ME
  • 179
    MURRAY CAPITAL LIMITED - 2008-02-01
    DUNWILCO (1495) LIMITED - 2007-12-12
    icon of address11 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2008-02-21
    CIF 40 - Secretary → ME
  • 180
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    DUNWILCO (326) LIMITED - 1992-10-07
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    icon of calendar 1992-06-17 ~ 1992-08-20
    CIF 807 - Nominee Secretary → ME
  • 181
    icon of addressH2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-12-11
    CIF 1467 - Secretary → ME
  • 182
    DUNWILCO (297) LIMITED - 1992-05-15
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-04 ~ 1992-05-07
    CIF 321 - Secretary → ME
  • 183
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    icon of addressWoodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2007-12-12
    CIF 29 - Secretary → ME
  • 184
    DUNWILCO (1732) LIMITED - 2012-05-30
    icon of addressMedius House, 2 Sheraton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-05-10
    CIF 1288 - Director → ME
    Officer
    icon of calendar 2012-01-18 ~ 2012-05-10
    CIF 1289 - Secretary → ME
  • 185
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    DUNWILCO (488) LIMITED - 1996-03-12
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-12 ~ 1996-07-23
    CIF 764 - Nominee Secretary → ME
  • 186
    DUNWILCO (1167) LIMITED - 2004-10-20
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2005-11-10
    CIF 484 - Nominee Secretary → ME
  • 187
    DUNWILCO (1348) LIMITED - 2006-10-11
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ 2006-10-17
    CIF 153 - Secretary → ME
  • 188
    DUNWILCO (264) LIMITED - 1991-11-27
    icon of addressBrunston Castle, Brunston Avenue, Dailly, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,727,325 GBP2024-12-31
    Officer
    icon of calendar 1991-07-16 ~ 1992-05-07
    CIF 818 - Nominee Secretary → ME
  • 189
    DUNWILCO (1204) LIMITED - 2006-01-27
    icon of addressBrookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2006-01-27
    CIF 467 - Nominee Secretary → ME
  • 190
    DUNWILCO (1323) LIMITED - 2006-09-06
    icon of addressArrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2006-08-31
    CIF 385 - Nominee Secretary → ME
  • 191
    GPS US HOLDINGS LIMITED - 2002-03-20
    icon of address1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-03-15
    CIF 600 - Nominee Secretary → ME
  • 192
    DUNWILCO (1739) LIMITED - 2012-07-19
    icon of addressBiocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,680,195 GBP2024-07-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-07-04
    CIF 1279 - Director → ME
    Officer
    icon of calendar 2012-03-07 ~ 2012-07-04
    CIF 1278 - Secretary → ME
  • 193
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2011-07-28
    CIF 1320 - Director → ME
    Officer
    icon of calendar 2011-07-28 ~ 2011-07-28
    CIF 1321 - Secretary → ME
  • 194
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    CIF 1380 - Director → ME
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    CIF 1381 - Secretary → ME
  • 195
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-03
    CIF 943 - Secretary → ME
  • 196
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    CIF 1379 - Director → ME
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    CIF 1378 - Secretary → ME
  • 197
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    icon of address149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2009-06-23
    CIF 87 - Secretary → ME
  • 198
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    icon of address149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-10-04
    CIF 59 - Secretary → ME
  • 199
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    CLYDE PUMPS LIMITED - 2008-11-13
    icon of address149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-15
    CIF 85 - Secretary → ME
  • 200
    THISTLE SEAFOODS LIMITED - 2003-01-03
    CONNORS SEAFOODS LIMITED - 2001-12-18
    icon of addressThe Harbour, Boddam, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2016-05-24
    CIF 1011 - Secretary → ME
  • 201
    DUNWILCO (555) LIMITED - 1997-03-13
    icon of address16 Robertson Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 1997-04-02
    CIF 740 - Nominee Secretary → ME
  • 202
    DUNWILCO (1630) LIMITED - 2009-11-18
    DAVIDSTOW COMMUNITY WIND COMPANY LIMITED - 2014-10-29
    icon of addressGodscroft House, Godscroft Lane, Frodsham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    264,312 GBP2024-01-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-11
    CIF 876 - Director → ME
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-11
    CIF 875 - Secretary → ME
  • 203
    DUNWILCO (1083) LIMITED - 2004-01-23
    icon of addressOld Ballikinrain, Balfron, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-12 ~ 2008-05-19
    CIF 180 - Secretary → ME
  • 204
    DUNWILCO (815) LIMITED - 2001-06-01
    icon of addressDundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,345,139 GBP2024-03-31
    Officer
    icon of calendar 2000-09-13 ~ 2001-06-12
    CIF 626 - Nominee Secretary → ME
  • 205
    DUNWILCO (814) LIMITED - 2001-06-01
    icon of addressDundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198 GBP2024-03-31
    Officer
    icon of calendar 2000-09-13 ~ 2001-06-12
    CIF 625 - Nominee Secretary → ME
  • 206
    DUNWILCO (1701) LIMITED - 2011-06-14
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2011-06-13
    CIF 1359 - Director → ME
    Officer
    icon of calendar 2011-03-24 ~ 2011-06-13
    CIF 1358 - Secretary → ME
  • 207
    DUNWILCO (1097) LIMITED - 2003-11-24
    icon of address7 Stratford Place, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -206,738 GBP2024-05-31
    Officer
    icon of calendar 2003-09-21 ~ 2003-11-21
    CIF 511 - Nominee Secretary → ME
  • 208
    OPTICARE (SCOTLAND) LIMITED - 1999-02-12
    TYDHALL LIMITED - 1987-06-10
    icon of address17 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-04-23
    CIF 1491 - Secretary → ME
  • 209
    CASTLELAW (NO.129) LIMITED - 1994-05-09
    icon of addressEast Memus Office, East Memus, Forfar, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,277,920 GBP2021-11-30
    Officer
    icon of calendar 2007-04-20 ~ 2009-02-06
    CIF 72 - Secretary → ME
  • 210
    DUNWILCO (858) LIMITED - 2001-08-03
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-09 ~ 2001-07-30
    CIF 213 - Secretary → ME
  • 211
    LIVINGSTON PRECISION (ENGINEERING) LIMITED - 2002-07-31
    LIVINGSTON PRECISION (ENGINEERING) LIMITED - 2001-06-26
    CORAZA SYSTEMS EUROPE LIMITED - 2001-09-03
    icon of address15 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2002-05-30
    CIF 212 - Secretary → ME
  • 212
    icon of address15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2002-05-30
    CIF 596 - Nominee Secretary → ME
  • 213
    DUNWILCO (1680) LIMITED - 2010-10-20
    icon of address1 The Paddock, Dirleton, North Berwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    28,112 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-28
    CIF 1398 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-28
    CIF 1399 - Secretary → ME
  • 214
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-13 ~ 1993-03-09
    CIF 318 - Secretary → ME
  • 215
    DUNWILCO (1805) LIMITED - 2014-08-11
    icon of address9 Corrennie Gardens, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    780,828 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-11-29
    CIF 1122 - Director → ME
    Officer
    icon of calendar 2013-08-14 ~ 2018-03-16
    CIF 1126 - Secretary → ME
  • 216
    DUNWILCO (1793) LIMITED - 2013-02-21
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-11-01
    CIF 1182 - Secretary → ME
  • 217
    DUNWILCO (1792) LIMITED - 2013-02-21
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2013-11-01
    CIF 1183 - Secretary → ME
  • 218
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    CIF 1014 - Secretary → ME
  • 219
    ENESCO (2007) LIMITED - 2007-08-20
    DUNWILCO (1445) LIMITED - 2007-08-06
    icon of addressC/o Enesco Ltd Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-07-31
    CIF 74 - Secretary → ME
  • 220
    icon of addressFarries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    -1,271 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-09-08
    CIF 871 - Nominee Secretary → ME
  • 221
    DUNWILCO (1144) LIMITED - 2004-06-23
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-05
    CIF 490 - Nominee Secretary → ME
  • 222
    DUNWILCO (435) LIMITED - 1995-04-07
    icon of addressGrierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-13 ~ 1995-10-06
    CIF 778 - Nominee Secretary → ME
  • 223
    STORTEXT UK LIMITED - 2005-09-29
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of addressDocument House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 1995-09-20 ~ 1999-09-12
    CIF 768 - Nominee Secretary → ME
  • 224
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    493,204 GBP2020-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1164 - Secretary → ME
  • 225
    ASHLEIGH BONNYBRIDGE LIMITED - 2014-01-29
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1163 - Secretary → ME
  • 226
    ASHLEIGH RETAIL LIMITED - 2014-02-12
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1165 - Secretary → ME
  • 227
    ASHLEIGH (KILSYTH) LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1167 - Secretary → ME
  • 228
    ASHLEIGH RESIDENTIAL LIMITED - 2014-01-29
    ASHLEIGH PROJECTS LIMITED - 2011-12-13
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,211 GBP2019-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1162 - Secretary → ME
  • 229
    ASHLEIGH ST ANDREWS LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2015-03-23
    CIF 1169 - Secretary → ME
  • 230
    ASHLEIGH (WISHAW) LIMITED - 2014-01-29
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-01-20
    CIF 1166 - Secretary → ME
  • 231
    DUNWILCO (1335) LIMITED - 2006-09-27
    icon of addressDeloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-08-15
    CIF 164 - Secretary → ME
  • 232
    DUNWILCO (1593) LIMITED - 2009-04-16
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-19 ~ 2009-04-09
    CIF 916 - Director → ME
    Officer
    icon of calendar 2008-12-19 ~ 2009-05-15
    CIF 917 - Secretary → ME
  • 233
    DUNWILCO (1483) LIMITED - 2007-10-10
    icon of address2 & 3 Inchcape Place, North Muirton Industrial Estate, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    970,428 GBP2024-02-28
    Officer
    icon of calendar 2007-06-26 ~ 2007-10-02
    CIF 46 - Secretary → ME
  • 234
    DUNWILCO (1310) LIMITED - 2006-05-19
    icon of address2 & 3 Inchcape Place, North Muirton Industrial Estate, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    868,906 GBP2024-02-28
    Officer
    icon of calendar 2005-12-28 ~ 2006-05-18
    CIF 397 - Nominee Secretary → ME
  • 235
    DUNWILCO (373) LIMITED - 1993-06-15
    icon of addressViewforth House, 189 Nicol Street, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    211,983 GBP2023-04-30
    Officer
    icon of calendar 1993-04-15 ~ 1993-06-03
    CIF 801 - Nominee Secretary → ME
  • 236
    DUNWILCO (1773) LIMITED - 2012-12-05
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-05
    CIF 1230 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-05
    CIF 1229 - Secretary → ME
  • 237
    CWG (WF9) UT GP ONE LIMITED - 2013-01-09
    DUNWILCO (1772) LIMITED - 2012-12-05
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-05
    CIF 1228 - Director → ME
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-05
    CIF 1227 - Secretary → ME
  • 238
    LOCH FYNE MINERALS LIMITED - 1999-08-17
    DUNWILCO (591) LIMITED - 1997-07-14
    icon of addressThomanean, Milnathort, Kinross
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,016 GBP2024-06-30
    Officer
    icon of calendar 1997-06-12 ~ 1999-07-20
    CIF 711 - Nominee Secretary → ME
  • 239
    DUNWILCO (479) LIMITED - 1996-01-22
    icon of address111 Melrose Rd, Galashiels
    Active Corporate (6 parents)
    Equity (Company account)
    933,223 GBP2024-04-30
    Officer
    icon of calendar 1995-09-28 ~ 1996-01-11
    CIF 767 - Nominee Secretary → ME
  • 240
    DUNWILCO (1131) LIMITED - 2004-05-10
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-27
    CIF 494 - Nominee Secretary → ME
  • 241
    DUNWILCO (464) LIMITED - 1996-04-02
    icon of address35 St. Clair Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-28 ~ 1996-03-28
    CIF 769 - Nominee Secretary → ME
  • 242
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2022-11-07
    CIF 992 - Director → ME
    Officer
    icon of calendar 2000-10-26 ~ 2022-11-21
    CIF 968 - Secretary → ME
  • 243
    DUNWILCO (1746) LIMITED - 2012-03-16
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-16
    CIF 1006 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2022-11-21
    CIF 991 - Secretary → ME
  • 244
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2022-11-21
    CIF 983 - Nominee Secretary → ME
  • 245
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2002-06-18 ~ 2022-11-21
    CIF 984 - Nominee Secretary → ME
  • 246
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2022-11-21
    CIF 985 - Nominee Secretary → ME
  • 247
    SQUAREGO LIMITED - 2003-10-02
    DUNWILCO (703) LIMITED - 1999-02-24
    icon of addressThe Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-01-10
    CIF 239 - Secretary → ME
  • 248
    icon of addressStation House Suite 4.1, 34 St. Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2000-01-07
    CIF 284 - Secretary → ME
  • 249
    INTEGRATED DRILLING SERVICES LIMITED - 1998-05-22
    icon of addressWeatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-23 ~ 2004-01-30
    CIF 263 - Secretary → ME
  • 250
    DUNWILCO (1683) LIMITED - 2011-02-16
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-19 ~ 2011-02-15
    CIF 1389 - Director → ME
    Officer
    icon of calendar 2010-11-19 ~ 2011-02-15
    CIF 1388 - Secretary → ME
  • 251
    DUNWILCO (1659) LIMITED - 2010-05-05
    icon of addressLindsays Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-05-04
    CIF 1423 - Director → ME
    Officer
    icon of calendar 2010-03-10 ~ 2010-05-04
    CIF 1422 - Secretary → ME
  • 252
    DARWIN MEDICAL COMMUNICATIONS LIMITED - 2003-01-28
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    icon of address6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-05-09
    CIF 216 - Secretary → ME
    icon of calendar 1997-02-27 ~ 1999-02-04
    CIF 275 - Secretary → ME
  • 253
    DUNWILCO (1686) LIMITED - 2011-03-08
    icon of addressPark Works, Park Road, Lockwood, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-18
    CIF 1385 - Director → ME
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-18
    CIF 1384 - Secretary → ME
  • 254
    DUNWILCO (1676) LIMITED - 2010-11-09
    icon of addressPark Works, Park Road, Lockwood, Huddersfield
    Active Corporate (3 parents)
    Equity (Company account)
    2,523,000 GBP2021-12-31
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-18
    CIF 1412 - Director → ME
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-18
    CIF 1413 - Secretary → ME
  • 255
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2008-09-23
    CIF 941 - Secretary → ME
  • 256
    DUNWILCO (1678) LIMITED - 2010-12-29
    icon of addressPark Works Park Road, Lockwood, Huddersfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-12-22
    CIF 1409 - Director → ME
    Officer
    icon of calendar 2010-08-20 ~ 2010-12-22
    CIF 1410 - Secretary → ME
  • 257
    DUNWILCO (1552) LIMITED - 2008-07-11
    BOND UK CO III LIMITED - 2008-12-01
    icon of address3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-07
    CIF 944 - Secretary → ME
  • 258
    DUNWILCO (513) LIMITED - 1996-07-04
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    88,944 GBP2024-06-30
    Officer
    icon of calendar 1996-06-04 ~ 1996-07-02
    CIF 754 - Nominee Secretary → ME
  • 259
    DUNWILCO (531) LIMITED - 1996-12-11
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-02 ~ 1996-12-04
    CIF 746 - Nominee Secretary → ME
  • 260
    DUNWILCO (530) LIMITED - 1996-12-06
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-02 ~ 1996-12-04
    CIF 745 - Nominee Secretary → ME
  • 261
    DAWSON INTERNATIONAL GROUP MANAGEMENT LIMITED - 1997-12-11
    DUNWILCO (489) LIMITED - 1996-03-11
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-12 ~ 1996-03-01
    CIF 763 - Nominee Secretary → ME
  • 262
    icon of address1st Floor, 41- 45 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2006-12-07
    CIF 109 - Secretary → ME
  • 263
    DUNWILCO (1557) LIMITED - 2008-10-24
    icon of address3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-10-24
    CIF 933 - Director → ME
    Officer
    icon of calendar 2008-05-23 ~ 2008-10-24
    CIF 942 - Secretary → ME
  • 264
    DUNWILCO (1342) LIMITED - 2006-08-01
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-02-07
    CIF 159 - Secretary → ME
  • 265
    DEEP-SEA WORLD LIMITED - 1996-09-27
    ROBINSON CRUSOE'S UNDERWATER WORLD LIMITED - 1992-07-27
    DUNWILCO (282) LIMITED - 1992-02-05
    icon of addressNorth Queensferry, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1992-01-17
    CIF 325 - Secretary → ME
  • 266
    CHEMMAKER 3D LIMITED - 2013-12-24
    CRONIN 3D LIMITED - 2018-03-05
    DUNWILCO (1806) LIMITED - 2013-12-10
    icon of addressOffice 3.08, Wizu Workspace 2 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,264,339 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-16
    CIF 1123 - Director → ME
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-16
    CIF 1124 - Secretary → ME
  • 267
    TURNBULL JEFFREY PARTNERSHIP LIMITED - 2002-02-14
    DUNWILCO (708) LIMITED - 1999-06-10
    icon of addressErskine House 4th Floor, Queen Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 1999-10-20
    CIF 234 - Secretary → ME
  • 268
    INVERTEVIOT PROPERTIES (EDINBURGH) LIMITED - 2010-04-06
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-08-31
    Officer
    icon of calendar 2003-07-29 ~ 2006-05-15
    CIF 181 - Secretary → ME
  • 269
    SEAGULL TRANSPORT LIMITED - 2014-02-03
    icon of addressNordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-15 ~ 2014-01-31
    CIF 1119 - Secretary → ME
  • 270
    STEF TRANSPORT LIMITED - 2014-02-03
    TRADIMAR LIMITED - 2011-12-13
    FRIGECOSSE LIMITED - 2005-12-13
    SFHD 7 LIMITED - 1992-03-16
    icon of address17 Middleton Avenue, Middleton Avenue Strutherhill Industrial Estate, Larkhall, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-15 ~ 2014-01-31
    CIF 1487 - Secretary → ME
  • 271
    DUNWILCO (1250) LIMITED - 2006-06-22
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2006-06-21
    CIF 438 - Nominee Secretary → ME
  • 272
    DUNWILCO (1669) LIMITED - 2010-09-21
    icon of addressH. Mischak, 17 Esmond Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-09-17
    CIF 1418 - Director → ME
    Officer
    icon of calendar 2010-04-21 ~ 2012-04-20
    CIF 1421 - Secretary → ME
  • 273
    DIGITAL INTERACTIVE ENTERTAINMENT LIMITED - 2009-06-17
    DUNWILCO (503) LIMITED - 1996-06-27
    icon of addressC/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-09 ~ 2000-01-07
    CIF 756 - Nominee Secretary → ME
  • 274
    DUNWILCO (1802) LIMITED - 2013-08-13
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2015-02-27
    CIF 1135 - Director → ME
    Officer
    icon of calendar 2013-06-06 ~ 2015-02-27
    CIF 1134 - Secretary → ME
  • 275
    D A GROUP LIMITED - 2003-03-06
    DUNWILCO (1002) LIMITED - 2002-12-06
    icon of addressDa Group The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2004-10-04
    CIF 567 - Nominee Secretary → ME
  • 276
    DIGIMANIA LIMITED - 2009-06-17
    icon of addressStation House Suite 4.1, 34 St. Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-05-09 ~ 2000-01-07
    CIF 757 - Nominee Secretary → ME
  • 277
    DUNWILCO (1779) LIMITED - 2013-01-23
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -40,051 GBP2024-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-09-09
    CIF 1200 - Director → ME
    Officer
    icon of calendar 2013-01-08 ~ 2013-09-09
    CIF 1199 - Secretary → ME
  • 278
    DUNWILCO (1468) LIMITED - 2007-06-25
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-25
    CIF 56 - Secretary → ME
  • 279
    MOTHERWELL BRIDGE LIMITED - 2006-11-10
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2003-09-28
    CIF 183 - Secretary → ME
  • 280
    DUNWILCO (1440) LIMITED - 2007-05-18
    icon of addressDominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-14
    CIF 1108 - Secretary → ME
    icon of calendar 2007-03-23 ~ 2007-05-18
    CIF 81 - Secretary → ME
  • 281
    DUNWILCO (1693) LIMITED - 2012-04-27
    icon of addressCowan & Partners Limited, 60 Constitution Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,731 GBP2020-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-11
    CIF 1370 - Director → ME
    Officer
    icon of calendar 2011-03-18 ~ 2012-04-05
    CIF 1372 - Secretary → ME
  • 282
    SCOTTISH ENERGY SERVICES LIMITED - 2008-02-13
    RANDOTTE (NO. 456) LIMITED - 1998-11-09
    icon of addressC/o Doosan Babcock Energy, Limited, Porterfield Road, Renfrew, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2003-04-25
    CIF 1502 - Secretary → ME
  • 283
    DUNWILCO (1085) LIMITED - 2011-05-11
    icon of address305 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,940 GBP2024-04-30
    Officer
    icon of calendar 2003-09-05 ~ 2003-11-24
    CIF 518 - Nominee Secretary → ME
  • 284
    DUNWILCO (215) LIMITED - 1990-10-23
    icon of addressCustomer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1990-06-07 ~ 1990-11-30
    CIF 830 - Nominee Secretary → ME
  • 285
    DUNWILCO (1733) LIMITED - 2012-03-13
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-28
    CIF 1285 - Director → ME
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-28
    CIF 1284 - Secretary → ME
  • 286
    DUNWILCO (427) LIMITED - 1995-02-14
    icon of addressTen, George Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-14 ~ 1995-02-06
    CIF 782 - Nominee Secretary → ME
  • 287
    DUNWILCO (1443) LIMITED - 2007-06-22
    icon of address149 Newlands Road, Cathcart, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-28
    CIF 77 - Secretary → ME
  • 288
    DUNWILCO (1635) LIMITED - 2009-12-10
    icon of addressNewhall, Carlops, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ 2009-12-08
    CIF 1454 - Director → ME
    Officer
    icon of calendar 2009-11-13 ~ 2009-12-08
    CIF 1455 - Secretary → ME
  • 289
    DUNDAS & WILSON LIMITED - 2004-09-17
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1989-01-24 ~ 2022-11-21
    CIF 969 - Secretary → ME
  • 290
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2022-11-07
    CIF 967 - Secretary → ME
  • 291
    DUNWILCO (260) LIMITED - 1991-08-21
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1991-07-16 ~ 1991-08-27
    CIF 817 - Nominee Secretary → ME
  • 292
    DUNWILCO (630) LIMITED - 1998-02-03
    M&S TOILETRIES (HOLDINGS) LIMITED - 2008-09-16
    icon of addressHillwood House, 2 Harvest Drive Newbridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-02-20
    CIF 685 - Nominee Secretary → ME
  • 293
    DUNWILCO (1465) LIMITED - 2007-06-28
    icon of addressHead Office, Inverness Airport, Inverness
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-07-16
    CIF 61 - Secretary → ME
  • 294
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-12 ~ 2002-01-30
    CIF 1508 - Secretary → ME
  • 295
    DUNDEE SCIENCE CENTRE (TRADING) LIMITED - 2000-03-09
    SENSATION LIMITED - 2012-12-31
    COMLAW NO. 476 LIMITED - 1998-11-04
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    57,335 GBP2022-03-31
    Officer
    icon of calendar 1998-12-16 ~ 2002-01-30
    CIF 1505 - Secretary → ME
  • 296
    DUNWILCO (1040) LIMITED - 2003-11-10
    icon of addressFinance Office University Of Dundee, Tower Building Nethergate, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2003-02-03 ~ 2009-02-16
    CIF 551 - Nominee Secretary → ME
  • 297
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2010-12-21
    CIF 1386 - Director → ME
    Officer
    icon of calendar 2010-12-14 ~ 2010-12-21
    CIF 1387 - Secretary → ME
  • 298
    DBS NOMINEES LIMITED - 1991-04-08
    icon of address1 Masterton Park, Carnegie Campus, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1988-09-01 ~ 1990-01-31
    CIF 849 - Nominee Secretary → ME
  • 299
    DUNFERMLINE ESTATE AGENTS LIMITED - 2004-03-01
    DBS ESTATE AGENTS LIMITED - 1991-04-08
    icon of addressKpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-09-01 ~ 1990-01-31
    CIF 848 - Nominee Secretary → ME
  • 300
    DUNFERMLINE FINANCIAL SERVICES LIMITED - 2003-02-13
    DBS FINANCIAL SERVICES LIMITED - 1991-04-08
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-09-01 ~ 1990-01-31
    CIF 850 - Nominee Secretary → ME
  • 301
    MOOREVALE VENTURES LIMITED - 2010-02-25
    DUNWILCO (1052) LIMITED - 2003-06-09
    MIDDLEGREEN VENTURES LIMITED - 2014-04-25
    icon of addressBrightwalton House, Brightwalton, Newbury, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,185 GBP2022-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2003-06-09
    CIF 534 - Nominee Secretary → ME
  • 302
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-06-25
    CIF 562 - Nominee Secretary → ME
  • 303
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-06-25
    CIF 536 - Nominee Secretary → ME
  • 304
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-14
    CIF 441 - Nominee Secretary → ME
  • 305
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-14
    CIF 442 - Nominee Secretary → ME
  • 306
    icon of addressC/o Agp Consulting Q West, Great West Road, Brentford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,360 GBP2024-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-09
    CIF 389 - Nominee Secretary → ME
  • 307
    icon of addressEdmund Eusebi, 793 Shettleston Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-06-30
    Officer
    icon of calendar 2006-06-07 ~ 2007-01-24
    CIF 158 - Secretary → ME
  • 308
    icon of address25 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-14 ~ 2010-08-11
    CIF 42 - Secretary → ME
  • 309
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-12-13
    CIF 1408 - Director → ME
    Officer
    icon of calendar 2010-08-20 ~ 2011-02-03
    CIF 1411 - Secretary → ME
  • 310
    icon of addressNumber 4 De Montfort Mews, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-10-17
    CIF 1312 - Director → ME
    Officer
    icon of calendar 2011-07-29 ~ 2011-10-17
    CIF 1313 - Secretary → ME
  • 311
    icon of address26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-06-28 ~ 1990-10-09
    CIF 831 - Nominee Secretary → ME
  • 312
    icon of addressNumber 4 De Montfort Mews, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-10-17
    CIF 1311 - Director → ME
    Officer
    icon of calendar 2011-07-29 ~ 2011-10-17
    CIF 1310 - Secretary → ME
  • 313
    icon of addressNorth Main Street, Carronshore, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2011-12-05
    CIF 1299 - Director → ME
    Officer
    icon of calendar 2011-09-05 ~ 2011-12-05
    CIF 1298 - Secretary → ME
  • 314
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2012-01-30
    CIF 1293 - Director → ME
    Officer
    icon of calendar 2011-12-09 ~ 2012-01-30
    CIF 1292 - Secretary → ME
  • 315
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-11
    CIF 1204 - Director → ME
    Officer
    icon of calendar 2012-12-18 ~ 2018-03-16
    CIF 1206 - Secretary → ME
  • 316
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-11
    CIF 1205 - Director → ME
    Officer
    icon of calendar 2012-12-18 ~ 2018-03-16
    CIF 1207 - Secretary → ME
  • 317
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-02-22
    CIF 1192 - Director → ME
    Officer
    icon of calendar 2013-01-09 ~ 2013-02-22
    CIF 1193 - Secretary → ME
  • 318
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-05-10
    CIF 1170 - Director → ME
    Officer
    icon of calendar 2013-03-11 ~ 2013-05-10
    CIF 1171 - Secretary → ME
  • 319
    NSK INTERNATIONAL CONSULTANTS LIMITED - 2017-06-15
    DUNWILCO (1807) LIMITED - 2013-12-20
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,956 GBP2016-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-20
    CIF 1125 - Director → ME
    Officer
    icon of calendar 2013-08-14 ~ 2018-03-16
    CIF 1127 - Secretary → ME
  • 320
    icon of address14 Crown Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2015-02-23
    CIF 1072 - Director → ME
    Officer
    icon of calendar 2014-03-06 ~ 2015-02-23
    CIF 1071 - Secretary → ME
  • 321
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-19 ~ 2014-09-16
    CIF 1034 - Director → ME
    Officer
    icon of calendar 2014-08-19 ~ 2018-03-16
    CIF 1037 - Secretary → ME
  • 322
    icon of addressDuff And & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2015-03-26
    CIF 1027 - Director → ME
    Officer
    icon of calendar 2014-11-13 ~ 2015-03-26
    CIF 1026 - Secretary → ME
  • 323
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    630,385 GBP2023-12-31
    Officer
    icon of calendar 1991-02-22 ~ 1991-03-15
    CIF 822 - Nominee Secretary → ME
  • 324
    icon of address3rd Floor, George House, 50 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -7,419 GBP2025-05-31
    Officer
    icon of calendar 1993-06-21 ~ 1993-12-09
    CIF 800 - Nominee Secretary → ME
  • 325
    icon of address3rd Floor, George House, 50 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -697,504 GBP2025-05-31
    Officer
    icon of calendar 1993-09-27 ~ 1995-07-20
    CIF 797 - Nominee Secretary → ME
  • 326
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-11-17
    CIF 245 - Secretary → ME
  • 327
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-02-06
    CIF 583 - Nominee Secretary → ME
  • 328
    DUNWILCO (868) LIMITED - 2001-04-27
    icon of address225 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-04-06
    CIF 601 - Nominee Secretary → ME
  • 329
    DUNWILCO (1592) LIMITED - 2009-05-29
    icon of address91 Liberton Drive, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-05-29
    CIF 919 - Director → ME
    Officer
    icon of calendar 2008-12-19 ~ 2009-05-29
    CIF 918 - Secretary → ME
  • 330
    DUNWILCO (1550) LIMITED - 2008-07-03
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-07
    CIF 945 - Secretary → ME
  • 331
    DUNWILCO (565) LIMITED - 1997-02-14
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1997-05-19
    CIF 730 - Nominee Secretary → ME
  • 332
    GM WASTE MANAGEMENT LIMITED - 2001-09-06
    DUNWILCO (808) LIMITED - 2000-09-07
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-09-07
    CIF 636 - Nominee Secretary → ME
  • 333
    DUNWILCO (192) LIMITED - 1990-01-29
    icon of addressC/o Murray Steele, 36 Westgarth Avenue, Colinton, Edinburgh, Westgarth Avenue, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-17
    CIF 352 - Secretary → ME
  • 334
    FUTURE HEALTH INVESTMENTS (SCOTLAND) LTD - 2018-04-03
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -115,805 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-03-16
    CIF 1478 - Secretary → ME
  • 335
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    CIF 354 - Secretary → ME
  • 336
    icon of address55 Annandale Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2018-03-23
    CIF 1472 - Secretary → ME
  • 337
    icon of address53 Davies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-05-10
    CIF 1146 - Director → ME
    Officer
    icon of calendar 2013-05-10 ~ 2013-05-10
    CIF 1147 - Secretary → ME
  • 338
    ENGLISH GOLF UNION LIMITED - 2005-09-13
    DUNWILCO (819) LIMITED - 2000-09-28
    icon of addressThe National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2000-09-14
    CIF 632 - Nominee Secretary → ME
  • 339
    icon of addressFrp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2002-09-25
    CIF 262 - Secretary → ME
  • 340
    NOBLE PFI FUND LIMITED - 2005-08-11
    DUNWILCO (733) LIMITED - 1999-11-09
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 1999-11-10
    CIF 223 - Secretary → ME
  • 341
    JOT AUTOMATION UK LIMITED - 2007-12-14
    DUNWILCO (609) LIMITED - 1997-11-05
    icon of address7 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1998-04-11
    CIF 692 - Nominee Secretary → ME
  • 342
    DUNWILCO (1414) LIMITED - 2007-04-16
    icon of addressUnit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    736,498 GBP2024-07-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-06-18
    CIF 103 - Secretary → ME
  • 343
    DUNWILCO (673) LIMITED - 1999-01-20
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 1999-01-11
    CIF 668 - Nominee Secretary → ME
  • 344
    DUNWILCO (498) LIMITED - 1996-04-05
    icon of address19 Wedale View, Stow, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70 GBP2016-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-03-28
    CIF 761 - Nominee Secretary → ME
  • 345
    ELSICK (NO.1) COMPANY LIMITED - 1976-12-31
    SEVENTY NINTH LOVITING LIMITED - 1976-12-31
    icon of addressSaffery Champness, 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-11-30 ~ 1997-08-08
    CIF 291 - Secretary → ME
  • 346
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    icon of addressCms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-09-28
    CIF 427 - Nominee Secretary → ME
  • 347
    DUNWILCO (820) LIMITED - 2000-09-28
    icon of addressThe National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2000-09-14
    CIF 633 - Nominee Secretary → ME
  • 348
    DUNWILCO (1583) LIMITED - 2009-01-15
    icon of addressMylnefield, Invergowrie, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2008-12-23
    CIF 930 - Director → ME
    Officer
    icon of calendar 2008-10-22 ~ 2008-12-23
    CIF 929 - Secretary → ME
  • 349
    DUNWILCO (1742) LIMITED - 2012-03-13
    icon of addressSecond Floor, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    CIF 999 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    CIF 998 - Secretary → ME
  • 350
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2018-03-16
    CIF 1470 - Secretary → ME
  • 351
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2018-03-16
    CIF 1469 - Secretary → ME
  • 352
    DUNWILCO (735) LIMITED - 2001-03-01
    icon of addressIsle Of Eriska Hotel, Benderloch, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,602,876 GBP2024-01-31
    Officer
    icon of calendar 1999-10-27 ~ 2010-04-15
    CIF 667 - Nominee Secretary → ME
  • 353
    DUNWILCO (997) LIMITED - 2002-11-20
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2008-03-31
    CIF 568 - Nominee Secretary → ME
  • 354
    NATIONWIDE BUILDING SERVICES GROUP LIMITED - 2010-05-17
    DUNWILCO (613) LIMITED - 1997-09-03
    icon of address7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 1997-08-06
    CIF 703 - Nominee Secretary → ME
  • 355
    DUNWILCO (552) LIMITED - 1996-12-09
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,377 GBP2020-12-31
    Officer
    icon of calendar 1996-11-04 ~ 1996-12-18
    CIF 741 - Nominee Secretary → ME
  • 356
    DELIA BIDCO LIMITED - 2015-11-02
    DUNWILCO (1842) LIMITED - 2014-06-11
    icon of addressEv Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2014-06-11
    CIF 1070 - Director → ME
    Officer
    icon of calendar 2014-03-06 ~ 2018-03-16
    CIF 1073 - Secretary → ME
  • 357
    DELIA TOPCO LIMITED - 2015-11-02
    DUNWILCO (1841) LIMITED - 2014-05-09
    DELIA BIDCO LIMITED - 2014-06-10
    icon of addressEv Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2014-05-09
    CIF 1085 - Director → ME
    Officer
    icon of calendar 2013-12-20 ~ 2018-03-16
    CIF 1087 - Secretary → ME
  • 358
    DUNWILCO (1681) LIMITED - 2010-11-26
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -186,466 GBP2023-04-30
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-25
    CIF 1400 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-25
    CIF 1401 - Secretary → ME
  • 359
    DUNWILCO (1413) LIMITED - 2007-04-05
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-04-12
    CIF 102 - Secretary → ME
  • 360
    DUNWILCO (1134) LIMITED - 2004-05-10
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-27
    CIF 496 - Nominee Secretary → ME
  • 361
    DUNWILCO (717) LIMITED - 1999-10-13
    icon of addressToll Bridge Road, Eyemouth, Berwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,301,918 GBP2024-06-30
    Officer
    icon of calendar 1999-08-04 ~ 1999-10-12
    CIF 229 - Secretary → ME
  • 362
    MACROCOM (526) LIMITED - 1999-02-03
    icon of address17 Robert Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-04-23
    CIF 962 - Secretary → ME
  • 363
    DUNWILCO (1587) LIMITED - 2009-02-27
    icon of address6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-14 ~ 2009-02-25
    CIF 924 - Director → ME
  • 364
    icon of address6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-13
    CIF 1338 - Director → ME
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-13
    CIF 1339 - Secretary → ME
  • 365
    F&C EUROPEAN CAPITAL PARTNERS LIMITED - 2007-03-07
    DUNWILCO (1367) LIMITED - 2006-12-11
    icon of address6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2007-03-02
    CIF 135 - Secretary → ME
  • 366
    DUNWILCO (1789) LIMITED - 2013-02-22
    icon of address6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1189 - Director → ME
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1188 - Secretary → ME
  • 367
    DUNWILCO (1634) PLC - 2009-11-11
    icon of addressErnst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ 2009-11-12
    CIF 1479 - Secretary → ME
  • 368
    FISHERS GROUP LIMITED - 2013-10-15
    DUNWILCO (1492) LIMITED - 2007-11-27
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2007-11-30
    CIF 38 - Secretary → ME
  • 369
    PREMIUM BRANDS SOURCING LIMITED - 2005-06-23
    DUNWILCO (1229) LIMITED - 2005-05-03
    icon of addressC/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2005-08-16
    CIF 450 - Nominee Secretary → ME
  • 370
    DUNWILCO (1620) LIMITED - 2009-09-07
    icon of address1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2018-12-31
    Officer
    icon of calendar 2009-05-28 ~ 2009-09-07
    CIF 888 - Director → ME
  • 371
    DUNWILCO (1730) LIMITED - 2012-01-04
    icon of addressE14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2012-01-04
    CIF 1303 - Director → ME
    Officer
    icon of calendar 2011-09-05 ~ 2012-01-04
    CIF 1302 - Secretary → ME
  • 372
    DUNWILCO (1598) LIMITED - 2009-06-29
    icon of addressBannoc House, 4a Lower Broomieknowe, Lasswade, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-06-24
    CIF 913 - Director → ME
    Officer
    icon of calendar 2009-01-13 ~ 2009-06-24
    CIF 914 - Secretary → ME
  • 373
    FASHION ROCKS 2011 LIMITED - 2011-06-23
    RED SKYE PROPERTY LIMITED - 2010-07-30
    DUNWILCO (1304) LIMITED - 2006-01-30
    icon of addressC/o Alba Asset Management, 19a Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-20
    CIF 393 - Nominee Secretary → ME
  • 374
    DUNWILCO (1682) LIMITED - 2010-12-16
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Officer
    icon of calendar 2010-10-11 ~ 2010-12-09
    CIF 1402 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-12-09
    CIF 1403 - Secretary → ME
  • 375
    FASHION ROCKS TV LIMITED - 2007-08-28
    DUNWILCO (1412) LIMITED - 2007-02-08
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-02-07
    CIF 99 - Secretary → ME
  • 376
    DUNWILCO (1649) LIMITED - 2010-02-25
    icon of addressBegbies Traynor, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ 2010-02-16
    CIF 1437 - Director → ME
    Officer
    icon of calendar 2010-01-11 ~ 2010-02-16
    CIF 1436 - Secretary → ME
  • 377
    DUNWILCO (833) LIMITED - 2002-01-23
    icon of addressPower Jacks Kingshill, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2000-11-06 ~ 2001-12-27
    CIF 621 - Nominee Secretary → ME
  • 378
    DUNWILCO (1600) LIMITED - 2009-06-24
    icon of address5th Floor Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-19
    CIF 911 - Director → ME
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-19
    CIF 912 - Secretary → ME
  • 379
    DUNWILCO (1604) LIMITED - 2009-06-24
    icon of address5th Floor, Northwest Wing, Bush House Aldwych, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2009-06-19
    CIF 904 - Director → ME
    Officer
    icon of calendar 2009-03-17 ~ 2009-06-19
    CIF 903 - Secretary → ME
  • 380
    DUNWILCO (1448) LIMITED - 2007-08-08
    icon of addressAirport Executive Park, President Way, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 71 - Secretary → ME
  • 381
    DUNWILCO (458) LIMITED - 1995-12-07
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1995-11-30
    CIF 772 - Nominee Secretary → ME
  • 382
    DUNWILCO (1497) LIMITED - 2007-11-30
    icon of addressRothesfield, Markinch, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2007-12-13
    CIF 33 - Secretary → ME
  • 383
    EH6 LIMITED - 2005-11-30
    DUNWILCO (314) LIMITED - 1992-06-24
    icon of address37 The Shore, Leith, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 1992-05-13 ~ 1992-07-14
    CIF 317 - Secretary → ME
  • 384
    icon of address41 Murrayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-28 ~ 2005-07-06
    CIF 192 - Secretary → ME
  • 385
    icon of addressUnit S, Telford Road, Eastfield Industrial Estate, Glenrothes Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1999-02-11
    CIF 265 - Secretary → ME
    icon of calendar ~ 1998-03-13
    CIF 362 - Secretary → ME
  • 386
    DUNWILCO (1834) LIMITED - 2014-09-11
    icon of addressFrontrow Energy Technology Group Ltd Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2014-09-11
    CIF 1043 - Director → ME
    Officer
    icon of calendar 2014-08-15 ~ 2014-09-11
    CIF 1042 - Secretary → ME
  • 387
    DUNWILCO (1835) LIMITED - 2014-09-11
    icon of addressFrontrow Energy Technology Group Ltd Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2014-09-11
    CIF 1045 - Director → ME
    Officer
    icon of calendar 2014-08-15 ~ 2014-09-11
    CIF 1044 - Secretary → ME
  • 388
    DUNWILCO (111) LIMITED - 1988-06-27
    icon of addressDon Fishing Bath House, Bath Street, Peterhead, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-04-28 ~ 1988-06-20
    CIF 855 - Nominee Secretary → ME
  • 389
    DUNWILCO (641) LIMITED - 1998-05-26
    DUNWILCO (641) LIMITED - 1998-05-22
    icon of addressSuite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1998-06-01
    CIF 683 - Nominee Secretary → ME
  • 390
    DUNWILCO (1487) LIMITED - 2007-12-19
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-13 ~ 2018-03-16
    CIF 43 - Secretary → ME
  • 391
    DUNWILCO (262) LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-07-16 ~ 1993-07-16
    CIF 819 - Nominee Secretary → ME
  • 392
    DUNWILCO (263) LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-07-16 ~ 1993-07-16
    CIF 820 - Nominee Secretary → ME
  • 393
    FIRSTBASE (SCOTLAND) LIMITED - 1994-11-15
    DMWS 152 LIMITED - 1990-10-02
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-11
    CIF 349 - Secretary → ME
  • 394
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -164,146 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2000-04-11 ~ 2000-10-13
    CIF 647 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-06-28 ~ 2005-07-06
    CIF 191 - Secretary → ME
  • 395
    icon of address21 Alva Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-04-27 ~ 1993-08-25
    CIF 340 - Secretary → ME
  • 396
    STORM GROUP LIMITED - 2007-12-20
    DUNWILCO (635) LIMITED - 1998-04-06
    icon of addressSouth Fornet Farm South Fornet, Dunecht, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1998-04-01
    CIF 681 - Nominee Secretary → ME
  • 397
    CLEARWATER EDINBURGH LIMITED - 2016-06-20
    HERIOT-WATT UNIVERSITY RESEARCH PARK LIMITED - 2002-06-05
    DUNWILCO (222) LIMITED - 1991-04-17
    icon of address10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,713 GBP2019-03-31
    Officer
    icon of calendar 1990-07-06 ~ 1991-11-08
    CIF 829 - Nominee Secretary → ME
  • 398
    DUNWILCO (573) LIMITED - 1997-03-11
    icon of addressDupplin Estate Office, Dupplin, By Perth
    Active Corporate (3 parents)
    Equity (Company account)
    6,195,020 GBP2024-05-31
    Officer
    icon of calendar 1997-02-28 ~ 1997-03-11
    CIF 726 - Nominee Secretary → ME
  • 399
    DUNWILCO (208) LIMITED - 1990-07-10
    icon of addressWest Carron Works Stenhouse Road, Carron, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1990-04-23 ~ 1990-06-26
    CIF 336 - Secretary → ME
  • 400
    DUNWILCO (1125) LIMITED - 2004-04-06
    icon of addressNational Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2012-01-10
    CIF 503 - Nominee Secretary → ME
  • 401
    SCOTWORK UK LLP - 2016-05-11
    icon of address7 Fortrose Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2005-04-01
    CIF 173 - LLP Designated Member → ME
  • 402
    SCOTTISH GOLF LIMITED - 2015-10-01
    DUNWILCO (1214) LIMITED - 2005-01-29
    icon of addressScottish Golf Hq, The Duke's, St. Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-20
    CIF 459 - Nominee Secretary → ME
  • 403
    DUNWILCO (1491) LIMITED - 2008-03-18
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2007-11-29
    CIF 37 - Secretary → ME
  • 404
    DUNWILCO (1130) LIMITED - 2004-05-10
    icon of address78-84 Bell Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    143,098 GBP2024-02-29
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-27
    CIF 493 - Nominee Secretary → ME
  • 405
    RED SKYE MANAGEMENT LIMITED - 2010-07-20
    DUNWILCO (1305) LIMITED - 2006-01-30
    icon of addressAtholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-20
    CIF 394 - Nominee Secretary → ME
  • 406
    RED SKY CAPITAL LIMITED - 2010-07-20
    DUNWILCO (1437) LIMITED - 2007-05-01
    icon of addressAtholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2007-05-03
    CIF 78 - Secretary → ME
  • 407
    DEVELOPMENT SERVICES PARTNERSHIP LIMITED - 2004-07-30
    icon of addressSpratt, 23 Broomieknowe, Lasswade, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2006-05-15
    CIF 177 - Secretary → ME
  • 408
    icon of addressSpratt, 23 Broomieknowe, Lasswade, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2006-05-15
    CIF 176 - Secretary → ME
  • 409
    DUNWILCO (1490) LIMITED - 2007-11-13
    PPG DUDDINGSTON LIMITED - 2008-03-12
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    18,968 GBP2024-06-30
    Officer
    icon of calendar 2007-08-17 ~ 2008-02-07
    CIF 41 - Secretary → ME
  • 410
    DUNWILCO (1610) LIMITED - 2009-07-21
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-21
    CIF 895 - Director → ME
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-01
    CIF 899 - Secretary → ME
  • 411
    SIGMA GP NO. 5 LIMITED - 2014-05-20
    DUNWILCO (1613) LIMITED - 2009-07-31
    icon of addressCms Cameron Mckenna Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-29
    CIF 896 - Director → ME
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-01
    CIF 900 - Secretary → ME
  • 412
    SIGMA GP NO. 4 LIMITED - 2014-05-20
    DUNWILCO (1611) LIMITED - 2009-07-21
    icon of addressCma Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-21
    CIF 893 - Director → ME
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-01
    CIF 897 - Secretary → ME
  • 413
    DUNWILCO (1612) LIMITED - 2009-07-21
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-21
    CIF 894 - Director → ME
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-01
    CIF 898 - Secretary → ME
  • 414
    SIGMA IP LIMITED - 2009-01-09
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinurgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2008-01-10
    CIF 13 - Secretary → ME
  • 415
    FRONTIER IP INVESTMENT MANAGEMENT LIMITED - 2014-05-02
    DUNWILCO (1815) LIMITED - 2014-02-07
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2014-02-07
    CIF 1091 - Director → ME
    Officer
    icon of calendar 2013-12-05 ~ 2014-02-07
    CIF 1092 - Secretary → ME
  • 416
    DUNWILCO (1529) LIMITED - 2008-04-14
    icon of addressStarlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-04-03
    CIF 11 - Secretary → ME
  • 417
    DUNWILCO (1551) LIMITED - 2008-07-03
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-07
    CIF 946 - Secretary → ME
  • 418
    icon of addressSpringfield House 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-10-17
    CIF 1493 - Secretary → ME
  • 419
    DUNWILCO (813) LIMITED - 2000-11-23
    icon of address8 Hamilton Street, Clydebank, Dunbartonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2000-12-21
    CIF 630 - Nominee Secretary → ME
  • 420
    MARLEY TECHNOLOGIES LIMITED - 2010-05-25
    DUNWILCO (1660) LIMITED - 2010-05-06
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-05-05
    CIF 1424 - Director → ME
    Officer
    icon of calendar 2010-03-10 ~ 2010-05-05
    CIF 1425 - Secretary → ME
  • 421
    FINLAYSON WAGNER BLACK LIMITED - 2013-11-15
    DUNWILCO (347) LIMITED - 1993-03-03
    FWB PARK BROWN LIMITED - 2024-03-27
    icon of address19 Alva Street, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,144,522 GBP2024-12-31
    Officer
    icon of calendar 1992-08-24 ~ 1993-02-23
    CIF 308 - Secretary → ME
  • 422
    DUNWILCO (577) LIMITED - 1997-04-09
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1997-04-17
    CIF 724 - Nominee Secretary → ME
  • 423
    DUNWILCO (592) LIMITED - 1997-06-27
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 2018-03-16
    CIF 1023 - Nominee Secretary → ME
  • 424
    DUNWILCO (108) LIMITED - 1988-07-04
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-04-28 ~ 1989-10-28
    CIF 856 - Nominee Secretary → ME
  • 425
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED - 2019-12-23
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-08-30
    CIF 635 - Nominee Secretary → ME
  • 426
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-14
    CIF 418 - Nominee Secretary → ME
  • 427
    DUNWILCO (1280) LIMITED - 2005-11-15
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-14
    CIF 417 - Nominee Secretary → ME
  • 428
    DUNWILCO (1048) LIMITED - 2003-06-25
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-02 ~ 2013-11-07
    CIF 541 - Nominee Secretary → ME
  • 429
    DUNWILCO (1735) LIMITED - 2012-03-01
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-29
    CIF 1287 - Director → ME
    Officer
    icon of calendar 2012-01-27 ~ 2012-02-29
    CIF 1286 - Secretary → ME
  • 430
    READYPROMPT TRADING LIMITED - 1993-04-15
    icon of address1 Hills Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389,771 GBP2020-10-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-03-16
    CIF 1514 - Secretary → ME
  • 431
    DUNWILCO (823) LIMITED - 2000-11-08
    icon of addressLeonards Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-15 ~ 2000-10-17
    CIF 220 - Secretary → ME
  • 432
    DUNWILCO (1148) LIMITED - 2004-07-08
    icon of addressSpectrum Building, 7th Floor, 55 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-07
    CIF 491 - Nominee Secretary → ME
  • 433
    DUNWILCO (1322) LIMITED - 2006-05-25
    icon of addressSpectrum Building 7th Floor, 55 Blythswood Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-31
    CIF 383 - Nominee Secretary → ME
  • 434
    DUNWILCO (1230) LIMITED - 2005-04-27
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2005-08-16
    CIF 451 - Nominee Secretary → ME
  • 435
    GIO GOI SCOTLAND LIMITED - 2009-08-04
    DUNWILCO (1226) LIMITED - 2005-04-15
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2005-08-16
    CIF 449 - Nominee Secretary → ME
  • 436
    DUNWILCO (1657) LIMITED - 2010-06-30
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2010-07-20
    CIF 1428 - Director → ME
    Officer
    icon of calendar 2010-02-19 ~ 2010-07-20
    CIF 1429 - Secretary → ME
  • 437
    DUNWILCO (1464) LIMITED - 2007-06-22
    icon of address149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-28
    CIF 64 - Secretary → ME
  • 438
    icon of addressGlasgow Box Office Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-11-26 ~ 2001-02-28
    CIF 662 - Nominee Secretary → ME
  • 439
    DUNWILCO (1603) LIMITED - 2009-06-09
    icon of addressG1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2009-05-29
    CIF 905 - Director → ME
    Officer
    icon of calendar 2009-03-16 ~ 2009-05-29
    CIF 906 - Secretary → ME
  • 440
    "X" SITE CHARITABLE TRUST - 1998-05-26
    icon of address50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2000-07-20
    CIF 1507 - Secretary → ME
  • 441
    COMLAW NO. 463 LIMITED - 1998-06-18
    icon of address50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2000-07-20
    CIF 1506 - Secretary → ME
  • 442
    GLEBE (HARROW) LIMITED - 2007-03-01
    DUNWILCO (1209) LIMITED - 2005-01-17
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2005-01-12
    CIF 463 - Nominee Secretary → ME
  • 443
    DUNWILCO (1290) LIMITED - 2006-01-23
    icon of addressC/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2005-12-22
    CIF 404 - Nominee Secretary → ME
  • 444
    DUNWILCO (1288) LIMITED - 2006-01-23
    icon of addressGlen Grant Distillery, Rothes, Morayshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2006-01-23
    CIF 407 - Nominee Secretary → ME
  • 445
    GLENMHOR LIMITED - 2001-03-29
    DUNWILCO (862) LIMITED - 2001-02-22
    icon of addressThe Cube, 45 Leith Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-03-28
    CIF 608 - Nominee Secretary → ME
  • 446
    DUNWILCO (1692) LIMITED - 2011-03-21
    icon of addressPinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-21
    CIF 1374 - Director → ME
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-21
    CIF 1375 - Secretary → ME
  • 447
    DUNWILCO (1200) LIMITED - 2005-06-09
    icon of addressGlenside, Greenheads Road, North Berwick, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2007-05-10
    CIF 468 - Nominee Secretary → ME
  • 448
    DUNWILCO (866) LIMITED - 2001-03-23
    icon of addressGleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-05-15
    CIF 609 - Nominee Secretary → ME
  • 449
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,486,566 GBP2023-12-31
    Officer
    icon of calendar 1992-02-15 ~ 1996-05-24
    CIF 810 - Nominee Secretary → ME
  • 450
    icon of addressNew Flinder, New Flinder, Insch, Scotland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    223,656 GBP2016-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2016-09-22
    CIF 1024 - Nominee Secretary → ME
  • 451
    VICTOR PARIS (HOME IMPROVEMENTS) LIMITED - 1989-06-28
    VICTOR PARIS (INSTALLATIONS) LIMITED - 1992-09-24
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,978,436 GBP2024-12-31
    Officer
    icon of calendar 1995-09-07 ~ 1997-08-21
    CIF 292 - Secretary → ME
  • 452
    DUNWILCO (568) LIMITED - 1997-04-22
    icon of addressBegbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1999-01-26
    CIF 734 - Nominee Secretary → ME
  • 453
    DUNWILCO (1220) LIMITED - 2005-04-22
    icon of addressErskine House 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2005-03-16
    CIF 453 - Nominee Secretary → ME
  • 454
    DUNWILCO (1618) LIMITED - 2009-11-16
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,377 GBP2015-06-30
    Officer
    icon of calendar 2009-05-27 ~ 2010-03-09
    CIF 901 - Director → ME
    Officer
    icon of calendar 2009-05-27 ~ 2010-03-09
    CIF 902 - Secretary → ME
  • 455
    DUNWILCO (1591) LIMITED - 2009-03-09
    icon of addressPlaysport Golf, Stewartfield Way, East Kilbride
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-06
    CIF 915 - Director → ME
  • 456
    DUNWILCO (601) LIMITED - 1997-08-04
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1997-08-04
    CIF 708 - Nominee Secretary → ME
  • 457
    DUNWILCO (1819) LIMITED - 2014-04-15
    icon of addressTurnberry Hotel Maidens Road, Turnberry, Girvan, South Ayrshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-11
    CIF 1077 - Director → ME
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-11
    CIF 1076 - Secretary → ME
  • 458
    GOOSE INVESTMENTS LIMITED - 2021-06-15
    icon of addressC/o Turcan Connell Princes Exchange, Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    7,009 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1997-05-16 ~ 1997-07-28
    CIF 715 - Nominee Secretary → ME
  • 459
    DUNWILCO (87) LIMITED - 1988-04-07
    PETROPAVLOSK LTD. - 2004-11-08
    MINING INVESTORS LIMITED - 2004-09-03
    PETROPAVLOVSK LTD. - 2009-09-23
    icon of address5 Cairnlee Terrace, Bieldside, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1988-01-06 ~ 1990-01-05
    CIF 861 - Nominee Secretary → ME
  • 460
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,966,317 GBP2024-10-31
    Officer
    icon of calendar 1996-01-23 ~ 1997-11-24
    CIF 289 - Secretary → ME
  • 461
    HISCOX SELECT J LIMITED - 2008-11-12
    GRACECHURCH UNDERWRITING NO. 10 LTD - 2014-11-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-30
    CIF 701 - Nominee Secretary → ME
  • 462
    WELLINGTON BETA LIMITED - 2007-05-29
    PREMIUM BETA LIMITED - 2004-10-06
    CATLIN BETA LIMITED - 2018-03-06
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 793 - Nominee Secretary → ME
  • 463
    CATLIN DELTA LIMITED - 2018-02-22
    WELLINGTON DELTA LIMITED - 2007-05-29
    PREMIUM DELTA LIMITED - 2004-10-06
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 795 - Nominee Secretary → ME
  • 464
    WELLINGTON EPSILON LIMITED - 2007-05-29
    PREMIUM EPSILON LIMITED - 2004-10-06
    CATLIN EPSILON LIMITED - 2018-02-23
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 796 - Nominee Secretary → ME
  • 465
    PREMIUM ZETA LIMITED - 2004-10-06
    WELLINGTON ZETA LIMITED - 2007-05-29
    CATLIN ZETA LIMITED - 2018-02-23
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1995-10-10
    CIF 771 - Nominee Secretary → ME
  • 466
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    CATLIN ETA LIMITED - 2018-02-23
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1995-10-10
    CIF 770 - Nominee Secretary → ME
  • 467
    WELLINGTON GAMMA LIMITED - 2007-05-29
    PREMIUM GAMMA LIMITED - 2004-10-06
    CATLIN GAMMA LIMITED - 2018-03-06
    icon of address7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-28
    CIF 794 - Nominee Secretary → ME
  • 468
    HARDY NAMES LIMITED - 2019-10-08
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1996-07-30
    CIF 285 - Secretary → ME
  • 469
    ATRIUM 6 LIMITED - 2020-01-20
    LOMOND 6 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-31
    CIF 693 - Nominee Secretary → ME
  • 470
    LOMOND 7 LIMITED - 1998-12-10
    ATRIUM 7 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-31
    CIF 697 - Nominee Secretary → ME
  • 471
    LOMOND 8 LIMITED - 1998-12-10
    ATRIUM 8 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-31
    CIF 695 - Nominee Secretary → ME
  • 472
    LOMOND 9 LIMITED - 1998-12-10
    ATRIUM 9 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-31
    CIF 696 - Nominee Secretary → ME
  • 473
    LOMOND 10 LIMITED - 1998-12-10
    ATRIUM 10 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-31
    CIF 694 - Nominee Secretary → ME
  • 474
    GRACECHURCH UNDERWRITING NO. 6 LTD - 2014-11-06
    HISCOX SELECT F LIMITED - 2008-11-12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-30
    CIF 698 - Nominee Secretary → ME
  • 475
    GRACECHURCH UNDERWRITING NO. 7 LTD - 2014-11-06
    HISCOX SELECT G LIMITED - 2008-11-06
    HISCOX SELECT G LIMITED - 2008-11-12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-30
    CIF 699 - Nominee Secretary → ME
  • 476
    GRACECHURCH UNDERWRITING NO. 8 LTD - 2014-11-06
    HISCOX SELECT H LIMITED - 2008-11-12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-30
    CIF 700 - Nominee Secretary → ME
  • 477
    GRACECHURCH UNDERWRITING NO. 9 LTD - 2014-11-06
    HISCOX SELECT I LIMITED - 2008-11-12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-30
    CIF 702 - Nominee Secretary → ME
  • 478
    DUNWILCO (1123) LIMITED - 2004-03-24
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-24
    CIF 500 - Nominee Secretary → ME
  • 479
    DUNWILCO (1175) LIMITED - 2004-11-18
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-11-23
    CIF 481 - Nominee Secretary → ME
  • 480
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    CIF 1013 - Secretary → ME
  • 481
    DUNWILCO (107) LIMITED - 1988-06-28
    icon of addressCra'widdie, Tarland, Aboyne, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,723 GBP2024-03-31
    Officer
    icon of calendar 1988-04-28 ~ 1997-08-05
    CIF 857 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-12-12 ~ 2009-06-01
    CIF 270 - Secretary → ME
    icon of calendar ~ 1991-11-10
    CIF 347 - Secretary → ME
  • 482
    DUNWILCO (1227) LIMITED - 2005-04-14
    icon of addressG1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-04-12
    CIF 446 - Nominee Secretary → ME
  • 483
    GRANT RESIDENTIAL PROPERTY NO. 2 LIMITED - 2007-01-26
    DUNWILCO (1371) LIMITED - 2006-12-22
    icon of addressG1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2006-12-22
    CIF 130 - Secretary → ME
  • 484
    DUNWILCO (1523) LIMITED - 2008-03-10
    icon of addressAspect House, Honywood Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2008-03-11
    CIF 17 - Secretary → ME
  • 485
    COWAN FORBES (FINANCIAL ASSET MANAGEMENT) LIMITED - 2002-05-21
    DUNWILCO (671) LIMITED - 1999-01-12
    icon of addressOpus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    242,808 GBP2023-04-30
    Officer
    icon of calendar 1998-09-30 ~ 2002-05-20
    CIF 255 - Secretary → ME
  • 486
    DUNWILCO (1707) LIMITED - 2011-08-03
    icon of address1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2011-10-01
    CIF 1343 - Director → ME
    Officer
    icon of calendar 2011-06-10 ~ 2011-10-01
    CIF 1342 - Secretary → ME
  • 487
    COMLAW NO. 495 LIMITED - 1999-05-10
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    icon of addressMccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2009-10-01
    CIF 1504 - Secretary → ME
  • 488
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    icon of addressMccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2009-10-01
    CIF 1500 - Secretary → ME
  • 489
    DUNWILCO (1702) LIMITED - 2011-06-15
    GREENBELT GROUNDRENTS LIMITED - 2015-12-29
    icon of address1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    289,144 GBP2025-03-31
    Officer
    icon of calendar 2011-05-20 ~ 2012-02-16
    CIF 1349 - Director → ME
    Officer
    icon of calendar 2011-05-20 ~ 2012-02-16
    CIF 1348 - Secretary → ME
  • 490
    DUNWILCO (1372) LIMITED - 2006-12-15
    icon of addressMccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -301,930 GBP2025-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2009-10-01
    CIF 133 - Secretary → ME
  • 491
    DUNWILCO (1706) LIMITED - 2011-06-29
    icon of address1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-20 ~ 2012-04-01
    CIF 1351 - Director → ME
    Officer
    icon of calendar 2011-05-20 ~ 2012-04-01
    CIF 1350 - Secretary → ME
  • 492
    M G CONTRACTING LIMITED - 2012-03-02
    icon of addressGreenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2009-10-01
    CIF 147 - Secretary → ME
  • 493
    BONBAY LIMITED - 2006-12-14
    icon of address87 Port Dundas Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 2006-11-03 ~ 2009-10-01
    CIF 134 - Secretary → ME
  • 494
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-03-16
    CIF 1468 - Secretary → ME
  • 495
    GREENBELT ENERGY LIMITED - 2024-07-12
    icon of addressMccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -306,990 GBP2025-03-31
    Officer
    icon of calendar 2001-03-07 ~ 2009-10-01
    CIF 599 - Nominee Secretary → ME
  • 496
    MILLER (BUIDHEANN) LIMITED - 2014-10-06
    DUNWILCO (809) LIMITED - 2000-09-15
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2000-09-05
    CIF 629 - Nominee Secretary → ME
  • 497
    MILLER PPP HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1086) LIMITED - 2003-12-12
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 520 - Nominee Secretary → ME
  • 498
    ISANDCO FOUR HUNDRED AND SEVENTY ONE LIMITED - 2006-06-06
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-01
    CIF 1015 - Secretary → ME
  • 499
    DUNWILCO (791) LIMITED - 2000-06-21
    GU HERITAGE LIMITED - 2004-03-17
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2000-08-01
    CIF 644 - Nominee Secretary → ME
  • 500
    HAEMONETICS CALEDONIA LIMITED - 2002-10-01
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-03-15
    CIF 571 - Nominee Secretary → ME
  • 501
    DUNWILCO (1753) LIMITED - 2012-06-28
    icon of addressLynwood House 373/375, Station Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    41,834,066 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-06-25
    CIF 1263 - Director → ME
    Officer
    icon of calendar 2012-04-26 ~ 2012-06-25
    CIF 1264 - Secretary → ME
  • 502
    HAMISH CATHIE TRAVEL SCOTLAND LIMITED - 1987-05-15
    HAMISH CATHIE TRAVEL SCOTLAND (HOLDINGS) LIMITED - 1996-02-14
    icon of addressTurcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    970,738 GBP2024-01-31
    Officer
    icon of calendar ~ 2015-04-28
    CIF 367 - Secretary → ME
  • 503
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,570,914 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2018-03-16
    CIF 257 - Secretary → ME
  • 504
    HARDY AVIATION LIMITED - 1997-12-19
    CUTSEY LIMITED - 1995-10-10
    icon of address20 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-18 ~ 1995-10-02
    CIF 296 - Secretary → ME
  • 505
    DUNWILCO (226) LIMITED - 1992-10-30
    icon of address1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,144 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1997-07-31
    CIF 868 - Nominee Secretary → ME
  • 506
    DUNWILCO (1469) LIMITED - 2007-06-25
    icon of addressBegbies Traynor (central) Llp, 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-25
    CIF 55 - Secretary → ME
  • 507
    DUNWILCO (1432) LIMITED - 2007-04-27
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2007-05-03
    CIF 86 - Secretary → ME
  • 508
    DUNWILCO (1595) LIMITED - 2009-06-26
    icon of address1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-26
    CIF 372 - Director → ME
  • 509
    HCEG (PMP) LIMITED - 2021-01-21
    icon of address50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2018-03-16
    CIF 1019 - Secretary → ME
  • 510
    DUNWILCO (1032) LIMITED - 2003-03-24
    icon of address50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2018-03-16
    CIF 987 - Nominee Secretary → ME
  • 511
    DUNWILCO (430) LIMITED - 1995-02-21
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1995-01-20
    CIF 780 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-03-23 ~ 2018-03-16
    CIF 980 - Secretary → ME
  • 512
    DUNWILCO (280) LIMITED - 1992-01-30
    icon of addressUnits 1&2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,799,454 GBP2023-12-31
    Officer
    icon of calendar 1991-12-03 ~ 1992-02-25
    CIF 326 - Secretary → ME
  • 513
    DUNWILCO (1173) LIMITED - 2004-12-09
    icon of addressResearch & Enterprise Services Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-12-06
    CIF 482 - Nominee Secretary → ME
  • 514
    DUNWILCO (261) LIMITED - 1991-08-21
    icon of addressResearch & Enterprise Services, Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-07-16 ~ 1991-08-15
    CIF 816 - Nominee Secretary → ME
  • 515
    DUNWILCO (1482) LIMITED - 2007-09-21
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2007-09-21
    CIF 44 - Secretary → ME
  • 516
    DUNWILCO (1484) LIMITED - 2007-09-21
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2007-09-21
    CIF 45 - Secretary → ME
  • 517
    DUNWILCO (1844) LIMITED - 2014-11-13
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-12-08
    CIF 1064 - Director → ME
    Officer
    icon of calendar 2014-05-19 ~ 2014-12-08
    CIF 1065 - Secretary → ME
  • 518
    DUNWILCO (1845) LIMITED - 2014-11-13
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-12-08
    CIF 1059 - Director → ME
    Officer
    icon of calendar 2014-05-21 ~ 2014-12-08
    CIF 1058 - Secretary → ME
  • 519
    DUNWILCO (183) LIMITED - 1989-11-14
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385 GBP2023-01-31
    Officer
    icon of calendar 1989-09-19 ~ 1991-09-19
    CIF 338 - Secretary → ME
  • 520
    DUNWILCO (1023) LIMITED - 2004-11-23
    icon of address12-16 Hope Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    927,667 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2004-11-19
    CIF 556 - Nominee Secretary → ME
  • 521
    AVIDITY IP LIMITED - 2011-09-30
    DUNWILCO (1479) LIMITED - 2010-10-18
    icon of addressKestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-12-20
    CIF 52 - Secretary → ME
  • 522
    DUNWILCO (1422) LIMITED - 2007-03-14
    icon of addressKestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-03-02
    CIF 93 - Secretary → ME
  • 523
    DUNWILCO (1525) LIMITED - 2008-01-15
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-15
    CIF 14 - Secretary → ME
  • 524
    icon of addressCowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    14,499 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-05-01
    CIF 872 - Nominee Secretary → ME
  • 525
    icon of addressHopetoun House Hopetoun House, South Queensferry, West Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-22 ~ 1997-12-01
    CIF 297 - Secretary → ME
  • 526
    icon of address15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 1998-07-21 ~ 1998-12-03
    CIF 670 - Nominee Secretary → ME
  • 527
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1993-11-05
    CIF 799 - Nominee Secretary → ME
  • 528
    DUNWILCO (1252) LIMITED - 2005-06-17
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2005-08-05
    CIF 435 - Nominee Secretary → ME
  • 529
    CAIRN HOTELS (HOLDINGS) LIMITED - 1998-03-12
    DUNWILCO (358) LIMITED - 1993-03-31
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1993-04-13
    CIF 300 - Secretary → ME
  • 530
    DUNWILCO (164) LIMITED - 1989-07-20
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-05-02 ~ 2018-03-16
    CIF 989 - Nominee Secretary → ME
  • 531
    QUAYLE MUNRO LIMITED - 2018-04-16
    icon of addressC/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-01-28
    CIF 866 - Nominee Secretary → ME
  • 532
    HOWARD SMITH PAPERS (SCOTLAND) LIMITED - 1997-01-21
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-28
    CIF 329 - Secretary → ME
  • 533
    COMLAW NO. 524 LIMITED - 2000-10-31
    BRUCE STEVENSON RISK MANAGEMENT LIMITED - 2013-09-02
    BRUCE STEVENSON INSURANCE BROKERS LIMITED - 2023-09-29
    icon of address76 Coburg Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2001-02-20
    CIF 1503 - Secretary → ME
  • 534
    DUNWILCO (1829) LIMITED - 2014-08-15
    icon of addressRobertson House, Castle Business Park, Stirling
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2014-11-10
    CIF 1057 - Director → ME
    Officer
    icon of calendar 2014-07-28 ~ 2014-11-10
    CIF 1056 - Secretary → ME
  • 535
    DUNWILCO (1833) LIMITED - 2014-09-10
    icon of addressRobertson House, Castle Business Park, Stirling
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2014-11-10
    CIF 1047 - Director → ME
    Officer
    icon of calendar 2014-08-14 ~ 2014-11-10
    CIF 1046 - Secretary → ME
  • 536
    AUDIOSTORM LIMITED - 2010-08-04
    AUDIO STORM LIMITED - 1999-03-09
    DUNWILCO (704) LIMITED - 1999-02-24
    icon of addressStation House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-01-10
    CIF 240 - Secretary → ME
  • 537
    DUNWILCO (1302) LIMITED - 2006-01-25
    icon of addressQuantum Court, Heriot Watt Research Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,167,094 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-01-23
    CIF 391 - Nominee Secretary → ME
  • 538
    icon of addressGateway Business Park, Moss Road, Aberdeen
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-20 ~ 2003-03-18
    CIF 187 - Secretary → ME
  • 539
    DAVID BROWN HYDRAULICS CHINA (HOLDINGS) LIMITED - 2013-08-20
    DUNWILCO (1636) LIMITED - 2010-02-03
    icon of address32 Factory Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-01-28
    CIF 1459 - Director → ME
    Officer
    icon of calendar 2009-10-23 ~ 2010-01-28
    CIF 1458 - Secretary → ME
  • 540
    I-DESIGN GROUP PLC - 2013-05-28
    icon of address3 Fulton Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2007-06-25
    CIF 376 - Nominee Secretary → ME
  • 541
    MENZIES HOTELS (PROPERTY) LIMITED - 2011-08-10
    WEST REGISTER (HOTELS) LIMITED - 1999-12-22
    DUNWILCO (329) LIMITED - 1992-10-07
    icon of addressMenzies Glasgow Hotel, 27 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-17 ~ 1992-08-20
    CIF 808 - Nominee Secretary → ME
  • 542
    SEMI SCENIC HOLDINGS LIMITED - 2012-04-25
    DUNWILCO (1747) LIMITED - 2012-04-04
    icon of address1 Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2012-04-04
    CIF 1008 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2012-04-04
    CIF 1007 - Secretary → ME
  • 543
    TRIGGER MIDCO LTD - 2014-08-22
    icon of addressUnit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1475 - Secretary → ME
  • 544
    TRIGGER BIDCO LTD - 2014-02-27
    TRIGGER MIDCO 2 LTD - 2014-08-22
    icon of addressUnit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1462 - Secretary → ME
  • 545
    TRIGGER BIDCO LTD - 2014-09-10
    icon of addressUnit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1463 - Secretary → ME
  • 546
    TRIGGER TOPCO LTD - 2014-08-30
    icon of addressUnit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1461 - Secretary → ME
  • 547
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of addressUnit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1480 - Secretary → ME
  • 548
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    DUNWILCO (737) LIMITED - 1999-12-08
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    icon of address7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-19 ~ 1999-12-16
    CIF 222 - Secretary → ME
  • 549
    RESOLUTION NOMINEES LIMITED - 2008-11-17
    BRITANNIC NOMINEES LIMITED - 2006-05-02
    DUNWILCO (715) LIMITED - 1999-10-26
    icon of address1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-16 ~ 2000-01-07
    CIF 224 - Secretary → ME
  • 550
    DUNWILCO (1515) LIMITED - 2008-03-06
    icon of address71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2008-05-07
    CIF 23 - Secretary → ME
  • 551
    DUNWILCO (1650) LIMITED - 2010-04-14
    icon of address1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -744,057 GBP2023-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-04-14
    CIF 1435 - Director → ME
    Officer
    icon of calendar 2010-01-28 ~ 2010-04-14
    CIF 1434 - Secretary → ME
  • 552
    BARR CASTLEHILL HOLDINGS LIMITED - 2005-06-28
    DUNWILCO (759) LIMITED - 2000-03-14
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-21 ~ 2000-07-20
    CIF 658 - Nominee Secretary → ME
  • 553
    BARR CASTLEHILL LIMITED - 2005-06-28
    DUNWILCO (760) LIMITED - 2000-03-14
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,456,990 GBP2024-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2000-07-20
    CIF 659 - Nominee Secretary → ME
  • 554
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2012-08-22 ~ 2014-07-30
    CIF 1488 - Secretary → ME
  • 555
    DUNWILCO (999) LIMITED - 2002-09-11
    icon of address15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2013-05-01
    CIF 569 - Nominee Secretary → ME
  • 556
    DUNWILCO (1631) LIMITED - 2009-11-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2009-11-19
    CIF 874 - Director → ME
    Officer
    icon of calendar 2009-07-01 ~ 2009-11-19
    CIF 873 - Secretary → ME
  • 557
    DUNWILCO (956) LIMITED - 2002-04-29
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-19 ~ 2002-12-18
    CIF 581 - Nominee Secretary → ME
  • 558
    DUNWILCO (955) LIMITED - 2002-04-25
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -13,106,623 GBP2024-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2002-12-16
    CIF 580 - Nominee Secretary → ME
  • 559
    DUNWILCO (1007) LIMITED - 2002-12-09
    icon of addressThird Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    579,980 GBP2016-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2003-07-01
    CIF 564 - Nominee Secretary → ME
  • 560
    INTERCOBRA LIMITED - 1999-06-11
    INTERCOBRA GLENROTHES LIMITED - 1988-12-06
    icon of addressC/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-12-18
    CIF 356 - Secretary → ME
  • 561
    DUNWILCO (841) LIMITED - 2001-05-14
    icon of addressOaktree Cottage Firth Road, Auchendinny, By Roslin, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -157,642 GBP2024-04-30
    Officer
    icon of calendar 2000-11-08 ~ 2001-09-03
    CIF 617 - Nominee Secretary → ME
  • 562
    DUNWILCO (969) LIMITED - 2002-03-21
    icon of addressDa Group, The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2003-10-02
    CIF 206 - Secretary → ME
  • 563
    DUNWILCO (241) LIMITED - 1991-06-28
    icon of address7 Evanton Drive, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    53,660 GBP2024-09-30
    Officer
    icon of calendar 1991-02-22 ~ 1993-06-10
    CIF 824 - Nominee Secretary → ME
  • 564
    icon of addressInverlochy Castle Hotel, Torlundy, Fort William
    Active Corporate (4 parents)
    Equity (Company account)
    3,304,336 GBP2024-03-31
    Officer
    icon of calendar 1998-04-24 ~ 2000-10-25
    CIF 260 - Secretary → ME
  • 565
    DUNWILCO (1024) LIMITED - 2004-11-23
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -138,399 GBP2024-08-31
    Officer
    icon of calendar 2002-12-20 ~ 2006-05-15
    CIF 557 - Nominee Secretary → ME
  • 566
    MANOR PROPERTIES (EDINBURGH) LIMITED - 2006-05-15
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    637,092 GBP2024-08-31
    Officer
    icon of calendar 2003-07-29 ~ 2006-05-15
    CIF 182 - Secretary → ME
  • 567
    PUB PARTNERS LIMITED - 2009-02-05
    SHELF COMPANY (NO.14) LIMITED - 2008-03-31
    DUNWILCO (1493) LIMITED - 2008-03-08
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2007-12-21
    CIF 39 - Secretary → ME
  • 568
    ELPHINSTONE RESIDENTIAL PROPERTY LTD - 2009-03-19
    DUNWILCO (1504) LIMITED - 2008-04-03
    SHELF COMPANY (NO.16) LIMITED - 2009-02-02
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2008-02-06
    CIF 28 - Secretary → ME
  • 569
    DUNWILCO (1509) LIMITED - 2008-04-07
    IONA PUB PARTNERSHIP LIMITED - 2011-02-28
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2008-02-06
    CIF 25 - Secretary → ME
  • 570
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-13
    CIF 355 - Secretary → ME
  • 571
    DUNWILCO (1315) LIMITED - 2006-06-29
    icon of addressWeatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-01
    CIF 388 - Nominee Secretary → ME
  • 572
    DUNWILCO (1516) LIMITED - 2008-03-31
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-04-01
    CIF 22 - Secretary → ME
  • 573
    DUNWILCO (1535) LIMITED - 2008-09-10
    icon of addressThe Whittle Estate, Cambridge Road, Whetstone, Leicester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2008-12-31
    CIF 960 - Secretary → ME
  • 574
    GOOSANDER LIMITED - 1997-08-27
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Ediburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    54,522 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-05-16 ~ 1997-07-28
    CIF 716 - Nominee Secretary → ME
  • 575
    MAXI PROPERTIES (GLASGOW) LIMITED - 2012-11-19
    DUNWILCO (764) LIMITED - 2000-09-04
    IXAM PROPERTIES LIMITED - 2019-11-14
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,763 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-03-31 ~ 2000-08-29
    CIF 648 - Nominee Secretary → ME
  • 576
    DUNWILCO (1711) LIMITED - 2011-11-18
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361,937 GBP2018-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2011-11-18
    CIF 1332 - Director → ME
    Officer
    icon of calendar 2011-07-07 ~ 2011-11-18
    CIF 1333 - Secretary → ME
  • 577
    DUNWILCO (1548) LIMITED - 2008-06-16
    icon of address15 Earn Avenue, Righead Industrial Estate, Bellshill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    128,522 GBP2025-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2008-07-07
    CIF 951 - Secretary → ME
  • 578
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of addressForvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-19 ~ 1998-12-21
    CIF 674 - Nominee Secretary → ME
  • 579
    DUNWILCO (662) LIMITED - 1998-08-27
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-12-22
    CIF 672 - Nominee Secretary → ME
  • 580
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of addressForvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-12-22
    CIF 675 - Nominee Secretary → ME
  • 581
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13
    icon of addressPrestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1992-12-31
    CIF 806 - Nominee Secretary → ME
  • 582
    JETSTREAM AIRCRAFT LIMITED - 1993-09-24
    DUNWILCO (335) LIMITED - 1992-12-21
    icon of addressPrestwick International Airport, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1992-12-31
    CIF 805 - Nominee Secretary → ME
  • 583
    icon of address3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,564 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2006-10-07
    CIF 409 - Nominee Secretary → ME
  • 584
    DUNWILCO (1387) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 119 - Secretary → ME
  • 585
    DUNWILCO (1388) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    573,326 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 125 - Secretary → ME
  • 586
    KYMATA LIMITED - 2001-10-11
    AVANEX U.K. LIMITED - 2004-03-05
    GEMFIRE EUROPE LIMITED - 2013-07-18
    ALCATEL OPTRONICS UK LIMITED - 2003-08-01
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-29 ~ 2000-02-03
    CIF 256 - Secretary → ME
    icon of calendar 2003-07-18 ~ 2003-10-13
    CIF 184 - Secretary → ME
  • 587
    FREESPEE LTD - 2024-02-08
    DUNWILCO (1781) LIMITED - 2013-06-06
    icon of addressAlbert House, Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,993 GBP2024-12-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-05
    CIF 1198 - Director → ME
    Officer
    icon of calendar 2013-01-08 ~ 2018-03-16
    CIF 1201 - Secretary → ME
  • 588
    icon of address30-31 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-06-01
    CIF 351 - Secretary → ME
  • 589
    icon of address4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,596 GBP2018-03-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-10-30
    CIF 174 - Secretary → ME
  • 590
    DUNWILCO (580) LIMITED - 1997-05-16
    icon of address70 Oakfield Avenue, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1999-01-05
    CIF 728 - Nominee Secretary → ME
  • 591
    DUNWILCO (1788) LIMITED - 2013-02-25
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    VION RED MEAT LIMITED - 2013-03-14
    icon of addressKepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,401,357 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1186 - Director → ME
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-22
    CIF 1187 - Secretary → ME
  • 592
    KILN COTESWORTH GENERAL PARTNER LIMITED - 1997-06-12
    DUNWILCO (515) LIMITED - 1996-07-18
    icon of address76 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-26 ~ 1996-09-25
    CIF 750 - Nominee Secretary → ME
  • 593
    DUNWILCO (1373) LIMITED - 2007-03-09
    icon of addressUnit 5, 40 Couper Street, Inner City Trading Estate, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    155,036 GBP2023-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2007-03-06
    CIF 131 - Secretary → ME
  • 594
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2018-03-16
    CIF 1067 - Secretary → ME
  • 595
    DUNWILCO (221) LIMITED - 1990-12-19
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,501,996 GBP2023-12-31
    Officer
    icon of calendar 1990-07-06 ~ 1990-12-11
    CIF 827 - Nominee Secretary → ME
  • 596
    YIG CONSULTING LIMITED - 2014-07-08
    ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED - 2014-04-04
    DUNWILCO (1820) LIMITED - 2014-03-04
    icon of addressThe Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-30
    CIF 1097 - Director → ME
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-30
    CIF 1098 - Secretary → ME
  • 597
    DUNWILCO (1118) LIMITED - 2004-03-03
    icon of addressC/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-02-20
    CIF 504 - Nominee Secretary → ME
  • 598
    icon of address77 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    872,087 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-01
    CIF 1156 - Secretary → ME
  • 599
    TRYGORT (NUMBER 3) LIMITED - 2005-10-19
    icon of addressKintyre Stock Exchange Court, 77 Nelson Mandela Place, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-01
    CIF 1157 - Secretary → ME
  • 600
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-01
    CIF 1155 - Secretary → ME
  • 601
    BLP 2001-39 LIMITED - 2001-08-21
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-01
    CIF 1154 - Secretary → ME
  • 602
    DUNWILCO (659) LIMITED - 1998-11-25
    icon of address216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-10 ~ 1998-11-25
    CIF 669 - Nominee Secretary → ME
  • 603
    DUNWILCO (1347) LIMITED - 2006-10-05
    icon of address19 Dublin Street Lane South, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-10-05
    CIF 152 - Secretary → ME
  • 604
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-07
    CIF 882 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-07
    CIF 883 - Secretary → ME
  • 605
    LANARKSHIRE GALVANISING COMPANY LIMITED - 1998-09-28
    DUNWILCO (156) LIMITED - 1989-05-15
    icon of addressMaclellan Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-03-17 ~ 1990-03-26
    CIF 836 - Nominee Secretary → ME
  • 606
    icon of address60 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2013-02-26
    CIF 1512 - Secretary → ME
  • 607
    DUNWILCO (896) LIMITED - 2001-07-06
    SPEDIAN LIMITED - 2016-03-16
    ROADVERT LIMITED - 2015-11-19
    icon of address3 Clairmont Gardens, C/o Robertson Craig & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,223 GBP2024-09-30
    Officer
    icon of calendar 2001-03-23 ~ 2002-01-11
    CIF 597 - Nominee Secretary → ME
  • 608
    DUNWILCO (1704) LIMITED - 2011-07-25
    icon of addressTitanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-27
    CIF 1334 - Director → ME
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-27
    CIF 1335 - Secretary → ME
  • 609
    DUNWILCO (721) LIMITED - 1999-09-08
    icon of addressNess Motors Ltd, Harbour Road, Inverness, Inverness Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-08
    CIF 225 - Secretary → ME
  • 610
    DUNWILCO (1331) LIMITED - 2006-06-28
    icon of addressAthelstaneford Mains, North Berwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-30
    CIF 166 - Secretary → ME
  • 611
    icon of addressLanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1991-11-15
    CIF 348 - Secretary → ME
  • 612
    SSE WATER LIMITED - 2019-06-05
    DUNWILCO (1403) LIMITED - 2007-01-22
    icon of addressLevel 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-01-18
    CIF 108 - Secretary → ME
  • 613
    DUNWILCO (370) LIMITED - 1993-09-30
    CELLO SIGNAL LIMITED - 2024-07-18
    TANGIBLE:LEITH LIMITED - 2009-10-01
    THE LEITH AGENCY LIMITED - 2008-12-31
    TANGIBLE UK LIMITED - 2014-04-29
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1993-09-22
    CIF 803 - Nominee Secretary → ME
  • 614
    icon of address11 Bankhead Broadway, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    836,188 GBP2024-12-31
    Officer
    icon of calendar 1991-08-30 ~ 1995-11-14
    CIF 327 - Secretary → ME
  • 615
    DUNWILCO (419) LIMITED - 1994-11-17
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,931,800 GBP2024-12-31
    Officer
    icon of calendar 1994-10-14 ~ 1997-08-03
    CIF 784 - Nominee Secretary → ME
  • 616
    CHANCEFOCUS LIMITED - 1991-02-27
    icon of addressBuilding Q1 Quantum Business Park, 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2009-10-06
    CIF 214 - Secretary → ME
  • 617
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24
    ABRDN CAPITAL LIMITED - 2023-09-13
    DUNWILCO (1435) LIMITED - 2007-06-07
    icon of addressCapital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-26
    CIF 83 - Secretary → ME
  • 618
    LINE MARKETING LTD - 2007-06-05
    LAURIE TEMPLAR KNIGHT LIMITED - 2004-06-29
    DUNWILCO (1031) LIMITED - 2003-03-27
    icon of address37 Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2006-06-19
    CIF 558 - Nominee Secretary → ME
  • 619
    DUNWILCO (537) LIMITED - 1996-08-29
    icon of addressNether Rd, Galashiels
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1996-08-30
    CIF 742 - Nominee Secretary → ME
  • 620
    DUNWILCO (269) LIMITED - 1991-09-09
    icon of address115 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    555,885 GBP2024-03-31
    Officer
    icon of calendar 1991-08-26 ~ 1991-11-22
    CIF 815 - Nominee Secretary → ME
  • 621
    DUNWILCO (440) LIMITED - 1995-04-25
    BORDER LIVESTOCK MARKETING LIMITED - 1995-07-24
    icon of address19 Buccleuch Street, Hawick, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,839 GBP2024-05-31
    Officer
    icon of calendar 1995-02-02 ~ 1995-04-12
    CIF 777 - Nominee Secretary → ME
  • 622
    LIVINGSTON PRECISION (ENGINEERING) LIMITED - 2001-09-03
    CORAZA SYSTEMS EUROPE LIMITED - 2002-07-31
    icon of address28 Firth Road, Houston Industrial Estate, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2002-05-30
    CIF 582 - Nominee Secretary → ME
  • 623
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2005-04-28
    CIF 179 - Secretary → ME
  • 624
    LLOYDS TSB (FOUNTAINBRIDGE 1) LIMITED - 2013-09-23
    UBERIOR VENTURES (FOUNTAINBRIDGE 1) LIMITED - 2010-05-14
    DUNWILCO (1517) LIMITED - 2008-04-24
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-11-18
    CIF 19 - Secretary → ME
  • 625
    LLOYDS TSB (FOUNTAINBRIDGE 2) LIMITED - 2013-09-23
    UBERIOR VENTURES (FOUNTAINBRIDGE 2) LIMITED - 2010-05-14
    DUNWILCO (1518) LIMITED - 2008-04-24
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-11-18
    CIF 20 - Secretary → ME
  • 626
    icon of address27 Main Street, Davidsons Mains, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-08
    CIF 1404 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-08
    CIF 1405 - Secretary → ME
  • 627
    DUNWILCO (1757) LIMITED - 2012-08-14
    icon of address30 St Mary Axe St. Mary Axe, 8th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2012-08-09
    CIF 1253 - Director → ME
    Officer
    icon of calendar 2012-07-03 ~ 2012-08-09
    CIF 1254 - Secretary → ME
  • 628
    DUNWILCO (1014) LIMITED - 2003-02-04
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2004-12-01
    CIF 560 - Nominee Secretary → ME
  • 629
    DUNWILCO (1015) LIMITED - 2003-02-04
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,404,904 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2004-12-01
    CIF 561 - Nominee Secretary → ME
  • 630
    DUNWILCO (317) LIMITED - 1992-05-28
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -285,070 GBP2024-04-30
    Officer
    icon of calendar 1992-05-19 ~ 1997-08-05
    CIF 315 - Secretary → ME
  • 631
    DUNWILCO (1066) LIMITED - 2003-08-21
    icon of addressBannerman Johnstone Maclay, 213 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-11-20
    CIF 532 - Nominee Secretary → ME
  • 632
    icon of address8 Holyrood Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2013-10-08
    CIF 964 - Nominee Secretary → ME
  • 633
    DUNWILCO (225) LIMITED - 1992-10-30
    icon of address1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -757 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1990-09-11 ~ 1997-07-31
    CIF 826 - Nominee Secretary → ME
  • 634
    CLYDE CANVAS HIRE LIMITED - 2003-02-10
    CLYDE CANVAS LIMITED - 1994-05-17
    DUNWILCO (394) LIMITED - 1994-04-11
    icon of address4b East Mains, Ingliston Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-03-31
    CIF 789 - Nominee Secretary → ME
  • 635
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-03-16
    CIF 1025 - Secretary → ME
  • 636
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2018-03-16
    CIF 1020 - Secretary → ME
  • 637
    DUNWILCO (1539) LIMITED - 2008-06-05
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-06-05
    CIF 957 - Secretary → ME
  • 638
    DUNWILCO (1524) LIMITED - 2008-01-15
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-15
    CIF 15 - Secretary → ME
  • 639
    DUNWILCO (1439) LIMITED - 2007-06-29
    icon of address84 Lister Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,316 GBP2016-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-12
    CIF 82 - Secretary → ME
  • 640
    DUNWILCO (1641) LIMITED - 2010-02-12
    icon of address191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,445 GBP2018-09-30
    Officer
    icon of calendar 2009-12-03 ~ 2010-02-12
    CIF 1448 - Director → ME
    Officer
    icon of calendar 2009-12-03 ~ 2010-02-24
    CIF 1449 - Secretary → ME
  • 641
    DUNWILCO (774) LIMITED - 2000-07-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-12-05
    CIF 639 - Nominee Secretary → ME
  • 642
    DUNWILCO (775) LIMITED - 2000-07-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,386,402 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-12-05
    CIF 640 - Nominee Secretary → ME
  • 643
    SALTIRE 2000 LIMITED - 1999-04-13
    DUNWILCO (681) LIMITED - 1999-02-11
    icon of address33 Broughton Place, Edinburgh, Midlothian
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    5,682,610 GBP2024-07-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-02-03
    CIF 251 - Secretary → ME
  • 644
    icon of addressGreenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2009-10-01
    CIF 148 - Secretary → ME
  • 645
    GREENBELT WORKS LIMITED - 2012-03-02
    GREENBELT OPERATIONS LIMITED - 2012-02-10
    DUNWILCO (1699) LIMITED - 2011-08-01
    icon of addressMccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-01
    CIF 1362 - Director → ME
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-01
    CIF 1361 - Secretary → ME
  • 646
    DUNWILCO (1111) LIMITED - 2004-01-30
    icon of addressOld Ballikinrain, Balfron, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -207,369 GBP2023-11-30
    Officer
    icon of calendar 2003-11-28 ~ 2008-05-19
    CIF 507 - Nominee Secretary → ME
  • 647
    DUNWILCO (1038) LIMITED - 2003-05-06
    M-SQUARED LASERS LIMITED - 2020-12-10
    icon of addressVenture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2003-02-03 ~ 2005-12-05
    CIF 550 - Nominee Secretary → ME
  • 648
    DUNWILCO (1698) LIMITED - 2011-06-22
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    503,983 GBP2025-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-06-22
    CIF 1360 - Director → ME
    Officer
    icon of calendar 2011-03-23 ~ 2018-03-23
    CIF 1363 - Secretary → ME
  • 649
    TAGWAY LIMITED - 2008-02-07
    icon of addressMacaulay Drive, Craigiebuckler, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-05-06
    CIF 1211 - Secretary → ME
  • 650
    DUNWILCO (1691) LIMITED - 2011-03-21
    PHAIRWIND LIMITED - 2012-03-29
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-21
    CIF 1377 - Director → ME
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-21
    CIF 1376 - Secretary → ME
  • 651
    DUNWILCO (602) LIMITED - 1997-10-02
    icon of address40 Harbour Road, Inverness, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 1997-10-20
    CIF 709 - Nominee Secretary → ME
  • 652
    DUNWILCO (1306) LIMITED - 2006-01-30
    RED SKYE PROPERTIES LIMITED - 2007-11-21
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    57,094 GBP2024-03-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-20
    CIF 395 - Nominee Secretary → ME
  • 653
    DUNWILCO (1480) LIMITED - 2007-09-05
    icon of address1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2010-09-06
    CIF 48 - Secretary → ME
  • 654
    DUNWILCO (1178) LIMITED - 2005-02-16
    icon of addressBrookfield House, Linwood Industrial Estate, Linwood
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2005-08-15
    CIF 483 - Nominee Secretary → ME
  • 655
    DUNWILCO (1255) LIMITED - 2006-02-10
    icon of addressBrookfield House 2 Burnbrae Drive, Linwood, Paisley
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2006-01-30
    CIF 436 - Nominee Secretary → ME
  • 656
    DUNWILCO (302) LIMITED - 1992-05-28
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    256,087 GBP2024-04-30
    Officer
    icon of calendar 1992-03-11 ~ 1997-08-05
    CIF 320 - Secretary → ME
  • 657
    DUNWILCO (339) LIMITED - 1992-11-19
    icon of address24a Ainslie Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,481,290 GBP2024-08-31
    Officer
    icon of calendar 1992-07-27 ~ 2005-03-31
    CIF 311 - Secretary → ME
  • 658
    DUNWILCO (1463) LIMITED - 2007-06-22
    icon of address149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-28
    CIF 63 - Secretary → ME
  • 659
    MAVEN CAPITAL (UNION TERRACE) LIMITED - 2014-10-07
    DUNWILCO (1821) LIMITED - 2014-07-09
    icon of addressKintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2014-07-02
    CIF 1079 - Director → ME
    Officer
    icon of calendar 2014-02-11 ~ 2014-07-02
    CIF 1078 - Secretary → ME
  • 660
    DUNWILCO (1705) LIMITED - 2011-07-25
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,183,061 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-27
    CIF 1336 - Director → ME
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-27
    CIF 1337 - Secretary → ME
  • 661
    DUNWILCO (1710) LIMITED - 2011-07-26
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2011-07-27
    CIF 1330 - Director → ME
    Officer
    icon of calendar 2011-07-07 ~ 2011-07-27
    CIF 1331 - Secretary → ME
  • 662
    DUNWILCO (787) LIMITED - 2000-10-27
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -46,859 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-18
    CIF 628 - Nominee Secretary → ME
  • 663
    DUNWILCO (817) LIMITED - 2000-11-28
    icon of addressElliot House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2000-11-20
    CIF 624 - Nominee Secretary → ME
  • 664
    DUNWILCO (765) LIMITED - 2000-09-04
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    30,935 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-03-31 ~ 2000-08-29
    CIF 649 - Nominee Secretary → ME
  • 665
    DUNWILCO (1700) LIMITED - 2011-07-25
    icon of addressElliott House, Kilwinning Road, Irvine, Ayrshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -697,999 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-06-09 ~ 2011-07-27
    CIF 1345 - Director → ME
    Officer
    icon of calendar 2011-06-09 ~ 2011-07-27
    CIF 1346 - Secretary → ME
  • 666
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2003-09-28
    CIF 526 - Nominee Secretary → ME
  • 667
    DUNWILCO (1354) LIMITED - 2006-10-04
    icon of addressFour, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-10-13
    CIF 149 - Secretary → ME
  • 668
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2002-08-07
    CIF 279 - Secretary → ME
  • 669
    DUNWILCO (1644) LIMITED - 2010-02-25
    icon of address11 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-24
    CIF 1444 - Director → ME
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-24
    CIF 1445 - Secretary → ME
  • 670
    DUNWILCO (1193) LIMITED - 2004-12-15
    icon of address179a Dalrymple Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-03-01
    CIF 471 - Nominee Secretary → ME
  • 671
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-03-01
    CIF 169 - Secretary → ME
  • 672
    CBC KETO LIMITED - 2020-01-27
    DUNWILCO (1761) LIMITED - 2012-11-27
    icon of address310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-27
    CIF 1249 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-27
    CIF 1250 - Secretary → ME
  • 673
    DUNWILCO (589) LIMITED - 1997-06-25
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1997-06-18
    CIF 720 - Nominee Secretary → ME
  • 674
    DUNWILCO (1498) LIMITED - 2007-11-16
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2008-01-24
    CIF 34 - Secretary → ME
  • 675
    DUNWILCO (777) LIMITED - 2000-08-08
    icon of address31 Blackwell Drive, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,081 GBP2024-09-30
    Officer
    icon of calendar 2000-05-19 ~ 2001-12-01
    CIF 641 - Nominee Secretary → ME
  • 676
    DUNWILCO (1446) LIMITED - 2007-10-11
    icon of addressNo. 5 Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-08-22
    CIF 75 - Secretary → ME
  • 677
    DUNWILCO (1136) LIMITED - 2004-09-16
    PREMIUM INTERNATIONAL LIMITED - 2007-10-10
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,600 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2005-08-16
    CIF 497 - Nominee Secretary → ME
  • 678
    MEVILLE IP LIMITED - 2006-12-05
    PREMIUM SHELF COMPANY LIMITED - 2006-11-14
    CLOUD 9 INTERNATIONAL LIMITED - 2006-10-11
    DUNWILCO (1357) LIMITED - 2006-09-28
    icon of address5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2006-11-03
    CIF 145 - Secretary → ME
  • 679
    PRINCIPAL & PROSPER LIMITED - 2020-12-09
    DUNWILCO (1429) LIMITED - 2008-02-08
    icon of address55 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2010-05-12
    CIF 1482 - Secretary → ME
  • 680
    MILLER (BARROW) LIMITED - 2019-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 222 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-14
    CIF 410 - Nominee Secretary → ME
  • 681
    WESGATE LIMITED - 2003-06-13
    icon of addressBrightwalton House, Brightwalton, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,020 GBP2022-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-13
    CIF 185 - Secretary → ME
  • 682
    icon of addressFloor 4 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,688 GBP2018-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2018-03-16
    CIF 993 - Secretary → ME
  • 683
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    CIF 431 - Nominee Secretary → ME
  • 684
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-20
    CIF 423 - Nominee Secretary → ME
  • 685
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-14
    CIF 411 - Nominee Secretary → ME
  • 686
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2003-04-14
    CIF 537 - Nominee Secretary → ME
  • 687
    MILLER DEVELOPMENTS LIMITED - 2003-12-12
    MILESTONE PROPERTY LIMITED - 2000-03-21
    DUNWILCO (352) LIMITED - 1992-12-21
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1992-12-21
    CIF 305 - Secretary → ME
  • 688
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-05
    CIF 488 - Nominee Secretary → ME
  • 689
    DUNWILCO (1089) LIMITED - 2003-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents, 56 offsprings)
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 522 - Nominee Secretary → ME
  • 690
    DUNWILCO (1088) LIMITED - 2003-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (6 parents, 185 offsprings)
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 521 - Nominee Secretary → ME
  • 691
    MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED - 2004-11-30
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-21
    CIF 542 - Nominee Secretary → ME
  • 692
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-19 ~ 2004-11-22
    CIF 470 - Nominee Secretary → ME
  • 693
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-21
    CIF 545 - Nominee Secretary → ME
  • 694
    DUNWILCO (892) LIMITED - 2001-05-10
    MILLER (DUNDEE) LIMITED - 2011-08-23
    SOUTHSIDE INNS LIMITED - 2004-03-16
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2004-03-11
    CIF 598 - Nominee Secretary → ME
  • 695
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-21
    CIF 543 - Nominee Secretary → ME
  • 696
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-21
    CIF 544 - Nominee Secretary → ME
  • 697
    DUNWILCO (223) LIMITED - 1992-10-30
    icon of address1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    909,660 GBP2019-09-30
    Officer
    icon of calendar 1990-09-11 ~ 1997-07-31
    CIF 825 - Nominee Secretary → ME
  • 698
    DUNWILCO (1640) LIMITED - 2009-12-23
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-20 ~ 2009-12-23
    CIF 1452 - Director → ME
    Officer
    icon of calendar 2009-11-20 ~ 2018-03-23
    CIF 1453 - Secretary → ME
  • 699
    DUNWILCO (1637) LIMITED - 2009-12-14
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-13 ~ 2009-12-14
    CIF 1456 - Director → ME
    Officer
    icon of calendar 2009-11-13 ~ 2018-03-23
    CIF 1457 - Secretary → ME
  • 700
    DUNWILCO (1006) LIMITED - 2002-12-09
    icon of address300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,235 GBP2016-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2003-07-01
    CIF 563 - Nominee Secretary → ME
  • 701
    DUNWILCO (1237) LIMITED - 2005-03-18
    icon of address8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-03-14
    CIF 443 - Nominee Secretary → ME
  • 702
    NATIONAL AUSTRALIA SAVINGS LIMITED - 2001-11-12
    DUNWILCO (687) LIMITED - 1999-01-04
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1998-12-14
    CIF 253 - Secretary → ME
  • 703
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of addressInterpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-02-23
    CIF 379 - Nominee Secretary → ME
  • 704
    DUNWILCO (1212) LIMITED - 2005-02-04
    icon of address45 Clarges Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2005-02-15
    CIF 172 - Secretary → ME
  • 705
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-14 ~ 2000-07-24
    CIF 637 - Nominee Secretary → ME
  • 706
    DUNWILCO (750) LIMITED - 2000-02-07
    MORRISON EDISON INVESTMENTS LIMITED - 2007-01-08
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-10 ~ 2000-03-03
    CIF 664 - Nominee Secretary → ME
  • 707
    DUNWILCO (758) LIMITED - 2000-03-31
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-03-31
    CIF 655 - Nominee Secretary → ME
  • 708
    MACHINING ON-SITE SERVICES LTD - 2009-09-25
    icon of address8th Floor The Aspect, 12 Finsbury Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1460 - Secretary → ME
  • 709
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2003-09-28
    CIF 527 - Nominee Secretary → ME
  • 710
    DUNWILCO (1408) LIMITED - 2007-02-23
    icon of address199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-03-02
    CIF 101 - Secretary → ME
  • 711
    DUNWILCO (934) LIMITED - 2001-12-11
    icon of address1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2001-12-07
    CIF 588 - Nominee Secretary → ME
  • 712
    DUNWILCO (920) LIMITED - 2001-12-11
    icon of address1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2001-12-07
    CIF 591 - Nominee Secretary → ME
  • 713
    CALEDONIAN SCOTTISH DEVELOPMENTS LIMITED - 2013-07-11
    DUNWILCO (160) LIMITED - 1989-10-30
    icon of address61a North Castle Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-03-17 ~ 1990-08-30
    CIF 837 - Nominee Secretary → ME
  • 714
    DUNWILCO (583) LIMITED - 1997-05-20
    icon of address14-15 Main Street, Longniddry, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    70,383 GBP2024-12-31
    Officer
    icon of calendar 1997-04-03 ~ 1998-01-21
    CIF 722 - Nominee Secretary → ME
  • 715
    DUNWILCO (1817) LIMITED - 2014-02-12
    PROJECT SNOWDON ACQUISITION LIMITED - 2014-08-12
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-04 ~ 2014-02-11
    CIF 1081 - Director → ME
    Officer
    icon of calendar 2014-02-04 ~ 2014-02-11
    CIF 1080 - Secretary → ME
  • 716
    DUNWILCO (1818) LIMITED - 2014-03-12
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,059 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2014-03-11
    CIF 1082 - Director → ME
    Officer
    icon of calendar 2014-02-04 ~ 2014-03-11
    CIF 1083 - Secretary → ME
  • 717
    PPG RESIDENTIAL LIMITED - 2009-09-15
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1993-07-30
    CIF 802 - Nominee Secretary → ME
  • 718
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1999-02-19
    NH1 LIMITED - 1993-01-29
    DUNWILCO (341) LIMITED - 1992-09-18
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1992-11-23
    CIF 310 - Secretary → ME
  • 719
    NH 1 LIMITED - 1999-02-19
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-21
    CIF 241 - Secretary → ME
  • 720
    JACKDAW ACQUISITION 2 LIMITED - 2014-04-14
    DUNWILCO (1737) LIMITED - 2012-03-15
    icon of address26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-13
    CIF 1283 - Director → ME
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-13
    CIF 1282 - Secretary → ME
  • 721
    DUNWILCO (1736) LIMITED - 2012-03-15
    JACKDAW ACQUISITION 1 LIMITED - 2012-06-11
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,095,161 GBP2024-06-30
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-13
    CIF 1281 - Director → ME
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-13
    CIF 1280 - Secretary → ME
  • 722
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-25 ~ 1993-03-30
    CIF 804 - Nominee Secretary → ME
  • 723
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-22 ~ 1991-04-29
    CIF 823 - Nominee Secretary → ME
  • 724
    DUNWILCO (330) LIMITED - 1992-09-18
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-17 ~ 1992-11-23
    CIF 809 - Nominee Secretary → ME
  • 725
    NH 2 LIMITED - 1999-02-16
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-21
    CIF 242 - Secretary → ME
  • 726
    DUNWILCO (1368) LIMITED - 2006-11-17
    icon of addressMusselburgh Racecourse, Linkfield Road, Haddington, East Lothian
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2007-11-16
    CIF 136 - Secretary → ME
  • 727
    DUNWILCO (938) LIMITED - 2001-08-13
    icon of address8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-08-09
    CIF 586 - Nominee Secretary → ME
  • 728
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of addressNine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-01-17
    CIF 611 - Nominee Secretary → ME
  • 729
    DUNWILCO (1830) LIMITED - 2014-04-08
    icon of addressFossick, Stowbridge House, Stowbridge House, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-03-31
    CIF 1094 - Director → ME
    Officer
    icon of calendar 2013-12-03 ~ 2015-06-23
    CIF 1096 - Secretary → ME
  • 730
    DUNWILCO (1201) LIMITED - 2005-06-09
    icon of addressGlenside, Greenheads Road, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,907,061 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2007-05-10
    CIF 469 - Nominee Secretary → ME
  • 731
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    icon of addressLygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    icon of calendar 1997-06-16 ~ 2001-09-28
    CIF 271 - Secretary → ME
  • 732
    SECONDSITE (SOUTHALL) GENERAL PARTNER LIMITED - 2005-10-10
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-13
    CIF 486 - Nominee Secretary → ME
  • 733
    SECONDSITE (SOUTHALL) LP LIMITED - 2005-10-10
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-13
    CIF 487 - Nominee Secretary → ME
  • 734
    DUNWILCO (1324) LIMITED - 2006-05-15
    CORNELIAN ASSET MANAGERS (GP) LIMITED - 2019-11-21
    icon of address4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-15
    CIF 381 - Nominee Secretary → ME
  • 735
    NOBLE PARTNERSHIP LIMITED - 2005-12-22
    NCM FINANCE LIMITED - 2012-12-04
    NOBLE CORPORATE MANAGEMENT LIMITED - 2009-11-12
    DUNWILCO (512) LIMITED - 1996-09-30
    icon of addressFourth Floor, 7, Castle Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,188,293 GBP2020-11-30
    Officer
    icon of calendar 1996-06-04 ~ 1996-06-13
    CIF 753 - Nominee Secretary → ME
  • 736
    DUNWILCO (844) LIMITED - 2001-01-08
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2001-03-19
    CIF 612 - Nominee Secretary → ME
  • 737
    INMARSAT THREE LTD. - 2000-01-18
    INVSAT LIMITED - 2006-03-23
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,595,323 GBP2024-03-31
    Officer
    icon of calendar 2012-07-05 ~ 2022-05-10
    CIF 1494 - Secretary → ME
  • 738
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of addressThoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2004-09-14
    CIF 573 - Nominee Secretary → ME
  • 739
    HYDRASUN GROUP LIMITED - 2022-04-06
    NEVISMOUNT LIMITED - 2002-10-04
    icon of address5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2003-03-18
    CIF 188 - Secretary → ME
  • 740
    icon of addressLawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2005-03-04
    CIF 445 - Nominee Secretary → ME
  • 741
    DUNWILCO (287) LIMITED - 1992-02-24
    icon of address22 Walker Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    761,864 GBP2025-01-31
    Officer
    icon of calendar 1991-12-11 ~ 1992-02-12
    CIF 323 - Secretary → ME
  • 742
    DUNWILCO (1401) LIMITED - 2007-02-05
    icon of address6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,957 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2008-05-29
    CIF 4 - Secretary → ME
  • 743
    icon of address27 Main Street, Davidsons Mains, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2011-05-16
    CIF 1353 - Director → ME
    Officer
    icon of calendar 2011-05-16 ~ 2011-05-16
    CIF 1352 - Secretary → ME
  • 744
    SMG SUNDAY NEWSPAPERS LIMITED - 2003-04-15
    SCOTTISH MEDIA PUBLISHING LIMITED - 2000-06-26
    DUNWILCO (600) LIMITED - 1997-06-24
    icon of address200 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-03 ~ 1997-07-09
    CIF 713 - Nominee Secretary → ME
  • 745
    NEWTON-BARR PLC - 2015-02-12
    DUNWILCO (578) LIMITED - 1997-05-15
    icon of address40 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    196,156 GBP2024-02-29
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-06
    CIF 723 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-03-06 ~ 2000-12-07
    CIF 273 - Secretary → ME
  • 746
    DUNWILCO (344) LIMITED - 1992-09-29
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,426 GBP2024-06-30
    Officer
    icon of calendar 1992-08-24 ~ 1992-11-24
    CIF 307 - Secretary → ME
  • 747
    DUNWILCO (539) LIMITED - 1996-12-17
    icon of addressThomson Cooper, 3 Castle Court, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170,444 GBP2015-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1996-11-29
    CIF 743 - Nominee Secretary → ME
  • 748
    DOMINION TECHNOLOGY GASES INVESTMENT LIMITED - 2019-01-17
    DUNWILCO (1441) LIMITED - 2007-05-18
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2007-05-18
    CIF 80 - Secretary → ME
    icon of calendar 2013-11-04 ~ 2017-06-14
    CIF 1107 - Secretary → ME
  • 749
    DTL GAS SUPPLIES LIMITED - 2001-01-22
    PLACE D'OR 159 LIMITED - 1988-09-30
    DOMINION TECHNOLOGY GASES LIMITED - 2019-01-17
    icon of addressDominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-14
    CIF 1105 - Secretary → ME
  • 750
    ARGON (ISOTANK) LIMITED - 2019-01-17
    icon of addressDominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-06-14
    CIF 1106 - Secretary → ME
  • 751
    DUNWILCO (1741) LIMITED - 2012-10-29
    icon of addressCivic Centre, Windmillhill Street, Motherwell, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2012-10-26
    CIF 1259 - Director → ME
    Officer
    icon of calendar 2012-06-18 ~ 2012-10-26
    CIF 1260 - Secretary → ME
  • 752
    DUNWILCO (1507) LIMITED - 2007-12-14
    icon of addressSolar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-08
    CIF 26 - Secretary → ME
  • 753
    DUNWILCO (1451) LIMITED - 2007-06-14
    icon of addressLeslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2007-06-19
    CIF 69 - Secretary → ME
  • 754
    DUNWILCO (1717) LIMITED - 2011-11-16
    icon of addressVadlure, Walls, Shetland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1306 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1307 - Secretary → ME
  • 755
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2006-10-31
    CIF 144 - Secretary → ME
  • 756
    LEDGE 894 LIMITED - 2005-11-23
    icon of addressH2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1465 - Secretary → ME
  • 757
    DUNWILCO (152) LIMITED - 1989-03-17
    icon of addressCo. Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,698,901 GBP2024-12-31
    Officer
    icon of calendar 1989-01-30 ~ 1990-04-20
    CIF 838 - Nominee Secretary → ME
  • 758
    DUNWILCO (634) LIMITED - 1998-02-16
    icon of addressUnit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    889,924 GBP2023-07-31
    Officer
    icon of calendar 1997-12-19 ~ 1998-02-10
    CIF 679 - Nominee Secretary → ME
  • 759
    STAR TECHNOLOGY MANAGEMENT LIMITED - 1999-05-04
    DUNWILCO (685) LIMITED - 1999-01-20
    icon of address31 Queen Victoria Park, Inchmarlo, Banchory, Kincardineshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-25 ~ 2015-07-30
    CIF 247 - Secretary → ME
  • 760
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11
    icon of addressUnit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (6 parents)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2013-10-01
    CIF 1144 - Director → ME
    Officer
    icon of calendar 2013-05-16 ~ 2013-10-23
    CIF 1145 - Secretary → ME
  • 761
    DUNWILCO (779) LIMITED - 2000-04-14
    icon of addressQ Court, 3 Quality Street, Davidsons Mains, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2000-04-14
    CIF 651 - Nominee Secretary → ME
  • 762
    NEW CENTURY AIM VCT 2 PLC - 2024-07-03
    icon of address6 Duke Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-15
    CIF 377 - Nominee Secretary → ME
  • 763
    OFFSHORE CONTAINERS HOLDINGS LIMITED - 2020-01-31
    DUNWILCO (1533) LIMITED - 2008-03-28
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2008-04-02
    CIF 7 - Secretary → ME
  • 764
    DUNWILCO (1291) LIMITED - 2006-01-23
    icon of addressC/o Kpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2005-12-22
    CIF 405 - Nominee Secretary → ME
  • 765
    DUNWILCO (1055) LIMITED - 2003-08-14
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-06-24
    CIF 535 - Nominee Secretary → ME
  • 766
    NUCANA LIMITED - 2006-11-02
    NUCANA BIOPHARMACEUTICALS LIMITED - 2008-07-02
    DUNWILCO (1277) LIMITED - 2005-10-14
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,095 GBP2024-09-30
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-21
    CIF 419 - Nominee Secretary → ME
  • 767
    DUNWILCO (1379) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 114 - Secretary → ME
  • 768
    DUNWILCO (1380) LIMITED - 2006-11-22
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    575,360 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-24
    CIF 115 - Secretary → ME
  • 769
    DUNWILCO (942) LIMITED - 2002-03-11
    icon of address2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-03-07
    CIF 208 - Secretary → ME
  • 770
    DUNWILCO (747) LIMITED - 1999-12-02
    icon of address7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2009-09-08
    CIF 665 - Nominee Secretary → ME
  • 771
    DUNWILCO (145) LIMITED - 1989-02-27
    icon of address7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1988-12-09 ~ 1992-08-31
    CIF 843 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-04-11 ~ 2009-09-08
    CIF 272 - Secretary → ME
  • 772
    DUNWILCO (1158) LIMITED - 2004-09-14
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-08-27
    CIF 485 - Nominee Secretary → ME
  • 773
    DUNWILCO (1406) LIMITED - 2007-02-22
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-31
    CIF 105 - Secretary → ME
  • 774
    OVAL LIMITED - 2003-11-27
    OVAL FINANCIAL HOLDINGS LIMITED - 2003-09-16
    DUNWILCO (1062) LIMITED - 2003-08-11
    icon of address7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-09-28
    CIF 529 - Nominee Secretary → ME
  • 775
    OVAL FINANCIAL HOLDINGS LIMITED - 2003-11-27
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-22
    CIF 516 - Nominee Secretary → ME
  • 776
    icon of address115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2014-06-24
    CIF 1152 - Secretary → ME
  • 777
    DUNWILCO (829) LIMITED - 2001-07-27
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2001-03-26
    CIF 218 - Secretary → ME
  • 778
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2005-12-23
    CIF 406 - Nominee Secretary → ME
  • 779
    DUNWILCO (1665) LIMITED - 2010-10-07
    PACER INTERNATIONAL LIMITED - 2010-12-10
    icon of address2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2010-10-12
    CIF 1417 - Director → ME
    Officer
    icon of calendar 2010-04-22 ~ 2010-10-12
    CIF 1416 - Secretary → ME
  • 780
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    icon of calendar 2008-06-23 ~ 2018-03-16
    CIF 5 - Secretary → ME
  • 781
    CENES LIMITED - 2008-07-16
    ENVIRO SEARCH LIMITED - 1996-01-02
    icon of addressThe Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2018-03-16
    CIF 1489 - Secretary → ME
  • 782
    DUNWILCO (1764) LIMITED - 2012-11-21
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-26
    CIF 1248 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-26
    CIF 1247 - Secretary → ME
  • 783
    QUAIL (THE PAVEMENTS) LIMITED - 2004-01-13
    CPPL (THE PAVEMENTS) LIMITED - 2002-01-07
    icon of address8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 202 - Secretary → ME
  • 784
    DUNWILCO (1832) LIMITED - 2015-01-23
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,631 GBP2021-07-31
    Officer
    icon of calendar 2014-08-18 ~ 2015-01-20
    CIF 1040 - Director → ME
    Officer
    icon of calendar 2014-08-18 ~ 2018-03-16
    CIF 1041 - Secretary → ME
  • 785
    DUNWILCO (1731) LIMITED - 2012-03-09
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-03-09
    CIF 1290 - Director → ME
    Officer
    icon of calendar 2011-12-12 ~ 2018-03-16
    CIF 1291 - Secretary → ME
  • 786
    DUNWILCO (593) LIMITED - 1997-07-21
    icon of address11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-11
    CIF 717 - Nominee Secretary → ME
  • 787
    RLL HOLDINGS LIMITED - 2008-05-22
    ABBEY NATIONAL SMA HOLDINGS LIMITED - 2006-09-04
    DUNWILCO (268) LIMITED - 1991-12-23
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-26 ~ 1991-09-05
    CIF 814 - Nominee Secretary → ME
  • 788
    DUNWILCO (939) LIMITED - 2002-10-18
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-02-06
    CIF 584 - Nominee Secretary → ME
  • 789
    WISDOM LIMITED - 1999-04-23
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2018-03-16
    CIF 1210 - Secretary → ME
  • 790
    PET ADVISORY LIMITED - 2015-02-24
    DUNWILCO (1846) LIMITED - 2015-02-11
    icon of addressPets At Home Epsom Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,622,038 GBP2020-04-30
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-29
    CIF 1036 - Director → ME
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-29
    CIF 1035 - Secretary → ME
  • 791
    DUNWILCO (584) LIMITED - 1997-06-16
    CALZEAT (1997) LIMITED - 1997-09-09
    icon of addressOld Station Yard, Symington, Biggar, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    240,115 GBP2024-03-31
    Officer
    icon of calendar 1997-04-21 ~ 1997-05-15
    CIF 719 - Nominee Secretary → ME
  • 792
    DUNWILCO (744) LIMITED - 1999-11-11
    icon of addressInfrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 1999-11-10
    CIF 666 - Nominee Secretary → ME
  • 793
    MACROCOM (544) LIMITED - 1999-03-29
    icon of address17 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-04-23
    CIF 963 - Secretary → ME
  • 794
    PHOTOS LIMITED - 2002-02-06
    DUNWILCO (919) LIMITED - 2001-11-30
    icon of addressWalter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-03-06
    CIF 592 - Nominee Secretary → ME
  • 795
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-15 ~ 2018-03-16
    CIF 1158 - Secretary → ME
  • 796
    DUNWILCO (1461) LIMITED - 2007-11-21
    icon of addressSt Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-11-20
    CIF 67 - Secretary → ME
  • 797
    DUNWILCO (1458) LIMITED - 2007-11-21
    icon of addressSynnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-20
    CIF 62 - Secretary → ME
  • 798
    icon of address10 Blackburn Road, Bathgate, West Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2001-01-16
    CIF 268 - Secretary → ME
    icon of calendar ~ 1998-03-09
    CIF 361 - Secretary → ME
  • 799
    DUNWILCO (560) LIMITED - 1997-05-27
    icon of address10 Blackburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2001-01-16
    CIF 735 - Nominee Secretary → ME
  • 800
    icon of address54 - 58 Tanner Street, First Floor Left, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,008,490 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2012-08-13
    CIF 1476 - Secretary → ME
  • 801
    MURRAY BS LIMITED - 1994-06-07
    DUNWILCO (167) LIMITED - 1989-07-18
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-05-02 ~ 1992-12-31
    CIF 834 - Nominee Secretary → ME
  • 802
    DUNWILCO (700) LIMITED - 1999-02-11
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-02-11
    CIF 236 - Secretary → ME
  • 803
    PPG HD LIMITED - 2008-11-18
    HERMISTON DEVELOPMENTS LIMITED - 2002-08-14
    DUNWILCO (138) LIMITED - 1989-04-06
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-11-29 ~ 1989-12-31
    CIF 844 - Nominee Secretary → ME
  • 804
    PPG METRO CORUNNA 2 LIMITED - 2002-03-25
    DUNWILCO (917) LIMITED - 2001-10-19
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2001-10-19
    CIF 590 - Nominee Secretary → ME
  • 805
    DUNWILCO (915) LIMITED - 2001-09-11
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2001-09-10
    CIF 589 - Nominee Secretary → ME
  • 806
    DUNWILCO (790) LIMITED - 2000-07-20
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-06-01
    CIF 645 - Nominee Secretary → ME
  • 807
    DUNWILCO (992) LIMITED - 2002-07-17
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-16
    CIF 570 - Nominee Secretary → ME
  • 808
    PRINCIPAL & PROSPER HOLDINGS LIMITED - 2021-06-01
    DUNWILCO (1472) LIMITED - 2007-07-27
    icon of address7-11 Melville Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    5,360,766 GBP2019-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2010-05-12
    CIF 60 - Secretary → ME
  • 809
    icon of addressForge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2017-06-14
    CIF 1101 - Secretary → ME
  • 810
    DUNWILCO (356) LIMITED - 1993-04-26
    icon of addressPower Jacks Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1992-12-18 ~ 1993-04-30
    CIF 301 - Secretary → ME
  • 811
    DUNWILCO (1734) LIMITED - 2012-05-21
    icon of addressLower Ground Floor Greater London House, Hampstead, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,394 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-05-23
    CIF 1276 - Director → ME
    Officer
    icon of calendar 2012-03-12 ~ 2012-05-23
    CIF 1275 - Secretary → ME
  • 812
    DUNWILCO (1101) LIMITED - 2004-02-24
    HALLCO 269 LIMITED - 2005-01-31
    EXPEDIA SERVICES HOLDINGS LIMITED - 2004-03-08
    icon of addressPremex House Futura Park, Middlebrook, Bolton, Lancashire
    Active Corporate (6 parents, 42 offsprings)
    Officer
    icon of calendar 2003-09-21 ~ 2004-02-23
    CIF 512 - Nominee Secretary → ME
  • 813
    MICRAH SERVICES LIMITED - 2009-03-25
    PREMEX SERVICES (LIVERPOOL) LIMITED - 2006-05-30
    DUNWILCO (1313) LIMITED - 2006-03-28
    icon of addressPremex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-28
    CIF 386 - Nominee Secretary → ME
  • 814
    DUNWILCO (1074) LIMITED - 2003-09-16
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2003-08-13
    CIF 524 - Nominee Secretary → ME
  • 815
    DUNWILCO (1216) LIMITED - 2005-02-16
    icon of address160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-08-16
    CIF 458 - Nominee Secretary → ME
  • 816
    RED SKYE GROUP LIMITED - 2007-07-13
    DUNWILCO (1303) LIMITED - 2006-01-30
    icon of addressC/o Alba Asset Management, 19a Hill Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-20
    CIF 392 - Nominee Secretary → ME
  • 817
    DUNWILCO (1138) LIMITED - 2004-08-27
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,489,010 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2005-08-16
    CIF 498 - Nominee Secretary → ME
  • 818
    icon of address352 Castlehill, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-11
    CIF 360 - Secretary → ME
  • 819
    DUNWILCO (1826) LIMITED - 2014-09-12
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1051 - Director → ME
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1050 - Secretary → ME
  • 820
    DUNWILCO (1827) LIMITED - 2014-09-12
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1052 - Director → ME
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1053 - Secretary → ME
  • 821
    DUNWILCO (1828) LIMITED - 2014-09-12
    icon of addressEy Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1055 - Director → ME
    Officer
    icon of calendar 2014-07-28 ~ 2014-09-09
    CIF 1054 - Secretary → ME
  • 822
    DUNWILCO (1399) LIMITED - 2007-01-18
    icon of address3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2007-01-29
    CIF 111 - Secretary → ME
  • 823
    PROQUIP HOLDINGS LIMITED - 2021-06-14
    DUNWILCO (1026) LIMITED - 2003-03-14
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2003-02-27
    CIF 553 - Nominee Secretary → ME
  • 824
    DUNWILCO (1028) LIMITED - 2003-03-14
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-02-27
    CIF 555 - Nominee Secretary → ME
  • 825
    DUNWILCO (1027) LIMITED - 2003-03-14
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-02-27
    CIF 554 - Nominee Secretary → ME
  • 826
    GALATHEA GROUP U.K. LIMITED - 2011-09-13
    AESI HOLDINGS U.K. LIMITED - 2009-01-05
    DUNWILCO (1447) LIMITED - 2007-10-01
    AZURA ENERGY SYSTEMS (UK) LIMITED - 2008-03-05
    icon of addressSuite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-12 ~ 2007-09-17
    CIF 73 - Secretary → ME
  • 827
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-28
    CIF 1497 - Secretary → ME
  • 828
    DUNWILCO (953) LIMITED - 2002-12-19
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2002-12-19
    CIF 189 - Secretary → ME
  • 829
    DUNWILCO (1025) LIMITED - 2003-02-10
    CLARION EVENTS SCOTLAND LIMITED - 2007-05-23
    icon of addressQd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2003-02-17
    CIF 552 - Nominee Secretary → ME
  • 830
    CPPL (ASHFORD) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 200 - Secretary → ME
  • 831
    CPPL (CHESTERFIELD) LIMITED - 2002-01-07
    icon of address8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 203 - Secretary → ME
  • 832
    CPPL (COUNTY SQUARE) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 201 - Secretary → ME
  • 833
    CPPL (DURHAM) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 198 - Secretary → ME
  • 834
    CPPL (MILLBURNGATE) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 199 - Secretary → ME
  • 835
    CPPL (SWANSGATE) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 205 - Secretary → ME
  • 836
    CPPL (WELLINGBOROUGH) LIMITED - 2002-01-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-02-06
    CIF 204 - Secretary → ME
  • 837
    DUNWILCO (1500) LIMITED - 2007-12-13
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    QUARTIX HOLDINGS PLC - 2021-06-08
    icon of addressOne Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-29
    CIF 32 - Secretary → ME
  • 838
    icon of address57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-11-06
    CIF 1466 - Secretary → ME
  • 839
    DUNWILCO (1729) LIMITED - 2012-05-18
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,079 GBP2020-10-31
    Officer
    icon of calendar 2011-12-09 ~ 2012-05-16
    CIF 1295 - Director → ME
    Officer
    icon of calendar 2011-12-09 ~ 2012-05-16
    CIF 1294 - Secretary → ME
  • 840
    icon of addressClydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-07-20 ~ 1990-03-02
    CIF 335 - Secretary → ME
  • 841
    DUNWILCO (1716) LIMITED - 2011-10-06
    icon of addressThe Stamp Office C/o Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -57,883 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-10-06
    CIF 1326 - Director → ME
    Officer
    icon of calendar 2011-07-22 ~ 2012-08-09
    CIF 1327 - Secretary → ME
  • 842
    CABLECOM GROUP LIMITED - 2020-02-21
    CABLECOM (EDINBURGH) LIMITED - 2002-05-15
    DUNWILCO (686) LIMITED - 1999-01-21
    icon of address8 Abbeyhill, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    198 GBP2019-11-30
    Officer
    icon of calendar 1998-11-25 ~ 2010-09-30
    CIF 246 - Secretary → ME
  • 843
    PPGL (GOGAR) LIMITED - 2002-09-18
    DUNWILCO (982) LIMITED - 2002-06-14
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-06-13
    CIF 572 - Nominee Secretary → ME
  • 844
    DUNWILCO (144) LIMITED - 1989-02-23
    icon of address36 St Andrew Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-12-09 ~ 1990-03-26
    CIF 840 - Nominee Secretary → ME
  • 845
    DUNWILCO (797) LIMITED - 2000-08-07
    icon of address24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2000-08-04
    CIF 638 - Nominee Secretary → ME
  • 846
    DUNWILCO (125) LIMITED - 1988-10-14
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-08-15 ~ 1989-12-27
    CIF 851 - Nominee Secretary → ME
  • 847
    ECOBOX HOMES LIMITED - 2016-11-03
    DUNWILCO (1808) LIMITED - 2015-03-09
    icon of address8 Elizabeth Dickson Gardens Elizabeth Dickson Gardens, Edgehead, Pathhead, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-09
    CIF 1093 - Director → ME
    Officer
    icon of calendar 2013-12-03 ~ 2014-12-22
    CIF 1095 - Secretary → ME
  • 848
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-19
    CIF 1099 - Director → ME
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-19
    CIF 1100 - Secretary → ME
  • 849
    icon of address14-18 Hill Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-02-08
    CIF 375 - Nominee Secretary → ME
  • 850
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of addressElder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-02-27
    CIF 549 - Nominee Secretary → ME
  • 851
    DUNWILCO (1065) LIMITED - 2003-08-12
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-16 ~ 2003-08-11
    CIF 528 - Nominee Secretary → ME
  • 852
    DUNWILCO (776) LIMITED - 2000-08-02
    icon of address30 Gay Street, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -207,256 GBP2016-06-30
    Officer
    icon of calendar 2000-05-19 ~ 2005-04-04
    CIF 642 - Nominee Secretary → ME
  • 853
    DUNWILCO (1092) LIMITED - 2003-11-28
    icon of address7 Castle Street, Castle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2003-11-28
    CIF 519 - Nominee Secretary → ME
  • 854
    CREATIVE MARKETING (SCOTLAND) LIMITED - 1994-11-24
    DUNWILCO (254) LIMITED - 1991-07-04
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-17 ~ 1992-02-14
    CIF 330 - Secretary → ME
  • 855
    DUNWILCO (1145) LIMITED - 2004-06-28
    icon of addressCitypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-28
    CIF 489 - Nominee Secretary → ME
  • 856
    DUNWILCO (1809) LIMITED - 2014-01-31
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,633,264 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2014-01-31
    CIF 1090 - Director → ME
    Officer
    icon of calendar 2013-12-05 ~ 2022-05-10
    CIF 1016 - Secretary → ME
  • 857
    DUNWILCO (1738) LIMITED - 2012-06-08
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-06-28
    CIF 1277 - Director → ME
  • 858
    DUNWILCO (1748) LIMITED - 2012-06-19
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,736,888 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-06-28
    CIF 1273 - Director → ME
    Officer
    icon of calendar 2012-03-16 ~ 2022-05-10
    CIF 1017 - Secretary → ME
  • 859
    JAPORT LIMITED - 1998-12-21
    icon of addressPacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-16 ~ 1997-02-14
    CIF 286 - Secretary → ME
  • 860
    DUNWILCO (495) LIMITED - 1996-05-30
    icon of addressHurlford Road, Riccarton, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-08
    CIF 760 - Nominee Secretary → ME
  • 861
    DUNWILCO (184) LIMITED - 1990-11-07
    icon of addressBirdsong House, Haugh Of Urr, Castle Douglas, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    660,895 GBP2024-10-31
    Officer
    icon of calendar 1989-09-19 ~ 1992-03-13
    CIF 339 - Secretary → ME
  • 862
    icon of addressRosebery House, 9, Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-07-30
    CIF 1510 - Secretary → ME
  • 863
    ROBERT TAYLOR IRONFOUNDERS (HOLDINGS) LIMITED - 1986-06-25
    icon of address15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2002-05-30
    CIF 211 - Secretary → ME
  • 864
    DUNWILCO (1726) LIMITED - 2011-12-20
    icon of address10 Perimeter Road, Pinefield Ind Est, Elgin, Moray
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-12-19
    CIF 1300 - Director → ME
    Officer
    icon of calendar 2011-09-05 ~ 2011-12-19
    CIF 1301 - Secretary → ME
  • 865
    DUNWILCO (1531) LIMITED - 2008-06-10
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-05-30
    CIF 12 - Secretary → ME
  • 866
    ROCKWORTH CAPITAL PARTNERS LIMITED - 2005-01-14
    DUNWILCO (1036) LIMITED - 2003-04-02
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    17,062 GBP2024-06-30
    Officer
    icon of calendar 2003-02-03 ~ 2003-05-01
    CIF 546 - Nominee Secretary → ME
  • 867
    DUNWILCO (1714) LIMITED - 2011-09-07
    ROBERT ROSS INVESTMENTS LIMITED - 2012-04-20
    icon of addressNewhouse, Taylor's Road, Larbert, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2024-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-05
    CIF 1324 - Director → ME
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-05
    CIF 1325 - Secretary → ME
  • 868
    DUNWILCO (959) LIMITED - 2002-09-05
    icon of addressRotech House, Whitemyres Avenue, Mastrick Industrial Estate, Aberdeen Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2003-05-19
    CIF 578 - Nominee Secretary → ME
  • 869
    DUNWILCO (958) LIMITED - 2002-09-05
    icon of addressRotech House, Whitemyres Avenue, Mastrick Industrial Estate, Aberdeen Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2003-05-19
    CIF 577 - Nominee Secretary → ME
  • 870
    DUNWILCO (1588) LIMITED - 2009-03-05
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2009-03-05
    CIF 926 - Director → ME
    Officer
    icon of calendar 2008-11-14 ~ 2009-03-05
    CIF 925 - Secretary → ME
  • 871
    DUNWILCO (1538) LIMITED - 2008-04-21
    icon of address62 Virginia Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2008-05-08
    CIF 958 - Secretary → ME
  • 872
    DUNWILCO (1197) LIMITED - 2005-01-12
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2005-01-11
    CIF 466 - Nominee Secretary → ME
  • 873
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-03-19
    CIF 607 - Nominee Secretary → ME
  • 874
    DUNWILCO (309) LIMITED - 1992-12-04
    icon of addressAn Teanga, Sleite, An T-eilean Sgitheanach, Alba
    Active Corporate (3 parents)
    Equity (Company account)
    -5,251 GBP2022-07-31
    Officer
    icon of calendar 1992-03-19 ~ 1992-11-26
    CIF 319 - Secretary → ME
  • 875
    icon of addressNewton Of Skelmanae, Strichen, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1997-06-03 ~ 1997-08-07
    CIF 714 - Nominee Secretary → ME
  • 876
    DUNWILCO (1087) LIMITED - 2003-12-05
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-05 ~ 2004-12-01
    CIF 523 - Nominee Secretary → ME
  • 877
    DUNWILCO (1096) LIMITED - 2003-12-08
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,291,264 GBP2024-12-31
    Officer
    icon of calendar 2003-09-21 ~ 2004-12-01
    CIF 513 - Nominee Secretary → ME
  • 878
    icon of address25 Castle Terrace, Edinburgh
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    30,700 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1997-01-03 ~ 1997-11-24
    CIF 278 - Secretary → ME
  • 879
    DUNWILCO (1284) LIMITED - 2005-12-16
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    icon of address14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2006-01-06
    CIF 422 - Nominee Secretary → ME
  • 880
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2014-03-14
    CIF 982 - Secretary → ME
  • 881
    DUNWILCO (1799) LIMITED - 2013-09-23
    icon of address11 The Square, University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-09-24
    CIF 1150 - Director → ME
    Officer
    icon of calendar 2013-05-09 ~ 2013-09-24
    CIF 1151 - Secretary → ME
  • 882
    ABBEY NATIONAL PEP MANAGERS LIMITED - 1999-01-01
    ABBEY NATIONAL PEP AND ISA MANAGERS LIMITED - 2010-01-11
    DUNWILCO (412) LIMITED - 1994-11-30
    ABBEY NATIONAL UNIT TRUST MANAGERS LIMITED - 1997-01-08
    icon of address287 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1994-10-25
    CIF 786 - Nominee Secretary → ME
  • 883
    DUNWILCO (1796) LIMITED - 2013-06-27
    icon of address11 The Square University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-08-12
    CIF 1172 - Director → ME
    Officer
    icon of calendar 2013-03-11 ~ 2013-08-12
    CIF 1173 - Secretary → ME
  • 884
    WALTER ALEXANDER & COMPANY (COACHBUILDERS) LIMITED - 1993-09-02
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2004-04-23
    CIF 290 - Secretary → ME
  • 885
    icon of address5th Floor North West Wing Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2012-09-10
    CIF 1009 - Secretary → ME
  • 886
    PPG METRO LIME STREET LIMITED - 2007-07-10
    PPG LIME STREET LIMITED - 2011-09-21
    PPG METRO CORUNNA LIMITED - 2004-09-27
    DUNWILCO (816) LIMITED - 2000-11-30
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2000-11-15
    CIF 623 - Nominee Secretary → ME
  • 887
    SCOT COMMUNICATION SERVICES LIMITED - 1989-11-23
    DUNWILCO (148) LIMITED - 1989-01-27
    icon of address21 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-12-09 ~ 1990-09-30
    CIF 842 - Nominee Secretary → ME
  • 888
    SCOTIA GAS NETWORKS LIMITED - 2005-05-27
    DUNWILCO (1109) LIMITED - 2004-05-24
    SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED - 2004-08-27
    SCOTIA GAS NETWORKS PLC - 2008-11-10
    SCOTARIO LIMITED - 2005-02-09
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2005-05-10
    CIF 508 - Nominee Secretary → ME
  • 889
    DUNWILCO (1215) LIMITED - 2005-01-29
    icon of addressArrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-20
    CIF 460 - Nominee Secretary → ME
  • 890
    icon of address1 Ravelston House Loan, Ravelston House Loan, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2009-10-02
    CIF 400 - Nominee Secretary → ME
  • 891
    DUNWILCO (1743) LIMITED - 2012-03-12
    icon of addressHillwood House 2 Harvest Drive, Newbridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-12
    CIF 1001 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-12
    CIF 1000 - Secretary → ME
  • 892
    DUNWILCO (1744) LIMITED - 2012-03-12
    icon of addressHillwood House 2 Harvest Drive, Newbridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-12
    CIF 1002 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-12
    CIF 1003 - Secretary → ME
  • 893
    DUNWILCO (1745) LIMITED - 2012-03-12
    icon of addressHillwood House 2 Harvest Drive, Newbridge, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-15
    CIF 1005 - Director → ME
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-15
    CIF 1004 - Secretary → ME
  • 894
    G1 GROUP PLC - 2021-06-01
    DUNWILCO (1122) LIMITED - 2004-03-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-23
    CIF 499 - Nominee Secretary → ME
  • 895
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2001-03-19
    CIF 614 - Nominee Secretary → ME
  • 896
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of addressPart First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2006-06-28
    CIF 162 - Secretary → ME
  • 897
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of addressPart First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-06-28
    CIF 163 - Secretary → ME
  • 898
    MILLER MINING (UK) LIMITED - 2001-01-18
    DUNWILCO (805) LIMITED - 2000-09-15
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2000-08-02 ~ 2000-08-30
    CIF 634 - Nominee Secretary → ME
  • 899
    SCOTTISH BORDERS ENTERPRISE LIMITED - 2000-05-12
    DUNWILCO (BORDERS) LIMITED - 1991-05-06
    icon of addressFloor 4 50, Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-07-30 ~ 1991-12-05
    CIF 334 - Secretary → ME
  • 900
    DUNWILCO (475) LIMITED - 1996-01-17
    SCOTTISH CONFERENCE CENTRE LIMITED - 1996-02-06
    icon of addressScottish Exhibition And Conference Centre Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-09-28 ~ 1995-11-02
    CIF 766 - Nominee Secretary → ME
  • 901
    SCOTTISH EVENT CAMPUS LIMITED - 2017-01-26
    SCOTTISH ARENA LIMITED - 2016-08-05
    DUNWILCO (1113) LIMITED - 2004-06-15
    icon of addressScottish Event Campus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-07-21
    CIF 506 - Nominee Secretary → ME
  • 902
    SCOTTISH GOLF ENVIRONMENTAL GROUP LIMITED - 2004-06-02
    DUNWILCO (1077) LIMITED - 2003-11-18
    icon of addressSgu Hq, The Dukes, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2003-08-12 ~ 2003-10-08
    CIF 525 - Nominee Secretary → ME
  • 903
    DUNWILCO (1283) LIMITED - 2005-12-01
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-29
    CIF 421 - Nominee Secretary → ME
  • 904
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2001-03-19
    CIF 615 - Nominee Secretary → ME
  • 905
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2001-03-19
    CIF 616 - Nominee Secretary → ME
  • 906
    DUNWILCO (1419) LIMITED - 2007-02-22
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-03-02
    CIF 92 - Secretary → ME
  • 907
    DUNWILCO (570) LIMITED - 1997-04-30
    icon of addressPacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-07-09
    CIF 733 - Nominee Secretary → ME
  • 908
    DUNWILCO (1001) LIMITED - 2003-04-11
    icon of addressCastle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2003-08-08
    CIF 566 - Nominee Secretary → ME
  • 909
    PROPERTY PARTNERS (SPF) LIMITED - 2000-01-18
    DUNWILCO (749) LIMITED - 1999-12-16
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2000-01-25
    CIF 663 - Nominee Secretary → ME
  • 910
    icon of addressBuilding 11000 Academy Office Business Park, 51 Gower Street, Glasgow, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    672,954 GBP2017-04-30
    Officer
    icon of calendar 2002-06-05 ~ 2002-06-28
    CIF 1501 - Secretary → ME
  • 911
    INKFELL LIMITED - 2003-01-03
    icon of addressThistle Seafoods Limited Harbour Street, Boddam, Peterhead, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2016-06-01
    CIF 1110 - Secretary → ME
  • 912
    DUNWILCO (1184) LIMITED - 2005-02-04
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2005-01-28
    CIF 476 - Nominee Secretary → ME
  • 913
    DUNWILCO (1185) LIMITED - 2005-02-04
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-04 ~ 2005-01-28
    CIF 477 - Nominee Secretary → ME
  • 914
    DUNWILCO (576) LIMITED - 1997-06-02
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1997-06-02
    CIF 725 - Nominee Secretary → ME
  • 915
    DUNWILCO (321) LIMITED - 1992-07-15
    icon of addressKpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-27 ~ 1992-07-08
    CIF 314 - Secretary → ME
  • 916
    SEA-BYTE LIMITED - 1999-11-17
    DUNWILCO (711) LIMITED - 1999-08-13
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    10,177,419 GBP2024-09-30
    Officer
    icon of calendar 1999-03-04 ~ 2001-10-30
    CIF 231 - Secretary → ME
  • 917
    DUNWILCO (1253) LIMITED - 2005-07-01
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,961 GBP2016-09-30
    Officer
    icon of calendar 2005-04-13 ~ 2005-07-25
    CIF 433 - Nominee Secretary → ME
  • 918
    DUNWILCO (832) LIMITED - 2000-12-15
    icon of address17 Blythswood Square, Glasgow, Lanarkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2000-12-12
    CIF 619 - Nominee Secretary → ME
  • 919
    DUNWILCO (831) LIMITED - 2000-12-15
    icon of address17 Blythswood Square, Glasgow, Lanarkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2000-12-12
    CIF 618 - Nominee Secretary → ME
  • 920
    17B2 LIMITED - 2012-11-07
    SEP VENTURES LIMITED - 2008-11-03
    SEP II NOMINEES LIMITED - 2002-06-28
    DUNWILCO (876) LIMITED - 2001-03-09
    icon of address17 Blythswood Square, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-08
    CIF 603 - Nominee Secretary → ME
  • 921
    DUNWILCO (768) LIMITED - 2000-03-29
    BARR CLEVELAND HOLDINGS LIMITED - 2003-08-27
    SUPPORT SERVICES (CLEVELAND) HOLDINGS LIMITED - 2003-10-09
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-18
    CIF 656 - Nominee Secretary → ME
  • 922
    DUNWILCO (769) LIMITED - 2000-03-29
    BARR CLEVELAND LIMITED - 2003-08-27
    SUPPORT SERVICES (CLEVELAND) LIMITED - 2003-10-09
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-18
    CIF 657 - Nominee Secretary → ME
  • 923
    DUNWILCO (1780) LIMITED - 2013-02-28
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2013-02-28
    CIF 1208 - Director → ME
    Officer
    icon of calendar 2012-11-13 ~ 2013-02-28
    CIF 1209 - Secretary → ME
  • 924
    icon of addressGalbraith House, 16 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-11
    CIF 1354 - Director → ME
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-11
    CIF 1355 - Secretary → ME
  • 925
    DUNWILCO (1297) LIMITED - 2006-01-06
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-12-23
    CIF 402 - Nominee Secretary → ME
  • 926
    DUNWILCO (1241) LIMITED - 2005-04-27
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2005-09-15
    CIF 439 - Nominee Secretary → ME
  • 927
    SCOTIA GAS NETWORKS NORTHERN IRELAND LIMITED - 2015-04-22
    SGN NATURAL GAS LIMITED - 2023-09-04
    DUNWILCO (1840) LIMITED - 2014-04-24
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-17
    CIF 1084 - Director → ME
    Officer
    icon of calendar 2013-12-20 ~ 2014-11-20
    CIF 1086 - Secretary → ME
  • 928
    DUNWILCO (1298) LIMITED - 2006-01-06
    SGN LIMITED - 2016-04-08
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-12-23
    CIF 401 - Nominee Secretary → ME
  • 929
    DUNWILCO (558) LIMITED - 1997-01-14
    icon of addressDenholm Fishselling Elm House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,837 GBP2015-12-31
    Officer
    icon of calendar 1996-12-20 ~ 1997-01-14
    CIF 736 - Nominee Secretary → ME
  • 930
    DUNWILCO (507) LIMITED - 1996-06-14
    CAIRN FISHING COMPANY LIMITED - 1996-07-04
    icon of addressBath House, Bath Street, Peterhead, Aberdeenshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    439,961 GBP2024-06-30
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-29
    CIF 759 - Nominee Secretary → ME
  • 931
    DUNWILCO (1605) LIMITED - 2009-06-09
    icon of addressG1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2009-05-29
    CIF 908 - Director → ME
    Officer
    icon of calendar 2009-03-16 ~ 2009-05-29
    CIF 907 - Secretary → ME
  • 932
    SHELF COMPANY (NO.16) LIMITED - 2008-04-03
    DUNWILCO (1527) LIMITED - 2008-03-19
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-03-25
    CIF 9 - Secretary → ME
  • 933
    icon of address8 North Ness, Lerwick, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-01-01
    CIF 343 - Secretary → ME
  • 934
    SI GLASGOW QUAY (LP) LIMITED - 2007-08-20
    SI HOTELS (LP) LIMITED - 2007-04-02
    DUNWILCO (1329) LIMITED - 2006-05-30
    icon of addressFloor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-05-25
    CIF 168 - Secretary → ME
  • 935
    DUNWILCO (1316) LIMITED - 2006-05-30
    icon of addressFloor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-05-25
    CIF 387 - Nominee Secretary → ME
  • 936
    DUNWILCO (1317) LIMITED - 2006-05-30
    icon of addressFloor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-05-25
    CIF 171 - Secretary → ME
  • 937
    DUNWILCO (1364) LIMITED - 2006-11-07
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-07
    CIF 138 - Secretary → ME
  • 938
    DUNWILCO (1365) LIMITED - 2006-11-07
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-07
    CIF 137 - Secretary → ME
  • 939
    DUNWILCO (1366) LIMITED - 2006-11-07
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-07
    CIF 139 - Secretary → ME
  • 940
    DUNWILCO (1344) LIMITED - 2006-07-25
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2006-07-24
    CIF 156 - Secretary → ME
  • 941
    DUNWILCO (1339) LIMITED - 2006-07-11
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2006-07-07
    CIF 160 - Secretary → ME
  • 942
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-10-24
    CIF 412 - Nominee Secretary → ME
  • 943
    DUNWILCO (1271) LIMITED - 2005-10-26
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-10-24
    CIF 414 - Nominee Secretary → ME
  • 944
    DUNWILCO (1272) LIMITED - 2005-10-26
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-10-24
    CIF 413 - Nominee Secretary → ME
  • 945
    SI GLASGOW QUAY (GP1) LIMITED - 2007-08-15
    DUNWILCO (1427) LIMITED - 2007-03-28
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-26
    CIF 89 - Secretary → ME
  • 946
    SI GLASGOW QUAY (GP2) LIMITED - 2007-08-15
    DUNWILCO (1428) LIMITED - 2007-03-28
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-26
    CIF 88 - Secretary → ME
  • 947
    DUNWILCO (1444) LIMITED - 2007-06-06
    icon of addressThistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-06
    CIF 76 - Secretary → ME
  • 948
    SIGMA CAPITAL GROUP LIMITED - 2006-06-12
    DUNWILCO (1312) LIMITED - 2006-04-10
    icon of addressNorthwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-19
    CIF 390 - Nominee Secretary → ME
  • 949
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,267,253 GBP2023-12-31
    Officer
    icon of calendar 1998-06-23 ~ 2014-12-10
    CIF 258 - Secretary → ME
  • 950
    DUNWILCO (707) LIMITED - 1999-07-07
    icon of address37 The Shore, Leith, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-08-17
    CIF 235 - Secretary → ME
  • 951
    PREMIUM BRANDS (SCOTLAND) LIMITED - 2006-03-17
    DUNWILCO (1224) LIMITED - 2005-04-15
    icon of address19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2005-08-16
    CIF 448 - Nominee Secretary → ME
  • 952
    DUNWILCO (1318) LIMITED - 2006-03-01
    icon of address19a Hill Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-22
    CIF 380 - Nominee Secretary → ME
  • 953
    SIMPSON'S-IN-THE-STRAND LIMITED - 1998-12-18
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2018-03-16
    CIF 1474 - Secretary → ME
  • 954
    DUNWILCO (916) LIMITED - 2001-09-18
    SOCIAL INVESTMENT COMMUNITY FINANCE LIMITED - 2001-09-27
    icon of address3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,276,296 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2011-09-20
    CIF 593 - Nominee Secretary → ME
  • 955
    DUNWILCO (1186) LIMITED - 2005-03-10
    icon of address12 Broughton Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2011-09-20
    CIF 475 - Nominee Secretary → ME
  • 956
    DUNWILCO (690) LIMITED - 1999-09-03
    icon of addressThe Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-08-26
    CIF 230 - Secretary → ME
  • 957
    IFA PROMOTION LIMITED - 2013-08-20
    IFA SUPPORT SERVICES LIMITED - 1989-07-31
    icon of address90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-11-21 ~ 1990-05-22
    CIF 846 - Nominee Secretary → ME
  • 958
    DUNWILCO (196) LIMITED - 1993-03-22
    icon of address28 Chalton Road, Bridge Of Allan, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-01
    CIF 364 - Secretary → ME
  • 959
    icon of address1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-18
    CIF 1394 - Director → ME
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-18
    CIF 1395 - Secretary → ME
  • 960
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of addressSecond Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-05-26
    CIF 1391 - Director → ME
    Officer
    icon of calendar 2010-11-19 ~ 2011-05-26
    CIF 1390 - Secretary → ME
  • 961
    icon of address3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2011-09-20
    CIF 207 - Secretary → ME
  • 962
    UNIVERSAL SERVICES (EUROPE) LIMITED - 2008-05-28
    UNIVERSAL OGDEN SERVICES LIMITED - 1997-04-08
    DUNWILCO (209) LIMITED - 1990-07-02
    icon of address5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-04-23 ~ 1990-06-29
    CIF 337 - Secretary → ME
  • 963
    DUNWILCO (510) LIMITED - 1996-09-03
    icon of addressProspect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-23 ~ 1996-09-11
    CIF 755 - Nominee Secretary → ME
  • 964
    DUNWILCO (1615) LIMITED - 2009-10-30
    icon of address13 The Square, University Of Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-11-19
    CIF 889 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-11-19
    CIF 890 - Secretary → ME
  • 965
    DUNWILCO (1814) LIMITED - 2013-10-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1117 - Director → ME
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1118 - Secretary → ME
  • 966
    DUNWILCO (1813) LIMITED - 2013-10-28
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1115 - Director → ME
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1116 - Secretary → ME
  • 967
    THESSALY INVESTMENT LIMITED - 2013-06-12
    DUNWILCO (1798) LIMITED - 2013-06-04
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-04
    CIF 1149 - Director → ME
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-04
    CIF 1148 - Secretary → ME
  • 968
    DUNWILCO (1811) LIMITED - 2013-10-01
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-01
    CIF 1112 - Director → ME
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-01
    CIF 1111 - Secretary → ME
  • 969
    DUNWILCO (1812) LIMITED - 2013-10-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1114 - Director → ME
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-22
    CIF 1113 - Secretary → ME
  • 970
    SOUTER KENT LIMITED - 2013-10-01
    DUNWILCO (1804) LIMITED - 2013-06-17
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-17
    CIF 1132 - Director → ME
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-17
    CIF 1133 - Secretary → ME
  • 971
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2001-03-19
    CIF 217 - Secretary → ME
  • 972
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar ~ 1997-08-12
    CIF 358 - Secretary → ME
  • 973
    DUNWILCO (718) LIMITED - 2000-06-15
    icon of address5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-12 ~ 2000-05-23
    CIF 228 - Secretary → ME
  • 974
    DUNWILCO (249) LIMITED - 1991-07-16
    icon of address20 Succoth Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1993-04-12
    CIF 821 - Nominee Secretary → ME
    Officer
    icon of calendar 1993-04-12 ~ 2001-03-05
    CIF 298 - Secretary → ME
  • 975
    3L LIMITED - 2000-05-15
    REJAPAM LIMITED - 1987-10-23
    icon of address160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2007-05-17
    CIF 221 - Secretary → ME
  • 976
    DUNWILCO (350) LIMITED - 1992-09-30
    icon of address42 Queen Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1992-09-30
    CIF 303 - Secretary → ME
  • 977
    DUNWILCO (878) LIMITED - 2001-03-28
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-14
    CIF 605 - Nominee Secretary → ME
  • 978
    DUNWILCO (879) LIMITED - 2001-03-28
    icon of addressG1 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-14
    CIF 606 - Nominee Secretary → ME
  • 979
    DUNWILCO (877) LIMITED - 2001-03-28
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-14
    CIF 604 - Nominee Secretary → ME
  • 980
    DUNWILCO (1352) LIMITED - 2006-11-20
    SPRAYDOWN (SCOTLAND) LIMITED - 2007-07-25
    icon of address7-11 Melville Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,638,838 GBP2023-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-22
    CIF 151 - Secretary → ME
  • 981
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-07
    CIF 538 - Nominee Secretary → ME
  • 982
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-07
    CIF 539 - Nominee Secretary → ME
  • 983
    DUNWILCO (94) LIMITED - 1988-11-29
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-03-11 ~ 1989-09-25
    CIF 859 - Nominee Secretary → ME
  • 984
    DUNWILCO (1721) LIMITED - 2011-11-02
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-30
    CIF 1315 - Director → ME
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-30
    CIF 1314 - Secretary → ME
  • 985
    DUNWILCO (1579) LIMITED - 2009-03-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2009-03-17
    CIF 927 - Director → ME
    Officer
    icon of calendar 2008-10-28 ~ 2009-03-17
    CIF 928 - Secretary → ME
  • 986
    HE FINANCE LIMITED - 1999-08-20
    DUNWILCO (640) LIMITED - 1998-04-23
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1998-04-03
    CIF 682 - Nominee Secretary → ME
  • 987
    DUNWILCO (1157) LIMITED - 2004-09-06
    icon of address55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2004-09-03
    CIF 178 - Secretary → ME
  • 988
    DUNWILCO (220) LIMITED - 1991-04-11
    HE TRUSTEES LIMITED - 2017-06-01
    H.E. TRUSTEES LIMITED - 1991-04-12
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-07-06 ~ 1991-04-12
    CIF 828 - Nominee Secretary → ME
  • 989
    HE LEASING LIMITED - 1999-12-30
    DUNWILCO (506) LIMITED - 1996-06-05
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-24
    CIF 758 - Nominee Secretary → ME
  • 990
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2001-03-19
    CIF 613 - Nominee Secretary → ME
  • 991
    DUNWILCO (1218) LIMITED - 2005-02-24
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-03-22
    CIF 454 - Nominee Secretary → ME
  • 992
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-29
    CIF 886 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-29
    CIF 885 - Secretary → ME
  • 993
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2007-01-16
    CIF 107 - Secretary → ME
  • 994
    SF 3030 LIMITED - 2009-06-24
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2006-06-15 ~ 2018-03-23
    CIF 974 - Secretary → ME
  • 995
    DUNWILCO (1567) LIMITED - 2008-09-24
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-26
    CIF 937 - Secretary → ME
  • 996
    DUNWILCO (1568) LIMITED - 2008-09-24
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-26
    CIF 936 - Secretary → ME
  • 997
    DUNWILCO (1570) LIMITED - 2008-09-24
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-26
    CIF 935 - Secretary → ME
  • 998
    ST VINCENT INVESTMENTS (NORTH WEST) LIMITED - 2010-08-06
    DUNWILCO (1569) LIMITED - 2008-09-24
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-26
    CIF 938 - Secretary → ME
  • 999
    DUNWILCO (1553) LIMITED - 2008-08-14
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-08-27
    CIF 947 - Secretary → ME
  • 1000
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITED - 2007-07-03
    DUNWILCO (1128) LIMITED - 2004-04-26
    icon of addressRegency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-11-30
    CIF 502 - Nominee Secretary → ME
  • 1001
    DUNWILCO (147) LIMITED - 1989-02-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1988-12-09 ~ 1990-07-13
    CIF 841 - Nominee Secretary → ME
  • 1002
    SLLC LIMITED - 2006-07-10
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-26
    CIF 424 - Nominee Secretary → ME
  • 1003
    STANDARD LIFE INVESTMENTS (GENERAL PARTNER RPRF) LIMITED - 2010-04-30
    DUNWILCO (1626) LIMITED - 2009-11-23
    icon of address1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2009-11-20
    CIF 879 - Director → ME
    Officer
    icon of calendar 2009-05-29 ~ 2009-11-20
    CIF 880 - Secretary → ME
  • 1004
    DUNWILCO (985) LIMITED - 2002-07-05
    icon of addressStar House, 166 Nethergate, Dundee
    Active Corporate (8 parents)
    Equity (Company account)
    12,107,570 GBP2024-07-31
    Officer
    icon of calendar 2002-04-10 ~ 2004-04-21
    CIF 196 - Secretary → ME
  • 1005
    DUNWILCO (1084) LIMITED - 2003-10-03
    icon of address1 Rutland Court, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2003-10-02
    CIF 517 - Nominee Secretary → ME
  • 1006
    DUNWILCO (114) LIMITED - 1988-07-15
    icon of addressHenderson Loggie Ca, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-06-07 ~ 1990-06-22
    CIF 853 - Nominee Secretary → ME
  • 1007
    DUNWILCO (1309) LIMITED - 2006-05-19
    icon of addressC/o Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    141,597 GBP2024-04-30
    Officer
    icon of calendar 2005-12-28 ~ 2006-12-05
    CIF 398 - Nominee Secretary → ME
  • 1008
    GEO. STEWART & CO (HOLDINGS) LIMITED - 2004-05-14
    DUNWILCO (1124) LIMITED - 2004-04-03
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-29
    CIF 501 - Nominee Secretary → ME
  • 1009
    DUNWILCO (90) LIMITED - 1988-03-23
    icon of addressStirling Council, Viewforth, Stirling, Stirling, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1988-02-17 ~ 1988-03-29
    CIF 860 - Nominee Secretary → ME
  • 1010
    DUNWILCO (1470) LIMITED - 2007-06-25
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-25
    CIF 57 - Secretary → ME
  • 1011
    DUNWILCO (1194) LIMITED - 2005-01-14
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,062 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2006-11-29
    CIF 472 - Nominee Secretary → ME
  • 1012
    DUNWILCO (1195) LIMITED - 2005-01-10
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -995,574 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2006-11-29
    CIF 473 - Nominee Secretary → ME
  • 1013
    HALLADALE VENTURES LIMITED - 2008-06-30
    DUNWILCO (923) LIMITED - 2002-01-15
    icon of addressDeloitte Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2002-01-14
    CIF 579 - Nominee Secretary → ME
  • 1014
    DUNWILCO (1476) LIMITED - 2007-11-02
    icon of addressLancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-01-28
    Officer
    icon of calendar 2007-06-13 ~ 2007-11-29
    CIF 51 - Secretary → ME
  • 1015
    DUNWILCO (1420) LIMITED - 2007-03-06
    icon of address5th Floor, Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-16
    CIF 91 - Secretary → ME
  • 1016
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    DUNWILCO (1697) LIMITED - 2011-04-01
    icon of addressNorfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-07
    CIF 1367 - Director → ME
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-07
    CIF 1366 - Secretary → ME
  • 1017
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-05-18
    CIF 646 - Nominee Secretary → ME
  • 1018
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-10
    CIF 226 - Secretary → ME
  • 1019
    DUNWILCO (1506) LIMITED - 2008-02-05
    icon of address18 Alva Street, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2008-06-30
    CIF 27 - Secretary → ME
  • 1020
    DUNWILCO (416) LIMITED - 1995-01-18
    icon of addressRegency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1994-12-30
    CIF 785 - Nominee Secretary → ME
  • 1021
    DUNWILCO (1411) LIMITED - 2007-02-08
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-02-07
    CIF 100 - Secretary → ME
  • 1022
    DUNWILCO (1410) LIMITED - 2007-02-08
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-02-07
    CIF 98 - Secretary → ME
  • 1023
    DUNWILCO (1418) LIMITED - 2007-02-08
    icon of address5th Floor Northwest Wing Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-07
    CIF 94 - Secretary → ME
  • 1024
    NEW SECURITIES TRUST OF SCOTLAND PLC - 2005-06-23
    SECURITIES TRUST OF SCOTLAND PLC - 2023-06-05
    icon of address28 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-05-11
    CIF 432 - Nominee Secretary → ME
  • 1025
    DUNWILCO (1831) LIMITED - 2014-12-02
    icon of addressThe Vine Conference Centre, 131 Garvock Hill, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,918 GBP2016-01-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-11-28
    CIF 1038 - Director → ME
    Officer
    icon of calendar 2014-08-18 ~ 2014-12-15
    CIF 1039 - Secretary → ME
  • 1026
    DUNWILCO (1034) LIMITED - 2003-04-02
    STUDENT.COM LIMITED - 2003-04-10
    icon of addressCape House, 59 Admiral Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2003-02-03 ~ 2004-02-03
    CIF 547 - Nominee Secretary → ME
  • 1027
    SCOTTISH TELEVISION LIMITED - 2006-07-03
    SCOTTISH MEDIA GROUP LIMITED - 1997-05-16
    DUNWILCO (569) LIMITED - 1997-04-30
    icon of addressPacific Quay, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-05-02
    CIF 731 - Nominee Secretary → ME
  • 1028
    DUNWILCO (582) LIMITED - 1997-05-23
    SMG SERVICES LIMITED - 2008-10-08
    SCOTTISH MEDIA GROUP (SERVICES) LIMITED - 2000-06-26
    icon of addressPacific Quay, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-03 ~ 1997-05-01
    CIF 721 - Nominee Secretary → ME
  • 1029
    STV PRODUCTIONS LIMITED - 2020-08-20
    SMG PRODUCTIONS LIMITED - 2008-10-30
    DUNWILCO (332) LIMITED - 1992-08-28
    SMG TELEVISION PRODUCTIONS LIMITED - 2006-07-24
    SCOTTISH TELEVISION ENTERPRISES LIMITED - 2001-03-16
    icon of addressPacific Quay, Glasgow
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1992-07-09 ~ 1992-12-15
    CIF 312 - Secretary → ME
  • 1030
    SMG TELEVISION LIMITED - 2008-10-08
    DUNWILCO (516) LIMITED - 1997-05-29
    SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED - 2000-06-26
    SMG INVESTMENTS LIMITED - 2004-02-02
    icon of addressPacific Quay, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ 1997-02-14
    CIF 752 - Nominee Secretary → ME
  • 1031
    DUNWILCO (1617) LIMITED - 2009-12-23
    icon of address32 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-12-11
    CIF 891 - Director → ME
    Officer
    icon of calendar 2009-05-28 ~ 2009-12-16
    CIF 892 - Secretary → ME
  • 1032
    SUMMIT FINANCE (LAW) PLC - 2001-02-21
    SUMMIT HEALTHCARE FINANCE PLC - 1998-05-20
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 1998-04-21 ~ 2004-02-20
    CIF 676 - Nominee Secretary → ME
  • 1033
    SUMMIT HEALTHCARE LIMITED - 1998-05-20
    DUNWILCO (642) LIMITED - 1998-04-23
    SUMMIT HEALTHCARE (LAW) LIMITED - 2001-02-21
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,481,385 GBP2024-03-31
    Officer
    icon of calendar 1998-02-03 ~ 2004-02-20
    CIF 678 - Nominee Secretary → ME
  • 1034
    DUNWILCO (574) LIMITED - 1997-03-21
    SUMMIT HOLDINGS (LAW) LIMITED - 2001-02-21
    SUMMIT HEALTHCARE HOLDINGS LIMITED - 1998-05-22
    SUMMIT HEALTHCARE LIMITED - 1998-04-23
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,340,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-02-28 ~ 2004-02-20
    CIF 274 - Secretary → ME
  • 1035
    SANTANDER UNIT TRUST MANAGERS UK LIMITED - 2014-09-03
    ABBEY NATIONAL UNIT TRUST MANAGERS LIMITED - 2007-10-31
    DUNWILCO (494) LIMITED - 1997-01-08
    icon of address287 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-02 ~ 1996-05-30
    CIF 762 - Nominee Secretary → ME
  • 1036
    DUNWILCO (665) LIMITED - 1998-10-29
    icon of address9 Ainslie Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -586,800 GBP2024-05-31
    Officer
    icon of calendar 1998-06-19 ~ 1998-10-21
    CIF 673 - Nominee Secretary → ME
  • 1037
    DUNWILCO (1762) LIMITED - 2012-12-05
    icon of addressThe Robertson Trust Building Research Park North, Riccarton, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2012-12-04
    CIF 1252 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ 2012-12-04
    CIF 1251 - Secretary → ME
  • 1038
    PLASTICS CAPITAL TRADING PLC - 2007-11-21
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL PLC - 2018-12-20
    icon of addressC/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-09
    CIF 35 - Secretary → ME
  • 1039
    DUNWILCO (1585) LIMITED - 2009-01-06
    icon of addressC/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2014-03-14
    CIF 995 - Director → ME
    Officer
    icon of calendar 2008-11-14 ~ 2014-03-14
    CIF 994 - Secretary → ME
  • 1040
    DUNWILCO (636) LIMITED - 1998-02-20
    icon of addressSouth Fornet Estates, South, Fornet, Dunecht, Westhill, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,364 GBP2018-03-31
    Officer
    icon of calendar 1997-12-19 ~ 1998-04-01
    CIF 680 - Nominee Secretary → ME
  • 1041
    DUNWILCO (1274) LIMITED - 2005-12-07
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-03-02
    CIF 416 - Nominee Secretary → ME
  • 1042
    DUNWILCO (952) LIMITED - 2002-11-15
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-03-10
    CIF 190 - Secretary → ME
  • 1043
    DUNWILCO (950) LIMITED - 2002-08-27
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2003-03-03
    CIF 195 - Secretary → ME
  • 1044
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-08-07
    CIF 705 - Nominee Secretary → ME
  • 1045
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-08-07
    CIF 704 - Nominee Secretary → ME
  • 1046
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-08-07
    CIF 706 - Nominee Secretary → ME
  • 1047
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-08-07
    CIF 707 - Nominee Secretary → ME
  • 1048
    TC NOMINEES (NO.1) LIMITED - 2016-02-10
    DUNDAS & WILSON (NOMINEES) LIMITED - 1997-07-11
    DUNWILCO (559) LIMITED - 1997-02-07
    icon of addressLevel 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-12-20 ~ 1997-08-07
    CIF 737 - Nominee Secretary → ME
  • 1049
    DUNWILCO (523) LIMITED - 1996-11-20
    icon of addressTcm House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,581,603 GBP2024-03-31
    Officer
    icon of calendar 1996-07-19 ~ 1996-11-13
    CIF 749 - Nominee Secretary → ME
  • 1050
    DUNWILCO (1694) LIMITED - 2011-06-06
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-09-05
    CIF 1371 - Director → ME
    Officer
    icon of calendar 2011-03-18 ~ 2013-04-12
    CIF 1373 - Secretary → ME
  • 1051
    DUNWILCO (1307) LIMITED - 2006-05-12
    SEVAN PRODUCTION SERVICES LIMITED - 2012-02-13
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2013-10-30
    CIF 399 - Nominee Secretary → ME
  • 1052
    icon of address5 West Maitland Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,075 GBP2023-04-30
    Officer
    icon of calendar 1998-11-23 ~ 2002-05-20
    CIF 248 - Secretary → ME
  • 1053
    DUNWILCO (1542) LIMITED - 2008-04-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-22
    CIF 955 - Secretary → ME
  • 1054
    TESS LIMITED - 2005-05-11
    THALES ELECTRONIC SYSTEM SOLUTIONS LIMITED - 2004-12-02
    icon of addressC/o Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ 2018-03-23
    CIF 170 - Secretary → ME
  • 1055
    NOTSALLOW THIRTY-SIX LIMITED - 1992-07-27
    TFE EUROVENTURE LIMITED - 2003-01-27
    EUROVENTURE CONTINENTAL LIMITED - 1997-10-01
    icon of addressC/o Cms Cmno Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-15 ~ 2018-03-16
    CIF 990 - Secretary → ME
  • 1056
    icon of address27 Main Street, Davidsons Mains, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-08
    CIF 1406 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-08
    CIF 1407 - Secretary → ME
  • 1057
    icon of address78 Ravensdowne, Berwick-upon-tweed, England
    Active Corporate (5 parents)
    Equity (Company account)
    149,743 GBP2019-12-31
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    CIF 1032 - Director → ME
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-09
    CIF 1033 - Secretary → ME
  • 1058
    DUNWILCO (351) LIMITED - 1992-11-09
    icon of addressRsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1992-10-30
    CIF 304 - Secretary → ME
  • 1059
    DUNWILCO (1239) LIMITED - 2005-05-20
    icon of addressRwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-02-08 ~ 2005-05-10
    CIF 444 - Nominee Secretary → ME
  • 1060
    DUNWILCO (1521) LIMITED - 2008-04-07
    icon of addressRwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2008-03-20
    CIF 18 - Secretary → ME
  • 1061
    P. BLACKHALL LIMITED - 1990-07-23
    icon of address31/37 Pitt Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1989-09-11
    CIF 342 - Secretary → ME
  • 1062
    VIRKIE LIMITED - 1986-03-13
    BURRELL (DEVELOPMENTS) LIMITED - 1986-04-29
    WEST PORT (DEVELOPMENTS) LIMITED - 1993-09-23
    THE BURRELL CONSULTANCY LIMITED - 1998-04-01
    icon of address34 Reid Terrace, Edinburgh
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -325,169 GBP2022-12-31
    Officer
    icon of calendar 1998-05-28 ~ 2006-07-27
    CIF 259 - Secretary → ME
  • 1063
    TBC VENTURES LIMITED - 1998-04-01
    THE BURRELL COMPANY (VENTURES) LIMITED - 1992-04-29
    BURRELL HERITAGE LIMITED - 1989-10-02
    DUNWILCO (60) LIMITED - 1987-07-06
    icon of address34 Reid Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,090 GBP2015-12-31
    Officer
    icon of calendar 1987-06-01 ~ 2006-07-27
    CIF 341 - Secretary → ME
  • 1064
    icon of address1175 Century Way Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-11-16 ~ 2009-10-01
    CIF 215 - Secretary → ME
  • 1065
    DUNWILCO (1510) LIMITED - 2008-04-03
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2008-02-06
    CIF 24 - Secretary → ME
  • 1066
    EDINBURGH BOOK FAIR - 1998-08-28
    icon of address121 George Street, Edinburgh, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1991-07-04 ~ 2001-01-13
    CIF 328 - Secretary → ME
  • 1067
    CATAS DEO LIMITED - 2009-12-23
    DUNWILCO (684) LIMITED - 1999-01-14
    icon of address2-4 Salamander Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,544 GBP2021-04-30
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-23
    CIF 249 - Secretary → ME
  • 1068
    icon of addressC/o Frp Advisory Trading Limited Suite B, 4th Floor, Meridian, Union Row, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    77,363 GBP2023-04-30
    Officer
    icon of calendar ~ 1997-08-01
    CIF 357 - Secretary → ME
  • 1069
    DUNWILCO (1462) LIMITED - 2007-06-22
    icon of address149 Newlands Road, Cathcart, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-28
    CIF 65 - Secretary → ME
  • 1070
    icon of address50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2018-03-16
    CIF 986 - Nominee Secretary → ME
  • 1071
    DUNWILCO (1033) LIMITED - 2003-03-24
    icon of address50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2018-03-16
    CIF 988 - Nominee Secretary → ME
  • 1072
    DUNWILCO (781) LIMITED - 2000-05-19
    icon of address11 The Square, University Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-03-01 ~ 2000-08-01
    CIF 652 - Nominee Secretary → ME
  • 1073
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    icon of addressThe James Hutton Institute, Invergowrie, Dundee
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-06
    CIF 1214 - Secretary → ME
  • 1074
    MACAULAY INSTITUTE FOR SOIL RESEARCH (THE) - 1987-03-31
    icon of addressThe Macaulay Land Use Research Institute, Craigiebuckler, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-06
    CIF 1212 - Secretary → ME
  • 1075
    DUNWILCO (1256) LIMITED - 2006-02-10
    DUNWILCO (1256) LIMITED - 2006-02-22
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2006-01-30
    CIF 437 - Nominee Secretary → ME
  • 1076
    DUNWILCO (646) LIMITED - 1998-06-22
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1998-08-03
    CIF 677 - Nominee Secretary → ME
  • 1077
    DUNWILCO (1496) LIMITED - 2008-02-06
    icon of addressCadder House Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-02-08
    CIF 36 - Secretary → ME
  • 1078
    THE MONUMENT GOLF COURSE LIMITED - 1991-05-20
    icon of address9 Grinnan Road, Braco, Dunblane, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-19 ~ 1997-01-07
    CIF 331 - Secretary → ME
  • 1079
    DUNWILCO (1232) LIMITED - 2005-05-17
    icon of addressMurrayfield Stadium Roseburn Street, Murrayfield, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-05-16
    CIF 447 - Nominee Secretary → ME
  • 1080
    THE DOLPHIN (DUNDEE) LIMITED - 2008-04-03
    DUNWILCO (1438) LIMITED - 2007-05-09
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2007-05-04
    CIF 79 - Secretary → ME
  • 1081
    DUNWILCO (943) LIMITED - 2002-04-11
    icon of address15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-16 ~ 2002-04-09
    CIF 209 - Secretary → ME
  • 1082
    NH2 LIMITED - 1992-11-25
    DUNWILCO (343) LIMITED - 1992-09-18
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-24 ~ 1992-11-23
    CIF 306 - Secretary → ME
  • 1083
    SAVREG A LIMITED - 1999-01-04
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-21 ~ 2018-03-16
    CIF 975 - Secretary → ME
  • 1084
    icon of addressMylnefield Farm, Invergowrie, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-06
    CIF 1213 - Secretary → ME
  • 1085
    DUNWILCO (597) LIMITED - 1998-04-09
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    icon of addressHampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1998-09-07
    CIF 718 - Nominee Secretary → ME
  • 1086
    DUNWILCO (1217) LIMITED - 2005-02-11
    icon of addressBank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    511,435 GBP2023-02-28
    Officer
    icon of calendar 2004-12-15 ~ 2005-07-05
    CIF 457 - Nominee Secretary → ME
  • 1087
    icon of addressBank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    910,953 GBP2023-02-28
    Officer
    icon of calendar 2004-07-26 ~ 2005-07-05
    CIF 478 - Nominee Secretary → ME
  • 1088
    icon of addressThe Coach House, Auchengreoch Road, Howwood, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -207,565 GBP2018-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2004-04-01
    CIF 510 - Nominee Secretary → ME
  • 1089
    DUNWILCO (1540) LIMITED - 2008-04-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-22
    CIF 956 - Secretary → ME
  • 1090
    LEGISLATOR 1563 LIMITED - 2002-02-25
    icon of addressUnit 302 Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2018-03-16
    CIF 1495 - Secretary → ME
  • 1091
    DUNWILCO (1825) LIMITED - 2014-10-06
    THERMOELECTRIC CONVERSION SERVICES LIMITED - 2014-10-21
    icon of addressUnit 5, Baird Court 10 North Avenue, Clydebank Business Park, Clydebank, West Dumbartonshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162,048 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2015-02-02
    CIF 1060 - Director → ME
    Officer
    icon of calendar 2014-05-21 ~ 2015-02-02
    CIF 1061 - Secretary → ME
  • 1092
    DUNWILCO (902) LIMITED - 2001-07-19
    icon of addressParkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,719,115 GBP2019-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2001-09-17
    CIF 595 - Nominee Secretary → ME
  • 1093
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18
    icon of address72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-04-23
    CIF 95 - Secretary → ME
  • 1094
    CLYDEBELL LIMITED - 2003-01-03
    icon of addressThistle Seafoods Limited Harbour Street, Boddam, Peterhead, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2016-06-01
    CIF 1109 - Secretary → ME
  • 1095
    icon of address52 Thistle Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,788 GBP2019-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2018-03-16
    CIF 1477 - Secretary → ME
  • 1096
    LOTHIAN FIFTY (534) LIMITED - 1999-03-26
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 1999-02-24 ~ 1999-03-29
    CIF 232 - Secretary → ME
  • 1097
    TICON INSULATION LIMITED - 2015-01-21
    TI CALLENBERG UK LIMITED - 2022-01-17
    DUNWILCO (274) LIMITED - 1991-11-11
    icon of addressTay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,278,425 GBP2023-12-31
    Officer
    icon of calendar 1991-10-10 ~ 1993-04-01
    CIF 812 - Nominee Secretary → ME
  • 1098
    TBP (IMPORT & EXPORT) LTD - 2015-09-30
    TUFF BUILDING PRODUCTS LIMITED - 2014-12-04
    icon of address78 Ravensdowne, Berwick-upon-tweed, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-13
    CIF 1048 - Director → ME
    Officer
    icon of calendar 2014-08-13 ~ 2014-10-01
    CIF 1049 - Secretary → ME
  • 1099
    LOTHIAN FIFTY (780) LIMITED - 2001-04-03
    CANMORE CONSORTIUM LIMITED - 2001-10-26
    TIVERTON HEALTHCARE FACILITIES LIMITED - 2002-02-19
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-14 ~ 2004-12-01
    CIF 197 - Secretary → ME
  • 1100
    DUNWILCO (941) LIMITED - 2002-02-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,071,023 GBP2024-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2004-12-01
    CIF 585 - Nominee Secretary → ME
  • 1101
    DUNWILCO (695) LIMITED - 1999-02-02
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2017-01-19
    CIF 979 - Secretary → ME
  • 1102
    DUNWILCO (618) LIMITED - 1998-01-05
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,291 GBP2018-08-31
    Officer
    icon of calendar 1997-08-15 ~ 1998-02-11
    CIF 691 - Nominee Secretary → ME
  • 1103
    DUNWILCO (621) LIMITED - 1998-05-29
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1998-05-28
    CIF 689 - Nominee Secretary → ME
  • 1104
    DEMURE LIMITED - 2002-02-01
    DUNWILCO (606) LIMITED - 1998-01-19
    icon of addressPo Box 21, 23/25 Huntly Street, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1998-01-23
    CIF 687 - Nominee Secretary → ME
  • 1105
    DUNWILCO (1471) LIMITED - 2007-07-05
    icon of addressTechnology & Research Services, Heriot-watt University, Riccarton, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    16,119 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-29
    CIF 58 - Secretary → ME
  • 1106
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1988-06-07 ~ 1992-07-12
    CIF 854 - Nominee Secretary → ME
  • 1107
    RANDOTTE (NO. 700) LIMITED - 2013-03-04
    icon of address55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2018-03-23
    CIF 1471 - Secretary → ME
  • 1108
    TIE LIMITED - 2004-08-24
    DUNWILCO (1142) LIMITED - 2004-06-22
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2011-09-27
    CIF 492 - Nominee Secretary → ME
  • 1109
    DUNWILCO (567) LIMITED - 1997-05-27
    icon of addressTraquair House, Innerleithen, Peeblesshire
    Active Corporate (2 parents)
    Equity (Company account)
    -272,414 GBP2024-10-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-05-14
    CIF 732 - Nominee Secretary → ME
  • 1110
    THE ABERDEEN BUTTERY COMPANY LIMITED - 2015-11-13
    DUNWILCO (705) LIMITED - 1999-03-16
    icon of address12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    CIF 238 - Secretary → ME
  • 1111
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1994-06-07
    CIF 788 - Nominee Secretary → ME
  • 1112
    icon of addressC/o Turcan Connel Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-01-13 ~ 1997-08-02
    CIF 839 - Nominee Secretary → ME
    icon of calendar ~ 1989-01-13
    CIF 862 - Nominee Secretary → ME
  • 1113
    OMNIQ (SCOTLAND) LIMITED - 2007-01-04
    DUNWILCO (1353) LIMITED - 2006-11-20
    icon of address13 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-22
    CIF 150 - Secretary → ME
  • 1114
    LOTHIAN ENTERPRISE LIMITED - 1998-12-08
    LOTHIAN ENTERPRISE FUNDS LIMITED - 1988-05-06
    CALEDONIA PORTFOLIO REALISATIONS LIMITED - 2025-06-11
    W L VENTURES LIMITED - 2007-04-10
    LOTHIAN ENTERPRISES LIMITED - 1989-02-17
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,168 GBP2025-03-31
    Officer
    icon of calendar ~ 1990-07-12
    CIF 346 - Secretary → ME
  • 1115
    DUNWILCO (1287) LIMITED - 2006-01-20
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2006-01-24
    CIF 408 - Nominee Secretary → ME
  • 1116
    DUNWILCO (666) LIMITED - 1998-11-12
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-10-20
    CIF 671 - Nominee Secretary → ME
  • 1117
    DUNWILCO (400) LIMITED - 1994-06-06
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-07 ~ 1994-06-07
    CIF 787 - Nominee Secretary → ME
  • 1118
    STAVECROSS LIMITED - 2002-11-15
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2009-10-06
    CIF 1515 - Secretary → ME
  • 1119
    DUNDAS &WILSON (TRUSTEES) LIMITED - 1997-08-18
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (27 parents, 24 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-08-15
    CIF 359 - Secretary → ME
  • 1120
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2022-11-07
    CIF 966 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-22
    CIF 1517 - Right to appoint or remove directors OE
    CIF 1517 - Ownership of voting rights - 75% or more OE
    CIF 1517 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar ~ 2022-11-21
    CIF 970 - Secretary → ME
  • 1121
    DUNWILCO (682) LIMITED - 1999-04-22
    STEWART MILNE (GLASGOW) LIMITED - 2024-05-09
    icon of addressThe Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-02-12
    CIF 252 - Secretary → ME
  • 1122
    STEWART MILNE (WEST) LIMITED - 2024-05-09
    DUNWILCO (701) LIMITED - 1999-04-22
    icon of addressThe Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-02-12
    CIF 237 - Secretary → ME
  • 1123
    THE AGEING BIOMARKER COMPANY LIMITED - 2010-11-04
    DUNWILCO (1651) LIMITED - 2010-04-21
    icon of addressC/o Ucl Business Plc The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-04-19
    CIF 1432 - Director → ME
    Officer
    icon of calendar 2010-02-11 ~ 2010-04-19
    CIF 1433 - Secretary → ME
  • 1124
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of addressSecond Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2011-05-26
    CIF 1382 - Director → ME
    Officer
    icon of calendar 2010-12-20 ~ 2011-05-26
    CIF 1383 - Secretary → ME
  • 1125
    DUNWILCO (482) LIMITED - 1996-05-24
    UNITED BAKERIES LIMITED - 2001-05-02
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1997-02-22
    CIF 765 - Nominee Secretary → ME
  • 1126
    DUNWILCO (1267) LIMITED - 2005-10-13
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-10-12
    CIF 430 - Nominee Secretary → ME
  • 1127
    DUNWILCO (836) LIMITED - 2001-05-02
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2001-04-02
    CIF 620 - Nominee Secretary → ME
  • 1128
    SQUAREROW LIMITED - 1989-06-15
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1997-02-22
    CIF 287 - Secretary → ME
  • 1129
    DUNWILCO (974) LIMITED - 2002-04-05
    icon of addressCharles Stewart House University Of Edinburgh, 9 - 16 Chambers Street, Edinburgh, Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-04-05
    CIF 575 - Nominee Secretary → ME
  • 1130
    LXB PROPERTIES (CHELTENHAM) LIMITED - 2011-07-07
    BWU LIMITED - 2007-01-22
    DUNWILCO (1363) LIMITED - 2006-12-21
    icon of addressPinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2006-12-20
    CIF 140 - Secretary → ME
  • 1131
    VELUX COMPANY LIMITED (THE) - 1979-12-31
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-13 ~ 1999-02-11
    CIF 264 - Secretary → ME
  • 1132
    ORGANIC MUSSELS LIMITED - 2018-06-11
    DUNWILCO (1719) LIMITED - 2011-11-14
    icon of addressVadlure, Walls, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1308 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-16
    CIF 1309 - Secretary → ME
  • 1133
    DORMA HOLDINGS LIMITED - 2009-09-17
    DUNWILCO (1171) LIMITED - 2005-01-17
    icon of addressKpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-22 ~ 2004-11-01
    CIF 479 - Nominee Secretary → ME
  • 1134
    DUNWILCO (1340) LIMITED - 2006-07-06
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2006-07-06
    CIF 155 - Secretary → ME
  • 1135
    DUNWILCO (1334) LIMITED - 2006-06-29
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-28
    CIF 165 - Secretary → ME
  • 1136
    VELUX COMPANY LIMITED (THE) - 2002-01-31
    icon of addressWoodside Way, Glenrothes East, Fife
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-03-13
    CIF 363 - Secretary → ME
    icon of calendar 1998-03-13 ~ 1999-02-11
    CIF 266 - Secretary → ME
  • 1137
    DUNWILCO (1643) LIMITED - 2010-02-23
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-01
    CIF 1439 - Director → ME
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-01
    CIF 1438 - Secretary → ME
  • 1138
    GATES EDINBURGH LIMITED - 1994-02-15
    GATES (U.K.) LIMITED - 1989-11-01
    icon of address56 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-06-09 ~ 1990-02-08
    CIF 852 - Nominee Secretary → ME
  • 1139
    icon of addressC/o Kroll Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2002-01-24
    CIF 587 - Nominee Secretary → ME
  • 1140
    THE PHONE BOX LIMITED - 1996-07-03
    PHONEBOX LIMITED - 2000-01-07
    WJB (282) LIMITED - 1992-10-20
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-25
    CIF 6 - Secretary → ME
  • 1141
    VICTOR PARIS (HOME IMPROVEMENTS) LIMITED - 2000-09-12
    CHECKSPIRIT LIMITED - 1990-03-08
    icon of addressPhilip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -210 GBP2024-09-30
    Officer
    icon of calendar 1995-09-07 ~ 1997-08-21
    CIF 293 - Secretary → ME
  • 1142
    icon of addressWalker Harris Chartered Accountants, 27 St. David Street, Brechin, Angus
    Dissolved Corporate
    Officer
    icon of calendar 1995-01-13 ~ 1996-01-24
    CIF 779 - Nominee Secretary → ME
  • 1143
    DUNWILCO (395) LIMITED - 1994-04-29
    icon of address24 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-04-22
    CIF 790 - Nominee Secretary → ME
  • 1144
    DUNWILCO (165) LIMITED - 1989-08-10
    icon of addressMrs Norah G White, 51a Argyle Crescent, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    285,705 GBP2024-10-31
    Officer
    icon of calendar 1989-05-02 ~ 1991-10-10
    CIF 833 - Nominee Secretary → ME
  • 1145
    PHONEBOX LIMITED - 2002-09-19
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-25
    CIF 1486 - Secretary → ME
  • 1146
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    icon of addressBonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1994-11-03
    CIF 798 - Nominee Secretary → ME
  • 1147
    LOTHIAN ENTERPRISE BOARD LIMITED - 1998-12-08
    icon of addressCivic Centre, Howden South Road, Livingston, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    668,007 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-07-12
    CIF 345 - Secretary → ME
  • 1148
    DUNWILCO (678) LIMITED - 1999-01-21
    ALDERSTONE HOUSE LIMITED - 2007-03-09
    WALKER (ALDERSTONE) LIMITED - 1999-03-12
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-01-13
    CIF 250 - Secretary → ME
  • 1149
    DUNWILCO (575) LIMITED - 1997-03-24
    PATTRICK & THOMPSONS (ROWFANT) LIMITED - 2000-05-02
    icon of address57 Feus Road, Perth, Perthshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,495,923 GBP2024-12-31
    Officer
    icon of calendar 1997-02-28 ~ 1997-03-24
    CIF 727 - Nominee Secretary → ME
  • 1150
    icon of addressH2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    CIF 1464 - Secretary → ME
  • 1151
    DUNWILCO (1049) LIMITED - 2003-08-01
    icon of addressWellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-12-03
    CIF 540 - Nominee Secretary → ME
  • 1152
    DUNWILCO (772) LIMITED - 2000-07-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-24 ~ 2000-12-05
    CIF 653 - Nominee Secretary → ME
  • 1153
    WANSBECK HEALTH FACILITIES LIMITED - 2000-07-31
    DUNWILCO (773) LIMITED - 2000-06-30
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    269,126 GBP2024-12-31
    Officer
    icon of calendar 2000-02-24 ~ 2000-12-05
    CIF 654 - Nominee Secretary → ME
  • 1154
    RAYDAY LIMITED - 2003-06-13
    icon of addressBrightwalton House, Brightwalton, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-13
    CIF 186 - Secretary → ME
  • 1155
    DUNWILCO (1434) LIMITED - 2007-04-24
    icon of address10 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-23
    CIF 84 - Secretary → ME
  • 1156
    DUNWILCO (224) LIMITED - 1992-10-30
    icon of addressWellington Farms Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,649 GBP2024-09-30
    Officer
    icon of calendar 1990-09-11 ~ 1997-07-31
    CIF 333 - Secretary → ME
  • 1157
    DUNWILCO (1258) LIMITED - 2005-07-26
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-13 ~ 2005-07-25
    CIF 434 - Nominee Secretary → ME
  • 1158
    DUNWILCO (710) LIMITED - 1999-07-21
    icon of addressCambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-02-24 ~ 1999-07-09
    CIF 233 - Secretary → ME
  • 1159
    DUNWILCO (359) LIMITED - 1993-06-09
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1993-03-12
    CIF 299 - Secretary → ME
  • 1160
    DUNWILCO (1543) LIMITED - 2008-04-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-22
    CIF 953 - Secretary → ME
  • 1161
    DUNWILCO (1117) LIMITED - 2004-06-14
    icon of address14 City Quay, Camperdown Street, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    288,303 GBP2024-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-06-03
    CIF 505 - Nominee Secretary → ME
  • 1162
    icon of address25 Rutland Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-03-22
    CIF 353 - Secretary → ME
  • 1163
    DUNWILCO (1646) LIMITED - 2010-02-26
    icon of addressC/o Cheetham And Co Homelea House,faith Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-25
    CIF 1446 - Director → ME
    Officer
    icon of calendar 2009-12-18 ~ 2010-02-25
    CIF 1447 - Secretary → ME
  • 1164
    DUNWILCO (1503) LIMITED - 2008-02-05
    icon of addressW H Malcolm Limited, Haydock Cross Industrial Estate Kilbuck Lane, Haydock, St. Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-02-08
    CIF 30 - Secretary → ME
  • 1165
    icon of address226 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,981,474 GBP2024-10-31
    Officer
    icon of calendar 1997-02-18 ~ 2004-11-18
    CIF 276 - Secretary → ME
  • 1166
    WOOLGAR HUNTER SERVICES LIMITED - 1997-09-12
    FORTHDISK LIMITED - 1995-07-31
    icon of address226 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-02-18 ~ 2004-11-18
    CIF 277 - Secretary → ME
  • 1167
    DUNWILCO (1586) LIMITED - 2009-01-26
    icon of address22 Stafford Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    785,761 GBP2024-03-31
    Officer
    icon of calendar 2008-11-14 ~ 2009-01-29
    CIF 922 - Director → ME
    Officer
    icon of calendar 2008-11-14 ~ 2009-01-29
    CIF 923 - Secretary → ME
  • 1168
    DUNWILCO (1460) LIMITED - 2007-10-03
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2007-09-28
    CIF 66 - Secretary → ME
  • 1169
    CFPD, LTD. - 1994-06-07
    icon of addressC/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-27 ~ 2011-03-21
    CIF 965 - Secretary → ME
  • 1170
    DUNWILCO (143) LIMITED - 1989-01-05
    icon of addressBegbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-11-29 ~ 1990-06-07
    CIF 845 - Nominee Secretary → ME
  • 1171
    METRI IMPERIUM LIMITED - 2013-01-16
    DUNWILCO (1754) LIMITED - 2012-07-12
    icon of addressAnn Beck's Cottage Enstone Road, Little Tew, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2012-07-12
    CIF 1262 - Director → ME
    Officer
    icon of calendar 2012-06-12 ~ 2012-07-12
    CIF 1261 - Secretary → ME
  • 1172
    DUNWILCO (1327) LIMITED - 2006-06-08
    icon of addressCampbell Dallas, 7 Glasgow Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-05
    CIF 384 - Nominee Secretary → ME
  • 1173
    DUNWILCO (1667) LIMITED - 2011-04-04
    icon of address5th Floor Capitol Building, 429-431 Union Street, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ 2011-03-11
    CIF 1419 - Director → ME
    Officer
    icon of calendar 2010-04-21 ~ 2011-03-14
    CIF 1420 - Secretary → ME
  • 1174
    XEDO SOFTWARE LIMITED - 2019-01-08
    DUNWILCO (1608) LIMITED - 2009-09-29
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2009-09-23
    CIF 910 - Director → ME
    Officer
    icon of calendar 2009-03-16 ~ 2009-09-23
    CIF 909 - Secretary → ME
  • 1175
    J L C PLASTICS LIMITED - 2013-08-06
    DUNWILCO (288) LIMITED - 1992-05-11
    icon of addressAdie Hunter Solicitors And, Notaries, 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1992-04-28
    CIF 811 - Nominee Secretary → ME
  • 1176
    YOMEGO LIMITED - 2011-03-28
    DUNWILCO (1326) LIMITED - 2006-06-05
    icon of addressC/o Da Group The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-26
    CIF 382 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.