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 17
  • 1
    Proudfoot, Alasdair John
    Born in April 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Alex
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Balloch, Harriet
    Born in September 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Robertson, Michael Jon
    Born in August 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Pentland, John Barry
    Born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 6
    Gilchrist, Ewan Caldwell
    Born in May 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
  • 7
    Fraser, Allan
    Born in March 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
  • 8
    Moore, Jeremy
    Born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 9
    Mosedale, Ronald
    Born in February 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 10
    Quinn, Paul James
    Born in March 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 11
    Mitchell, Nicola
    Born in January 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 12
    Clark, David
    Born in October 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 13
    Christie, Catherine
    Born in September 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 14
    Armstrong, Douglas Alexander
    Born in July 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    OF - Director → CIF 0
    Mr Douglas Alexander Armstrong
    Born in July 1974
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 15
    Roberts, Craig
    Born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-27 ~ now
    OF - Director → CIF 0
  • 16
    Mccabe, Michelle
    Born in April 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 17
    Nicolson, Andrew Alexander
    Born in December 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ now
    OF - Director → CIF 0
Ceased 31
  • 1
    Watt, Lara
    Solicitor born in December 1989
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 2
    Dickson, Alastair Ronald
    Writer To The Signet born in January 1951
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2021-11-15
    OF - Director → CIF 0
    Mr Alastair Ronald Dickson
    Born in January 1951
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    West, Lindsey
    Partnership Secretary
    Individual
    Officer
    icon of calendar 2008-06-25 ~ 2021-10-11
    OF - Secretary → CIF 0
  • 4
    Baird, Derek William
    Solicitor born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2001-12-21
    OF - Director → CIF 0
  • 5
    Mcnair, Martin James
    Solicitor born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2018-04-29
    OF - Director → CIF 0
  • 6
    Todd, Andrew George
    Solicitor born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2022-06-01
    OF - Director → CIF 0
  • 7
    Uri, John Peter
    Solicitor born in September 1969
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2016-04-24
    OF - Director → CIF 0
  • 8
    Nuthall, Andrew David
    Solicitor born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2023-02-28
    OF - Director → CIF 0
  • 9
    Anderson, Keith Thomas
    Solicitor born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 2009-04-21
    OF - Director → CIF 0
  • 10
    Macneill, Colin James
    Solicitor born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2023-04-30
    OF - Director → CIF 0
  • 11
    Bruce, Roderick Lawrence
    Formation Agent born in March 1948
    Individual
    Officer
    icon of calendar 1989-01-03 ~ 2010-04-25
    OF - Director → CIF 0
  • 12
    Barron, Christopher William
    Solicitor born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2023-02-28
    OF - Director → CIF 0
  • 13
    Minto, Bruce Watson
    Solicitor born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2021-11-15
    OF - Director → CIF 0
    Bruce Watson Minto
    Born in April 2016
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Bruce Watson Minto
    Born in October 1957
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    PE - Has significant influence or controlCIF 0
  • 14
    Notowicz, Ajal, Mr.
    Solicitor born in December 1973
    Individual
    Officer
    icon of calendar 2016-04-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 15
    Mcdonald, Kevan
    Solicitor born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2015-04-26
    OF - Director → CIF 0
  • 16
    Russell, Neil Seton
    Individual
    Officer
    icon of calendar ~ 2008-06-25
    OF - Secretary → CIF 0
  • 17
    Birrell, James Gibson
    Writer To The Signet born in June 1948
    Individual
    Officer
    icon of calendar ~ 1996-04-26
    OF - Director → CIF 0
  • 18
    Mcclymont, James Andrew Marr
    Solicitor born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 19
    Davidson, Gordon Lindsay
    Writer To The Signet born in July 1951
    Individual
    Officer
    icon of calendar ~ 1993-04-25
    OF - Director → CIF 0
  • 20
    Sherriff, Ewan Andrew John
    Solicitor born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2009-11-15
    OF - Director → CIF 0
  • 21
    Christison, Duncan Iain
    Solicitor born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-29 ~ 2021-10-12
    OF - Director → CIF 0
  • 22
    Mitchell, David Oliver Carlyle
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 1989-05-01 ~ 2007-04-29
    OF - Director → CIF 0
  • 23
    Barron, Michael John
    Solicitor born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-02-02 ~ 2015-04-26
    OF - Director → CIF 0
  • 24
    Buchan, Paul
    Solicitor born in April 1981
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 25
    White, Graham Ian
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-15 ~ 1998-10-23
    OF - Director → CIF 0
  • 26
    Akers, Fiona Moira
    Solicitor born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 27
    Martin, Alan Graham
    Born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-09-26
    OF - Nominee Director → CIF 0
  • 28
    Simpson, Jordan Keith
    Solicitor born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Jordan Keith Simpson
    Born in September 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-02-28
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 29
    Barron, Paul Thomas
    Solicitor born in October 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2022-06-01
    OF - Director → CIF 0
  • 30
    Anderson, Philip Thomas
    Solicitor born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2004-06-04
    OF - Director → CIF 0
  • 31
    Mchale, Colin James
    Solicitor born in July 1965
    Individual
    Officer
    icon of calendar 1997-04-28 ~ 2022-06-01
    OF - Director → CIF 0
parent relation
Company in focus

D M COMPANY SERVICES LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-03-31
2 GBP2024-03-31
Net Assets/Liabilities
2 GBP2025-03-31
2 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
2 GBP2025-03-31
2 GBP2024-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 95
  • 1
    DMWS 46 LIMITED - 1987-03-17
    PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1987-04-29
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (17 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1989-01-03 ~ now
    CIF 963 - Secretary → ME
  • 2
    DMWSL 106 LIMITED - 1992-08-26
    icon of addressC/o Dickson Minto W.s. 4th Floor South, Dashwood, 69 Old Broad Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1992-06-09 ~ now
    CIF 967 - Nominee Secretary → ME
  • 3
    DMWS 434 LIMITED - 2000-11-15
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,001,729 GBP2025-04-30
    Officer
    icon of calendar 2000-09-20 ~ now
    CIF 688 - Nominee Secretary → ME
  • 4
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    CIF 692 - Secretary → ME
  • 5
    DMWS 1039 LIMITED - 2014-06-30
    icon of addressMill Road, Kilbirnie, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-26 ~ now
    CIF 966 - Secretary → ME
  • 6
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Equity (Company account)
    475,202 GBP2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ now
    CIF 11 - Secretary → ME
  • 7
    RMJM DESIGN LIMITED - 2013-02-14
    DMWS 839 LIMITED - 2007-12-12
    BELLS BRAE LIMITED - 2007-12-27
    BELLS BRAE URBAN QUARTER LIMITED - 2012-11-16
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    CIF 714 - Nominee Secretary → ME
  • 8
    MATTHEW, JOHNSON-MARSHALL LIMITED - 2008-03-27
    RMJM GROUP LIMITED - 2013-03-28
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    CIF 766 - Secretary → ME
  • 9
    YRM ARCHITECTURE LIMITED - 2012-10-24
    CREATE ENGINEERING LIMITED - 2008-11-11
    RMJM ARCHITECTURE LIMITED - 2014-10-20
    RMJM EUROPE LIMITED - 2012-03-20
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 739 - Secretary → ME
  • 10
    DUNDAS GLOBAL INVESTORS LIMITED - 2013-03-01
    DMWS 931 LIMITED - 2010-07-06
    CARBETH LIMITED - 2013-03-06
    DUNDAS GLOBAL INVESTORS LIMITED - 2013-04-03
    icon of address41 Northumberland Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    311,016 GBP2024-09-30
    Officer
    icon of calendar 2010-02-24 ~ now
    CIF 671 - Secretary → ME
  • 11
    CELTIC EUROPEAN ESTATES LIMITED - 2007-01-16
    DMWS 799 LIMITED - 2006-12-14
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    CIF 140 - Nominee Secretary → ME
  • 12
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    CIF 969 - Secretary → ME
  • 13
    LOTHIAN FIFTY (963) LIMITED - 2003-04-11
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    CIF 803 - Secretary → ME
  • 14
    DMWS 886 LIMITED - 2009-01-06
    icon of address44 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    CIF 1000 - Secretary → ME
  • 15
    DMWS 792 LIMITED - 2006-10-05
    icon of address4 Howard Place, St Andrews
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    CIF 704 - Nominee Secretary → ME
  • 16
    DMWSL 063 LIMITED - 1990-10-23
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (16 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    CIF 968 - Nominee Secretary → ME
  • 17
    DMWS 396 LIMITED - 2000-03-02
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-02-09 ~ now
    CIF 962 - Secretary → ME
  • 18
    DM 5 LIMITED - 1985-12-03
    PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1992-06-12
    22 NOMINEES LIMITED - 1987-04-29
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1006 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    DMWS 868 LIMITED - 2008-05-06
    GENEALODRON LIMITED - 2013-04-24
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ dissolved
    CIF 700 - Secretary → ME
  • 20
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 947 - Secretary → ME
  • 21
    HAMPDEN & COMPANY LIMITED - 2014-06-18
    RAEBURN PRIVATE BNK LIMITED - 2014-04-01
    DMWS 1035 LIMITED - 2014-03-05
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 948 - Secretary → ME
  • 22
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 949 - Secretary → ME
  • 23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    CIF 673 - Secretary → ME
  • 24
    TCAM ASSET MANAGEMENT LIMITED - 2015-11-13
    DMWS 1057 LIMITED - 2015-07-06
    TURCAN CONNELL ASSET MANAGEMENT LTD - 2015-11-13
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    CIF 976 - Secretary → ME
  • 25
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    CIF 870 - Secretary → ME
  • 26
    DMWS 1077 LIMITED - 2016-11-18
    ABERDEEN DIVERSIFIED INCOME AND GROWTH LIMITED - 2017-02-10
    ABERDEEN DIVERSIFIED GROWTH AND INCOME LIMITED - 2016-11-22
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    CIF 860 - Secretary → ME
  • 27
    DMWS 1081 LIMITED - 2016-11-09
    RENEWI LIMITED - 2017-02-28
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    CIF 985 - Secretary → ME
  • 28
    ABERFORTH SPLIT LEVEL INCOME LIMITED - 2017-04-19
    DMWS 1082 LIMITED - 2017-02-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    CIF 855 - Secretary → ME
  • 29
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    CIF 856 - Secretary → ME
  • 30
    DMWS 1086 LIMITED - 2017-04-21
    DMWS 1086 LIMITED - 2017-02-06
    SCOTGEMS LIMITED - 2017-04-20
    SCOTGEMS LIMITED - 2017-05-02
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    CIF 22 - Secretary → ME
  • 31
    GLOBAL SUSTAINABILITY LIMITED - 2017-08-01
    DMWS 1090 LIMITED - 2017-05-24
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    CIF 20 - Secretary → ME
  • 32
    DMWS 1094 LIMITED - 2017-07-07
    SIS VENTURES LIMITED - 2017-09-13
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    CIF 971 - Secretary → ME
  • 33
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    CIF 972 - Secretary → ME
  • 34
    DMWS 1106 LIMITED - 2018-07-16
    THE CRABAPPLE INVESTMENT COMPANY LIMITED - 2018-10-24
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    CIF 844 - Secretary → ME
  • 35
    CENTURION ENERGY SERVICES LIMITED - 2018-10-11
    DMWS 1107 LIMITED - 2018-08-21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    CIF 845 - Secretary → ME
  • 36
    DMWS 1123 LIMITED - 2019-07-26
    ASIA DRAGON LIMITED - 2019-10-28
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    CIF 834 - Secretary → ME
  • 37
    JPMORGAN ASIA GROWTH & INCOME LIMITED - 2020-02-12
    DMWS 1126 LIMITED - 2019-12-11
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    CIF 835 - Secretary → ME
  • 38
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 809 - Secretary → ME
  • 39
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 668 - Secretary → ME
  • 40
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 667 - Secretary → ME
  • 41
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 669 - Secretary → ME
  • 42
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 810 - Secretary → ME
  • 43
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 811 - Secretary → ME
  • 44
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ now
    CIF 734 - Secretary → ME
  • 45
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 748 - Secretary → ME
  • 46
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 749 - Secretary → ME
  • 47
    THE NORTH AMERICAN INCOME TRYST LIMITED - 2012-05-29
    DMWS 964 LIMITED - 2012-03-21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    CIF 940 - Secretary → ME
  • 48
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    CIF 934 - Secretary → ME
  • 49
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    CIF 923 - Secretary → ME
  • 50
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    CIF 918 - Secretary → ME
  • 51
    DMWS 995 LIMITED - 2012-10-15
    BARR BRITVIC SOFT DRINKS LIMITED - 2013-08-14
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    CIF 913 - Secretary → ME
  • 52
    DMWS 994 LIMITED - 2012-10-15
    BARR BRITVIC LIMITED - 2013-08-14
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    CIF 912 - Secretary → ME
  • 53
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    CIF 914 - Secretary → ME
  • 54
    DUKE STREET CAPITAL VI FUND INVESTMENT GP LIMITED - 2011-03-03
    DMWS 746 LIMITED - 2006-02-07
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ now
    CIF 24 - Nominee Secretary → ME
  • 55
    DMWS 959 LIMITED - 2011-11-03
    DS BRIDGE GP LIMITED - 2011-12-01
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    CIF 729 - Secretary → ME
  • 56
    icon of addressRsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ dissolved
    CIF 786 - Secretary → ME
  • 57
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    CIF 737 - Secretary → ME
  • 58
    DMWS 831 LIMITED - 2007-08-09
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    CIF 703 - Nominee Secretary → ME
  • 59
    DMWS 835 LIMITED - 2007-09-07
    icon of address10 Bells Brae, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    CIF 721 - Nominee Secretary → ME
  • 60
    DMWS 1008 LIMITED - 2013-04-24
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    CIF 901 - Secretary → ME
  • 61
    DANIEL MONTGOMERY & SON LIMITED - 2005-07-12
    icon of address2 Craignethan Drive, Glenboig, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ now
    CIF 733 - Secretary → ME
  • 62
    CROWN UCP LIMITED - 2006-01-16
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP PLC - 2005-07-04
    icon of address1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    CIF 12 - Secretary → ME
  • 63
    DMWS 1071 LIMITED - 2016-05-10
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    CIF 866 - Secretary → ME
  • 64
    DMWS 940 LIMITED - 2011-02-10
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    CIF 13 - Secretary → ME
  • 65
    OPENDEBATE LIMITED - 1997-12-01
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 36 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ now
    CIF 984 - Secretary → ME
  • 66
    DMWS 987 LIMITED - 2012-09-18
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    CIF 917 - Secretary → ME
  • 67
    DMWS 756 LIMITED - 2006-02-24
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    CIF 705 - Nominee Secretary → ME
  • 68
    JENNERS, PRINCES STREET, EDINBURGH LIMITED - 2005-06-02
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    CIF 769 - Secretary → ME
  • 69
    icon of address10 Bells Brae, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 762 - Secretary → ME
  • 70
    ROBERT MATTHEW, JOHNSON-MARSHALL & PARTNERS LIMITED - 2010-03-05
    icon of address10 Bells Brae, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 759 - Secretary → ME
  • 71
    DMWS 1060 LIMITED - 2015-08-26
    icon of address27 Blinkbonny Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,565 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ now
    CIF 965 - Secretary → ME
  • 72
    icon of address11 Walker Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-07 ~ now
    CIF 48 - Secretary → ME
  • 73
    DMWS 880 LIMITED - 2008-04-09
    icon of address10 Bells Brae, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ dissolved
    CIF 701 - Secretary → ME
  • 74
    DMWS 980 LIMITED - 2012-08-15
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    icon of calendar 2012-06-18 ~ now
    CIF 823 - Secretary → ME
  • 75
    DMWS 385 LIMITED - 1999-12-17
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Equity (Company account)
    22,844,269 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    CIF 955 - Secretary → ME
  • 76
    WALTER SCOTT INTERNATIONAL LIMITED - 2006-05-15
    HERMIONE LIMITED - 1984-11-23
    icon of address16 Charlotte Square, Edinburgh, Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,008,312 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    CIF 954 - Secretary → ME
  • 77
    DMWS 887 LIMITED - 2009-01-09
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    CIF 1002 - Secretary → ME
  • 78
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    CIF 691 - Secretary → ME
  • 79
    DMWS 1015 LIMITED - 2013-07-19
    RMJM INTERNATIONAL LIMITED - 2015-09-09
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    CIF 895 - Secretary → ME
  • 80
    DMWS 1030 LIMITED - 2013-12-16
    icon of address27 Blinkbonny Avenue, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,927,254 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    CIF 820 - Secretary → ME
  • 81
    DMWS 1051 LIMITED - 2015-04-09
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    CIF 980 - Secretary → ME
  • 82
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    CIF 946 - Secretary → ME
  • 83
    GREENROOM BUILDING SERVICES CONSULTANTS LIMITED - 2008-10-01
    RMJM ARCHITECTURE LIMITED - 2012-10-24
    icon of addressFirst Floor Quay 2, 139 Fountainbridge, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 761 - Secretary → ME
  • 84
    RANDOTTE (NO. 90) LIMITED - 1986-11-18
    icon of addressKpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    CIF 765 - Secretary → ME
  • 85
    MJM SPECIALIST SERVICES LIMITED - 2011-06-15
    icon of address10 Bells Brae, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 760 - Secretary → ME
  • 86
    DMWS 1137 LIMITED - 2021-04-07
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2025-04-30
    Officer
    icon of calendar 2020-07-17 ~ now
    CIF 812 - Secretary → ME
  • 87
    DUNWILCO (1814) LIMITED - 2013-10-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    CIF 807 - Secretary → ME
  • 88
    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 2014-06-06 ~ dissolved
    CIF 815 - Secretary → ME
  • 89
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    CIF 825 - Secretary → ME
  • 90
    DMWS 1067 LIMITED - 2016-09-28
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ now
    CIF 964 - Secretary → ME
  • 91
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    CIF 824 - Secretary → ME
  • 92
    DUNWILCO (1812) LIMITED - 2013-10-23
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    CIF 806 - Secretary → ME
  • 93
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1007 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 1991-03-12 ~ now
    CIF 689 - Nominee Secretary → ME
  • 94
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    CIF 983 - Secretary → ME
  • 95
    DMWS 910 LIMITED - 2009-11-23
    icon of address10 Bells Brae, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    CIF 693 - Secretary → ME
Ceased 898
  • 1
    DMWS 776 LIMITED - 2006-07-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-15
    CIF 155 - Nominee Secretary → ME
  • 2
    DERBY HOUSE STABLING LIMITED - 2014-04-24
    ALVA DESIGNS LIMITED - 2002-08-21
    DMWSL 361 LIMITED - 2002-04-22
    icon of addressDerby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2002-04-02
    CIF 343 - Nominee Secretary → ME
  • 3
    ALEXANDER FORBES MEDIA SERVICES LIMITED - 2013-10-23
    DMWSL 235 LIMITED - 1998-09-03
    icon of addressResolve Partners Limited, One America Square, 17 Crosswall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-29 ~ 1998-09-03
    CIF 492 - Nominee Secretary → ME
  • 4
    DMWS 400 LIMITED - 2000-05-02
    LOGAN INGLIS LIMITED - 2018-08-13
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562,039 GBP2019-10-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-05-02
    CIF 437 - Nominee Secretary → ME
  • 5
    DMWS 127 LIMITED - 1989-09-22
    3D (ARCHITECTS) LIMITED - 2005-04-22
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-07-11 ~ 1989-10-24
    CIF 579 - Nominee Secretary → ME
  • 6
    DMWSL 428 LIMITED - 2004-06-30
    LCP EUROPE LIMITED - 2016-08-24
    icon of address95 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2004-06-30
    CIF 269 - Nominee Secretary → ME
  • 7
    A & P GROUP HOLDINGS LTD - 2002-03-20
    A&P PORTS & PROPERTIES LIMITED - 2007-01-29
    DMWSL 206 LIMITED - 1997-12-19
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-23
    CIF 506 - Nominee Secretary → ME
  • 8
    DMWS 1013 LIMITED - 2013-07-18
    icon of addressWestfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2013-07-10
    CIF 896 - Secretary → ME
  • 9
    DMWS 1014 LIMITED - 2013-07-18
    icon of addressWestfield House 4 Mollins Road, Cumbernauld, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-07-10
    CIF 897 - Secretary → ME
  • 10
    DMWSL 499 LIMITED - 2006-10-30
    BMI DECONTAMINATION SERVICES LIMITED - 2010-05-27
    GHG SHELF CO 3 LIMITED - 2006-11-24
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-24
    CIF 188 - Nominee Secretary → ME
  • 11
    DMWS 374 LIMITED - 1999-10-20
    icon of addressErnst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 1999-10-20
    CIF 454 - Nominee Secretary → ME
  • 12
    ABERFORTH GEARED VALUE & INCOME TRUST PLC - 2001-11-30
    icon of addressErnst & Young Llp, 1 More London Place More London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2001-11-28
    CIF 353 - Nominee Secretary → ME
  • 13
    ABERFORTH LGP I LIMITED - 2001-01-26
    icon of address14 Melville Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-01-04
    CIF 394 - Nominee Secretary → ME
  • 14
    icon of address14 Melville Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-01-25
    CIF 393 - Nominee Secretary → ME
  • 15
    DMWS 166 LIMITED - 1990-07-31
    icon of address14 Melville Street, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 1990-07-23
    CIF 575 - Nominee Secretary → ME
  • 16
    DMWSL 543 LIMITED - 2007-01-12
    STANDARD LIFE INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED - 2023-06-15
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-02-13
    CIF 611 - Secretary → ME
  • 17
    EFM SMALL COMPANIES TRUST PLC - 1994-03-25
    STANDARD LIFE UK SMALLER COMPANIES TRUST PLC - 2021-10-25
    EDINBURGH SMALL COMPANIES TRUST PLC - 2007-08-21
    icon of address1 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1993-07-12
    CIF 551 - Nominee Secretary → ME
  • 18
    DMWS 663 LIMITED - 2004-06-24
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-21
    CIF 261 - Nominee Secretary → ME
  • 19
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,173 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-12-31
    CIF 1005 - Secretary → ME
  • 20
    DMWS 534 LIMITED - 2002-03-05
    icon of address93 Mayfield Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    600,134 GBP2024-03-31
    Officer
    icon of calendar 2002-01-15 ~ 2004-01-20
    CIF 349 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-01-15 ~ 2020-09-07
    CIF 735 - Secretary → ME
  • 21
    DMWS 1093 LIMITED - 2017-06-29
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-29
    CIF 973 - Secretary → ME
  • 22
    DMWS 961 LIMITED - 2011-12-15
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2011-12-14
    CIF 746 - Secretary → ME
  • 23
    AGGREKO PLC - 2021-08-16
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-23 ~ 1997-07-30
    CIF 510 - Nominee Secretary → ME
  • 24
    DMWS 483 LIMITED - 2001-05-17
    icon of address8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-05-15
    CIF 383 - Nominee Secretary → ME
  • 25
    DMWS 1084 LIMITED - 2016-12-23
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2016-12-23
    CIF 858 - Secretary → ME
  • 26
    DMWS 1079 LIMITED - 2016-10-04
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2016-10-04
    CIF 859 - Secretary → ME
  • 27
    DMWS 881 LIMITED - 2008-05-12
    icon of address8th Floor, 120 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2008-04-25
    CIF 81 - Secretary → ME
  • 28
    DMWS 501 LIMITED - 2001-06-20
    icon of addressCms Cameron Mckenna Llp, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-07-04
    CIF 378 - Nominee Secretary → ME
  • 29
    DMWS 517 LIMITED - 2001-11-27
    icon of address5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2001-08-17 ~ 2001-10-25
    CIF 354 - Nominee Secretary → ME
  • 30
    DMWS 539 LIMITED - 2002-04-12
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2006-11-20
    CIF 350 - Nominee Secretary → ME
  • 31
    DMWS 487 LIMITED - 2001-04-26
    icon of address8 West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2006-11-20
    CIF 386 - Nominee Secretary → ME
  • 32
    DMWS 618 LIMITED - 2003-05-13
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2003-05-13
    CIF 290 - Nominee Secretary → ME
  • 33
    DMWS 662 LIMITED - 2004-05-21
    icon of address9 Central Boulevard, Larbert, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-20
    CIF 260 - Nominee Secretary → ME
  • 34
    PHILIP WILSON (GRAIN) LIMITED - 2012-03-01
    DMWS 962 LIMITED - 2012-02-15
    icon of addressMeadow Stores, Ormiston, Tranent, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-02-13
    CIF 747 - Secretary → ME
  • 35
    ALBANY VENTURE MANAGERS (HOLDINGS) LIMITED - 2007-01-31
    ALLIANCE TRUST ASSET MANAGEMENT LIMITED - 2007-10-04
    ALBANY VENTURE MANAGERS LIMITED - 2000-09-21
    DMWS 425 LIMITED - 2000-07-25
    icon of addressKpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2006-11-20
    CIF 427 - Nominee Secretary → ME
  • 36
    ALBANY VENTURE MANAGERS LIMITED - 2007-10-04
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2006-11-20
    CIF 414 - Nominee Secretary → ME
  • 37
    DMWS 89 LIMITED - 1988-12-01
    icon of addressUnit 1 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-04-27 ~ 1990-12-19
    CIF 584 - Nominee Secretary → ME
  • 38
    DMWSL 275 LIMITED - 1999-11-02
    icon of addressLancots Lane, St. Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ 1999-11-01
    CIF 463 - Nominee Secretary → ME
  • 39
    DMWS 892 LIMITED - 2009-04-28
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-04-27
    CIF 76 - Secretary → ME
  • 40
    DMWS 969 LIMITED - 2012-05-30
    icon of address68 Erskine House, Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-29
    CIF 935 - Secretary → ME
  • 41
    DMWS 968 LIMITED - 2012-05-30
    icon of address68 Erskine House, Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-05-29
    CIF 944 - Secretary → ME
  • 42
    DMWS 1116 LIMITED - 2019-01-16
    icon of address8 Coates Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,015,800 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-01-15
    CIF 838 - Secretary → ME
  • 43
    DMWS 732 LIMITED - 2005-11-09
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-11-07
    CIF 217 - Nominee Secretary → ME
  • 44
    DMWSL 474 LIMITED - 2005-09-14
    icon of address30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-09-14
    CIF 211 - Nominee Secretary → ME
  • 45
    DMWS 739 LIMITED - 2005-12-14
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2005-12-12
    CIF 201 - Nominee Secretary → ME
  • 46
    ANTLER USA LIMITED - 2020-10-06
    DMWSL 290 LIMITED - 2000-03-09
    CARRY SYSTEMS LIMITED - 2009-02-11
    icon of address32 Dover Street, 3rd Floor, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2000-02-29
    CIF 450 - Nominee Secretary → ME
  • 47
    DMWS 708 LIMITED - 2005-04-05
    INKYJET LIMITED - 2010-05-25
    icon of addressAydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-12-17 ~ 2005-03-24
    CIF 233 - Nominee Secretary → ME
  • 48
    POUNDWORD LIMITED - 2003-04-24
    INTERROGATING COMMUNICATIONS LIMITED - 2013-01-29
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2003-05-23
    RULE 10 LIMITED - 2019-03-11
    APPS2DATA LIMITED - 2020-01-28
    TLM1ST LIMITED - 2015-01-05
    icon of address7 Palmerston Place, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2013-06-06
    CIF 2 - Secretary → ME
  • 49
    DMWS 1049 LIMITED - 2015-01-28
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2015-01-23
    CIF 876 - Secretary → ME
  • 50
    ARDMUIR (KINGS CRESCENT) LIMITED - 2016-11-28
    DMWS 1064 LIMITED - 2016-02-11
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    143,799 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-02-09
    CIF 873 - Secretary → ME
  • 51
    DMWS 1065 LIMITED - 2016-02-08
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,331 GBP2020-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-02-09
    CIF 874 - Secretary → ME
  • 52
    ARECIBO HR SERVICES LIMITED - 2015-02-20
    DMWS 1048 LIMITED - 2014-11-25
    icon of address3 Clairmont Gardens, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    91,170 GBP2024-09-25
    Officer
    icon of calendar 2014-10-29 ~ 2015-03-13
    CIF 877 - Secretary → ME
  • 53
    DMWS 894 LIMITED - 2009-07-10
    icon of address236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2009-08-26
    CIF 74 - Secretary → ME
  • 54
    DMWS 947 LIMITED - 2011-05-20
    icon of address56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-05-19
    CIF 755 - Secretary → ME
  • 55
    DMWS 286 LIMITED - 1997-04-14
    ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED - 2010-04-13
    APAX PARTNERS & CO. STRATEGIC ASSET MANAGEMENT LIMITED - 2000-11-29
    icon of address6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-02 ~ 1998-10-30
    CIF 518 - Nominee Secretary → ME
  • 56
    DMWS 765 LIMITED - 2006-04-24
    icon of address4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-25
    CIF 175 - Nominee Secretary → ME
  • 57
    ARTEMIS INVESTMENT MANAGEMENT LIMITED - 2010-10-01
    APAX PARTNERS & CO. ASSET MANAGEMENT LIMITED - 2000-08-18
    DMWS 282 LIMITED - 1997-04-11
    icon of address6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 1998-10-30
    CIF 520 - Nominee Secretary → ME
  • 58
    APAM UNIT TRUST MANAGERS LIMITED - 2000-01-05
    DMWS 287 LIMITED - 1997-04-14
    icon of address6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-02 ~ 1998-03-09
    CIF 517 - Nominee Secretary → ME
  • 59
    icon of addressEmerson Process Management Ltd, Emerson House Kirkhill Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-15
    CIF 440 - Nominee Secretary → ME
  • 60
    DMWS 574 LIMITED - 2002-11-11
    icon of addressC/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-11-08
    CIF 321 - Nominee Secretary → ME
  • 61
    DMWS 888 LIMITED - 2009-05-19
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2009-05-20
    CIF 77 - Secretary → ME
  • 62
    DMWS 889 LIMITED - 2009-05-19
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2009-05-20
    CIF 78 - Secretary → ME
  • 63
    DMWS 918 LIMITED - 2010-01-11
    icon of address8 West Marketgait, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-01-08
    CIF 682 - Secretary → ME
  • 64
    DMWS 772 LIMITED - 2006-07-13
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -770,722 GBP2020-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-02
    CIF 152 - Nominee Secretary → ME
  • 65
    DMWS 1063 LIMITED - 2016-01-26
    ATTERLEY.COM HOLDINGS LIMITED - 2017-02-27
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -493,192 GBP2017-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-01-26
    CIF 872 - Secretary → ME
  • 66
    DMWS 767 LIMITED - 2006-05-03
    icon of address10 Coates Crescent, Edinburgh
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2006-12-04
    CIF 180 - Nominee Secretary → ME
  • 67
    ZSC SPECIALTY CHEMICALS INTERNATIONAL PLC - 1999-07-01
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 663 - Secretary → ME
  • 68
    icon of address9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 662 - Secretary → ME
  • 69
    AVECIA OVERSEAS LIMITED - 1999-07-05
    ZSC SPECIALTY CHEMICALS GROUP LIMITED - 1999-07-01
    ILIAD 6 LIMITED - 1999-06-04
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 664 - Secretary → ME
  • 70
    icon of address9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-11 ~ 1999-07-04
    CIF 478 - Nominee Secretary → ME
  • 71
    BORDER BRIDES LIMITED - 2009-01-13
    COOKS VAN HIRE LIMITED - 2003-12-18
    CORDY ROY LIMITED - 2012-01-11
    DMWS 619 LIMITED - 2003-06-02
    CORDY ROY LIMITED - 2004-10-06
    icon of addressUpepo, Kirkton, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,101 GBP2020-03-31
    Officer
    icon of calendar 2003-04-04 ~ 2003-12-15
    CIF 294 - Nominee Secretary → ME
  • 72
    icon of addressAveron Leisure Centre, High Street, Alness
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1991-10-15 ~ 1992-02-25
    CIF 563 - Nominee Secretary → ME
  • 73
    DMWS 261 LIMITED - 1996-02-16
    GREENFINCH DESIGN LIMITED - 1997-02-13
    icon of addressAvian House 87 Brook Street, Broughty Ferry, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    907,715 GBP2024-08-31
    Officer
    icon of calendar 1995-06-13 ~ 1997-12-11
    CIF 535 - Nominee Secretary → ME
  • 74
    TMGL ACQUISITIONS LIMITED - 2021-04-26
    DMWS 1062 LIMITED - 2015-09-18
    icon of address2 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2015-09-22
    CIF 871 - Secretary → ME
  • 75
    THE MCCURRACH GROUP LIMITED - 2021-04-23
    DMWS 751 LIMITED - 2006-02-10
    icon of address2 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2006-03-06
    CIF 192 - Nominee Secretary → ME
  • 76
    DMWS 1061 LIMITED - 2015-09-18
    TMGL INVESTMENTS LIMITED - 2021-04-13
    icon of address2 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ 2015-09-22
    CIF 991 - Secretary → ME
  • 77
    DMWS 526 LIMITED - 2002-01-08
    icon of addressForth House, Pirnhall Business Park, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2002-03-28
    CIF 358 - Nominee Secretary → ME
  • 78
    DMWS 998 LIMITED - 2012-11-23
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2012-11-23
    CIF 916 - Secretary → ME
  • 79
    HAMMERSON (KIRKCALDY) LIMITED - 2018-10-08
    DMWSL 597 LIMITED - 2008-07-31
    icon of address30 Market Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-06-20
    CIF 589 - Secretary → ME
  • 80
    DMWS 1088 LIMITED - 2017-05-12
    icon of addressBaillie Farm, Westfield, Thurso, Caithness
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    121,015 GBP2024-04-30
    Officer
    icon of calendar 2016-12-08 ~ 2017-05-12
    CIF 1 - Secretary → ME
  • 81
    DMWS 644 LIMITED - 2004-01-13
    icon of addressThe Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-27 ~ 2004-03-31
    CIF 277 - Nominee Secretary → ME
  • 82
    BRITISH ALUMINIUM LIMITED - 2000-07-06
    BRITISH ALUMINIUM 1996 LIMITED - 2001-05-04
    DMWSL 160 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1996-06-27
    CIF 533 - Nominee Secretary → ME
  • 83
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    72,347,806 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-14
    CIF 627 - Secretary → ME
  • 84
    BARNARD & JACKSON (HOLDINGS) LIMITED - 1987-07-08
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2015-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 683 - Secretary → ME
  • 85
    BARNARD & JACKSON (MARKETING) LIMITED - 1987-07-08
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,000 GBP2015-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 788 - Secretary → ME
  • 86
    BARNARD & JACKSON LIMITED - 1987-07-08
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    90,000 GBP2015-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-08
    CIF 787 - Secretary → ME
  • 87
    DMWSL 582 LIMITED - 2008-09-16
    EGO GROUP LIMITED - 2018-08-23
    icon of address1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2008-01-31
    CIF 598 - Secretary → ME
  • 88
    DMWSL 417 LIMITED - 2004-01-16
    GHP TOPCO LIMITED - 2004-03-02
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2004-03-12
    CIF 275 - Nominee Secretary → ME
  • 89
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 781 - Secretary → ME
  • 90
    DMWS 1070 LIMITED - 2016-04-04
    icon of addressKerr Stirling, Albert Place, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,800 GBP2019-07-31
    Officer
    icon of calendar 2016-02-18 ~ 2016-04-04
    CIF 867 - Secretary → ME
  • 91
    WILLIAM GRANT & SONS CARIBBEAN LIMITED - 2010-12-16
    DMWS 558 LIMITED - 2002-08-21
    icon of addressThe Glenfiddich Distillery, Dufftown, Banffshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2002-08-19
    CIF 328 - Nominee Secretary → ME
  • 92
    BELLSHILL LARK (NUMBER 12) LIMITED - 2013-02-19
    THE POLSTAR VODKA COMPANY LIMITED - 2010-12-21
    DMWSL 373 LIMITED - 2002-11-25
    SAILOR JERRY LIMITED - 2019-06-18
    icon of addressIndependence House, 84 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-11-20
    CIF 334 - Nominee Secretary → ME
  • 93
    DMWSL 380 LIMITED - 2002-10-14
    WOOD AND COMPANY LIMITED - 2021-09-27
    icon of addressWilliam Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2002-10-11
    CIF 324 - Nominee Secretary → ME
  • 94
    DMWS 1098 LIMITED - 2018-01-19
    icon of address10 William Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -6,231 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ 2018-01-15
    CIF 970 - Secretary → ME
  • 95
    BEWLEY GROUP PLC - 2005-09-09
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-26 ~ 2002-12-06
    CIF 304 - Nominee Secretary → ME
  • 96
    DMWS 1128 LIMITED - 2020-02-28
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ 2020-02-26
    CIF 830 - Secretary → ME
  • 97
    DMWSL 194 LIMITED - 1997-05-02
    BACO CONSUMER PRODUCTS LIMITED - 2000-08-07
    icon of addressLumns Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1997-09-30
    CIF 516 - Nominee Secretary → ME
  • 98
    DMWS 695 LIMITED - 2004-12-14
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-12-16
    CIF 242 - Nominee Secretary → ME
  • 99
    DMWSL 531 LIMITED - 2006-11-22
    icon of addressSovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-13
    CIF 619 - Secretary → ME
  • 100
    BIZSPACE (2007) LIMITED - 2007-11-02
    DMWSL 530 LIMITED - 2006-11-22
    BIZSPACE PROPERTIES LIMITED - 2007-06-26
    icon of address1-4 Pall Mall East, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-13
    CIF 618 - Secretary → ME
  • 101
    DMWSL 538 LIMITED - 2006-11-21
    BIZSPACE GP (II) LIMITED - 2007-09-19
    icon of addressSovereign House, 1 Albert House, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-02-13
    CIF 136 - Nominee Secretary → ME
  • 102
    DMWS 890 LIMITED - 2009-05-01
    icon of addressDunbar Business Centre, Spott Road, Dunbar, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,798 GBP2023-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-04-16
    CIF 75 - Secretary → ME
  • 103
    DMWS BCH LIMITED - 2003-10-27
    icon of addressTanfield Tanfield, 1 Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2009-04-24
    CIF 274 - Nominee Secretary → ME
  • 104
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    icon of address1 Tanfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2009-04-24
    CIF 657 - Secretary → ME
  • 105
    M M & S (2289) LIMITED - 1995-11-21
    BLACKROCK INTERNATIONAL, LTD. - 2008-05-01
    CASTLEROCK CAPITAL MANAGEMENT LIMITED - 1996-02-14
    icon of addressDundas House, 20 Brandon Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2008-01-16
    CIF 656 - Secretary → ME
  • 106
    DMWSL 440 LIMITED - 2004-11-22
    icon of addressC/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-12-20
    CIF 635 - Secretary → ME
  • 107
    DMWSL 576 LIMITED - 2007-10-24
    icon of addressBrigade House, Parsons Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-10-24
    CIF 601 - Secretary → ME
  • 108
    DMWSL 552 LIMITED - 2007-05-11
    icon of addressBrigade House, Parsons Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-29
    CIF 607 - Secretary → ME
  • 109
    DMWSL 553 LIMITED - 2007-05-11
    icon of addressBrigade House, Parsons Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-29
    CIF 608 - Secretary → ME
  • 110
    DMWSL 503 LIMITED - 2006-10-30
    GHG SHELF CO 5 LIMITED - 2008-11-18
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-24
    CIF 189 - Nominee Secretary → ME
  • 111
    MEDIN NOMINEES LIMITED - 1995-05-16
    DMWSL 135 LIMITED - 1994-01-17
    icon of addressC/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-09-24 ~ 1995-02-09
    CIF 547 - Nominee Secretary → ME
  • 112
    DMWS 404 LIMITED - 2001-01-16
    icon of address32-40 Easter Drylaw Place, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,651 GBP2024-11-30
    Officer
    icon of calendar 2000-03-16 ~ 2000-06-01
    CIF 438 - Nominee Secretary → ME
  • 113
    DMWSL 305 LIMITED - 2000-07-06
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-27 ~ 2000-06-19
    CIF 429 - Nominee Secretary → ME
  • 114
    OIS GROUP PLC - 1989-05-09
    BROMPTON HOLDINGS PLC - 2023-12-29
    OILFIELD INSPECTION SERVICES GROUP PLC - 1988-07-07
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 654 - Secretary → ME
  • 115
    DMWSL 300 LIMITED - 2000-07-28
    icon of address19 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    115,186 GBP2024-02-29
    Officer
    icon of calendar 2000-03-09 ~ 2000-07-04
    CIF 444 - Nominee Secretary → ME
  • 116
    DMWS 468 LIMITED - 2001-03-13
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-13
    CIF 388 - Nominee Secretary → ME
  • 117
    BUCCLEUCH INVESTMENTS LIMITED - 2009-12-14
    DMWS 875 LIMITED - 2008-09-02
    icon of address42 Loanbank Quadrant, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,500 GBP2017-06-30
    Officer
    icon of calendar 2008-03-22 ~ 2008-12-18
    CIF 86 - Secretary → ME
  • 118
    DMWSL 468 LIMITED - 2005-07-13
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-11
    CIF 214 - Nominee Secretary → ME
  • 119
    BURKE SHIPPING SERVICES (UK) LIMITED - 1997-01-22
    DMWS 273 LIMITED - 1996-10-02
    icon of addressThe Lightyear Building Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1996-10-07
    CIF 525 - Nominee Secretary → ME
  • 120
    DMWSL 434 LIMITED - 2004-09-01
    icon of address105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2004-08-27
    CIF 256 - Nominee Secretary → ME
  • 121
    DMWS 1073 LIMITED - 2016-10-10
    icon of address221 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,242,320 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-11-29
    CIF 864 - Secretary → ME
  • 122
    DMWS 928 LIMITED - 2010-05-21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2010-05-21
    CIF 675 - Secretary → ME
  • 123
    DMWS 226 LIMITED - 1994-02-22
    icon of addressC/o C R Smith, Albany Industrial, Estate, Gardeners Street, Dunfermline, Fife
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 1993-09-30
    CIF 553 - Nominee Secretary → ME
  • 124
    DMWS 535 LIMITED - 2002-04-05
    icon of addressAdam House, 5 Mid New Cultins, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    3,540,562 GBP2022-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-03-28
    CIF 346 - Nominee Secretary → ME
  • 125
    AVECIA FINE CHEMICALS LIMITED - 2005-09-19
    KEMFINE UK LIMITED - 2011-01-04
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,162,368 GBP2022-12-31
    Officer
    icon of calendar 2010-01-25 ~ 2010-11-19
    CIF 19 - Secretary → ME
  • 126
    MACROCOM (709) LIMITED - 2001-10-25
    icon of address19 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,080 GBP2018-08-31
    Officer
    icon of calendar 2001-10-24 ~ 2002-04-15
    CIF 38 - Secretary → ME
  • 127
    DMWS 652 LIMITED - 2004-03-23
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-03-22
    CIF 271 - Nominee Secretary → ME
  • 128
    DMWS 550 LIMITED - 2002-06-19
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-19
    CIF 340 - Nominee Secretary → ME
  • 129
    DMWS 633 LIMITED - 2003-08-29
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-08-29
    CIF 283 - Nominee Secretary → ME
  • 130
    DMWS 500 LIMITED - 2001-06-19
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-18
    CIF 376 - Nominee Secretary → ME
  • 131
    DMWS 627 LIMITED - 2003-07-02
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-07-01
    CIF 284 - Nominee Secretary → ME
  • 132
    DMWS 447 LIMITED - 2000-12-04
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-12-05
    CIF 408 - Nominee Secretary → ME
  • 133
    VEROPATH LIMITED - 2018-08-21
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    INTELLIGENTCOMMS LIMITED - 2015-09-28
    CALERO SOFTWARE LIMITED - 2021-03-25
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    icon of address40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 3 - Secretary → ME
  • 134
    DMWS 549 LIMITED - 2002-06-18
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-18
    CIF 339 - Nominee Secretary → ME
  • 135
    BRUNSWICK RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    DMWS 495 LIMITED - 2001-06-06
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-05
    CIF 374 - Nominee Secretary → ME
  • 136
    DMWS 496 LIMITED - 2001-06-06
    HIGHBURGH RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-05
    CIF 375 - Nominee Secretary → ME
  • 137
    DMWS 427 LIMITED - 2000-09-06
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-08-31
    CIF 424 - Nominee Secretary → ME
  • 138
    DMWS 734 LIMITED - 2005-11-28
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,465 GBP2024-03-31
    Officer
    icon of calendar 2005-10-18 ~ 2005-11-22
    CIF 200 - Nominee Secretary → ME
  • 139
    DMWS 125 LIMITED - 1989-07-25
    icon of address95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-07-11 ~ 1989-08-04
    CIF 578 - Nominee Secretary → ME
  • 140
    DMWS 329 LIMITED - 1998-10-26
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ 1999-03-01
    CIF 491 - Nominee Secretary → ME
  • 141
    icon of address1 Lochside Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-09-20 ~ 2000-11-17
    CIF 420 - Nominee Secretary → ME
  • 142
    icon of address115 Hanover Street, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1999-03-31
    CIF 498 - Nominee Secretary → ME
  • 143
    GREENBACK RECYCLING LIMITED - 2008-07-15
    DMWSL 544 LIMITED - 2007-01-26
    icon of addressMcgills, Oakley House Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2007-09-29
    CIF 617 - Secretary → ME
  • 144
    DMWS 989 LIMITED - 2012-10-15
    icon of address2 Hunt Hill, Cumbernauld, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-10 ~ 2014-12-18
    CIF 921 - Secretary → ME
  • 145
    icon of address2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-18
    CIF 885 - Secretary → ME
  • 146
    DMWS 957 LIMITED - 2011-10-18
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-18
    CIF 743 - Secretary → ME
  • 147
    DMWS 900 LIMITED - 2009-10-05
    VET PROFESSIONALS LIMITED - 2011-01-10
    icon of address6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2020-09-17
    CIF 699 - Secretary → ME
  • 148
    DMWSL 598 LIMITED - 2008-08-11
    SHOWCARD PRINT LIMITED - 2011-09-29
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-08-04
    CIF 591 - Secretary → ME
  • 149
    DMWS 976 LIMITED - 2012-07-26
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-07-26
    CIF 929 - Secretary → ME
  • 150
    DMWS 749 LIMITED - 2006-02-06
    CENTROS MILLER MANAGEMENT LIMITED - 2008-02-08
    icon of addressC/o Cbre Ground Floor, 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-03
    CIF 191 - Nominee Secretary → ME
  • 151
    DMWS 276 LIMITED - 1996-10-29
    CENTROS MILLER LIMITED - 2004-12-22
    icon of addressC/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-04 ~ 1996-11-13
    CIF 523 - Nominee Secretary → ME
  • 152
    DMWS 355 LIMITED - 1999-06-08
    icon of addressC/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-05
    CIF 469 - Nominee Secretary → ME
  • 153
    DMWS 669 LIMITED - 2004-09-15
    CENTROS MILLER 1999 LIMITED - 2004-12-22
    CENTROS MILLER LIMITED - 2008-02-08
    icon of addressC/o Cbre Ground Floor, 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    509,180 GBP2024-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2004-09-14
    CIF 265 - Nominee Secretary → ME
  • 154
    BRANDPINE LIMITED - 1990-04-02
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2005-11-04
    CIF 637 - Secretary → ME
  • 155
    N. D. T. MEDWAY LIMITED - 1991-07-01
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-14
    CIF 767 - Secretary → ME
  • 156
    LETTS QUIKREF CO LIMITED - 1976-12-31
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,907,000 GBP2017-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 797 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 64 - Secretary → ME
  • 157
    CHARLES LETTS & CO.LIMITED - 1976-12-31
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 63 - Secretary → ME
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 796 - Secretary → ME
  • 158
    STALLERGREEN LIMITED - 1980-12-31
    INTERCONTINENTAL BOOK PRODUCTIONS LIMITED - 1982-03-23
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    80,200 GBP2015-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 799 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 66 - Secretary → ME
  • 159
    CHARLES LETTS GROUP SERVICES LIMITED - 1994-09-05
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 798 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 65 - Secretary → ME
  • 160
    DMWS 234 LIMITED - 1993-11-17
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-04 ~ 1996-06-21
    CIF 546 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 793 - Secretary → ME
  • 161
    EAGEROPEN LIMITED - 1992-07-02
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2017-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 827 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 67 - Secretary → ME
  • 162
    DUNFERMLINE HOMES LIMITED - 1999-05-12
    CLEVEROFFICE LIMITED - 1993-06-18
    icon of address138 Nethergate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2010-05-01
    CIF 643 - Secretary → ME
  • 163
    DMWS 613 LIMITED - 2003-05-06
    icon of address43 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-09-26
    CIF 302 - Nominee Secretary → ME
  • 164
    DMWS 876 LIMITED - 2008-09-03
    icon of address43 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-22 ~ 2008-11-13
    CIF 85 - Secretary → ME
  • 165
    DMWSL 334 LIMITED - 2001-07-04
    icon of address6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-15
    CIF 40 - Secretary → ME
  • 166
    CHARTERHOUSE CAPITAL PARTNERS LIMITED - 2004-03-23
    DMWSL 326 LIMITED - 2001-07-04
    icon of address6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-04-26
    CIF 401 - Nominee Secretary → ME
  • 167
    DMWS 256 LIMITED - 1995-07-04
    icon of addressCanal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-13 ~ 1995-08-07
    CIF 540 - Nominee Secretary → ME
  • 168
    DMWS 542 LIMITED - 2002-06-10
    icon of addressRatho Park Station Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-05
    CIF 337 - Nominee Secretary → ME
  • 169
    DMWSL 247 LIMITED - 1999-04-08
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-26
    Officer
    icon of calendar 1998-11-12 ~ 1999-03-23
    CIF 483 - Nominee Secretary → ME
  • 170
    DMWS 863 LIMITED - 2008-06-20
    icon of addressStudio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-12-10
    CIF 95 - Nominee Secretary → ME
  • 171
    DMWSL 120 LIMITED - 1993-05-04
    icon of address452 Manchester Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,560 GBP2024-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1997-04-17
    CIF 554 - Nominee Secretary → ME
  • 172
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-03-07
    CIF 49 - Secretary → ME
  • 173
    THE CITY HEALTH CLINIC LIMITED - 2006-07-20
    RANDOTTE (NO. 457) LIMITED - 1998-08-27
    icon of address153 Queen Street, First Floor Front, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-01-23 ~ 2020-08-07
    CIF 792 - Secretary → ME
  • 174
    DMWS 743 LIMITED - 2006-07-20
    icon of addressTitanium, 1 Kings Inch Place, Renfrew
    Liquidation Corporate (5 parents)
    Equity (Company account)
    314,706 GBP2024-06-30
    Officer
    icon of calendar 2005-10-18 ~ 2020-08-07
    CIF 724 - Nominee Secretary → ME
  • 175
    DMWS 744 LIMITED - 2006-07-20
    icon of address153 Queen Street, First Floor Front, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -289,153 GBP2024-06-30
    Officer
    icon of calendar 2005-10-18 ~ 2020-08-07
    CIF 720 - Nominee Secretary → ME
  • 176
    IMD HOLDINGS LIMITED - 1998-12-18
    CLARKE U.K. LIMITED - 2017-08-22
    icon of addressUnit 1, Grange Works, Lomond Road, Coatbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-05
    CIF 587 - Nominee Secretary → ME
  • 177
    DRUMSHEUGH PROPERTIES LIMITED - 2016-04-14
    DMWS 1011 LIMITED - 2013-07-10
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    142,977 GBP2024-07-31
    Officer
    icon of calendar 2013-03-05 ~ 2018-12-14
    CIF 905 - Secretary → ME
  • 178
    DMWS 1002 LIMITED - 2014-04-15
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-05-24
    CIF 911 - Secretary → ME
  • 179
    DMWS 291 LIMITED - 1997-06-23
    icon of address11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    807,167 GBP2016-11-30
    Officer
    icon of calendar 1997-04-21 ~ 1997-06-27
    CIF 515 - Nominee Secretary → ME
  • 180
    DMWS 255 LIMITED - 1995-05-23
    icon of addressThe Harbour, Ardrossan, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,496 GBP2024-09-30
    Officer
    icon of calendar 1995-01-13 ~ 2015-03-18
    CIF 726 - Nominee Secretary → ME
  • 181
    DMWS 199 LIMITED - 1992-03-27
    icon of address7 Belford Park, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-15 ~ 1992-03-23
    CIF 560 - Nominee Secretary → ME
  • 182
    JARVIS EDUCATION SERVICES LIMITED - 2004-02-03
    DMWSL 372 LIMITED - 2002-10-22
    icon of address95 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-16 ~ 2002-09-02
    CIF 333 - Nominee Secretary → ME
  • 183
    DMWS 462 LIMITED - 2001-01-23
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-01-22
    CIF 395 - Nominee Secretary → ME
  • 184
    DMWSL 378 LIMITED - 2002-09-12
    icon of address5th Floor Ship Canal House 98, King Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    16 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-09-18
    CIF 323 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-08-19 ~ 2002-09-18
    CIF 36 - Secretary → ME
  • 185
    MEADOWVALE CARE LIMITED - 1998-03-23
    DMWS 298 LIMITED - 1997-10-09
    icon of addressFirst Floor,suite 2,clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-23 ~ 1997-07-04
    CIF 514 - Nominee Secretary → ME
  • 186
    FLETCHER SUTCLIFFE WILD LIMITED - 1997-10-23
    DMWSL 117 LIMITED - 1993-02-11
    icon of addressC/o Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1993-02-10
    CIF 555 - Nominee Secretary → ME
  • 187
    DMWSL 546 LIMITED - 2007-04-10
    icon of address17 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-06-10
    CIF 666 - Secretary → ME
  • 188
    DMWS 803 LIMITED - 2007-02-02
    icon of address12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    821,144 GBP2024-03-31
    Officer
    icon of calendar 2006-09-21 ~ 2012-06-10
    CIF 727 - Nominee Secretary → ME
  • 189
    DMWS 1087 LIMITED - 2017-02-21
    icon of addressTweed Lodge, Kerfield, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,363 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-02-13
    CIF 33 - Secretary → ME
  • 190
    DMWS 192 LIMITED - 1992-02-17
    icon of addressDalton Road, Southfield Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    777,968 GBP2025-03-31
    Officer
    icon of calendar 1991-11-05 ~ 1992-03-12
    CIF 562 - Nominee Secretary → ME
  • 191
    DMWSL 509 LIMITED - 2006-10-12
    GHG SHELF CO 9 LIMITED - 2010-03-22
    icon of address5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-05
    CIF 187 - Nominee Secretary → ME
  • 192
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-10-04 ~ 1995-11-17
    CIF 530 - Nominee Secretary → ME
  • 193
    DMWS 606 LIMITED - 2003-03-05
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-10 ~ 2003-07-07
    CIF 301 - Nominee Secretary → ME
  • 194
    DMWS 448 LIMITED - 2000-12-04
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-12-05
    CIF 409 - Nominee Secretary → ME
  • 195
    DMWS 117 LIMITED - 1989-06-22
    MOBILE ENTERTAINMENT CENTRES LIMITED - 1992-10-07
    icon of addressC/o Aggreko Uk Ltd, Overburn Avenue, Broadmeadow, Industr, Dumbarton, Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-03-23 ~ 1990-08-09
    CIF 580 - Nominee Secretary → ME
  • 196
    BMO MANAGED PORTFOLIO TRUST PLC - 2022-06-29
    F&C MANAGED PORTFOLIO TRUST PLC - 2018-11-09
    icon of address6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-22
    CIF 592 - Secretary → ME
  • 197
    NEW ICT PLC - 2007-02-27
    INVESTORS CAPITAL TRUST PLC - 2017-01-31
    BMO UK HIGH INCOME TRUST PLC - 2022-06-29
    F&C UK HIGH INCOME TRUST PLC - 2018-11-09
    icon of address6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-17
    CIF 129 - Nominee Secretary → ME
  • 198
    DMWS 623 LIMITED - 2003-08-15
    icon of addressC/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-04 ~ 2003-06-12
    CIF 292 - Nominee Secretary → ME
  • 199
    DMWSL 536 LIMITED - 2007-06-15
    icon of addressTamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-01-31
    CIF 133 - Nominee Secretary → ME
  • 200
    DMWSL 541 LIMITED - 2007-06-15
    icon of addressTamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-01-31
    CIF 132 - Nominee Secretary → ME
  • 201
    DMWSL 535 LIMITED - 2007-06-15
    icon of addressTamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-01-31
    CIF 134 - Nominee Secretary → ME
  • 202
    DMWSL 566 LIMITED - 2007-07-26
    icon of addressKjg, 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-07-05
    CIF 114 - Nominee Secretary → ME
  • 203
    DMWSL 185 LIMITED - 1997-02-10
    icon of address7 Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire
    Active Corporate (15 parents)
    Equity (Company account)
    -1,071 GBP2024-12-31
    Officer
    icon of calendar 1996-12-23 ~ 1997-06-10
    CIF 521 - Nominee Secretary → ME
  • 204
    DMWS 901 LIMITED - 2009-09-17
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2009-09-01
    CIF 72 - Secretary → ME
  • 205
    DMWS 524 LIMITED - 2001-12-17
    icon of address389 Argyle Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-14
    CIF 356 - Nominee Secretary → ME
  • 206
    HOV GLOBAL SERVICES EUROPE LIMITED - 2010-04-23
    DMWSL 490 LIMITED - 2010-02-12
    HOV GLOBAL SERVICES HOLDINGS LIMITED - 2011-10-06
    icon of addressBaronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,509,998 GBP2024-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-17
    CIF 195 - Nominee Secretary → ME
  • 207
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    572,000 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 784 - Secretary → ME
  • 208
    DMWS 941 LIMITED - 2016-08-01
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2011-02-23
    CIF 15 - Secretary → ME
  • 209
    DMWS 528 LIMITED - 2002-01-30
    icon of address160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2002-01-25
    CIF 357 - Nominee Secretary → ME
  • 210
    DMWS 783 LIMITED - 2006-07-06
    EDINBURGH RUGBY LIMITED - 2007-08-21
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-07-07
    CIF 147 - Nominee Secretary → ME
  • 211
    DERBY HOUSE LIMITED - 2007-02-27
    DMWSL 374 LIMITED - 2002-08-21
    icon of addressDerby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-16 ~ 2002-08-16
    CIF 332 - Nominee Secretary → ME
  • 212
    RMJM GROUP INVESTMENTS LIMITED - 2015-09-09
    DMWS 1007 LIMITED - 2013-03-22
    DUTHUS GROUP INVESTMENTS LIMITED - 2018-04-18
    DUTHUS INVESTMENTS LIMITED - 2013-04-04
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2019-03-13
    CIF 906 - Secretary → ME
  • 213
    DMWS 1072 LIMITED - 2016-05-18
    icon of address19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2016-05-10
    CIF 868 - Secretary → ME
  • 214
    GUTHRIE PROPERTIES LIMITED - 2004-10-09
    DMWS 85 LIMITED - 1988-09-16
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -95,838 GBP2024-12-31
    Officer
    icon of calendar 1988-04-26 ~ 1990-04-04
    CIF 585 - Nominee Secretary → ME
  • 215
    DESIGN & MATERIALS HOLDINGS LIMITED - 2017-05-05
    DMWSL 377 LIMITED - 2002-09-12
    icon of addressMill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,090 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-09-18
    CIF 322 - Nominee Secretary → ME
  • 216
    icon of address128 Essex Drive, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,689 GBP2018-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-02-25
    CIF 908 - Secretary → ME
  • 217
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-18
    CIF 741 - Secretary → ME
  • 218
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-02-27 ~ 2018-04-09
    CIF 846 - Secretary → ME
  • 219
    icon of addressGray Street, Shotts, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2002-01-15 ~ 2002-04-12
    CIF 347 - Nominee Secretary → ME
  • 220
    icon of addressThe Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-09-26
    CIF 318 - Nominee Secretary → ME
  • 221
    icon of addressThe Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-03-28
    CIF 300 - Nominee Secretary → ME
  • 222
    DMWS 819 LIMITED - 2007-04-18
    WESTSIDE SHOPPING CENTRE LIMITED - 2013-09-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-06-06
    CIF 120 - Nominee Secretary → ME
  • 223
    DMWS 822 LIMITED - 2007-06-12
    WESTSIDE SHOPPING CENTRE (NO.1) LIMITED - 2013-09-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2007-06-12
    CIF 121 - Nominee Secretary → ME
  • 224
    DMWS 823 LIMITED - 2007-06-12
    WESTSIDE SHOPPING CENTRE (NO.2) LIMITED - 2013-09-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-06-12
    CIF 122 - Nominee Secretary → ME
  • 225
    icon of address37 Balmoral Drive, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,623 GBP2015-12-31
    Officer
    icon of calendar 2010-07-14 ~ 2010-12-21
    CIF 28 - Secretary → ME
  • 226
    icon of addressFife Corporate, H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2010-12-21
    CIF 29 - Secretary → ME
  • 227
    icon of address4th Floor, 68-70 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2012-08-14 ~ 2016-08-08
    CIF 926 - Secretary → ME
  • 228
    icon of address4th Floor, 68-70 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2012-08-14 ~ 2016-08-12
    CIF 927 - Secretary → ME
  • 229
    icon of address4th Floor, 68-70 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2012-08-14 ~ 2016-08-26
    CIF 928 - Secretary → ME
  • 230
    DMWSL 110 LIMITED - 1993-04-30
    PULLMAN INTERNATIONAL LIMITED - 2008-07-09
    MEDIN LIMITED - 1999-12-01
    icon of addressC/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1993-04-22
    CIF 558 - Nominee Secretary → ME
  • 231
    icon of address15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2005-11-22
    CIF 209 - Nominee Secretary → ME
  • 232
    icon of address1st Floor 90 Long Acre, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-02-23
    CIF 197 - Nominee Secretary → ME
  • 233
    icon of addressCaenarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2007-02-14
    CIF 137 - Nominee Secretary → ME
  • 234
    icon of addressCaernarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2007-02-14
    CIF 139 - Nominee Secretary → ME
  • 235
    icon of addressCaernarvon House, 121 Knighton Church Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-02-14
    CIF 138 - Nominee Secretary → ME
  • 236
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2007-09-19
    CIF 116 - Nominee Secretary → ME
  • 237
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-15 ~ 2007-09-19
    CIF 115 - Nominee Secretary → ME
  • 238
    icon of addressThe Blue Building Fulham Island, 40 Vanston Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2007-09-19
    CIF 117 - Nominee Secretary → ME
  • 239
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-05-01
    CIF 602 - Secretary → ME
  • 240
    icon of address64 North Row, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-05-01
    CIF 596 - Secretary → ME
  • 241
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-03
    CIF 594 - Secretary → ME
  • 242
    DMWS 838 LIMITED - 2007-10-12
    icon of addressNorth Suite Lomond Court, Castle Business Park, Stirling
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-14
    CIF 111 - Nominee Secretary → ME
  • 243
    DORNOCH INVESTMENTS LIMITED - 2022-02-07
    DMWS 943 LIMITED - 2011-04-06
    icon of address43 Melville Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,980,550 GBP2021-09-30
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-05
    CIF 18 - Secretary → ME
  • 244
    DOW INVESTMENTS LIMITED - 2011-11-23
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -455,984 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2012-03-07 ~ 2020-10-06
    CIF 685 - Secretary → ME
  • 245
    DMWS 1010 LIMITED - 2013-04-09
    DUTHUS INVESTMENTS LIMITED - 2015-04-13
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-03-05 ~ 2018-12-14
    CIF 904 - Secretary → ME
  • 246
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,084 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 783 - Secretary → ME
  • 247
    TDA GROUP LIMITED - 1991-01-01
    TOM DRAKE ASSOCIATES LIMITED - 1989-03-01
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 778 - Secretary → ME
  • 248
    TOURGOAL LIMITED - 2001-04-03
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 785 - Secretary → ME
  • 249
    DMWSL 537 LIMITED - 2007-07-02
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-02-01
    CIF 135 - Nominee Secretary → ME
  • 250
    DMWS 651 LIMITED - 2004-06-30
    icon of addressHenderson Loggie, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-06-03
    CIF 272 - Nominee Secretary → ME
  • 251
    DMWSL 153 LIMITED - 1995-05-01
    icon of addressThompson House, 42-44 Dolben Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1995-04-06
    CIF 538 - Nominee Secretary → ME
  • 252
    CARBETH LIMITED - 2013-04-03
    DMWS 1004 LIMITED - 2013-03-01
    DUNDAS GLOBAL INVESTORS LIMITED - 2013-03-06
    icon of address41 Northumberland Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-01
    CIF 910 - Secretary → ME
  • 253
    DUNDEE COLD STORES (HOLDINGS) LIMITED - 2009-01-27
    DMWS 810 LIMITED - 2007-04-11
    icon of addressWhittle Place, Gourdie Industrial Estate, Dundee, Angus
    Active Corporate (7 parents)
    Equity (Company account)
    10,888,701 GBP2024-12-31
    Officer
    icon of calendar 2007-01-16 ~ 2018-06-06
    CIF 713 - Nominee Secretary → ME
  • 254
    DMWS 965 LIMITED - 2012-03-29
    icon of address2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-06
    CIF 942 - Secretary → ME
  • 255
    DMWS 966 LIMITED - 2012-03-29
    icon of address2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-06
    CIF 943 - Secretary → ME
  • 256
    DMWS 1052 LIMITED - 2015-04-13
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2018-12-14
    CIF 881 - Secretary → ME
  • 257
    GRANITE EDGE LIMITED - 2005-05-26
    GRANITE EDGE LIMITED - 2016-02-24
    EDGEMOR LIMITED - 2006-10-02
    HIREBREEZE LIMITED - 2002-03-26
    icon of address80/3 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2020-07-13
    CIF 802 - Secretary → ME
  • 258
    DMWS 884 LIMITED - 2009-01-27
    icon of address90a Second Floor, George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,650 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ 2011-02-16
    CIF 999 - Secretary → ME
  • 259
    icon of address3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 649 - Secretary → ME
  • 260
    DMWS 718 LIMITED - 2005-06-08
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2010-04-01
    CIF 227 - Nominee Secretary → ME
  • 261
    DMWS 999 LIMITED - 2013-11-13
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,535,328 GBP2019-01-01 ~ 2020-06-30
    Officer
    icon of calendar 2012-10-22 ~ 2021-10-05
    CIF 821 - Secretary → ME
  • 262
    EVANS & ROSS (U.K.) LIMITED - 1985-12-30
    icon of address115 George Street, 4th Floor, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 57 - Secretary → ME
  • 263
    DMWSL 469 LIMITED - 2005-07-25
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-08-22
    CIF 215 - Nominee Secretary → ME
  • 264
    ANSWERSPRING LIMITED - 2003-07-21
    icon of address41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -74,367 GBP2022-07-31
    Officer
    icon of calendar 2007-08-22 ~ 2013-09-17
    CIF 740 - Secretary → ME
  • 265
    DMWS 762 LIMITED - 2006-04-05
    icon of address80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2020-07-13
    CIF 9 - Nominee Secretary → ME
  • 266
    DMWS 728 LIMITED - 2005-09-28
    icon of address80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2020-07-13
    CIF 707 - Nominee Secretary → ME
  • 267
    DMWS 733 LIMITED - 2005-11-21
    icon of address80/3 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2020-07-13
    CIF 708 - Nominee Secretary → ME
  • 268
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-27
    CIF 222 - Nominee Secretary → ME
  • 269
    DMWS 612 LIMITED - 2003-04-24
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,141,000 GBP2021-09-30
    Officer
    icon of calendar 2003-02-10 ~ 2004-01-28
    CIF 303 - Nominee Secretary → ME
  • 270
    DMWS 1074 LIMITED - 2016-09-01
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    icon of address4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2016-09-15
    CIF 863 - Secretary → ME
  • 271
    DMWS 443 LIMITED - 2001-12-28
    icon of addressWaverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2001-12-10
    CIF 411 - Nominee Secretary → ME
  • 272
    DMWS 1012 LIMITED - 2013-04-22
    JUMP NEWCO LIMITED - 2015-03-05
    icon of addressCowan & Partners, 60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007,012 GBP2015-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2014-04-07
    CIF 903 - Secretary → ME
  • 273
    DMWS 797 LIMITED - 2007-05-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2007-03-13
    CIF 143 - Nominee Secretary → ME
  • 274
    DMWS 1034 LIMITED - 2014-02-19
    icon of address14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,846 GBP2023-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2014-02-19
    CIF 952 - Secretary → ME
  • 275
    DMWS 1017 LIMITED - 2013-12-12
    icon of address1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,961 GBP2024-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2013-12-10
    CIF 898 - Secretary → ME
  • 276
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,143 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 772 - Secretary → ME
  • 277
    HENRY LING & SON (LONDON) LIMITED - 1998-04-09
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -511,000 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 774 - Secretary → ME
  • 278
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    514,000 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-14
    CIF 770 - Secretary → ME
  • 279
    icon of address10 Kildare Terrace 10 Kildare Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2003-08-06
    CIF 660 - Secretary → ME
  • 280
    DMWS 788 LIMITED - 2006-11-10
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-23 ~ 2006-09-08
    CIF 149 - Nominee Secretary → ME
  • 281
    LAW AT WORK I. H. LIMITED - 2012-04-04
    MM&S (4016) LIMITED - 2004-11-19
    icon of address24238, Sc274692 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -389,006 GBP2023-11-30
    Officer
    icon of calendar 2010-04-12 ~ 2012-05-30
    CIF 8 - Secretary → ME
  • 282
    HOSEASONS HOLDINGS LIMITED - 2013-08-09
    DMWSL 399 LIMITED - 2003-05-28
    THE HOSEASONS GROUP LIMITED - 2016-09-08
    WYNDHAM VACATION RENTALS (UK) LTD - 2013-08-30
    icon of addressTrinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-14 ~ 2003-06-19
    CIF 297 - Nominee Secretary → ME
  • 283
    BIGDEPOT.COM LIMITED - 2008-12-09
    DMWS 459 LIMITED - 2001-01-11
    KAO LIMITED - 2001-09-28
    icon of address19 Forest Park Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,740 GBP2024-06-30
    Officer
    icon of calendar 2001-01-03 ~ 2001-10-08
    CIF 400 - Nominee Secretary → ME
  • 284
    DMWSL 526 LIMITED - 2006-12-14
    icon of addressProspero House, 241 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2006-12-07
    CIF 164 - Nominee Secretary → ME
  • 285
    DMWSL 515 LIMITED - 2006-07-11
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-06-30
    CIF 168 - Nominee Secretary → ME
  • 286
    BLYTHESWOOD TOWN HOUSE HOTEL LIMITED - 2002-06-21
    DMWSL 330 LIMITED - 2001-05-31
    icon of address78-80 C/o Mbi & Partners Uk, Limited, Wigmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2001-05-22
    CIF 402 - Nominee Secretary → ME
  • 287
    CARMURIE LIMITED - 2013-09-10
    EUAN'S GUIDE LIMITED - 2015-03-04
    icon of addressCodebase, 3 Lady Lawson Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -595,656 GBP2023-02-28
    Officer
    icon of calendar 2013-08-23 ~ 2020-08-26
    CIF 684 - Secretary → ME
  • 288
    DMWS 368 LIMITED - 1999-09-09
    PREMIER HOSTELS LIMITED - 2000-08-21
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,106 GBP2024-12-31
    Officer
    icon of calendar 1999-08-19 ~ 2000-02-10
    CIF 459 - Nominee Secretary → ME
  • 289
    DMWS 740 LIMITED - 2005-12-14
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2009-04-29
    CIF 204 - Nominee Secretary → ME
  • 290
    DMWSL 285 LIMITED - 2000-01-27
    icon of addressEdwards, 46 Onslow Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-01-27
    CIF 448 - Nominee Secretary → ME
  • 291
    DMWSL 313 LIMITED - 2000-08-11
    EURO SOURCELINE LIMITED - 2001-02-16
    SUPPLY SOLUTIONS EUROPE LIMITED - 2000-12-01
    icon of addressSanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-04 ~ 2011-07-04
    CIF 665 - Secretary → ME
  • 292
    DMWS 781 LIMITED - 2006-06-22
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-08-11
    CIF 158 - Nominee Secretary → ME
  • 293
    DMWS 769 LIMITED - 2006-05-25
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-08-11
    CIF 179 - Nominee Secretary → ME
  • 294
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-03
    CIF 92 - Nominee Secretary → ME
  • 295
    DMWSL 592 LIMITED - 2008-04-07
    TGH INVESTMENTS LIMITED - 2020-10-14
    icon of addressCork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-03
    CIF 91 - Nominee Secretary → ME
  • 296
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of addressCork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-03
    CIF 90 - Nominee Secretary → ME
  • 297
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of addressCork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-03
    CIF 89 - Nominee Secretary → ME
  • 298
    DMWSL 585 LIMITED - 2011-06-28
    icon of address26-28 Bedford Row, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-03
    CIF 593 - Secretary → ME
  • 299
    DMWSL 360 LIMITED - 2002-04-04
    MCCURRACH TACTICAL SERVICES LIMITED - 2021-05-04
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-22
    CIF 345 - Nominee Secretary → ME
  • 300
    DMWSL 483 LIMITED - 2005-11-01
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-31
    CIF 622 - Secretary → ME
  • 301
    DMWSL 484 LIMITED - 2005-11-01
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-31
    CIF 206 - Nominee Secretary → ME
  • 302
    DMWSL 485 LIMITED - 2005-11-01
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-31
    CIF 207 - Nominee Secretary → ME
  • 303
    DMWSL 486 LIMITED - 2005-11-01
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-31
    CIF 205 - Nominee Secretary → ME
  • 304
    DMWSL 359 LIMITED - 2002-04-08
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2001-09-11 ~ 2002-03-27
    CIF 352 - Nominee Secretary → ME
  • 305
    DMWS 1139 LIMITED - 2021-08-12
    icon of address48 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-08-12
    CIF 814 - Secretary → ME
  • 306
    DMWS 1022 LIMITED - 2013-10-01
    icon of addressCherrytrees House, Yetholm, Kelso, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,986 GBP2024-04-30
    Officer
    icon of calendar 2013-07-30 ~ 2013-10-01
    CIF 982 - Secretary → ME
  • 307
    MILLENNIUM CALENDAR COMPANY LIMITED - 2006-02-27
    LETTS ERSKINE LIMITED - 1997-05-02
    icon of addressExcel House (4th Floor), Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 801 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 69 - Secretary → ME
  • 308
    icon of addressErnst & Young, G1 Building, 5 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1998-09-24
    CIF 61 - Secretary → ME
  • 309
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 782 - Secretary → ME
  • 310
    NORMAN & HILL,LIMITED - 1986-12-10
    FILOFAX PUBLIC LIMITED COMPANY - 1989-12-19
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 771 - Secretary → ME
  • 311
    PRESSTUNE LIMITED - 1985-04-30
    NORMAN & HILL LIMITED - 1989-12-19
    FILOFAX LIMITED - 1986-12-10
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 779 - Secretary → ME
  • 312
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 738 - Secretary → ME
  • 313
    DMWSL 453 LIMITED - 2005-05-24
    icon of addressDometic House, The Brewery, Blandford St Mary, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-05-24
    CIF 229 - Nominee Secretary → ME
  • 314
    DMWS 41 LIMITED - 1986-12-15
    FIREDRIVER LIMITED - 1997-01-24
    icon of addressUnit 1, Grange Works, Lomond Road, Coatbridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-10-05
    CIF 588 - Nominee Secretary → ME
  • 315
    DMWSL 218 LIMITED - 1998-03-27
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-29 ~ 1998-05-14
    CIF 495 - Nominee Secretary → ME
  • 316
    DMWS 190 LIMITED - 1991-12-17
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-09 ~ 1992-02-21
    CIF 566 - Nominee Secretary → ME
  • 317
    DMWS 169 LIMITED - 1990-09-12
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-17 ~ 1992-02-11
    CIF 573 - Nominee Secretary → ME
  • 318
    FRASER FIRST BASE LIMITED - 1990-09-25
    MACPHERSON & MACLAREN, LIMITED - 1988-05-03
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-03-01 ~ 1992-02-11
    CIF 576 - Nominee Secretary → ME
  • 319
    DMWS 809 LIMITED - 2007-02-12
    icon of addressRiggs Place, Cupar, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-09
    CIF 125 - Nominee Secretary → ME
  • 320
    DMWS 650 LIMITED - 2004-05-06
    icon of addressRiggs Place, Cupar, Fife
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-11 ~ 2006-03-08
    CIF 636 - Secretary → ME
  • 321
    DMWS 1009 LIMITED - 2013-06-19
    icon of addressEdenfields, Cupar Trading Estate, Cupar, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2013-06-21
    CIF 902 - Secretary → ME
  • 322
    DMWS 391 LIMITED - 2000-02-11
    icon of address25 Castle Terrace, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -59,055 GBP2024-04-30
    Officer
    icon of calendar 1999-12-21 ~ 2000-02-07
    CIF 445 - Nominee Secretary → ME
  • 323
    CHARLES LETTS & CO LIMITED - 2015-02-10
    CHARLES LETTS (SCOTLAND) LIMITED - 1994-06-20
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-10 ~ 2014-05-15
    CIF 800 - Secretary → ME
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 68 - Secretary → ME
  • 324
    DMWS 754 LIMITED - 2006-02-23
    FLB GROUP LIMITED - 2015-02-10
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2014-05-15
    CIF 706 - Nominee Secretary → ME
  • 325
    DMWS 789 LIMITED - 2006-09-06
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2014-05-15
    CIF 717 - Nominee Secretary → ME
  • 326
    SOLECTRON SCOTLAND LIMITED - 2008-11-17
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-16 ~ 1993-10-01
    CIF 550 - Nominee Secretary → ME
  • 327
    DMWS 552 LIMITED - 2002-11-21
    icon of address8 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    795,647 GBP2024-05-31
    Officer
    icon of calendar 2002-04-12 ~ 2003-02-11
    CIF 342 - Nominee Secretary → ME
  • 328
    DMWSL 270 LIMITED - 1999-09-20
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-09
    CIF 466 - Nominee Secretary → ME
  • 329
    EVERSHOLT HOLDINGS LIMITED - 1997-12-01
    DMWSL 163 LIMITED - 1995-10-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-31 ~ 1996-02-07
    CIF 532 - Nominee Secretary → ME
  • 330
    DMWSL 444 LIMITED - 2004-12-21
    icon of addressGreat Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-20
    CIF 237 - Nominee Secretary → ME
  • 331
    FOXTONS INTERMEDIATE HOLDINGS 3 LIMITED - 2013-05-23
    DMWSL 561 LIMITED - 2007-07-23
    icon of addressBuilding One Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-02
    CIF 603 - Secretary → ME
  • 332
    DMWSL 212 LIMITED - 1998-02-11
    FPT (UNITED KINGDOM) LIMITED - 1999-03-22
    icon of addressEriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-03-07
    CIF 499 - Nominee Secretary → ME
  • 333
    HUNTER-HAYES LIMITED - 1998-02-04
    DMWS 304 LIMITED - 1997-09-08
    icon of addressPegasus Court Buccleuch Avenue, Hillington, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-06 ~ 2002-03-07
    CIF 508 - Nominee Secretary → ME
  • 334
    DMWS 1029 LIMITED - 2013-12-10
    EDINBURGH PARTNERS AIFM LIMITED - 2021-07-06
    icon of address5 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,206,000 GBP2021-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2013-12-09
    CIF 892 - Secretary → ME
  • 335
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-04-16 ~ 2025-09-29
    CIF 335 - Nominee Secretary → ME
  • 336
    DMWS 696 LIMITED - 2004-12-15
    icon of address80 Berkeley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2006-12-04
    CIF 247 - Nominee Secretary → ME
  • 337
    DMWSL 264 LIMITED - 1999-09-07
    icon of addressAncells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-14
    CIF 471 - Nominee Secretary → ME
  • 338
    MSD BIOLOGICS (UK) LIMITED - 2011-04-11
    AVECIA BIOLOGICS LIMITED - 2010-03-04
    AVECIA BIOTECHNOLOGY LIMITED - 2006-11-17
    DMWSL 521 LIMITED - 2006-10-30
    icon of addressFujifilm Diosynth Biotechnologies, Belasis Avenue, Billingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2006-10-04
    CIF 161 - Nominee Secretary → ME
  • 339
    DMWS 309 LIMITED - 1997-11-07
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1997-11-07
    CIF 502 - Nominee Secretary → ME
  • 340
    DMWS 95 LIMITED - 1989-03-21
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-09-12 ~ 1989-12-31
    CIF 582 - Nominee Secretary → ME
  • 341
    DMWSL 265 LIMITED - 1999-05-21
    icon of address5 Hanover Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-19
    CIF 472 - Nominee Secretary → ME
  • 342
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Officer
    icon of calendar 1997-10-10 ~ 1998-01-28
    CIF 503 - Nominee Secretary → ME
  • 343
    DMWS 1092 LIMITED - 2017-06-21
    PT & MDH RESTAURANTS LIMITED - 2021-11-30
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-21
    CIF 854 - Secretary → ME
  • 344
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    DMWS 668 LIMITED - 2004-07-05
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,776,862 GBP2024-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2005-03-14
    CIF 266 - Nominee Secretary → ME
  • 345
    CLOSE GROWTH CAPITAL LIMITED - 2009-11-13
    DMWSL 289 LIMITED - 2000-06-09
    CLOSE BROTHERS GROWTH CAPITAL LIMITED - 2007-11-21
    icon of addressSmithson Plaza, St. James's Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2000-06-02
    CIF 451 - Nominee Secretary → ME
  • 346
    DMWS 882 LIMITED - 2008-11-07
    GOLDEN CHARTER SELECT LIMITED - 2019-12-20
    icon of address10 Canniesburn Drive, Bearsden, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-29
    CIF 997 - Secretary → ME
  • 347
    DMWS 847 LIMITED - 2008-02-28
    icon of addressUnit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    285 GBP2024-08-31
    Officer
    icon of calendar 2007-10-22 ~ 2008-01-28
    CIF 102 - Nominee Secretary → ME
  • 348
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-27
    CIF 405 - Nominee Secretary → ME
  • 349
    DMWSL 454 LIMITED - 2005-05-23
    icon of addressC/o Gateley Llp, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2005-09-14
    CIF 230 - Nominee Secretary → ME
  • 350
    DMWSL 315 LIMITED - 2000-08-25
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 42 - Secretary → ME
  • 351
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    DMWSL 316 LIMITED - 2000-08-25
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 44 - Secretary → ME
  • 352
    DIAMOND HEALTHCARE (3) PLC - 2001-01-24
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2000-09-01
    CIF 421 - Nominee Secretary → ME
  • 353
    DMWSL 317 LIMITED - 2000-08-30
    DIAMOND HEALTHCARE (4) LIMITED - 2001-01-24
    icon of address1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 43 - Secretary → ME
  • 354
    DMWS 569 LIMITED - 2002-10-14
    icon of addressStrathclyde Business Park, Phoenix Crescent, Bellshill, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2002-10-11
    CIF 317 - Nominee Secretary → ME
  • 355
    icon of address1 Abbey Lane, Edinburgh
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1992-01-15 ~ 2025-09-29
    CIF 561 - Nominee Secretary → ME
  • 356
    DMWS 1059 LIMITED - 2015-08-10
    icon of addressGleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2015-08-10
    CIF 978 - Secretary → ME
  • 357
    DMWSL 445 LIMITED - 2005-05-03
    BMI MOUNT ALVERNIA HOSPITAL LIMITED - 2019-03-28
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2005-04-29
    CIF 239 - Nominee Secretary → ME
  • 358
    DMWSL 511 LIMITED - 2006-10-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-10-05
    CIF 173 - Nominee Secretary → ME
  • 359
    DMWSL 512 LIMITED - 2006-10-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-10-05
    CIF 174 - Nominee Secretary → ME
  • 360
    DMWSL 513 LIMITED - 2006-10-30
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-10-24
    CIF 170 - Nominee Secretary → ME
  • 361
    DMWS 758 LIMITED - 2006-10-31
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-10-24
    CIF 181 - Nominee Secretary → ME
  • 362
    DMWS 759 LIMITED - 2006-10-31
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-10-24
    CIF 182 - Nominee Secretary → ME
  • 363
    DMWSL 504 LIMITED - 2006-10-12
    BMI SUSSEX DIAGNOSTICS LIMITED - 2019-03-28
    GHG SHELF CO 6 LIMITED - 2007-08-22
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-05
    CIF 185 - Nominee Secretary → ME
  • 364
    DMWSL 416 LIMITED - 2004-01-16
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2004-03-12
    CIF 276 - Nominee Secretary → ME
  • 365
    UKG SPECIALITY PRODUCTS LIMITED - 2004-06-02
    HANSON WHITE GROUP LIMITED - 2001-03-08
    DMWSL 183 LIMITED - 1997-01-16
    icon of addressFinance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-04 ~ 1997-01-09
    CIF 524 - Nominee Secretary → ME
  • 366
    DMWS 435 LIMITED - 2000-10-19
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-10-18
    CIF 417 - Nominee Secretary → ME
  • 367
    GLENEAGLES TOWHOUSE EDINBURGH LIMITED - 2021-04-14
    GH 230817 LIMITED - 2021-04-13
    DMWS 1095 LIMITED - 2017-08-25
    icon of addressGleneagles Hotel, Auchterarder, Perthshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2017-08-25
    CIF 974 - Secretary → ME
  • 368
    DMWS 1068 LIMITED - 2016-10-13
    icon of address56 George Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2016-10-12
    CIF 869 - Secretary → ME
  • 369
    DMWS 1124 LIMITED - 2019-09-18
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-06-25
    CIF 988 - Secretary → ME
  • 370
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-19
    CIF 641 - Director → ME
  • 371
    SIGMA AVIATION (UK) LIMITED - 1999-04-16
    DMWSL 079 LIMITED - 1991-08-02
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-07-17
    CIF 567 - Nominee Secretary → ME
  • 372
    DMWS 389 LIMITED - 2000-01-14
    GOALS SOCCER CENTRES LIMITED - 2004-11-25
    FORTIS LEISURE LIMITED - 2001-02-12
    icon of addressC/o Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh
    Liquidation Corporate (5 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2000-03-02
    CIF 446 - Nominee Secretary → ME
  • 373
    icon of addressTen Goerge Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-27
    CIF 404 - Nominee Secretary → ME
  • 374
    DMWS 1122 LIMITED - 2019-05-22
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-22
    CIF 836 - Secretary → ME
  • 375
    DMWSL 343 LIMITED - 2002-04-17
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    icon of addressNelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-04-30
    CIF 365 - Nominee Secretary → ME
  • 376
    DMWSL 344 LIMITED - 2002-04-10
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-04-30
    CIF 366 - Nominee Secretary → ME
  • 377
    THE GORES GROUP LIMITED - 2017-01-05
    GORES TECHNOLOGY LIMITED - 2006-11-06
    icon of addressThe Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    667,755 GBP2019-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2005-03-17
    CIF 258 - Nominee Secretary → ME
  • 378
    ATLAS ENERGY GROUP LIMITED - 2017-05-23
    ATLAS KNOWLEDGE GROUP LIMITED - 2018-11-16
    DMWS 843 LIMITED - 2007-11-14
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,730,716 GBP2019-09-30
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-23
    CIF 98 - Nominee Secretary → ME
  • 379
    ATLAS ENERGY HOLDINGS LIMITED - 2018-11-16
    DMWS 844 LIMITED - 2007-11-14
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,451,172 GBP2019-09-30
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-23
    CIF 99 - Nominee Secretary → ME
  • 380
    DMWS 845 LIMITED - 2007-11-14
    ATLAS ENERGY INVESTMENT LIMITED - 2018-11-16
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,503 GBP2019-09-30
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-23
    CIF 100 - Nominee Secretary → ME
  • 381
    ATLAS ENERGY EBT TRUSTEE LIMITED - 2018-11-16
    DMWS 973 LIMITED - 2012-06-14
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2012-06-14
    CIF 938 - Secretary → ME
  • 382
    DMWSL 545 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-02
    CIF 612 - Secretary → ME
  • 383
    DMWSL 551 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-02
    CIF 615 - Secretary → ME
  • 384
    DMWSL 547 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-02
    CIF 613 - Secretary → ME
  • 385
    DMWSL 548 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-02
    CIF 614 - Secretary → ME
  • 386
    DMWSL 549 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-03-02
    CIF 123 - Nominee Secretary → ME
  • 387
    DMWSL 550 LIMITED - 2007-03-02
    icon of address105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-02
    CIF 616 - Secretary → ME
  • 388
    DMWS 778 LIMITED - 2006-06-22
    icon of addressC/o Huws Gray Limited 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2008-04-16
    CIF 160 - Nominee Secretary → ME
  • 389
    GRAYLOC PRODUCTS U.K. LIMITED - 2000-10-09
    SHELFCO (NO.1969) LIMITED - 2000-10-06
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2011-07-01
    CIF 768 - Secretary → ME
  • 390
    DMWS 925 LIMITED - 2010-02-19
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ 2010-02-17
    CIF 677 - Secretary → ME
  • 391
    HALLWOOD AGENCIES LIMITED - 2005-09-13
    DMWS 727 LIMITED - 2005-08-30
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-09-15
    CIF 216 - Nominee Secretary → ME
  • 392
    DMWS 322 LIMITED - 1998-09-29
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-22 ~ 1998-08-06
    CIF 497 - Nominee Secretary → ME
  • 393
    SCOBAN PLC - 2014-06-18
    icon of address20/21 Charlotte Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2011-08-08
    CIF 808 - Secretary → ME
  • 394
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2017-05-12
    CIF 21 - Secretary → ME
  • 395
    DMWS 860 LIMITED - 2008-04-14
    icon of addressHarviestoun Brewery, Alva Industrial Estate, Alva
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,025,067 GBP2024-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2009-06-01
    CIF 97 - Nominee Secretary → ME
  • 396
    DMWS 1110 LIMITED - 2018-11-20
    icon of addressHarviestoun Brewery, Alva Industrial Estate, Alva, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    -590,339 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-11-22
    CIF 841 - Secretary → ME
  • 397
    DMWS 770 LIMITED - 2006-06-06
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-02
    CIF 151 - Nominee Secretary → ME
  • 398
    DMWSL 573 LIMITED - 2007-09-13
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2007-09-19
    CIF 108 - Nominee Secretary → ME
  • 399
    DMWSL 427 PLC - 2004-01-16
    HEATING FINANCE PLC - 2011-12-09
    GLOBAL HEATING PRODUCTS PLC - 2004-03-15
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2004-03-12
    CIF 638 - Secretary → ME
  • 400
    DMWSL 157 LIMITED - 1995-04-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-03-16 ~ 1995-11-22
    CIF 536 - Nominee Secretary → ME
  • 401
    MAMA TEA LIMITED - 2013-09-27
    DMWS 885 LIMITED - 2008-12-22
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ 2012-06-28
    CIF 1004 - Secretary → ME
  • 402
    DMWS 1003 LIMITED - 2013-03-01
    icon of address41 Northumberland Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-01
    CIF 909 - Secretary → ME
  • 403
    DMWS 1040 LIMITED - 2014-06-25
    icon of address56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2018-03-01
    CIF 889 - Secretary → ME
  • 404
    DMWS 1041 LIMITED - 2014-06-25
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2021-03-05
    CIF 819 - Secretary → ME
  • 405
    HGT SSE LIMITED - 2012-11-22
    DMWS 996 LIMITED - 2012-11-15
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2021-03-05
    CIF 822 - Secretary → ME
  • 406
    DMWSL 514 LIMITED - 2006-05-22
    icon of addressSteven Payne, Sovereign House 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-23
    CIF 167 - Nominee Secretary → ME
  • 407
    DMWS 891 LIMITED - 2009-04-03
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2021-03-05
    CIF 719 - Secretary → ME
  • 408
    DMWS 352 LIMITED - 1999-04-16
    icon of addressGogar Mains House, Gogar Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,760,961 GBP2021-09-30
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-09
    CIF 476 - Nominee Secretary → ME
  • 409
    DMWS 771 LIMITED - 2006-07-18
    icon of addressEastfield House, 35 Eastfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-07
    CIF 153 - Nominee Secretary → ME
  • 410
    DMWS 519 LIMITED - 2001-10-26
    HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED - 2024-08-01
    HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED - 2010-04-16
    icon of addressEastfield House, 35 Eastfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,837,906 GBP2024-09-30
    Officer
    icon of calendar 2001-08-17 ~ 2002-05-01
    CIF 359 - Nominee Secretary → ME
  • 411
    DMWS 632 LIMITED - 2003-08-08
    ILIAD KENMORE ONE LIMITED - 2003-11-13
    CALMONT (BURY ST EDMUNDS) LIMITED - 2007-01-29
    KENMORE HOMES (BURY ST EDMUNDS) LIMITED - 2008-02-09
    icon of addressErnst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-07
    CIF 287 - Nominee Secretary → ME
  • 412
    DMWSL 398 LIMITED - 2003-04-11
    CALMONT (THAMESMEAD) LIMITED - 2007-01-29
    KENMORE HOMES (THAMESMEAD) LIMITED - 2008-02-07
    icon of address60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-04-08
    CIF 296 - Nominee Secretary → ME
  • 413
    A B HAMILTON HOLDINGS LIMITED - 2006-05-19
    DMWS 241 LIMITED - 1994-08-26
    KENMORE HOMES HAMILTON LIMITED - 2008-02-09
    icon of addressErnst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-07 ~ 1994-08-15
    CIF 543 - Nominee Secretary → ME
  • 414
    DMWS 1104 LIMITED - 2018-05-15
    icon of addressC/o Inverleith Llp, 43, Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2018-05-14
    CIF 847 - Secretary → ME
  • 415
    DMWSL 505 LIMITED - 2006-10-30
    GHG SHELF CO 7 LIMITED - 2007-11-21
    icon of address4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-24
    CIF 190 - Nominee Secretary → ME
  • 416
    DMWSL 568 LIMITED - 2008-05-06
    icon of addressEverest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-08-31
    CIF 599 - Secretary → ME
  • 417
    DMWSL 571 LIMITED - 2008-07-29
    icon of addressEverest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-08-31
    CIF 107 - Nominee Secretary → ME
  • 418
    DMWSL 569 LIMITED - 2008-05-06
    icon of addressEverest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-08-31
    CIF 600 - Secretary → ME
  • 419
    DMWSL 570 LIMITED - 2008-05-06
    icon of addressEverest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-08-31
    CIF 106 - Nominee Secretary → ME
  • 420
    DMWS 1133 LIMITED - 2020-07-08
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    487,086 GBP2021-06-27
    Officer
    icon of calendar 2020-01-13 ~ 2020-07-28
    CIF 832 - Secretary → ME
  • 421
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 52 - Secretary → ME
  • 422
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 54 - Secretary → ME
  • 423
    KENMORE HYDON ONE LIMITED - 2008-02-09
    DMWS 683 LIMITED - 2005-03-04
    icon of addressErnst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2005-03-01
    CIF 253 - Nominee Secretary → ME
  • 424
    REDAUL LIMITED - 1984-10-24
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2008-07-01
    CIF 648 - Secretary → ME
  • 425
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 655 - Secretary → ME
  • 426
    DMWSL 404 PLC - 2003-07-22
    IG GROUP HOLDINGS LIMITED - 2005-03-31
    icon of addressCannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 295 - Nominee Secretary → ME
  • 427
    DMWS 1100 LIMITED - 2018-02-07
    icon of address3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-02-06
    CIF 851 - Secretary → ME
  • 428
    DMWS 657 LIMITED - 2004-09-09
    icon of addressShoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-08-23
    CIF 273 - Nominee Secretary → ME
  • 429
    DMWS 958 LIMITED - 2011-11-15
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-27
    CIF 744 - Secretary → ME
  • 430
    INHEALTH NETCARE LIMITED - 2009-07-10
    DMWSL 473 LIMITED - 2005-08-12
    AMICUS INHEALTH LIMITED - 2006-11-22
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-11
    CIF 210 - Nominee Secretary → ME
  • 431
    DMWSL 540 LIMITED - 2006-12-08
    THE INNOVATIVE GIFTS COMPANY LIMITED - 2012-02-29
    icon of addressApex House, Dolphin Way, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2006-11-13 ~ 2006-12-04
    CIF 131 - Nominee Secretary → ME
  • 432
    DMWS 923 LIMITED - 2010-02-16
    icon of address80/2a Commercial Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    837,428 GBP2024-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2020-09-04
    CIF 680 - Secretary → ME
  • 433
    INTELLIGENTCOMMS LIMITED - 2004-10-26
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 30 - Secretary → ME
  • 434
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 32 - Secretary → ME
  • 435
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 4 - Secretary → ME
  • 436
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 31 - Secretary → ME
  • 437
    icon of addressC/o Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 1990-07-17 ~ 1990-08-31
    CIF 571 - Nominee Secretary → ME
  • 438
    DMWS 1102 LIMITED - 2018-04-25
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,980,757 EUR2021-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-20
    CIF 853 - Secretary → ME
  • 439
    DMWS 1101 LIMITED - 2018-04-25
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,549,096 EUR2021-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-20
    CIF 852 - Secretary → ME
  • 440
    DMWS 1108 LIMITED - 2018-09-10
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,640,843 EUR2021-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-09-10
    CIF 849 - Secretary → ME
  • 441
    DMWS 1099 LIMITED - 2018-01-30
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,930,679 GBP2020-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-01-30
    CIF 850 - Secretary → ME
  • 442
    SHANKS & MCEWAN CONSTRUCTION LIMITED - 1995-04-18
    DMWSL 132 LIMITED - 1993-10-27
    JARVIS CONSTRUCTION (SCOTLAND) LIMITED - 1996-08-23
    icon of addressDeloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-07 ~ 1993-10-20
    CIF 552 - Nominee Secretary → ME
  • 443
    DMWS 801 LIMITED - 2006-12-15
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,511 GBP2018-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2006-12-14
    CIF 142 - Nominee Secretary → ME
  • 444
    icon of addressGround Floor Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-01-23
    CIF 659 - Secretary → ME
  • 445
    DMWS 1078 LIMITED - 2016-10-20
    icon of address221 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,816 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-11-29
    CIF 865 - Secretary → ME
  • 446
    DMWS 811 LIMITED - 2007-02-26
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-23
    CIF 126 - Nominee Secretary → ME
  • 447
    PERSONAL ASSETS TRUST ADMINISTRATION COMPANY LIMITED - 2016-10-07
    DMWS 911 LIMITED - 2009-11-20
    PATAC LIMITED - 2021-05-26
    icon of address28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    1,916,758 GBP2024-04-30
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-16
    CIF 695 - Secretary → ME
  • 448
    DMWS 1056 LIMITED - 2015-06-24
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2015-06-17
    CIF 977 - Secretary → ME
  • 449
    PEGASUS RETIREMENT HOLDINGS LIMITED - 2012-09-21
    DMWSL 554 LIMITED - 2007-07-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-25
    CIF 604 - Secretary → ME
  • 450
    PEGASUS RETIREMENT MANAGEMENT LIMITED - 2012-09-21
    DMWSL 555 LIMITED - 2007-07-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-25
    CIF 605 - Secretary → ME
  • 451
    DMWS 846 LIMITED - 2008-02-13
    icon of addressThe Bosun's Locker, Port Edgar, Shore Road, South Queensferry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2008-02-12
    CIF 104 - Nominee Secretary → ME
  • 452
    DMWS 774 LIMITED - 2006-06-22
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-19
    CIF 156 - Nominee Secretary → ME
  • 453
    DMWS 909 LIMITED - 2009-10-19
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-08 ~ 2009-10-19
    CIF 694 - Secretary → ME
  • 454
    DMWS 597 LIMITED - 2003-01-29
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-29
    CIF 307 - Nominee Secretary → ME
  • 455
    CONTRARIAN GLOBAL ASSET MANAGEMENT LIMITED - 2009-01-20
    MMC ASSET MANAGEMENT LIMITED - 2006-09-29
    MMC ASSET MANAGEMENT (UK) LIMITED - 2007-05-11
    DMWS 777 LIMITED - 2006-06-23
    icon of address33 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    633,008 GBP2023-06-30
    Officer
    icon of calendar 2006-05-08 ~ 2007-07-27
    CIF 159 - Nominee Secretary → ME
  • 456
    DMWSL 446 LIMITED - 2005-04-26
    icon of addressHobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-16 ~ 2005-04-28
    CIF 238 - Nominee Secretary → ME
  • 457
    DMWSL 447 LIMITED - 2005-04-26
    icon of addressHobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-04-28
    CIF 629 - Secretary → ME
  • 458
    DMWS 684 LIMITED - 2004-12-21
    icon of address28 Stafford Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2004-12-21
    CIF 252 - Nominee Secretary → ME
  • 459
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 56 - Secretary → ME
  • 460
    KINGSWOOD (HYDRAULICS) LIMITED - 1995-11-01
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 53 - Secretary → ME
  • 461
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 55 - Secretary → ME
  • 462
    DMWS 171 LIMITED - 1990-09-24
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-07-17 ~ 1990-09-24
    CIF 572 - Nominee Secretary → ME
  • 463
    DMWS 1053 LIMITED - 2015-05-07
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,191 GBP2015-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-07-06
    CIF 878 - Secretary → ME
  • 464
    DMWSL 539 LIMITED - 2006-12-04
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-22
    CIF 130 - Nominee Secretary → ME
  • 465
    DMWS 235 LIMITED - 1993-12-16
    KWIK-FIT INSURANCE SERVICES LIMITED - 1995-01-10
    icon of address216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1995-01-10
    CIF 544 - Nominee Secretary → ME
  • 466
    DMWS 236 LIMITED - 1993-12-16
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    icon of address2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-04 ~ 1995-01-10
    CIF 545 - Nominee Secretary → ME
  • 467
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    icon of addressLower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2001-10-29
    CIF 373 - Nominee Secretary → ME
  • 468
    DMWS 1130 LIMITED - 2020-03-03
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2021-04-06
    CIF 986 - Secretary → ME
  • 469
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-15 ~ 2021-03-05
    CIF 670 - Secretary → ME
  • 470
    DMWSL 461 LIMITED - 2005-06-30
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2005-06-29
    CIF 220 - Nominee Secretary → ME
  • 471
    DMWSL 507 LIMITED - 2006-04-07
    icon of address95 Wigmore Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-17
    CIF 183 - Nominee Secretary → ME
  • 472
    DMWS 787 LIMITED - 2006-07-18
    icon of addressG1, 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-09-15
    CIF 150 - Nominee Secretary → ME
  • 473
    DMWS 1058 LIMITED - 2015-08-18
    icon of addressWestburn House, Dunning, Perthshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,552 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2015-08-18
    CIF 979 - Secretary → ME
  • 474
    DMWS 162 LIMITED - 1990-07-06
    icon of addressBuchan House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1990-05-02 ~ 1990-06-14
    CIF 574 - Nominee Secretary → ME
  • 475
    M M & S (3045) LIMITED - 2004-03-23
    icon of address42 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2010-04-29 ~ 2016-08-01
    CIF 6 - Secretary → ME
  • 476
    DMWS 509 LIMITED - 2001-07-30
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-27
    CIF 367 - Nominee Secretary → ME
  • 477
    DMWS 72 LIMITED - 1988-05-04
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1989-12-31 ~ 2020-10-29
    CIF 736 - Secretary → ME
  • 478
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-03-07
    CIF 50 - Secretary → ME
  • 479
    SHELFCO (NO. 229) LIMITED - 1988-09-30
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    41,234 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 780 - Secretary → ME
  • 480
    DMWS 808 LIMITED - 2007-02-12
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-07
    CIF 124 - Nominee Secretary → ME
  • 481
    LETTS HOLDINGS LIMITED - 2001-10-29
    DMWS 414 LIMITED - 2000-07-24
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-04-17 ~ 2014-05-15
    CIF 710 - Nominee Secretary → ME
  • 482
    DMWS 760 LIMITED - 2006-04-12
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-26
    CIF 176 - Nominee Secretary → ME
  • 483
    DMWS 950 LIMITED - 2011-07-14
    icon of address24238, Sc395870 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,301 GBP2020-04-30
    Officer
    icon of calendar 2011-03-21 ~ 2011-09-30
    CIF 757 - Secretary → ME
  • 484
    DMWS 865 LIMITED - 2008-04-14
    icon of address3 St. Patrick Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -376,221 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2008-04-04
    CIF 94 - Nominee Secretary → ME
  • 485
    DMWSL 159 LIMITED - 1995-12-04
    BRITISH ALUMINIUM HOLDINGS LIMITED - 1997-10-03
    LUXFER GROUP 1996 LIMITED - 2000-08-17
    LUXFER GROUP LIMITED - 2000-07-03
    icon of addressLumns Lane, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-16 ~ 1996-06-27
    CIF 537 - Nominee Secretary → ME
  • 486
    DMWS 1131 LIMITED - 2020-10-05
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2020-03-11
    CIF 987 - Secretary → ME
  • 487
    DMWSL 271 LIMITED - 1999-12-07
    icon of addressAguas, Hamm Court, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ 1999-11-30
    CIF 464 - Nominee Secretary → ME
  • 488
    DMWS 924 LIMITED - 2010-03-04
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    icon of addressRossdhu House, Luss, Alexandria, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-12-20
    CIF 679 - Secretary → ME
  • 489
    DMWS 933 LIMITED - 2010-09-13
    icon of addressC/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-28
    CIF 26 - Secretary → ME
  • 490
    DMWS 1019 LIMITED - 2013-09-06
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-06
    CIF 957 - Secretary → ME
  • 491
    DMWS 932 LIMITED - 2010-07-23
    icon of address1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2010-07-13
    CIF 71 - Secretary → ME
  • 492
    DMWSL 542 LIMITED - 2007-02-06
    icon of addressBarnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2007-01-17
    CIF 610 - Secretary → ME
  • 493
    LONGWALL INTERNATIONAL LIMITED - 1996-03-28
    JOY MINING MACHINERY LIMITED - 1996-05-01
    DMWSL 111 LIMITED - 1992-12-17
    INTERNATIONAL MINING EQUIPMENT LIMITED - 1993-01-13
    icon of address3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1993-02-22
    CIF 557 - Nominee Secretary → ME
  • 494
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-14
    CIF 609 - Secretary → ME
  • 495
    icon of addressBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    536,992 GBP2024-06-30
    Officer
    icon of calendar 1990-09-12 ~ 1990-10-30
    CIF 570 - Nominee Secretary → ME
  • 496
    DMWSL 433 LIMITED - 2004-11-10
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2004-09-10
    CIF 259 - Nominee Secretary → ME
  • 497
    DMWSL 311 LIMITED - 2000-08-17
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2000-07-27
    CIF 41 - Secretary → ME
  • 498
    LUXFER 2000 LIMITED - 2000-07-03
    DMWSL 299 LIMITED - 2000-06-23
    icon of addressLumns Lane, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2000-06-19
    CIF 443 - Nominee Secretary → ME
  • 499
    BRITISH ALUMINIUM SPECIALITY EXTRUSIONS AND TUBES LIMITED - 2001-05-02
    LUXFER ALUMINIUM LIMITED - 2000-06-28
    BA TUBES LIMITED - 2008-03-01
    DMWSL 304 LIMITED - 2000-06-23
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-06-19
    CIF 430 - Nominee Secretary → ME
  • 500
    NEVEREALM LIMITED - 1999-04-01
    icon of addressLumns Lane, Manchester
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-12 ~ 1999-04-08
    CIF 58 - Secretary → ME
  • 501
    BRITISH ALUMINIUM OVERSEAS HOLDINGS LIMITED - 1997-11-17
    DMWSL 161 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-14 ~ 1996-06-27
    CIF 534 - Nominee Secretary → ME
  • 502
    DMWS 798 LIMITED - 2007-11-21
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,000 GBP2024-09-26
    Officer
    icon of calendar 2006-09-21 ~ 2007-05-23
    CIF 145 - Nominee Secretary → ME
  • 503
    DMWS 1042 LIMITED - 2014-07-10
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2014-02-26 ~ 2014-07-10
    CIF 887 - Secretary → ME
  • 504
    DMWS 630 LIMITED - 2003-07-24
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-06-23 ~ 2003-07-23
    CIF 285 - Nominee Secretary → ME
  • 505
    SKYE LEISURE VENTURES PLC - 2004-02-10
    MACDONALD HOTELS PLC - 2004-05-26
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-07-30
    CIF 289 - Nominee Secretary → ME
  • 506
    DMWS 631 LIMITED - 2003-07-24
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-06-23 ~ 2003-07-23
    CIF 286 - Nominee Secretary → ME
  • 507
    DMWS 979 LIMITED - 2012-08-09
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    597,000 GBP2024-09-26
    Officer
    icon of calendar 2012-06-18 ~ 2012-08-08
    CIF 930 - Secretary → ME
  • 508
    ME56 LIMITED - 2013-06-06
    DMWS 970 LIMITED - 2012-05-30
    icon of addressForsyth House, 93 George Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,616 GBP2020-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2013-05-31
    CIF 939 - Secretary → ME
  • 509
    DMWSL 172 LIMITED - 1996-02-26
    icon of addressLumns Lane, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-28 ~ 1996-06-27
    CIF 527 - Nominee Secretary → ME
  • 510
    DMWSL 333 LIMITED - 2001-07-03
    icon of addressC/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-13
    CIF 39 - Secretary → ME
  • 511
    DMWS 301 LIMITED - 1997-09-26
    icon of address3 Johns Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,917 GBP2017-09-30
    Officer
    icon of calendar 1997-08-06 ~ 2009-01-16
    CIF 509 - Nominee Secretary → ME
  • 512
    DMWS 1135 LIMITED - 2020-11-25
    icon of addressThe Tower, 7, Advocates Close, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-23
    CIF 953 - Secretary → ME
  • 513
    DMWS 1134 LIMITED - 2020-11-25
    icon of addressThe Tower, 7, Advocates Close, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    43 GBP2024-06-30
    Officer
    icon of calendar 2020-07-17 ~ 2020-11-23
    CIF 829 - Secretary → ME
  • 514
    DMWSL 267 LIMITED - 1999-06-18
    MATCH GROUP PLC - 2008-02-14
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,603,001 GBP2024-12-31
    Officer
    icon of calendar 1999-05-10 ~ 2000-05-03
    CIF 475 - Nominee Secretary → ME
  • 515
    DMWSL 263 LIMITED - 1999-06-18
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-10 ~ 2000-05-03
    CIF 51 - Secretary → ME
  • 516
    DMWSL 149 LIMITED - 1994-12-14
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1994-11-28
    CIF 541 - Nominee Secretary → ME
  • 517
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of addressKintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-01
    CIF 248 - Nominee Secretary → ME
  • 518
    DMWS 230 LIMITED - 1994-01-17
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-07 ~ 1993-10-03
    CIF 549 - Nominee Secretary → ME
  • 519
    DMWS 993 LIMITED - 2012-10-10
    icon of addressC/o Frp Advisory Trading Limtied, Meridian, Union Row, Aberdeen
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-10
    CIF 915 - Secretary → ME
  • 520
    DMWS 493 LIMITED - 2003-02-07
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-28
    CIF 377 - Nominee Secretary → ME
  • 521
    DMWS 692 LIMITED - 2004-11-17
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-12-22
    CIF 243 - Nominee Secretary → ME
  • 522
    DMWS 409 LIMITED - 2001-07-20
    icon of address95 Bothwell Street, (7th Floor East), Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-25
    CIF 436 - Nominee Secretary → ME
  • 523
    DMWSL 168 LIMITED - 1996-04-22
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-04 ~ 1996-04-11
    CIF 531 - Nominee Secretary → ME
  • 524
    DMWS 105 LIMITED - 1989-05-17
    icon of addressFao A Joss 3rd Floor, 206 Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-11-15 ~ 1990-05-28
    CIF 581 - Nominee Secretary → ME
  • 525
    DMWS 541 LIMITED - 2002-05-10
    icon of addressBlock 31 Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-05-09
    CIF 336 - Nominee Secretary → ME
  • 526
    DMWS 295 LIMITED - 1997-09-02
    icon of addressBlock 31, Dunsinane Estate, Dunsinane Avenue, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2017-06-30
    Officer
    icon of calendar 1997-06-04 ~ 1997-08-26
    CIF 512 - Nominee Secretary → ME
  • 527
    DMWSL 284 LIMITED - 1999-12-21
    ALEXANDER FORBES UK DIRECT LIMITED - 2013-01-16
    icon of addressWarren House, 92 High Street, Cranleigh, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-30 ~ 1999-12-21
    CIF 447 - Nominee Secretary → ME
  • 528
    DMWS 674 LIMITED - 2004-09-10
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2004-09-09
    CIF 249 - Nominee Secretary → ME
  • 529
    DMWSL 452 LIMITED - 2005-04-15
    icon of addressLumns Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-04-13
    CIF 228 - Nominee Secretary → ME
  • 530
    DMWS 553 LIMITED - 2002-07-11
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2002-09-20
    CIF 330 - Nominee Secretary → ME
  • 531
    DMWSL 266 LIMITED - 2010-11-22
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-05-10 ~ 1999-06-11
    CIF 473 - Nominee Secretary → ME
  • 532
    TUSSAUDS (NBD) LIMITED - 2015-10-13
    DMWSL 424 LIMITED - 2004-03-29
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-29
    CIF 640 - Secretary → ME
  • 533
    DMWS 904 LIMITED - 2009-10-06
    HORSE PROFESSIONAL LIMITED - 2020-07-15
    VP DIGITAL HEALTH LIMITED - 2021-11-29
    icon of addressMidlothian Innovation Centre, Pentlandfield, Roslin, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,531 GBP2020-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2020-09-17
    CIF 723 - Secretary → ME
  • 534
    NAPIER DISPLAY TECHNOLOGIES LIMITED - 1999-05-26
    DMWS 307 LIMITED - 1998-06-24
    icon of addressC/o Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1999-08-16
    CIF 504 - Nominee Secretary → ME
  • 535
    DMWS 587 LIMITED - 2003-05-30
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-15
    CIF 315 - Nominee Secretary → ME
  • 536
    DMWS 502 LIMITED - 2001-09-26
    INTELLI ESOP LIMITED - 2009-09-22
    icon of addressErnst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-09-21
    CIF 380 - Nominee Secretary → ME
  • 537
    DMWS 385 LIMITED - 1999-12-17
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Equity (Company account)
    22,844,269 GBP2024-03-31
    Officer
    icon of calendar 1999-11-09 ~ 1999-12-16
    CIF 452 - Nominee Secretary → ME
  • 538
    DMWS 294 LIMITED - 1997-07-10
    MILLENIA PROPERTIES LIMITED - 2004-02-09
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-04 ~ 2002-07-30
    CIF 513 - Nominee Secretary → ME
  • 539
    DMWS 653 LIMITED - 2004-03-15
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-03-12
    CIF 270 - Nominee Secretary → ME
  • 540
    DMWSL 363 LIMITED - 2002-05-02
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2002-05-02
    CIF 344 - Nominee Secretary → ME
  • 541
    DMWS 853 LIMITED - 2007-12-05
    icon of address201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-29
    CIF 101 - Nominee Secretary → ME
  • 542
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2000-10-09
    CIF 46 - Secretary → ME
  • 543
    DMWS 795 LIMITED - 2006-09-28
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-28
    CIF 141 - Nominee Secretary → ME
  • 544
    DMWS 670 LIMITED - 2004-08-31
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-08-27
    CIF 264 - Nominee Secretary → ME
  • 545
    DMWS 667 LIMITED - 2004-06-18
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-06-17
    CIF 263 - Nominee Secretary → ME
  • 546
    DMWS 486 LIMITED - 2001-05-31
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-05-31
    CIF 384 - Nominee Secretary → ME
  • 547
    DMWS 717 LIMITED - 2005-06-29
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-06-29
    CIF 225 - Nominee Secretary → ME
  • 548
    DMWS 664 LIMITED - 2004-06-14
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-06-10
    CIF 262 - Nominee Secretary → ME
  • 549
    DMWS 485 LIMITED - 2001-04-20
    MILLERS GARTH LIMITED - 2007-12-18
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-04-20
    CIF 381 - Nominee Secretary → ME
  • 550
    DMWS 472 LIMITED - 2001-03-23
    HERITAGE HOMES (AUCHINGRAMONT) LIMITED - 2003-12-15
    MRDS (AUCHINGRAMONT) LIMITED - 2004-02-26
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-26
    CIF 389 - Nominee Secretary → ME
  • 551
    DMWSL 351 LIMITED - 2002-02-26
    icon of addressC/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2002-02-21
    CIF 363 - Nominee Secretary → ME
  • 552
    DMWS 488 LIMITED - 2001-05-01
    MARINE HOMES LIMITED - 2004-03-02
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-04-30
    CIF 382 - Nominee Secretary → ME
  • 553
    HERITAGE HOMES (EAST KILBRIDE) LIMITED - 2003-07-03
    DMWS 446 LIMITED - 2000-12-04
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-12-05
    CIF 407 - Nominee Secretary → ME
  • 554
    DMWS 475 LIMITED - 2001-03-23
    HERITAGE HOMES (SLATEFORD) LIMITED - 2003-12-15
    MRDS (SLATEFORD) LIMITED - 2004-02-26
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-27
    CIF 391 - Nominee Secretary → ME
  • 555
    DMWS 467 LIMITED - 2001-02-27
    HERITAGE HOMES (TROON THREE) LIMITED - 2003-12-15
    MRDS (TROON THREE) LIMITED - 2004-02-26
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-02-27
    CIF 398 - Nominee Secretary → ME
  • 556
    DMWS 721 LIMITED - 2005-06-29
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-06-29
    CIF 226 - Nominee Secretary → ME
  • 557
    DMWS 432 LIMITED - 2000-10-10
    icon of address20 20 Colquhoun Street, Helensburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-10-10
    CIF 416 - Nominee Secretary → ME
  • 558
    DMWS 665 LIMITED - 2004-06-15
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2004-05-18 ~ 2009-04-15
    CIF 267 - Nominee Secretary → ME
  • 559
    DMWS 1054 LIMITED - 2014-11-28
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2014-10-29 ~ 2015-11-19
    CIF 879 - Secretary → ME
  • 560
    NEWCO (726) LIMITED - 2002-07-08
    icon of addressDiscovery Centre, 3 Fulton Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2006-08-21
    CIF 628 - Secretary → ME
    icon of calendar 2008-11-14 ~ 2010-10-15
    CIF 80 - Secretary → ME
  • 561
    DMWS 540 LIMITED - 2003-01-28
    icon of addressCulzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-09-17
    CIF 348 - Nominee Secretary → ME
  • 562
    DMWS 75 LIMITED - 1989-01-24
    icon of addressC/o National Oilwell Varco, Badentoy Crescent, Badentoy, Industrial Park, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1988-02-23 ~ 1990-06-13
    CIF 586 - Nominee Secretary → ME
  • 563
    DMWS 132 LIMITED - 1989-11-03
    icon of addressC/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,450 GBP2023-09-30
    Officer
    icon of calendar 1989-08-08 ~ 1990-01-09
    CIF 577 - Nominee Secretary → ME
  • 564
    DMWS 705 LIMITED - 2005-02-25
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,867,217 GBP2023-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2023-03-31
    CIF 712 - Nominee Secretary → ME
  • 565
    DMWS 492 LIMITED - 2003-02-13
    icon of addressKpmg Llp, Saltire Court 20 Catsle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-06-28
    CIF 385 - Nominee Secretary → ME
  • 566
    DMWSL 462 LIMITED - 2006-01-03
    FITNESS FIRST FINANCE LIMITED - 2016-09-30
    icon of addressRollings Butt, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-13 ~ 2005-09-15
    CIF 221 - Nominee Secretary → ME
  • 567
    GHG SHELF CO 10 LIMITED - 2016-06-20
    DMWSL 510 LIMITED - 2006-10-12
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-10-05
    CIF 172 - Nominee Secretary → ME
  • 568
    DMWS 92 LIMITED - 1989-03-29
    icon of addressC/o Dunedin Advisory Limited River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (5 parents)
    Equity (Company account)
    636,956 GBP2018-09-30
    Officer
    icon of calendar 1988-04-27 ~ 1989-12-31
    CIF 583 - Nominee Secretary → ME
  • 569
    HERITAGE HOMES (LINDENS) LIMITED - 2004-02-03
    DMWS 445 LIMITED - 2000-12-04
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-12-05
    CIF 406 - Nominee Secretary → ME
  • 570
    HERITAGE HOMES (TROON) LIMITED - 2004-02-03
    DMWS 431 LIMITED - 2000-09-28
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-29
    CIF 415 - Nominee Secretary → ME
  • 571
    DMWS 441 LIMITED - 2000-11-14
    KINNAIRD HOMES (WEST KILBRIDE) LIMITED - 2004-08-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-11-03
    CIF 419 - Nominee Secretary → ME
  • 572
    DMWS 1127 LIMITED - 2020-01-10
    icon of address3 Gray Street, Shotts
    Active Corporate (2 parents)
    Equity (Company account)
    3,303,230 GBP2024-07-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-01-06
    CIF 837 - Secretary → ME
  • 573
    DMWS 449 LIMITED - 2000-12-04
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-12-05
    CIF 410 - Nominee Secretary → ME
  • 574
    U.P.Y.E. LIMITED - 2016-11-09
    DMWS 748 LIMITED - 2006-11-21
    icon of address31 Linnet Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -593,825 GBP2024-06-30
    Officer
    icon of calendar 2006-01-05 ~ 2017-05-11
    CIF 722 - Nominee Secretary → ME
  • 575
    OCEANEERING SERVICES LIMITED - 1990-09-17
    JOHN K. GORDON (TRANSPORT) LIMITED - 1986-05-09
    UEC LIMITED - 1994-09-06
    OCEANTEAM UK LIMITED - 1999-02-08
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2008-07-01
    CIF 647 - Secretary → ME
  • 576
    DMWS 963 LIMITED - 2012-01-19
    TMGL HOLDINGS LIMITED - 2017-10-11
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-01-19
    CIF 941 - Secretary → ME
  • 577
    DMWS 429 LIMITED - 2000-10-10
    icon of address7 & 9 Colquhoun Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-10-10
    CIF 425 - Nominee Secretary → ME
  • 578
    MURDOCH SMITH & CO 2 LIMITED - 2014-11-20
    DMWS 848 LIMITED - 2008-02-28
    icon of addressUnit 4 , 15 Borrowmeadow Road, Springkerse Industrial Estate, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2008-01-28
    CIF 103 - Nominee Secretary → ME
  • 579
    RMJM CONNECT LIMITED - 2015-09-09
    DMWS 1044 LIMITED - 2014-10-22
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -702,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2018-12-14
    CIF 674 - Secretary → ME
  • 580
    RMJM INVESTMENT HOLDINGS LIMITED - 2015-09-09
    DMWS 1016 LIMITED - 2013-07-19
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2019-03-13
    CIF 900 - Secretary → ME
  • 581
    BELLS BRAE 967 LIMITED - 2015-12-04
    DMWS 967 LIMITED - 2015-01-23
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2018-12-14
    CIF 945 - Secretary → ME
  • 582
    RMJM ENGINEERING LIMITED - 2015-09-09
    DMWS 1050 LIMITED - 2015-01-28
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2018-12-14
    CIF 880 - Secretary → ME
  • 583
    RMJM ARCHITECTURE + MASTER PLANNING LIMITED - 2015-09-09
    DMWS 1045 LIMITED - 2014-11-18
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2018-12-14
    CIF 883 - Secretary → ME
  • 584
    BSR 2015 LIMITED - 2015-09-09
    DMWS 1047 LIMITED - 2014-11-17
    icon of address80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2018-12-14
    CIF 884 - Secretary → ME
  • 585
    CLAN INVESTMENTS LIMITED - 2020-07-22
    DMWS 1109 LIMITED - 2019-01-15
    icon of addressFloor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,469,207 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2019-01-16
    CIF 842 - Secretary → ME
  • 586
    DMWS 1069 LIMITED - 2016-03-08
    icon of address4 East Fettes Avenue, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,079,044 GBP2024-07-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-03-18
    CIF 994 - Secretary → ME
  • 587
    DMWSL 341 LIMITED - 2001-08-14
    WIDE RANGE GROUP LIMITED - 2009-11-23
    icon of address21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2001-08-01
    CIF 364 - Nominee Secretary → ME
  • 588
    NETENGINES INTERNATIONAL LIMITED - 2004-10-22
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-02
    CIF 435 - Nominee Secretary → ME
  • 589
    DMWSL 498 LIMITED - 2006-10-12
    GHG SHELF CO 2 LIMITED - 2006-12-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-10-05
    CIF 199 - Nominee Secretary → ME
  • 590
    GHG SHELF CO 1 LIMITED - 2006-12-12
    DMWSL 497 LIMITED - 2006-10-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-10-05
    CIF 198 - Nominee Secretary → ME
  • 591
    DMWSL 229 LIMITED - 1998-08-17
    icon of addressAquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-08-17
    CIF 493 - Nominee Secretary → ME
  • 592
    DMWS 498 LIMITED - 2001-06-20
    icon of addressC/o Sopra Group Limited, Orchard Brae House, 30 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-07-10
    CIF 379 - Nominee Secretary → ME
  • 593
    DMWS 353 LIMITED - 1999-05-10
    icon of addressFloor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-30
    CIF 477 - Nominee Secretary → ME
  • 594
    DMWSL 601 LIMITED - 2008-09-10
    NORTHERN LIGHTS INVESTMENTS LIMITED - 2009-01-19
    icon of addressQueensland House 393, Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2011-02-03
    CIF 826 - Secretary → ME
  • 595
    DMWS 20 LIMITED - 1986-03-06
    icon of addressCowan & Partners Limited 60 Constitution Street, Leith, Edinburgfh, Lothian, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,400 GBP2024-04-30
    Officer
    icon of calendar 1988-12-31 ~ 2020-10-13
    CIF 805 - Secretary → ME
  • 596
    SHETLAND ORGANIC SEAFOOD LIMITED - 2007-06-13
    DMWS 689 LIMITED - 2005-02-24
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2006-04-21
    CIF 246 - Nominee Secretary → ME
  • 597
    DMWS 837 LIMITED - 2007-10-02
    LUMINIS NORLOCH LIMITED - 2009-02-23
    icon of addressGranite House, 18 Alva Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-10-08
    CIF 109 - Nominee Secretary → ME
  • 598
    DMWS 589 LIMITED - 2003-02-04
    icon of addressEastfield House, 35 Eastfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    550,026 GBP2024-09-30
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-16
    CIF 305 - Nominee Secretary → ME
  • 599
    icon of addressCooke Aquaculture Scotland Ltd, Willow House Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2010-12-20
    CIF 1001 - Secretary → ME
  • 600
    DMWSL 500 LIMITED - 2006-10-12
    GHG SHELF CO 4 LIMITED - 2008-08-19
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-05
    CIF 184 - Nominee Secretary → ME
  • 601
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1992-11-05 ~ 1993-09-27
    CIF 556 - Nominee Secretary → ME
  • 602
    GRANT PRIDECO UK LTD - 2003-02-17
    DMWSL 383 LIMITED - 2002-11-05
    REEDHYCALOG EURASIA LTD - 2009-11-30
    icon of addressStonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-19 ~ 2003-03-08
    CIF 326 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-08-19 ~ 2002-10-31
    CIF 37 - Secretary → ME
  • 603
    NYON LTD
    - now
    SOLSGIRTH LTD - 2022-01-05
    DMWS 1120 LIMITED - 2019-04-29
    icon of address16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -253,778 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-17
    CIF 990 - Secretary → ME
  • 604
    KNOXVILLE ENGINEERING SERVICES LIMITED - 1983-04-27
    OCEANEERING DATA SERVICES LIMITED - 1985-09-17
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2008-07-01
    CIF 646 - Secretary → ME
  • 605
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2003-02-25 ~ 2004-07-02
    CIF 644 - Secretary → ME
  • 606
    OIS DIAGNOSTICS LIMITED - 2012-06-11
    BRIDGEHOLD LIMITED - 1997-01-20
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 653 - Secretary → ME
  • 607
    DMWS 318 LIMITED - 1998-03-16
    icon of addressBirniehill, Whitburn Road, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-03
    CIF 496 - Nominee Secretary → ME
  • 608
    STOCKSPUR LIMITED - 1978-12-31
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 650 - Secretary → ME
  • 609
    RESERVESCALE PUBLIC LIMITED COMPANY - 1992-10-22
    OIS INTERNATIONAL INSPECTION PLC. - 2023-12-12
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 652 - Secretary → ME
  • 610
    INSPECTORATE UK PLC. - 1988-12-31
    RESOURCE TECHNOLOGY PLC - 1986-02-04
    INSPECTORATE-OIS PLC - 1991-01-17
    EAE SERVICES PLC - 1989-05-26
    OIS PLC - 2023-12-13
    INSPECTORATE RT PLC - 1986-10-31
    CHARTWEST LIMITED - 1982-11-19
    INSPECTORATE EAE PLC. - 1987-06-25
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-01
    CIF 651 - Secretary → ME
  • 611
    HOSEASONS HOLIDAYS LIMITED - 2013-02-06
    HOSEASONS LIMITED - 2010-06-09
    DMWSL 400 LIMITED - 2003-05-19
    HOSEASONS (LOWESTOFT) LIMITED - 2011-07-11
    icon of addressThe Triangle, 5-17 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2006-02-02
    CIF 298 - Nominee Secretary → ME
  • 612
    DMWSL 437 LIMITED - 2004-10-29
    icon of address11 Grosvenor Place, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,038,457 GBP2025-03-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-11-26
    CIF 257 - Nominee Secretary → ME
  • 613
    icon of address9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,837,021 GBP2024-04-30
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-14
    CIF 624 - Secretary → ME
  • 614
    icon of address1 Royal Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1997-01-20 ~ 1997-02-12
    CIF 519 - Nominee Secretary → ME
  • 615
    DMWS 796 LIMITED - 2007-07-12
    icon of addressDrumsheugh Toll, 2 Belford Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    88,896 GBP2024-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2007-07-13
    CIF 146 - Nominee Secretary → ME
  • 616
    SPH PROPERTY SEARCH LIMITED - 2009-09-04
    DMWS 386 LIMITED - 2000-02-07
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2012-12-04
    CIF 791 - Secretary → ME
  • 617
    SPH HOLDINGS LIMITED - 2009-09-04
    DMWS 428 LIMITED - 2000-09-12
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-18 ~ 2012-12-04
    CIF 690 - Nominee Secretary → ME
  • 618
    DMWS 551 LIMITED - 2002-06-19
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2012-12-04
    CIF 10 - Nominee Secretary → ME
  • 619
    DOUGLAS & CO (SEARCHERS) LIMITED - 2009-09-04
    DMWS 454 LIMITED - 2000-12-13
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2003-11-17
    CIF 412 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-11-17 ~ 2012-12-04
    CIF 795 - Secretary → ME
  • 620
    SPH (SCOTLAND) LIMITED - 2009-09-04
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2012-12-04
    CIF 789 - Secretary → ME
  • 621
    icon of addressRsm Robson Rhodes Llp, 30 Finsbury Square, London
    In Administration/Administrative Receiver Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2002-11-29
    CIF 325 - Nominee Secretary → ME
  • 622
    DMWSL 239 LIMITED - 1998-10-28
    TUSSAUDS HOLDINGS LIMITED - 2007-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-27 ~ 1998-11-06
    CIF 60 - Secretary → ME
  • 623
    DMWSL 249 LIMITED - 1999-03-24
    TUSSAUDS INTERMEDIATE HOLDINGS LIMITED - 2007-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-12 ~ 1999-03-23
    CIF 481 - Nominee Secretary → ME
  • 624
    TUSSAUDS HOTELS LIMITED - 2007-06-26
    DMWSL 261 LIMITED - 1999-03-24
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-25
    CIF 59 - Secretary → ME
  • 625
    DMWSL 240 LIMITED - 1998-10-28
    THE TUSSAUDS GROUP LIMITED - 2007-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-27 ~ 1998-11-06
    CIF 489 - Nominee Secretary → ME
  • 626
    DMWS 726 LIMITED - 2005-09-28
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-12-09
    CIF 218 - Nominee Secretary → ME
  • 627
    PARADIGM REAL ESTATE MANAGERS SHAWSBURN LIMITED - 2013-05-17
    DMWS 927 LIMITED - 2010-05-24
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-05-21
    CIF 676 - Secretary → ME
  • 628
    DMWS 1028 LIMITED - 2013-12-02
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2013-11-26
    CIF 891 - Secretary → ME
  • 629
    DMWS 978 LIMITED - 2012-11-02
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2012-08-09
    CIF 931 - Secretary → ME
  • 630
    RBDC PARALLEL NOMINEES LIMITED - 2004-10-12
    DMWS 344 LIMITED - 1999-02-23
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-02-23
    CIF 479 - Nominee Secretary → ME
  • 631
    ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC - 2024-04-29
    STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLC - 2017-01-31
    STANDARD LIFE PRIVATE EQUITY TRUST PLC - 2022-04-01
    DMWS 480 PLC - 2001-04-25
    icon of addressNew Clarendon House, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-09 ~ 2001-04-25
    CIF 387 - Nominee Secretary → ME
  • 632
    BUILT HERITAGE CONSULTANCY LIMITED - 2008-06-13
    DMWS 698 LIMITED - 2005-01-22
    icon of addressKaren Ross, 30 Farrer Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2005-01-18
    CIF 231 - Nominee Secretary → ME
  • 633
    DMWSL 556 LIMITED - 2007-07-02
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-25
    CIF 606 - Secretary → ME
  • 634
    DMWS 461 LIMITED - 2001-03-30
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-02-09
    CIF 396 - Nominee Secretary → ME
  • 635
    DMWS 945 LIMITED - 2011-04-26
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-27
    CIF 753 - Secretary → ME
  • 636
    DMWS 946 LIMITED - 2011-04-26
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-27
    CIF 754 - Secretary → ME
  • 637
    DMWS 971 LIMITED - 2012-06-12
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2012-06-12
    CIF 936 - Secretary → ME
  • 638
    DMWS 1024 LIMITED - 2013-10-15
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ 2013-10-10
    CIF 960 - Secretary → ME
  • 639
    DMWS 704 LIMITED - 2005-03-04
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2005-03-04
    CIF 232 - Nominee Secretary → ME
  • 640
    DMWS 366 LIMITED - 1999-09-02
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2002-05-24
    CIF 462 - Nominee Secretary → ME
  • 641
    DMWS 380 LIMITED - 1999-11-17
    PENTA CAPITAL LIMITED - 2006-12-15
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-09 ~ 2002-05-24
    CIF 453 - Nominee Secretary → ME
  • 642
    DMWS 949 LIMITED - 2011-06-21
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2011-06-22
    CIF 756 - Secretary → ME
  • 643
    DMWS 405 LIMITED - 2000-04-03
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-05-24
    CIF 439 - Nominee Secretary → ME
  • 644
    DMWS 1031 LIMITED - 2014-02-25
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2014-01-22
    CIF 950 - Secretary → ME
  • 645
    DMWS 983 LIMITED - 2012-08-31
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-31
    CIF 925 - Secretary → ME
  • 646
    DMWS 364 LIMITED - 1999-08-06
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 2002-05-24
    CIF 461 - Nominee Secretary → ME
  • 647
    DMWS 897 LIMITED - 2009-07-14
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-06-23
    CIF 73 - Secretary → ME
  • 648
    DMWS 972 LIMITED - 2012-06-12
    PENTA 2012 SP LIMITED - 2020-12-10
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-06-12
    CIF 937 - Secretary → ME
  • 649
    DMWS 1114 LIMITED - 2019-04-01
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-04-01
    CIF 843 - Secretary → ME
  • 650
    DMWS 1119 LIMITED - 2019-04-09
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-09
    CIF 989 - Secretary → ME
  • 651
    PENTA GPCO LIMITED - 2018-09-18
    DMWS 982 LIMITED - 2012-08-31
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-31
    CIF 924 - Secretary → ME
  • 652
    DMWS 952 LIMITED - 2011-09-09
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-12
    CIF 750 - Secretary → ME
  • 653
    PENTECH VENTURES LIMITED - 2008-02-18
    DMWS 516 LIMITED - 2001-09-21
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2002-05-24
    CIF 368 - Nominee Secretary → ME
  • 654
    DMWS 1023 LIMITED - 2013-10-15
    icon of address300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ 2013-10-10
    CIF 959 - Secretary → ME
  • 655
    DMWS 913 LIMITED - 2009-11-25
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-24
    CIF 696 - Secretary → ME
  • 656
    DMWS 914 LIMITED - 2009-11-25
    icon of address150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-24
    CIF 697 - Secretary → ME
  • 657
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2002-05-24
    CIF 372 - Nominee Secretary → ME
  • 658
    PENTECH FUND I GP LIMITED - 2001-06-07
    icon of address112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-05 ~ 2002-05-24
    CIF 371 - Nominee Secretary → ME
  • 659
    icon of address112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-07 ~ 2002-05-24
    CIF 370 - Nominee Secretary → ME
  • 660
    DMWS 840 LIMITED - 2007-11-06
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2007-11-06
    CIF 110 - Nominee Secretary → ME
  • 661
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2016-12-15
    CIF 828 - Secretary → ME
  • 662
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2016-12-15
    CIF 975 - Secretary → ME
  • 663
    DMWS 934 LIMITED - 2010-08-09
    icon of address19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2010-08-06
    CIF 25 - Secretary → ME
  • 664
    DMWS 208 LIMITED - 1992-11-16
    icon of addressDykefoot, Lang Wang, West Calder, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-23 ~ 1992-10-27
    CIF 559 - Nominee Secretary → ME
  • 665
    DMWS 188 LIMITED - 1991-12-05
    icon of addressC/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,869,485 GBP2025-02-28
    Officer
    icon of calendar 1991-07-09 ~ 1991-11-15
    CIF 565 - Nominee Secretary → ME
  • 666
    DMWS 1111 LIMITED - 2018-11-22
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    840,594 GBP2021-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-11-27
    CIF 992 - Secretary → ME
  • 667
    DMWS 563 LIMITED - 2002-09-05
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2002-09-05
    CIF 329 - Nominee Secretary → ME
  • 668
    DMWSL 280 LIMITED - 2000-07-04
    icon of addressC/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-07 ~ 1999-07-08
    CIF 468 - Nominee Secretary → ME
  • 669
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    PHS GROUP PLC - 2005-09-22
    icon of addressC/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-07 ~ 1999-07-08
    CIF 467 - Nominee Secretary → ME
  • 670
    NPIL OVERSEAS LIMITED - 2008-11-28
    AVECIA OVERSEAS LIMITED - 2005-12-05
    DMWSL 442 LIMITED - 2004-12-09
    icon of addressWhalton Road, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-03
    CIF 234 - Nominee Secretary → ME
  • 671
    DMWSL 423 LIMITED - 2004-03-26
    PLANTIC TECHNOLOGIES LIMITED - 2007-09-28
    icon of addressRiverbank House, 2 Swan Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-23
    CIF 639 - Secretary → ME
  • 672
    DMWS 442 LIMITED - 2001-01-25
    icon of address21 Essex Road, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-09-20 ~ 2018-08-08
    CIF 728 - Nominee Secretary → ME
  • 673
    ROKO SOCCER LIMITED - 2005-10-28
    DMWSL 449 LIMITED - 2005-05-04
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-05-06
    CIF 630 - Secretary → ME
  • 674
    DMWSL 309 LIMITED - 2000-07-13
    icon of address35-37 St. Leonards Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2001-06-21
    CIF 432 - Nominee Secretary → ME
  • 675
    DMWS 836 LIMITED - 2007-10-02
    icon of addressPort Edgar Marina, Port Edgar, South Queensferry, West Lothian
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,209,619 GBP2025-01-31
    Officer
    icon of calendar 2007-07-20 ~ 2008-09-04
    CIF 112 - Nominee Secretary → ME
  • 676
    DMWS 1026 LIMITED - 2013-10-15
    icon of addressPort Edgar Marina, Shore Road, South Queensferry, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    1,237,578 GBP2025-01-31
    Officer
    icon of calendar 2013-10-03 ~ 2013-10-14
    CIF 890 - Secretary → ME
  • 677
    icon of addressRandolph Industrial Estate, Kirkcaldy, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-10-05 ~ 1991-04-22
    CIF 569 - Nominee Secretary → ME
  • 678
    DMWS 1000 LIMITED - 2012-11-28
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-22 ~ 2012-11-27
    CIF 907 - Secretary → ME
  • 679
    DMWS 816 LIMITED - 2007-03-05
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-03-05
    CIF 128 - Nominee Secretary → ME
  • 680
    DMWS 815 LIMITED - 2007-03-05
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-03-05
    CIF 127 - Nominee Secretary → ME
  • 681
    DMWS 935 LIMITED - 2010-11-29
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-18
    CIF 27 - Secretary → ME
  • 682
    DMWS 930 LIMITED - 2010-06-24
    icon of address166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-06-23
    CIF 70 - Secretary → ME
  • 683
    EURO HOSTELS LIMITED - 2000-08-21
    DMWS 423 LIMITED - 2000-07-10
    icon of addressC/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-08-22
    CIF 423 - Nominee Secretary → ME
  • 684
    DMWSL 441 LIMITED - 2004-12-11
    icon of addressManiland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-09
    CIF 235 - Nominee Secretary → ME
  • 685
    DMWSL 293 LIMITED - 2000-04-03
    icon of addressClockhouse Court, 5-7 London Road, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -32,667 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-30
    CIF 441 - Nominee Secretary → ME
  • 686
    DMWSL 226 LIMITED - 1998-06-15
    PRESTOPLAN PURPOSE BUILT LIMITED - 2007-01-05
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-04 ~ 1998-04-30
    CIF 494 - Nominee Secretary → ME
  • 687
    DMWSL 407 LIMITED - 2004-02-20
    icon of addressManiland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2005-06-01
    CIF 288 - Nominee Secretary → ME
  • 688
    DMWS 691 LIMITED - 2004-11-11
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-11-10
    CIF 241 - Nominee Secretary → ME
  • 689
    CRAIGFORTH SERVICES LIMITED - 2002-12-30
    DMWS 292 LIMITED - 1997-06-17
    icon of address5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-17
    CIF 511 - Nominee Secretary → ME
  • 690
    PLAYFOOTBALL SWANSEA LIMITED - 2021-10-25
    SOCCERWORLD (UK) LIMITED - 2007-01-24
    DMWSL 517 LIMITED - 2006-05-23
    icon of address926 Llangyfelach Road, Tirdeunaw, Clase, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-22
    CIF 166 - Nominee Secretary → ME
  • 691
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    VLC LTD - 2012-03-09
    PUREVLC LTD - 2013-12-31
    icon of address51 Timber Bush, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2016-07-26
    CIF 715 - Secretary → ME
  • 692
    DMWS 1025 LIMITED - 2013-10-14
    PURE LIFI LIMITED - 2013-12-31
    icon of address51 Timber Bush, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2016-07-26
    CIF 894 - Secretary → ME
  • 693
    VIALEGIS UK LIMITED - 2007-08-21
    DMWS 676 LIMITED - 2004-12-01
    icon of address42 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -121,653 GBP2015-11-30
    Officer
    icon of calendar 2004-07-26 ~ 2016-08-01
    CIF 956 - Nominee Secretary → ME
  • 694
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2009-06-27
    CIF 369 - Nominee Secretary → ME
  • 695
    DMWS 336 LIMITED - 1998-10-26
    icon of addressWallace White Accountants, 50 Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-04 ~ 1998-10-16
    CIF 487 - Nominee Secretary → ME
  • 696
    INFOCELL INVESTMENTS LIMITED - 2006-12-19
    CONNEXIONZ INVESTMENTS LIMITED - 2013-03-19
    NIMBUS INTELLIGENCE LIMITED - 2018-06-01
    DMWSL 519 LIMITED - 2006-09-22
    icon of addressUnit 1 Charlwood Court, County Oak Way, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,562 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2008-03-19
    CIF 171 - Nominee Secretary → ME
  • 697
    INFOCELL SOLUTIONS LIMITED - 2006-12-20
    CONNEXIONZ UK LIMITED - 2013-03-12
    DMWSL 520 LIMITED - 2006-09-22
    NIMBUS JOURNEY INFORMATION LIMITED - 2018-06-01
    icon of addressUnit 1, Charlwood Court, County Oak Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,206,650 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2008-03-19
    CIF 165 - Nominee Secretary → ME
  • 698
    DMWSL 477 LIMITED - 2006-03-09
    FITNESS FIRST GROUP LIMITED - 2012-12-21
    icon of address52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-09-15
    CIF 213 - Nominee Secretary → ME
  • 699
    DMWSL 476 LIMITED - 2006-01-03
    FITNESS PREFERRED LIMITED - 2012-12-21
    icon of address52 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2005-09-15
    CIF 212 - Nominee Secretary → ME
  • 700
    FITNESS FIRST LOAN STOCK LIMITED - 2012-12-21
    DMWSL 487 LIMITED - 2006-01-03
    icon of address52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-31
    CIF 208 - Nominee Secretary → ME
  • 701
    DMWS 731 LIMITED - 2005-11-23
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2005-07-04 ~ 2013-03-14
    CIF 725 - Nominee Secretary → ME
  • 702
    DMWS 944 LIMITED - 2011-04-04
    icon of addressIbrox Stadium, Edmiston Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-01
    CIF 17 - Secretary → ME
  • 703
    DMWSL 386 LIMITED - 2003-01-14
    RAYMARINE LIMITED - 2004-11-25
    icon of addressMarine House, Cartwright Drive, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-13
    CIF 310 - Nominee Secretary → ME
  • 704
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-23 ~ 1998-10-07
    CIF 484 - Nominee Secretary → ME
  • 705
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-23 ~ 1998-10-07
    CIF 485 - Nominee Secretary → ME
  • 706
    DMWSL 303 LIMITED - 2000-06-22
    icon of addressMarstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2000-06-05
    CIF 428 - Nominee Secretary → ME
  • 707
    CAITHNESS RENEWABLES LIMITED - 2008-07-10
    DMWS 682 LIMITED - 2004-11-04
    icon of addressOakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136,455 GBP2024-01-31
    Officer
    icon of calendar 2004-07-26 ~ 2009-10-05
    CIF 254 - Nominee Secretary → ME
  • 708
    DMWSL 286 LIMITED - 2000-02-08
    SHANKS HOLDINGS LIMITED - 2017-10-09
    icon of addressThe Stanley Building, 7 Pancras Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-30 ~ 2000-02-07
    CIF 449 - Nominee Secretary → ME
  • 709
    DMWS 988 LIMITED - 2012-10-01
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -202,348 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-13
    CIF 919 - Secretary → ME
  • 710
    DMWSL 587 LIMITED - 2013-11-22
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-03
    CIF 595 - Secretary → ME
  • 711
    DMWSL 588 LIMITED - 2013-11-22
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-03
    CIF 88 - Nominee Secretary → ME
  • 712
    DMWS 1046 LIMITED - 2014-10-22
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2015-10-25
    CIF 882 - Secretary → ME
  • 713
    RMJM (LONDON) LIMITED - 1986-10-14
    PRECIS (202) LIMITED - 1984-01-31
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2019-03-13
    CIF 763 - Secretary → ME
  • 714
    RANDOTTE (NO. 91) LIMITED - 1986-11-18
    icon of addressKpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2019-03-13
    CIF 764 - Secretary → ME
  • 715
    icon of addressC/o Shetland Amenity Trust, Garthspool, Lerwick, Shetland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600 GBP2018-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2007-07-31
    CIF 620 - Secretary → ME
  • 716
    DMWS 1080 LIMITED - 2016-10-24
    icon of address221 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    936,297 GBP2024-12-31
    Officer
    icon of calendar 2016-10-05 ~ 2016-11-29
    CIF 857 - Secretary → ME
  • 717
    DMWS 1121 LIMITED - 2019-04-18
    icon of address221 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-18
    CIF 839 - Secretary → ME
  • 718
    DMWS 862 LIMITED - 2008-06-02
    BUCCLEUCH PROPERTY MAINTENANCE LIMITED - 2009-12-08
    icon of address56 Buccleuch Street, Edinburgh, Midlothian, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2009-05-20
    CIF 96 - Nominee Secretary → ME
  • 719
    TAMAR CAPITAL (MK2) LIMITED - 2012-02-09
    DMWS 915 LIMITED - 2009-12-15
    TAMAR CAPITAL MK LIMITED - 2010-04-01
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-16
    CIF 681 - Secretary → ME
  • 720
    DMWS 960 LIMITED - 2011-11-18
    TAVISTOCK EUROPE LIMITED - 2012-02-09
    icon of addressC/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2011-11-18
    CIF 745 - Secretary → ME
  • 721
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    635,489 GBP2023-12-31
    Officer
    icon of calendar 2010-06-25 ~ 2023-03-31
    CIF 687 - Secretary → ME
  • 722
    DMWS 177 LIMITED - 1991-04-19
    icon of addressC/o Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-05 ~ 1991-04-04
    CIF 568 - Nominee Secretary → ME
  • 723
    DMWS 345 LIMITED - 1999-03-11
    icon of addressWallace White Accountants, 50 Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-03-04
    CIF 480 - Nominee Secretary → ME
  • 724
    DMWS 267 LIMITED - 1996-06-25
    icon of addressUnit 2 Brock House, 6c Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    93,842 GBP2022-09-30
    Officer
    icon of calendar 1995-12-19 ~ 1996-07-01
    CIF 528 - Nominee Secretary → ME
  • 725
    DMWSL 436 LIMITED - 2004-07-29
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,203 GBP2024-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-29
    CIF 255 - Nominee Secretary → ME
  • 726
    DMWS 738 LIMITED - 2006-06-13
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -3,246 GBP2024-12-31
    Officer
    icon of calendar 2005-10-18 ~ 2006-06-08
    CIF 202 - Nominee Secretary → ME
  • 727
    PLATINUM 200 LIMITED - 2004-11-24
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-29
    CIF 633 - Secretary → ME
  • 728
    PLATINUM 300 LIMITED - 2004-11-24
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-29
    CIF 632 - Secretary → ME
  • 729
    PLATINUM 400 LIMITED - 2004-11-24
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-29
    CIF 631 - Secretary → ME
  • 730
    PLATINUM 100 LIMITED - 2004-11-01
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-29
    CIF 634 - Secretary → ME
  • 731
    DMWS 766 LIMITED - 2006-04-28
    icon of address17 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,675 GBP2024-10-31
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-27
    CIF 177 - Nominee Secretary → ME
  • 732
    DMWS 939 LIMITED - 2011-01-14
    icon of address21 Essex Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86,921 GBP2024-11-30
    Officer
    icon of calendar 2010-11-23 ~ 2011-01-14
    CIF 14 - Secretary → ME
  • 733
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-14
    CIF 626 - Secretary → ME
  • 734
    DMWS 870 LIMITED - 2008-09-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-22 ~ 2008-04-30
    CIF 82 - Secretary → ME
  • 735
    DMWS 302 LIMITED - 1997-09-01
    ROCKWELL SOLUTIONS LIMITED - 2018-10-09
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,752,226 GBP2024-09-30
    Officer
    icon of calendar 1997-08-06 ~ 1997-08-28
    CIF 507 - Nominee Secretary → ME
  • 736
    WHEATSHEAF PARK (STAINES) LIMITED - 2009-02-18
    SHEFFIELD UNITED GROUP LIMITED - 2020-01-07
    SCARBOROUGH LEISURE LIMITED - 2012-08-17
    SCARBOROUGH UNITED GROUP LIMITED - 2017-11-09
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-08 ~ 2004-05-17
    CIF 642 - Secretary → ME
  • 737
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2008-03-19 ~ 2009-08-25
    CIF 87 - Secretary → ME
  • 738
    DMWS 1027 LIMITED - 2014-01-15
    SCOBAN (UK) LIMITED - 2014-06-18
    icon of address9 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-01-15
    CIF 893 - Secretary → ME
  • 739
    DMWS 1006 LIMITED - 2013-04-10
    icon of addressAnnan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-18
    CIF 742 - Secretary → ME
  • 740
    SCOTBEEF GRAMPIAN LIMITED - 2012-09-21
    DMWS 990 LIMITED - 2012-09-20
    icon of addressThe Abattoir, North Street, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2020-08-25
    CIF 922 - Secretary → ME
  • 741
    DMWS 614 LIMITED - 2003-04-09
    icon of addressC/o Bdo Llp, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2003-10-17
    CIF 293 - Nominee Secretary → ME
  • 742
    DMWS 851 LIMITED - 2007-11-21
    GLENVEST LIMITED - 2014-06-06
    icon of address2 Fairways, Gullane, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2008-10-22
    CIF 105 - Nominee Secretary → ME
  • 743
    DMWS 697 LIMITED - 2005-01-07
    icon of addressAshley Bank House, High Street, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2004-12-23
    CIF 244 - Nominee Secretary → ME
  • 744
    DMWS 685 LIMITED - 2004-10-18
    icon of addressSolutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2004-10-18
    CIF 250 - Nominee Secretary → ME
  • 745
    DMWS 1021 LIMITED - 2013-09-17
    BLUEFIN ROBOTICS UK HOLDINGS, LTD. - 2016-02-10
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,280 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-17
    CIF 958 - Secretary → ME
  • 746
    DMWS 951 LIMITED - 2011-07-08
    icon of address14/4 Caledonian Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2012-08-31
    CIF 752 - Secretary → ME
  • 747
    DMWS 430 LIMITED - 2000-10-10
    BONHAMS LTD. - 2002-08-06
    icon of address7 & 9 Colquhoun Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-10-10
    CIF 426 - Nominee Secretary → ME
  • 748
    DMWS 330 LIMITED - 1998-11-16
    icon of addressFilm City Glasgow, 11 Merryland Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,228,617 GBP2024-03-31
    Officer
    icon of calendar 1998-09-04 ~ 1998-10-14
    CIF 486 - Nominee Secretary → ME
  • 749
    ENERGY VENTURES INVESTMENTS LIMITED - 2006-01-04
    SEVEN ENERGY LIMITED - 2009-09-14
    D'ARCY PETROLEUM (UK) LIMITED - 2006-02-10
    DMWS 679 LIMITED - 2004-11-09
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-26 ~ 2004-11-09
    CIF 251 - Nominee Secretary → ME
  • 750
    DMWS 247 LIMITED - 1994-11-24
    icon of address16 Hill Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1994-09-07 ~ 1995-04-14
    CIF 542 - Nominee Secretary → ME
  • 751
    DMWSL 353 LIMITED - 2001-09-10
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2001-09-13
    CIF 362 - Nominee Secretary → ME
  • 752
    DMWS 773 LIMITED - 2006-06-12
    icon of addressOcean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-12
    CIF 154 - Nominee Secretary → ME
  • 753
    SHAWLANDS DEVELOPMENTS LIMITED - 2006-06-09
    DMWS 763 LIMITED - 2006-04-06
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-20 ~ 2006-06-12
    CIF 178 - Nominee Secretary → ME
  • 754
    DMWS 912 LIMITED - 2009-12-15
    icon of addressThe Lightyear Building Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-12-13
    CIF 698 - Secretary → ME
  • 755
    SOUTER INVESTMENTS LIMITED - 2016-09-28
    DMWS 955 LIMITED - 2011-10-12
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2021-03-05
    CIF 730 - Secretary → ME
  • 756
    DMWS 820 LIMITED - 2007-05-25
    WG MITCHELL (CITY WHARF) LIMITED - 2008-06-03
    icon of addressPinsent Masons, 13 Queen's Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-03
    CIF 118 - Nominee Secretary → ME
  • 757
    MM&S (2411) LIMITED - 1997-12-12
    SARACEN FUND MANAGERS LIMITED - 2024-07-01
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2021-02-17
    CIF 1003 - Secretary → ME
  • 758
    DMWS 578 LIMITED - 2002-10-17
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-16
    CIF 314 - Nominee Secretary → ME
  • 759
    DMWS 577 LIMITED - 2002-10-17
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-16
    CIF 313 - Nominee Secretary → ME
  • 760
    icon of addressThe Lightyear Building Marchburn Drive, Glasgow Airport Business Park, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-09
    CIF 79 - Secretary → ME
  • 761
    SIMEONE GROUP LIMITED - 2022-06-24
    DMWS 1132 LIMITED - 2020-07-08
    SIXCO LIMITED - 2024-02-05
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-07-02
    Officer
    icon of calendar 2020-01-13 ~ 2020-07-14
    CIF 831 - Secretary → ME
  • 762
    BREWING PRODUCTS LIMITED - 1997-11-05
    DMWS 274 LIMITED - 1996-10-04
    SCOTMALT LIMITED - 2003-05-29
    icon of address11 Walker Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-04 ~ 1996-10-15
    CIF 522 - Nominee Secretary → ME
  • 763
    DMWS 603 LIMITED - 2003-02-17
    SAGA RADIO (GLASGOW) LIMITED - 2004-05-18
    SAGA RADIO (SCOTLAND) LIMITED - 2007-02-26
    icon of address8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-14
    CIF 299 - Nominee Secretary → ME
  • 764
    DMWS 1118 LIMITED - 2019-04-08
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-08
    CIF 993 - Secretary → ME
  • 765
    LEGIBUS ONE HUNDRED AND NINE LIMITED - 1981-12-31
    S O MANAGEMENT SERVICES LIMITED - 1985-07-26
    O S MANAGEMENT SERVICES LIMITED - 1981-12-31
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2008-07-01
    CIF 645 - Secretary → ME
  • 766
    DMWS 1038 LIMITED - 2014-06-23
    icon of addressForth House, 28 Rutland Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-22
    CIF 886 - Secretary → ME
  • 767
    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 2014-06-06 ~ 2021-03-05
    CIF 818 - Secretary → ME
  • 768
    DUNWILCO (1811) LIMITED - 2013-10-01
    icon of addressFourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2021-03-05
    CIF 817 - Secretary → ME
  • 769
    DMWS 1138 LIMITED - 2021-04-06
    icon of address4th Floor 68-70 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-04-01
    CIF 813 - Secretary → ME
  • 770
    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, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2021-03-05
    CIF 816 - Secretary → ME
  • 771
    DMWS 590 LIMITED - 2002-12-30
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-20
    CIF 306 - Nominee Secretary → ME
  • 772
    DMWS 477 LIMITED - 2001-03-27
    SHANDON RESIDENTIAL LIMITED - 2001-05-14
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-27
    CIF 392 - Nominee Secretary → ME
  • 773
    DMWS 465 LIMITED - 2001-03-09
    icon of addressThe Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-03-09
    CIF 399 - Nominee Secretary → ME
  • 774
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY - 2023-11-08
    icon of addressAinslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ 2020-10-02
    CIF 961 - Secretary → ME
  • 775
    DMWS 948 LIMITED - 2011-09-14
    icon of addressAinslie Park, 94 Pilton Drive, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -222,056 GBP2024-11-30
    Officer
    icon of calendar 2011-03-21 ~ 2020-10-02
    CIF 758 - Secretary → ME
  • 776
    DMWS 1117 LIMITED - 2019-08-01
    icon of address1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    165,267 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-08-26
    CIF 840 - Secretary → ME
  • 777
    DMWSL 525 LIMITED - 2007-01-03
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2014-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2006-11-01
    CIF 163 - Nominee Secretary → ME
  • 778
    DMWSL 459 LIMITED - 2005-06-15
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-13 ~ 2005-06-15
    CIF 219 - Nominee Secretary → ME
  • 779
    DMWS 645 LIMITED - 2004-01-13
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-27 ~ 2004-03-31
    CIF 278 - Nominee Secretary → ME
  • 780
    DMWSL 217 LIMITED - 1997-11-28
    HOLBORN PUBLIC RELATIONS LIMITED - 2007-08-01
    icon of addressLower Ground Floor, 95 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    333,788 GBP2024-12-31
    Officer
    icon of calendar 1997-11-21 ~ 2004-07-01
    CIF 62 - Secretary → ME
  • 781
    DMWS 252 LIMITED - 1995-03-29
    icon of addressSuite 1, Forth House, North Road, Inverkeithing, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    14,674 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-01-13 ~ 1995-03-22
    CIF 539 - Nominee Secretary → ME
  • 782
    DMWS 593 LIMITED - 2004-06-18
    icon of addressBroomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2003-02-28
    CIF 308 - Nominee Secretary → ME
  • 783
    DMWS 1105 LIMITED - 2018-07-05
    icon of addressThe Tower, 7 Advocate's Close, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2018-07-04
    CIF 848 - Secretary → ME
  • 784
    DMWSL 244 LIMITED - 1998-11-09
    MONTESSORI CENTRE INTERNATIONAL LIMITED - 2002-02-05
    icon of addressSeebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 1998-11-30
    CIF 490 - Nominee Secretary → ME
  • 785
    VEROPATH LIMITED - 2015-09-28
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-09-09
    CIF 5 - Secretary → ME
  • 786
    ZSC SPECIALTY CHEMICALS (STAHL UK) LIMITED - 1999-07-01
    icon of addressC/o Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,569,045 GBP2022-12-31
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-04
    CIF 661 - Secretary → ME
  • 787
    DMWS 1033 LIMITED - 2014-02-07
    icon of address3 Gray Street, Shotts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2014-02-11
    CIF 951 - Secretary → ME
  • 788
    DMWS 464 LIMITED - 2001-02-14
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-02-15
    CIF 397 - Nominee Secretary → ME
  • 789
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,934 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 777 - Secretary → ME
  • 790
    DMWS 317 LIMITED - 1997-12-18
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1997-12-11
    CIF 501 - Nominee Secretary → ME
  • 791
    DMWS 59 LIMITED - 1987-10-02
    icon of addressClyde Marina, The Harbour, Ardrossan, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,204 GBP2024-08-31
    Officer
    icon of calendar 1988-12-09 ~ 2015-03-18
    CIF 790 - Secretary → ME
  • 792
    DMWS 1037 LIMITED - 2014-05-02
    icon of addressClyde Mariina, The Harbour, Ardrossan, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,550 GBP2022-08-31
    Officer
    icon of calendar 2014-02-26 ~ 2015-03-18
    CIF 888 - Secretary → ME
  • 793
    BOSON (WOODSIDE) LIMITED - 2003-09-16
    DMWS 525 LIMITED - 2002-01-10
    icon of addressMains Of Gardyne, Guthrie, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -872,548 GBP2024-12-31
    Officer
    icon of calendar 2001-08-17 ~ 2003-02-05
    CIF 360 - Nominee Secretary → ME
  • 794
    PREMIER OILFIELD SERVICES HOLDINGS LIMITED - 2003-10-02
    DMWS 268 LIMITED - 1996-09-05
    SUPERIOR ENERGY SERVICES LIMITED - 2004-01-06
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-13 ~ 1996-08-12
    CIF 526 - Nominee Secretary → ME
  • 795
    AVONMUIR LIMITED - 1998-12-31
    SURVEYS ON LINE LTD. - 1999-08-11
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2012-12-04
    CIF 794 - Secretary → ME
  • 796
    DMWSL 348 LIMITED - 2001-11-05
    icon of address22 Hill House Drive, Hampton, Middlesex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,112,127 GBP2025-03-31
    Officer
    icon of calendar 2001-08-06 ~ 2001-08-30
    CIF 361 - Nominee Secretary → ME
  • 797
    THE REAL RETURN COMPANY LIMITED - 2003-02-24
    DMWSL 328 LIMITED - 2001-11-09
    icon of address22 Hill House Drive, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,335,865 GBP2024-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2001-07-23
    CIF 403 - Nominee Secretary → ME
  • 798
    DMWSL 496 LIMITED - 2006-03-06
    icon of address1st Floor 90 Long Acre, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2006-02-23
    CIF 621 - Secretary → ME
  • 799
    DMWS 775 LIMITED - 2006-07-06
    icon of address61 Dublin Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-07-25
    CIF 157 - Nominee Secretary → ME
  • 800
    DMWS 543 LIMITED - 2002-10-04
    icon of address2 Multrees Walk, St.andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-11-19
    CIF 341 - Nominee Secretary → ME
  • 801
    DMWS 562 LIMITED - 2002-08-29
    icon of address2 Multrees Walk, St.andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-08-06
    CIF 331 - Nominee Secretary → ME
  • 802
    DMWS 883 LIMITED - 2008-12-04
    icon of address16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -245,660 GBP2024-04-29
    Officer
    icon of calendar 2008-10-03 ~ 2008-12-04
    CIF 998 - Secretary → ME
  • 803
    DMWS 576 LIMITED - 2002-10-21
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2002-10-16
    CIF 320 - Nominee Secretary → ME
  • 804
    BMI SYON CLINIC LIMITED - 2024-03-30
    GHG SHELF CO 8 LIMITED - 2009-12-10
    DMWSL 506 LIMITED - 2006-10-12
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-05
    CIF 186 - Nominee Secretary → ME
  • 805
    DMWS 926 LIMITED - 2010-04-27
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-04-26
    CIF 678 - Secretary → ME
  • 806
    DMWSL 489 LIMITED - 2006-02-27
    icon of address38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-12
    CIF 194 - Nominee Secretary → ME
  • 807
    DMWS 373 LIMITED - 1999-11-12
    TAYLOR GROUP DIECASTING LIMITED - 2010-04-14
    icon of address42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-11 ~ 1999-10-22
    CIF 455 - Nominee Secretary → ME
  • 808
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,271,332 GBP2016-12-31
    Officer
    icon of calendar 2010-05-07 ~ 2016-01-28
    CIF 996 - Secretary → ME
  • 809
    DMWS 520 LIMITED - 2002-02-06
    icon of addressTeasses House, Teasses Estate, Ceres, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -869,313 GBP2024-04-30
    Officer
    icon of calendar 2001-08-17 ~ 2020-07-13
    CIF 709 - Nominee Secretary → ME
  • 810
    DMWSL 322 LIMITED - 2000-11-13
    THE GLASSHOUSE HOTEL LIMITED - 2011-06-01
    icon of addressKpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-11-06
    CIF 413 - Nominee Secretary → ME
  • 811
    DMWS 186 LIMITED - 1992-04-29
    icon of address34 Reid Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,068 GBP2024-12-31
    Officer
    icon of calendar 1991-07-09 ~ 1991-08-01
    CIF 564 - Nominee Secretary → ME
  • 812
    DMWSL 165 LIMITED - 1995-11-06
    icon of address61a South Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,070 GBP2025-03-31
    Officer
    icon of calendar 1995-10-04 ~ 1995-10-31
    CIF 529 - Nominee Secretary → ME
  • 813
    DMWSL 565 LIMITED - 2007-07-18
    icon of address18-22 Lloyd Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    192,470 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-07-05
    CIF 113 - Nominee Secretary → ME
  • 814
    DMWS 942 LIMITED - 2011-03-17
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2011-03-17
    CIF 16 - Secretary → ME
  • 815
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2020-06-25
    CIF 833 - Secretary → ME
  • 816
    WILLIAM WALKER & COMPANY LIMITED - 2007-10-08
    WILLIAM GRANT & SONS (2007) LIMITED - 2009-12-01
    DMWS 573 LIMITED - 2002-10-14
    icon of addressGirvan Distillery, Grangestone Industrial Estate, Girvan, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-10-11
    CIF 319 - Nominee Secretary → ME
  • 817
    DMWS 583 LIMITED - 2003-06-05
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-06-03
    CIF 316 - Nominee Secretary → ME
  • 818
    DMWSL 314 LIMITED - 2000-11-08
    icon of addressCommon Road Works, Common Road, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-25
    CIF 45 - Secretary → ME
  • 819
    DMWS 548 LIMITED - 2002-07-23
    icon of addressRatho Park Station Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-06-13
    CIF 338 - Nominee Secretary → ME
  • 820
    DMWS 228 LIMITED - 1993-10-04
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-07 ~ 1993-09-28
    CIF 548 - Nominee Secretary → ME
  • 821
    DMWS 688 LIMITED - 2005-07-07
    icon of address30-31 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2005-08-23
    CIF 245 - Nominee Secretary → ME
  • 822
    THE REAL RETURN HOLDINGS COMPANY LIMITED - 2006-10-16
    DMWSL 415 LIMITED - 2003-12-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-17 ~ 2004-05-21
    CIF 282 - Nominee Secretary → ME
  • 823
    THE RISK ADVISORY GROUP PLC - 2017-04-10
    DMWSL 205 LIMITED - 1997-11-06
    THE RISK ADVISORY GROUP LIMITED - 2005-12-07
    icon of addressThe Skipper Building, 83 Clerkenwell Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-11-03
    CIF 505 - Nominee Secretary → ME
  • 824
    THE SPARTANS FOOTBALL CLUB LIMITED - 2021-06-30
    icon of addressAinslie Park, 94 Pilton Drive, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-08-16 ~ 2020-10-02
    CIF 718 - Secretary → ME
  • 825
    DMWS 1136 LIMITED - 2021-06-30
    icon of addressAinslie Park, 94 Pilton Drive, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    73,693 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-01-20
    CIF 686 - Secretary → ME
  • 826
    DMWS 992 LIMITED - 2013-03-01
    icon of addressThe Bosun's Locker Port Edgar, Shore Road, South Queensferry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2014-06-04
    CIF 920 - Secretary → ME
  • 827
    DMWSL 523 LIMITED - 2006-10-31
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-10-20
    CIF 162 - Nominee Secretary → ME
  • 828
    DMWSL 356 LIMITED - 2004-06-16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-11 ~ 2002-03-08
    CIF 351 - Nominee Secretary → ME
  • 829
    DMWS 903 LIMITED - 2009-10-06
    icon of address27-31 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2009-07-20 ~ 2012-01-24
    CIF 716 - Secretary → ME
  • 830
    TARGET HEALTHCARE REIT (MOSSVALE) LIMITED - 2017-02-28
    DMWS 1018 LIMITED - 2014-01-16
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2013-12-18
    CIF 899 - Secretary → ME
  • 831
    DMWS 1085 LIMITED - 2017-01-23
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-01-25
    CIF 23 - Secretary → ME
  • 832
    DMWS 420 LIMITED - 2003-10-06
    icon of addressWhiteside House, Whiteside Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-05-30
    CIF 422 - Nominee Secretary → ME
  • 833
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,650 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 775 - Secretary → ME
  • 834
    PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED - 2010-10-18
    PENTA CAPITAL PARTNERS LIMITED - 1999-09-02
    DMWS 361 LIMITED - 1999-07-14
    icon of address1st Floor 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 2002-05-24
    CIF 460 - Nominee Secretary → ME
  • 835
    DMWS 622 LIMITED - 2003-08-15
    icon of addressCulzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    icon of calendar 2003-04-04 ~ 2003-06-12
    CIF 291 - Nominee Secretary → ME
  • 836
    TRADER MEDIA (TNT) GROUP LIMITED - 2008-03-19
    MANTISFLOW GROUP LIMITED - 2002-07-22
    DMWSL 294 LIMITED - 2000-04-03
    icon of address1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-04-03
    CIF 442 - Nominee Secretary → ME
  • 837
    MANTISFLOW HOLDINGS LIMITED - 2002-07-22
    DMWSL 295 LIMITED - 2000-04-03
    TRADER MEDIA (TNT) HOLDINGS LIMITED - 2008-03-19
    icon of address1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-04-03
    CIF 47 - Secretary → ME
  • 838
    SPORTSDISC LIMITED - 2010-05-25
    DMWS 412 LIMITED - 2000-04-27
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,258 GBP2024-06-30
    Officer
    icon of calendar 2000-04-17 ~ 2000-04-27
    CIF 433 - Nominee Secretary → ME
  • 839
    DMWS 747 LIMITED - 2006-01-27
    icon of address1 George Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-05-18
    CIF 193 - Nominee Secretary → ME
  • 840
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 776 - Secretary → ME
  • 841
    DMWSL 493 LIMITED - 2006-01-26
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-25
    CIF 196 - Nominee Secretary → ME
  • 842
    DMWSL 443 LIMITED - 2004-12-13
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-13
    CIF 236 - Nominee Secretary → ME
  • 843
    DMWSL 427 LIMITED - 2004-03-11
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-12
    CIF 268 - Nominee Secretary → ME
  • 844
    DMWSL 396 LIMITED - 2003-03-04
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-03-04
    CIF 34 - Secretary → ME
  • 845
    icon of addressGascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2007-07-24 ~ 2022-02-23
    CIF 732 - Secretary → ME
  • 846
    HIGHCROSS WEST SCOTLAND LIMITED - 2002-06-10
    DMWSL 277 LIMITED - 1999-12-13
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 1999-12-01
    CIF 465 - Nominee Secretary → ME
  • 847
    DMWS 594 LIMITED - 2003-03-25
    icon of addressBroomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -55,032 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-20
    CIF 309 - Nominee Secretary → ME
  • 848
    DMWSL 388 LIMITED - 2003-02-07
    icon of addressOsprey House, 63 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-19
    CIF 311 - Nominee Secretary → ME
  • 849
    DMWSL 389 LIMITED - 2003-02-07
    icon of addressOsprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-19
    CIF 35 - Secretary → ME
  • 850
    DMWSL 390 LIMITED - 2003-02-07
    icon of addressOsprey House, 63 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-19
    CIF 312 - Nominee Secretary → ME
  • 851
    INTERNATIONAL ASSET MANAGERS LIMITED - 1995-11-13
    VOYAGEUR INTERNATIONAL ASSET MANAGERS LTD. - 1997-11-05
    KEMPEN CAPITAL MANAGEMENT (UK) LIMITED - 2022-12-21
    PCM INTERNATIONAL LIMITED - 1994-02-25
    PIPER INTERNATIONAL ASSET MANAGEMENT LTD - 1995-03-20
    icon of address20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-12-31
    CIF 672 - Secretary → ME
  • 852
    DMWS 785 LIMITED - 2006-07-06
    MURRAYFIELD SPORTS AND LEISURE LIMITED - 2007-10-30
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-07-07
    CIF 148 - Nominee Secretary → ME
  • 853
    DMWS 1076 LIMITED - 2016-10-12
    icon of address2 Kelburn Business Park, Port Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-20 ~ 2016-09-09
    CIF 862 - Secretary → ME
  • 854
    DMWS 1075 LIMITED - 2016-10-12
    icon of address2 Kelburn Business Park, Port Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-20 ~ 2016-09-09
    CIF 861 - Secretary → ME
  • 855
    DMWS 735 LIMITED - 2005-11-23
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2007-04-18
    CIF 203 - Nominee Secretary → ME
  • 856
    DMWS 849 LIMITED - 2008-02-19
    CAT PROFESSIONAL LIMITED - 2011-01-10
    icon of address6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,903 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2020-09-17
    CIF 702 - Nominee Secretary → ME
  • 857
    DMWSL 581 LIMITED - 2007-12-14
    icon of address105 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2007-12-13
    CIF 597 - Secretary → ME
  • 858
    LOTHIAN SHELF (556) LIMITED - 2006-11-09
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2021-05-13
    CIF 731 - Secretary → ME
  • 859
    DMWSL 599 LIMITED - 2008-07-25
    icon of address105 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-07-24
    CIF 590 - Secretary → ME
  • 860
    DMWS 874 LIMITED - 2008-08-19
    icon of addressMunnieston Cottage, Thornhill, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2008-08-22
    CIF 84 - Secretary → ME
  • 861
    DMWS 871 LIMITED - 2008-07-10
    icon of addressSpalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-22 ~ 2008-07-10
    CIF 83 - Secretary → ME
  • 862
    icon of addressDuthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,143 GBP2024-11-30
    Officer
    icon of calendar 2004-11-12 ~ 2009-02-09
    CIF 240 - Nominee Secretary → ME
  • 863
    VOLO LIMITED - 2008-01-17
    icon of addressDuthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -201,430 GBP2024-11-30
    Officer
    icon of calendar 2005-09-01 ~ 2009-02-09
    CIF 623 - Secretary → ME
  • 864
    DMWSL 411 LIMITED - 2003-09-12
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2003-09-19
    CIF 281 - Nominee Secretary → ME
  • 865
    DMWS 821 LIMITED - 2007-05-22
    icon of address13 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-22
    CIF 119 - Nominee Secretary → ME
  • 866
    PREMIER HYTEMP BIDCO LIMITED - 2023-12-06
    DMWS 977 LIMITED - 2012-10-03
    icon of addressC/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-11-30
    CIF 933 - Secretary → ME
  • 867
    DMWS 1020 LIMITED - 2013-09-05
    PREMIER HYTEMP EBT TRUSTEE LIMITED - 2024-01-11
    icon of addressC/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-04
    CIF 981 - Secretary → ME
  • 868
    DMWS 975 LIMITED - 2012-10-03
    PREMIER HYTEMP TOPCO LIMITED - 2023-12-06
    icon of addressBdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2012-11-30
    CIF 932 - Secretary → ME
  • 869
    DMWSL 248 LIMITED - 1999-04-08
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-12-26
    Officer
    icon of calendar 1998-11-12 ~ 1999-03-23
    CIF 482 - Nominee Secretary → ME
  • 870
    THE SANDWICH FACTORY GROUP LIMITED - 2016-07-25
    DMWS 333 LIMITED - 2000-01-18
    icon of address21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-04 ~ 1998-12-23
    CIF 488 - Nominee Secretary → ME
  • 871
    FFL MORTGAGE HOLDINGS LIMITED - 2007-06-25
    DMWSL 518 LIMITED - 2006-08-18
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-08-08
    CIF 169 - Nominee Secretary → ME
  • 872
    DMWS 640 LIMITED - 2004-01-20
    icon of addressWeatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2004-01-19
    CIF 279 - Nominee Secretary → ME
  • 873
    EPRODUCTION SOLUTIONS U.K. LIMITED - 2010-08-18
    DMWS 474 LIMITED - 2001-06-04
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-27
    CIF 390 - Nominee Secretary → ME
  • 874
    WELDEX OFFSHORE 123 LIMITED - 2010-07-09
    icon of address18-20 Harbour Road, Inverness
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,000 GBP2024-11-30
    Officer
    icon of calendar 2010-06-17 ~ 2010-07-08
    CIF 7 - Secretary → ME
  • 875
    DMWS 347 LIMITED - 1999-04-09
    icon of addressKingspark Cottage, Kingscavil, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,583 GBP2024-04-30
    Officer
    icon of calendar 1999-01-29 ~ 2020-10-06
    CIF 658 - Secretary → ME
  • 876
    DMWS 620 LIMITED - 2003-06-25
    WIRELESS FIBRE SYSTEMS LIMITED - 2010-05-18
    WIFI SCOTLAND LIMITED - 2004-06-16
    icon of addressC/o Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,907,257 GBP2018-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2016-09-09
    CIF 711 - Nominee Secretary → ME
  • 877
    DMWSL 268 LIMITED - 1999-07-16
    WHATSONWHEN.COM LIMITED - 2000-10-31
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-10 ~ 1999-12-17
    CIF 474 - Nominee Secretary → ME
  • 878
    DMWSL 306 LIMITED - 2000-06-23
    WHATSONWHEN LIMITED - 2000-10-31
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-07-12
    CIF 431 - Nominee Secretary → ME
  • 879
    DMWS 642 LIMITED - 2004-03-19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2007-01-09
    CIF 280 - Nominee Secretary → ME
  • 880
    DMWS 19 LIMITED - 1986-02-10
    icon of addressCowan & Partners Limited 60 Constitution Street, Leith, Edinburgfh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,253 GBP2024-04-30
    Officer
    icon of calendar 1988-12-31 ~ 2020-10-13
    CIF 804 - Secretary → ME
  • 881
    ADV. HOLDINGS LTD - 2024-02-23
    DMWS 1091 LIMITED - 2017-07-07
    ADVENTURE H2O HOLDINGS LIMITED - 2019-03-22
    icon of address5 Atholl Crescent, Edinburgh
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1,547,050 GBP2025-02-28
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-19
    CIF 995 - Secretary → ME
  • 882
    DMWS 557 LIMITED - 2002-08-21
    icon of addressThe Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2002-08-19
    CIF 327 - Nominee Secretary → ME
  • 883
    DMWS 358 LIMITED - 1999-07-14
    WILLIAM GRANT & SONS INVESTMENTS LIMITED - 2005-12-29
    icon of addressGlenfiddich Distillery, Dufftown, Keith, Banffshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-06
    CIF 470 - Nominee Secretary → ME
  • 884
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2019-07-09
    icon of addressThe Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-14
    CIF 625 - Secretary → ME
  • 885
    DMWS 1055 LIMITED - 2015-05-22
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-09 ~ 2015-05-27
    CIF 875 - Secretary → ME
  • 886
    DMWS 956 LIMITED - 2011-10-11
    icon of address1a Ravelston Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    328,952 GBP2024-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2011-10-12
    CIF 751 - Secretary → ME
  • 887
    DMWS 719 LIMITED - 2005-05-25
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2005-05-31
    CIF 223 - Nominee Secretary → ME
  • 888
    DMWS 720 LIMITED - 2005-05-25
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2005-05-31
    CIF 224 - Nominee Secretary → ME
  • 889
    DMWS 866 LIMITED - 2008-02-15
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2008-02-14
    CIF 93 - Nominee Secretary → ME
  • 890
    DMWS 518 LIMITED - 2001-12-24
    icon of address16 Charlotte Square, Edinburgh
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-12
    CIF 355 - Nominee Secretary → ME
  • 891
    DMWS 376 LIMITED - 1999-12-17
    icon of address4 Redwood Crescent, Peel Park Campus,east Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-11 ~ 1999-11-11
    CIF 456 - Nominee Secretary → ME
  • 892
    DMWS 436 LIMITED - 2000-10-31
    icon of address4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-10-23
    CIF 418 - Nominee Secretary → ME
  • 893
    DMWS 372 LIMITED - 1999-12-17
    icon of address4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 1999-11-11
    CIF 458 - Nominee Secretary → ME
  • 894
    DMWS 377 LIMITED - 1999-12-17
    icon of address4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 1999-11-11
    CIF 457 - Nominee Secretary → ME
  • 895
    DMWSL 214 LIMITED - 1998-02-18
    FPT INTERNATIONAL LIMITED - 2006-03-06
    icon of addressEriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2002-03-07
    CIF 500 - Nominee Secretary → ME
  • 896
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2002-03-15 ~ 2014-05-15
    CIF 773 - Secretary → ME
  • 897
    DMWS 802 LIMITED - 2006-12-20
    ABC 2007 LIMITED - 2024-05-17
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2006-09-21 ~ 2007-03-14
    CIF 144 - Nominee Secretary → ME
  • 898
    DMWS 413 LIMITED - 2000-04-27
    MEDEA FINANCE LIMITED - 2004-07-13
    icon of addressShabnam Clarendon Drive, 448 Perth Road, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    577,682 GBP2024-06-30
    Officer
    icon of calendar 2000-04-17 ~ 2000-04-28
    CIF 434 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.