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 4
  • 1
    Armstrong, Claire
    Solicitor born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Brian Hugh
    Solicitor born in January 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ now
    OF - Director → CIF 0
  • 3
    DWS SECRETARIES LIMITED - 2010-09-30
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 523 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (2 parents, 291 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 56
  • 1
    Wilson, Peter George
    Writer To The Signet born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 2
    Hogg, Derek William
    Solicitor born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2010-01-04
    OF - Director → CIF 0
  • 3
    Docherty, Caroline
    Writer To The Signet born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1990-05-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 4
    Macmillan, Andrew Stewart Cameron
    Solicitor born in March 1964
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 1997-09-30
    OF - Director → CIF 0
  • 5
    Frier, George William
    Solicitor born in November 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 6
    Millar, Colin John
    Solicitor born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 7
    Chrystie, Kenneth George, Dr
    Solicitor born in November 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 1988-08-01 ~ 2007-04-30
    OF - Director → CIF 0
  • 8
    Kerr, Eleanor Mary
    Solicitor born in July 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Gourlay, David Mcrae
    Solicitor born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2012-11-09
    OF - Director → CIF 0
  • 10
    Page, Andrew
    Solicitor born in November 1935
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1998-04-30
    OF - Director → CIF 0
  • 11
    Hutcheson, Jeffrey Andrew
    Solicitor Advocate born in July 1957
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 2015-05-15
    OF - Director → CIF 0
  • 12
    Parkhouse, Mark Jonathan
    Solicitor born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2015-09-07
    OF - Director → CIF 0
  • 13
    Sutherland, Iain Duncan
    Lawyer born in February 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2023-09-30
    OF - Director → CIF 0
  • 14
    Czarnocki, Virginia Margaret Greer
    Solicitor born in March 1970
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2005-01-31
    OF - Director → CIF 0
  • 15
    Pirie, Euan David Thomas
    Solicitor born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2012-12-31
    OF - Director → CIF 0
  • 16
    Campbell, Peter Colin
    Solicitor born in January 1953
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1996-03-31
    OF - Director → CIF 0
  • 17
    Harrison, Roderick Alexander Louden
    Solicitor born in December 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Graham, Alexis Irene
    Solicitor born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 19
    Hutchison, Rona Nicolson
    Solicitor born in July 1980
    Individual
    Officer
    icon of calendar 2015-09-07 ~ 2018-01-26
    OF - Director → CIF 0
  • 20
    Mackie, James William Rattray
    Solicitor born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 21
    Gilks, Geoffrey Paul
    Solicitor born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 1999-07-31
    OF - Director → CIF 0
  • 22
    Johnstone, Frank Raine
    Solicitor born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2019-08-31
    OF - Director → CIF 0
  • 23
    Bell, Patrick Ian
    Solicitor born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2007-09-21
    OF - Director → CIF 0
  • 24
    Adams, Mark Edward
    Solicitor born in July 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2014-08-29
    OF - Director → CIF 0
  • 25
    Duncan, Euan Findlay
    Solicitor born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 26
    Barr, Alan Lamont
    Legal Executive born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1988-03-23 ~ 2015-08-28
    OF - Director → CIF 0
  • 27
    Dougan, Mairi-claire
    Solicitor born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2007-01-27
    OF - Director → CIF 0
  • 28
    Kerr, Scott Thomas Reid
    Solicitor born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2015-09-07
    OF - Director → CIF 0
  • 29
    Maillie, John Parker
    Individual
    Officer
    icon of calendar 1988-03-23 ~ 1988-06-30
    OF - Secretary → CIF 0
  • 30
    Blackwood, John Grahame
    Solicitor born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-20 ~ 2015-09-07
    OF - Director → CIF 0
  • 31
    Quinn, Martin Alexander
    Solicitor born in March 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2007-04-30
    OF - Director → CIF 0
  • 32
    Cowie, Mark Fraser Alexander
    Writer To The Signet born in May 1968
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2015-06-10
    OF - Director → CIF 0
  • 33
    Sewell, Philip Andrew
    Solicitor born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 34
    Walker, William Donald
    Solicitor born in December 1952
    Individual
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 35
    Aitken, Thomas Wilson
    Solicitor born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1989-03-25 ~ 2015-09-07
    OF - Director → CIF 0
  • 36
    Williamson, Andrew Grant
    Solicitor born in October 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 37
    Brown, Steven
    Writer To The Signet born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1988-06-30 ~ 2013-03-24
    OF - Director → CIF 0
  • 38
    Burrow, Alistair Stewart
    Solicitor born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-01 ~ 2001-05-31
    OF - Director → CIF 0
  • 39
    Ghosh, Ashok
    Solicitor born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2015-09-07
    OF - Director → CIF 0
  • 40
    Stenning, Christopher John William
    Solicitor born in October 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2015-09-07
    OF - Director → CIF 0
  • 41
    Morton, Robin James Mackenzie
    Solicitor born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1988-08-01 ~ 1994-10-31
    OF - Director → CIF 0
  • 42
    Mccaa, Lorna Margaret
    Solicitor born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2016-10-01
    OF - Director → CIF 0
  • 43
    Croft, Alistair Charles
    Solicitor born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ 2015-09-07
    OF - Director → CIF 0
  • 44
    Biggart, Andrew Stevenson
    Solicitor born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-27
    OF - Director → CIF 0
  • 45
    Fieldhouse, Jeremy
    Solicitor born in January 1946
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 46
    Reid, Nils Malcolm
    Solicitor born in May 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 47
    Sleigh, Andrew Falconer
    Solicitor born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1988-06-30 ~ 1994-02-28
    OF - Director → CIF 0
  • 48
    Shannan, Robin Thomas
    Solicitor born in January 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1988-06-30 ~ 2015-09-07
    OF - Director → CIF 0
  • 49
    Blyth, Douglas John
    Solicitor born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2022-11-11
    OF - Director → CIF 0
  • 50
    Simpson, Alan Keith
    Solicitor born in November 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ 2001-10-31
    OF - Director → CIF 0
  • 51
    Campbell, Morag
    Solicitor born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1988-06-30 ~ 2015-09-07
    OF - Director → CIF 0
  • 52
    Wood, Ian William
    Lawyer born in December 1956
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1993-01-08
    OF - Director → CIF 0
  • 53
    Patterson, Keith Leslie
    Solicitor born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 1999-08-27
    OF - Director → CIF 0
  • 54
    Whyte, Iain Stewart
    Solicitor born in January 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2014-02-14
    OF - Director → CIF 0
  • 55
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1988-06-30 ~ 2015-09-07
    PE - Nominee Secretary → CIF 0
  • 56
    icon of address1, George Square, Glasgow, United Kingdom
    Active Corporate (2 parents, 291 offsprings)
    Officer
    2015-09-07 ~ 2017-10-27
    PE - Secretary → CIF 0
parent relation
Company in focus

LYCIDAS NOMINEES LIMITED

Previous name
LYCIDAS (138) LIMITED - 1988-06-29
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 7
  • 1
    ESSEL SECURITIES PLC - 2016-08-18
    STEMAC HOLDINGS LIMITED - 1984-01-27
    icon of addressPinsent Masons, 141 Bothwell Street, Glasgow, North Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 432 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    CIF 392 - Nominee Director → ME
  • 3
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    CIF 406 - Director → ME
  • 4
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    CIF 403 - Director → ME
  • 5
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    CIF 404 - Director → ME
  • 6
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    CIF 396 - Director → ME
  • 7
    icon of addressPinsent Masons Llp, 141 Bothwell Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 433 - Ownership of shares – 75% or moreOE
Ceased 422
  • 1
    TRADING YEN LIMITED - 2002-01-21
    CHIVAS BROTHERS (JAPAN) LIMITED - 2016-03-22
    GLENALLACHIE DISTILLERY LIMITED - 2017-10-02
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-09-11
    CIF 202 - Nominee Director → ME
  • 2
    LYCIDAS (327) LIMITED - 2000-09-21
    icon of addressKpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 221 - Nominee Director → ME
  • 3
    GUILDSHELF (236) LIMITED - 2010-01-12
    icon of address3 Uplands Ben Rhydding Drive, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,633 GBP2025-03-31
    Officer
    icon of calendar 2009-11-13 ~ 2010-01-12
    CIF 424 - Director → ME
  • 4
    LYCIDAS (367) LIMITED - 2002-08-29
    icon of address11 Albyn Place, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-23
    CIF 181 - Nominee Director → ME
  • 5
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    909,703 GBP2024-03-31
    Officer
    icon of calendar 2003-07-15 ~ 2008-01-14
    CIF 156 - Nominee Director → ME
  • 6
    icon of address11 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -439,137 GBP2025-03-31
    Officer
    icon of calendar 1993-01-21 ~ 1994-09-19
    CIF 314 - Nominee Director → ME
  • 7
    GUILDSHELF (183) LIMITED - 2006-09-19
    icon of address1 Onega Gate, Surrey Quays, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-15 ~ 2007-02-27
    CIF 106 - Nominee Director → ME
  • 8
    icon of address78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1991-12-13
    CIF 319 - Nominee Director → ME
  • 9
    ST. VINCENT STREET (394) LIMITED - 2003-09-19
    icon of address7 Garvel Place, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2003-09-17
    CIF 155 - Nominee Director → ME
  • 10
    icon of address187-195 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    4,480 GBP2021-04-30
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    CIF 70 - LLP Designated Member → ME
  • 11
    LYCIDAS (479) LIMITED - 2009-01-27
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -52,944 GBP2024-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2009-01-26
    CIF 17 - Nominee Director → ME
  • 12
    LENMIR LLP - 2007-03-20
    icon of address205 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-03-19
    CIF 64 - LLP Designated Member → ME
  • 13
    TRADING DOLLAR LIMITED - 2002-01-21
    CHIVAS BROTHERS (AMERICAS) LIMITED - 2016-03-22
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-09-11
    CIF 203 - Nominee Director → ME
  • 14
    LYCIDAS (160) LIMITED - 1989-09-02
    icon of address302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1989-07-04 ~ 1990-01-26
    CIF 339 - Nominee Director → ME
  • 15
    LYCIDAS (429) LIMITED - 2005-06-16
    icon of addressL Riccio, 3 Kirklee Quadrant, Top Flat, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-06-15
    CIF 110 - Nominee Director → ME
  • 16
    ST. VINCENT STREET (145) LIMITED - 1989-03-31
    icon of addressLevel 8 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-02-07 ~ 1991-02-07
    CIF 341 - Nominee Director → ME
  • 17
    ST. VINCENT STREET (432) LIMITED - 2005-09-15
    icon of address23 Crow Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2005-09-14
    CIF 103 - Nominee Director → ME
  • 18
    GUILDSHELF (200) LIMITED - 2007-03-19
    icon of address43-47 Arundel Gardens, Notting Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175 GBP2015-10-31
    Officer
    icon of calendar 2006-10-04 ~ 2007-03-08
    CIF 76 - Nominee Director → ME
  • 19
    ST. VINCENT STREET (505) LIMITED - 2010-12-21
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-21 ~ 2011-02-22
    CIF 385 - Director → ME
  • 20
    ASHTON RESTAURANTS LIMITED - 2011-07-21
    LYCIDAS (241) LIMITED - 1995-07-11
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-24 ~ 1995-07-20
    CIF 288 - Nominee Director → ME
  • 21
    SCOTTOILS LIMITED - 2008-12-02
    ST. VINCENT STREET (467) LIMITED - 2007-12-02
    icon of address236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-02-28
    CIF 48 - Nominee Director → ME
  • 22
    GENIE THE SPIRIT IN A CAN LIMITED - 2012-07-03
    ST. VINCENT STREET (515) LIMITED - 2011-05-20
    icon of address2/2 42, Raithburn Avenue, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-20
    CIF 377 - Director → ME
  • 23
    LYCIDAS (189) LIMITED - 1991-06-17
    IAN GRIEVE (STIRLING) LIMITED - 2007-09-07
    icon of address454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-01-31 ~ 1991-06-28
    CIF 329 - Nominee Director → ME
  • 24
    ST. VINCENT STREET (490) LIMITED - 2009-11-09
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-11-06
    CIF 1 - Nominee Director → ME
  • 25
    CLYDESIDE 2000 LIMITED - 1995-07-24
    CLYDESIDE 2000 LIMITED - 1991-02-04
    CLYDESIDE BUSES LIMITED - 1998-04-02
    LYCIDAS (186) LIMITED - 1991-01-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-11-15 ~ 1990-12-22
    CIF 330 - Nominee Director → ME
  • 26
    LYCIDAS (246) LIMITED - 1996-04-16
    icon of addressItison House, 29 Cochrane Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,425,857 GBP2024-12-31
    Officer
    icon of calendar 1995-11-16 ~ 1996-05-21
    CIF 286 - Nominee Director → ME
  • 27
    LYCIDAS (220) LIMITED - 1993-07-14
    icon of addressUnit 47 Anniesland Industrial Estate, Neherton Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 1993-04-27 ~ 1993-07-08
    CIF 312 - Nominee Director → ME
  • 28
    STRONGWOOD LIMITED - 2012-04-04
    icon of addressFinlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-14 ~ 2002-07-16
    CIF 182 - Nominee Director → ME
  • 29
    LYCIDAS (263) LIMITED - 1997-05-21
    SALTIRE LEISURE (LEITH) LIMITED - 2005-03-29
    SOMERSTON HOTELS (EDINBURGH WATERFRONT) LIMITED - 2015-02-24
    SOMERSTON HOTELS (LEITH) LIMITED - 2005-04-14
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1997-06-05
    CIF 269 - Nominee Director → ME
  • 30
    SALTIRE LEISURE (GA) LIMITED - 2005-03-29
    ST. VINCENT STREET (268) LIMITED - 1997-11-10
    SOMERSTON HOTELS (GA) LIMITED - 2005-04-14
    SOMERSTON HOTELS (GLASGOW AIRPORT) LIMITED - 2015-02-24
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-11-06
    CIF 266 - Nominee Director → ME
  • 31
    ST. VINCENT STREET (173) LIMITED - 1990-10-24
    icon of addressKing's Court, High Street, Falkirk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-05-29 ~ 1991-06-09
    CIF 333 - Nominee Director → ME
  • 32
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,986,232 GBP2024-06-30
    Officer
    icon of calendar 2004-05-21 ~ 2004-07-09
    CIF 135 - Nominee Director → ME
  • 33
    ST. VINCENT STREET (436) LIMITED - 2006-12-22
    icon of addressFlat 4/1 351 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,955,545 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-06-06
    CIF 96 - Nominee Director → ME
  • 34
    ST. VINCENT STREET (439) LIMITED - 2006-08-11
    icon of address11 Milngavie Road, Strathblane, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2006-08-10
    CIF 89 - Nominee Director → ME
  • 35
    HBG (FACILITIES MANAGEMENT) LIMITED - 2008-10-06
    ST. VINCENT STREET (289) LIMITED - 1998-12-03
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-26
    CIF 246 - Nominee Director → ME
  • 36
    GUILDSHELF (175) LIMITED - 2005-05-20
    icon of addressMazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-06-16
    CIF 122 - Nominee Director → ME
  • 37
    icon of addressRhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2007-09-25
    CIF 107 - Nominee Director → ME
  • 38
    LYCIDAS (278) LIMITED - 1998-05-20
    icon of address5 Burns Avenue, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,109 GBP2020-09-30
    Officer
    icon of calendar 1998-02-06 ~ 1998-08-19
    CIF 255 - Nominee Director → ME
  • 39
    BALMORAL COCKBURN SHERRET LIMITED - 2010-05-11
    TEN HILL STREET LIMITED - 2005-06-01
    icon of addressUnit 2 2 Ceres Road, Pitscottie, Cupar, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    374,681 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-05-27
    CIF 114 - Nominee Director → ME
  • 40
    ST. VINCENT STREET (383) LIMITED - 2003-04-14
    icon of address30-32 Fountain Drive, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-08
    CIF 164 - Nominee Director → ME
  • 41
    LYCIDAS (350) LIMITED - 2001-10-10
    JIM BEAM BRANDS GREATER EUROPE LIMITED - 2006-03-31
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-10
    CIF 199 - Nominee Director → ME
  • 42
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -162,035 GBP2024-02-28
    Officer
    icon of calendar 1994-02-18 ~ 1994-09-23
    CIF 302 - Nominee Director → ME
  • 43
    ST. VINCENT STREET (471) LIMITED - 2008-03-27
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-03-27
    CIF 42 - Nominee Director → ME
  • 44
    ST. VINCENT STREET (476) LIMITED - 2008-11-24
    icon of address3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2008-11-21
    CIF 28 - Nominee Director → ME
  • 45
    ST. VINCENT STREET (509) LIMITED - 2011-01-10
    icon of address21-23 Acorn Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,537 GBP2023-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-10
    CIF 380 - Director → ME
  • 46
    ST. VINCENT STREET (269) LIMITED - 1997-11-19
    icon of address16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1997-11-25
    CIF 261 - Nominee Director → ME
  • 47
    icon of addressC/o Mcclure Naismith, 4th Floor, Equitable House, 47 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2006-03-08
    CIF 90 - Nominee Director → ME
  • 48
    SCORE LIMITED - 2019-11-01
    ST. VINCENT STREET (324) LIMITED - 2000-07-26
    icon of addressTurcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2000-08-21
    CIF 223 - Nominee Director → ME
  • 49
    LYCIDAS (364) LIMITED - 2003-09-08
    icon of addressJohnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    icon of calendar 2002-05-14 ~ 2002-08-14
    CIF 183 - Nominee Director → ME
  • 50
    LYCIDAS (375) LIMITED - 2003-03-21
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2003-03-25
    CIF 176 - Nominee Director → ME
  • 51
    LYCIDAS (396) LIMITED - 2003-11-25
    icon of addressBoswell Mitchell & Johnston Limited, The Hub, 70 Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-09-10 ~ 2003-11-17
    CIF 153 - Nominee Director → ME
  • 52
    BMJ PLANNING SUPERVISORS LIMITED - 2009-07-23
    ST. VINCENT STREET (397) LIMITED - 2003-10-27
    icon of addressBoswell Mitchell & Johnston Limited, The Hub, 70 Pacific Quay, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-11-17
    CIF 152 - Nominee Director → ME
  • 53
    LYCIDAS (400) LIMITED - 2003-12-05
    icon of addressThe Hub, 70 Pacific Quay, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,516,200 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-12-04
    CIF 150 - Nominee Director → ME
  • 54
    ST. VINCENT STREET (428) LIMITED - 2005-05-20
    icon of address9 New Road, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    390,550 GBP2025-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-05-16
    CIF 109 - Nominee Director → ME
  • 55
    BOWLEVEN LIMITED - 2002-02-08
    ST. VINCENT STREET (266) LIMITED - 1997-10-07
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 1997-10-31
    CIF 268 - Nominee Director → ME
  • 56
    ST. VINCENT STREET (496) LIMITED - 2010-08-31
    icon of addressWallace White Accountants, 50 Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2010-06-18
    CIF 363 - Director → ME
  • 57
    icon of addressMarina Quay, Dock Road, Ardrossan, Ayrshire, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Total liabilities (Company account)
    6,520,571 GBP2023-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-16
    CIF 95 - Nominee Director → ME
  • 58
    IRESPONSE LIMITED - 2006-01-16
    EIGHT HILL STREET LIMITED - 2005-02-11
    icon of addressThe Grange Business Centre, Glebe Street, Stevenston, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-19 ~ 2005-06-02
    CIF 118 - Nominee Director → ME
  • 59
    GUILDSHELF (240) LIMITED - 2010-10-15
    icon of address378/380 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2010-10-12
    CIF 364 - Director → ME
  • 60
    GUILDSHELF (224) LIMITED - 2009-07-02
    icon of addressOffice 7, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,248,154 GBP2020-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-03
    CIF 11 - Nominee Director → ME
  • 61
    icon of address38-40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-30
    CIF 257 - Nominee Director → ME
  • 62
    BURNS MORRISON PRINT MANAGEMENT LIMITED - 2014-10-08
    FIVE HILL STREET LIMITED - 2004-08-16
    icon of address14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,590 GBP2021-08-31
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-13
    CIF 129 - Nominee Director → ME
  • 63
    FORTY NINE (113) LIMITED - 1995-06-30
    icon of addressNorthcote, Barr Road, Galashiels
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,444 GBP2020-12-31
    Officer
    icon of calendar 1995-05-15 ~ 1995-05-15
    CIF 289 - Nominee Director → ME
  • 64
    ST. VINCENT STREET (334) LIMITED - 2001-02-14
    icon of address38 Beansburn, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2001-02-19
    CIF 214 - Nominee Director → ME
  • 65
    icon of address5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,116 GBP2024-02-28
    Officer
    icon of calendar 1999-02-19 ~ 1999-02-19
    CIF 241 - Nominee Director → ME
  • 66
    LYCIDAS (235) LIMITED - 1995-06-01
    CALTECH HOLDINGS LIMITED - 2008-08-11
    icon of address28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-08 ~ 2008-07-11
    CIF 292 - Nominee Director → ME
  • 67
    icon of address6 Inchyra Road, Grangemouth, North Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1997-04-17
    CIF 277 - Nominee Director → ME
  • 68
    GUILDSHELF (167) LIMITED - 2004-06-07
    icon of address39a Joel Street, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2004-07-08
    CIF 172 - Nominee Director → ME
  • 69
    ST. VINCENT STREET (402) LIMITED - 2004-01-14
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-21 ~ 2004-01-06
    CIF 146 - Nominee Director → ME
  • 70
    ST. VINCENT STREET (156) LIMITED - 1989-11-03
    icon of address19 West End, Kinglassie, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -3,410 GBP2024-12-31
    Officer
    icon of calendar 1989-08-29 ~ 1990-11-03
    CIF 338 - Nominee Director → ME
  • 71
    ST. VINCENT STREET (283) LIMITED - 1998-09-28
    icon of address3 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -196 GBP2017-03-31
    Officer
    icon of calendar 1998-07-09 ~ 1998-09-03
    CIF 252 - Nominee Director → ME
  • 72
    icon of addressC/o University Of The West Of Scotland Technology Avenue, Blantyre, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    555 GBP2024-10-31
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-08
    CIF 130 - Nominee Director → ME
  • 73
    GUILDSHELF (253) LIMITED - 2011-03-17
    icon of addressChancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-17
    CIF 413 - Director → ME
  • 74
    GUILDSHELF (250) LIMITED - 2011-02-08
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-09
    CIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-14
    CIF 431 - Ownership of shares – 75% or more OE
  • 75
    GUILDSHELF (252) LIMITED - 2011-03-17
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-17
    CIF 415 - Director → ME
  • 76
    GUILDSHELF (231) LIMITED - 2009-11-21
    icon of addressHillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    CIF 427 - Director → ME
  • 77
    GUILDSHELF (232) LIMITED - 2009-11-21
    icon of addressHillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    CIF 425 - Director → ME
  • 78
    GUILDSHELF (233) LIMITED - 2009-11-21
    icon of addressHillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    CIF 426 - Director → ME
  • 79
    LYCIDAS (501) LIMITED - 2011-12-20
    icon of addressFernbank, 4/2 Allanshaw Gardens, Hamilton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-08-31 ~ 2011-12-20
    CIF 354 - Director → ME
  • 80
    LYCIDAS (495) LIMITED - 2010-03-11
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-03-09
    CIF 365 - Director → ME
  • 81
    MN NOVA (31) LIMITED - 2009-05-08
    icon of address2 George Square, Castle Brae, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2008-07-31 ~ 2009-05-06
    CIF 25 - Nominee Director → ME
  • 82
    MN NOVA (24) LIMITED - 2008-07-15
    icon of address2 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2008-03-29 ~ 2008-08-04
    CIF 38 - Nominee Director → ME
  • 83
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-15 ~ 2002-01-25
    CIF 194 - Nominee Director → ME
  • 84
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-25
    CIF 195 - Nominee Director → ME
  • 85
    icon of addressFernbank, 4/2 Allanshaw Gardens, Hamilton
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    7,611,970 GBP2019-04-05
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-11
    CIF 387 - LLP Designated Member → ME
  • 86
    CLARE WILLIAMS CONSULTING LIMITED - 2004-09-22
    LYCIDAS (411) LIMITED - 2004-06-21
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243,014 GBP2017-07-31
    Officer
    icon of calendar 2004-05-26 ~ 2004-06-17
    CIF 134 - Nominee Director → ME
  • 87
    LYCIDAS (369) LIMITED - 2003-03-12
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    283,418 GBP2024-07-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-13
    CIF 180 - Nominee Director → ME
  • 88
    ST. VINCENT STREET (494) LIMITED - 2010-05-21
    icon of addressC/o Mcclure Naismith Llp, 3 Ponton Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2010-05-19
    CIF 367 - Director → ME
  • 89
    LYCIDAS (225) LIMITED - 1994-03-03
    icon of address5 Comely Park Gardens, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    -4,060 GBP2024-11-30
    Officer
    icon of calendar 1994-01-31 ~ 1994-02-23
    CIF 304 - Nominee Director → ME
  • 90
    LYCIDAS (500) LIMITED - 2010-09-14
    icon of address2 Dardene Pacemuir Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,763 GBP2024-09-30
    Officer
    icon of calendar 2010-06-21 ~ 2010-09-13
    CIF 356 - Director → ME
  • 91
    icon of address130 Eskhill, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,356 GBP2016-12-31
    Officer
    icon of calendar 2000-12-27 ~ 2001-02-11
    CIF 212 - Nominee Director → ME
  • 92
    LYCIDAS (483) LIMITED - 2010-11-18
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-05-21
    CIF 14 - Nominee Director → ME
  • 93
    MN NOVA (19) LIMITED - 2007-09-03
    icon of address3 Druid Temple Crescent, Inverness, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2007-08-29
    CIF 62 - Nominee Director → ME
  • 94
    LYCIDAS (391) LIMITED - 2003-06-27
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-22 ~ 2003-11-24
    CIF 158 - Nominee Director → ME
  • 95
    ST. VINCENT STREET (389) LIMITED - 2003-06-27
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2003-11-24
    CIF 161 - Nominee Director → ME
  • 96
    NGK PUBLISHING LIMITED - 2013-11-28
    GUILDSHELF (258) LIMITED - 2011-11-30
    icon of address76 Marylebone High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    571,102 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2011-11-16
    CIF 408 - Director → ME
  • 97
    LYCIDAS (228) LIMITED - 1994-07-28
    icon of addressC/o Dentons, 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1994-08-10
    CIF 301 - Nominee Director → ME
  • 98
    LYCIDAS (475) LIMITED - 2008-08-27
    icon of addressCity Site Estates Plc 2nd Floor, 145 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2008-08-22
    CIF 31 - Nominee Director → ME
  • 99
    ST. VINCENT STREET (468) LIMITED - 2008-01-29
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-29
    CIF 47 - Nominee Director → ME
  • 100
    ST. VINCENT STREET (443) LIMITED - 2006-07-04
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2006-07-03
    CIF 81 - Nominee Director → ME
  • 101
    LYCIDAS (297) LIMITED - 1999-02-23
    DERBY SPV HOLDINGS LIMITED - 1999-02-26
    icon of addressAvondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ 1999-02-23
    CIF 242 - Nominee Director → ME
  • 102
    ST. VINCENT STREET (284) LIMITED - 1998-09-09
    icon of addressAvondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-09 ~ 1999-03-01
    CIF 253 - Nominee Director → ME
  • 103
    icon of addressC/o Linn Products Limited, Glasgow Road, Waterfoot, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-10
    CIF 104 - Nominee Director → ME
  • 104
    LYCIDAS (497) LIMITED - 2010-04-07
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-04-12
    CIF 360 - Director → ME
  • 105
    LYCIDAS (492) LIMITED - 2010-03-23
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-18
    CIF 368 - Director → ME
  • 106
    ST. VINCENT STREET (492) LIMITED - 2010-03-23
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-18
    CIF 369 - Director → ME
  • 107
    CURO (WGS) TRADING LIMITED - 2010-04-09
    LYCIDAS (496) LIMITED - 2010-03-23
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2010-04-12
    CIF 362 - Director → ME
  • 108
    icon of addressKopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    icon of calendar 2011-10-04 ~ 2011-10-04
    CIF 371 - LLP Designated Member → ME
  • 109
    CURO DEVELOPMENTS LLP - 2011-10-13
    icon of addressKopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-04-12
    CIF 390 - LLP Designated Member → ME
  • 110
    GUILDSHELF (266) LIMITED - 2012-03-16
    CYRIL SWEETT INVESTMENTS (2012) LIMITED - 2013-05-07
    SWEETT INVESTMENTS (D&G) LIMITED - 2016-10-07
    icon of address150 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-03-15
    CIF 400 - Director → ME
  • 111
    GUILDSHELF (268) LIMITED - 2012-04-20
    SWEETT INVESTMENTS LIMITED - 2016-10-07
    CYRIL SWEETT INVESTMENTS (2012) NO.2 LIMITED - 2013-05-07
    icon of address150 Holborn, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2012-04-20
    CIF 397 - Director → ME
  • 112
    SWAN INVESTMENTS HOLDCO (D & G) LIMITED - 2012-04-02
    GUILDSHELF (267) LIMITED - 2012-03-29
    icon of addressF Barras, 14 Rydon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2012-03-29
    CIF 402 - Director → ME
  • 113
    TAXIWORLD LIMITED - 2012-03-13
    PATONS TAXIWORLD LIMITED - 2007-12-12
    WILLIAMS PAISLEY LIMITED - 2003-06-02
    COMLAW NO. 256 LIMITED - 1991-06-12
    icon of address84 Lister Street, Townhead, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 1991-04-15 ~ 1992-04-15
    CIF 325 - Nominee Director → ME
  • 114
    GUILDSHELF (223) LIMITED - 2010-01-18
    icon of address60 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-01-07
    CIF 12 - Nominee Director → ME
  • 115
    GUILDSHELF (234) LIMITED - 2010-01-27
    icon of address60 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2010-01-08
    CIF 428 - Director → ME
  • 116
    DALRIADA LIMITED - 2018-02-21
    LYCIDAS (256) LIMITED - 1996-11-21
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-04 ~ 1996-11-21
    CIF 276 - Nominee Director → ME
  • 117
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-25
    CIF 349 - Director → ME
  • 118
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-25
    CIF 348 - Director → ME
  • 119
    TRADING EURO LIMITED - 2002-01-21
    CHIVAS BROTHERS (EUROPE) LIMITED - 2016-03-22
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-09-11
    CIF 201 - Nominee Director → ME
  • 120
    BLUE DOG TRADING LIMITED - 2012-02-03
    LYCIDAS (394) LIMITED - 2003-09-10
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2003-09-09
    CIF 154 - Nominee Director → ME
  • 121
    ST. VINCENT STREET (499) LIMITED - 2010-06-18
    icon of addressCentral House, 119 Whitefield Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-06-21
    CIF 357 - Director → ME
  • 122
    SPV HOLDINGS LIMITED - 2000-09-27
    ST. VINCENT STREET (285) LIMITED - 1998-09-09
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-11 ~ 1999-02-26
    CIF 251 - Nominee Director → ME
  • 123
    LYCIDAS (285) LIMITED - 1998-09-09
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1999-02-26
    CIF 250 - Nominee Director → ME
  • 124
    ST. VINCENT STREET (424) LIMITED - 2005-02-11
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-02-10
    CIF 116 - Nominee Director → ME
  • 125
    LYCIDAS (227) LIMITED - 1994-07-06
    icon of address12 Glenbank Road, Lenzie, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    834,997 GBP2024-05-04
    Officer
    icon of calendar 1994-01-31 ~ 1994-07-15
    CIF 305 - Nominee Director → ME
  • 126
    LYCIDAS (473) LIMITED - 2008-04-15
    icon of addressReid Building - Directorate, 164 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2008-04-14
    CIF 35 - Nominee Director → ME
  • 127
    LYCIDAS (459) LIMITED - 2007-08-06
    icon of addressCity Site Estates Plc, 2nd Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-08-02
    CIF 57 - Nominee Director → ME
  • 128
    LYCIDAS (401) LIMITED - 2003-12-15
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-29
    CIF 149 - Nominee Director → ME
  • 129
    ST. VINCENT STREET (514) LIMITED - 2011-05-20
    icon of addressReynald & Sons Limited, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-20
    CIF 376 - Director → ME
  • 130
    LYCIDAS (408) LIMITED - 2004-11-18
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-19 ~ 2004-12-01
    CIF 140 - Nominee Director → ME
  • 131
    ST. VINCENT STREET (410) LIMITED - 2004-06-11
    icon of addressKelvin House Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-12-01
    CIF 138 - Nominee Director → ME
  • 132
    STERN MARKETING CONSULTANCY LIMITED - 2012-04-30
    LYCIDAS (332) LIMITED - 2000-12-06
    icon of addressUnit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    153,052 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ 2001-01-25
    CIF 218 - Nominee Director → ME
  • 133
    LYCIDAS (352) LIMITED - 2001-12-12
    icon of address24/25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2002-01-31
    CIF 198 - Nominee Director → ME
  • 134
    icon of address505 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-29
    CIF 63 - LLP Designated Member → ME
  • 135
    LYCIDAS (428) LIMITED - 2005-04-26
    icon of address9 New Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2025-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    CIF 108 - Nominee Director → ME
  • 136
    LYCIDAS (447) LIMITED - 2006-10-11
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ 2006-10-11
    CIF 77 - Nominee Director → ME
  • 137
    LYCIDAS (446) LIMITED - 2006-10-11
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-11
    CIF 79 - Nominee Director → ME
  • 138
    ST. VINCENT STREET (442) LIMITED - 2006-10-04
    icon of addressItison House 29 Cochrane Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    866,234 GBP2024-12-31
    Officer
    icon of calendar 2006-04-20 ~ 2006-05-17
    CIF 85 - Nominee Director → ME
  • 139
    ST. VINCENT STREET (308) LIMITED - 2000-03-23
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2000-04-12
    CIF 233 - Nominee Director → ME
  • 140
    LYCIDAS (474) LIMITED - 2008-05-16
    icon of address51 Back Sneddon Street, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    425,903 GBP2024-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2008-05-19
    CIF 32 - Nominee Director → ME
  • 141
    E2C LIMITED - 2009-03-13
    E2C GROUP LIMITED - 2008-08-28
    icon of addressItek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,901,849 GBP2020-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2008-09-21
    CIF 39 - Nominee Director → ME
  • 142
    MN NOVA (15) LIMITED - 2007-04-05
    icon of addressThe Office Williamton House, Low Causeway, Culross, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2007-09-26
    CIF 65 - Nominee Director → ME
  • 143
    ST. VINCENT STREET (513) LIMITED - 2011-04-26
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-04-27
    CIF 375 - Director → ME
  • 144
    ST. VINCENT STREET (479) LIMITED - 2010-03-05
    icon of addressFife Council, 3rd Floor Kingdom House, Kingdom Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2009-12-01
    CIF 20 - Nominee Director → ME
  • 145
    MN NOVA (23) LIMITED - 2008-06-17
    icon of address2 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-03-29 ~ 2008-07-17
    CIF 37 - Nominee Director → ME
  • 146
    TOTAL PDA LIMITED - 2016-10-26
    ST. VINCENT STREET (488) LIMITED - 2010-02-02
    icon of address19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    562,396 GBP2024-05-31
    Officer
    icon of calendar 2009-09-07 ~ 2009-10-19
    CIF 3 - Nominee Director → ME
  • 147
    EUROPEAN ASSOCIATION OF COLOPROCTOLOGY - 2005-12-12
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2000-05-10
    CIF 227 - Nominee Director → ME
  • 148
    LYCIDAS (488) LIMITED - 2009-10-15
    icon of address3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-18
    CIF 2 - Nominee Director → ME
  • 149
    ST. VINCENT STREET (224) LIMITED - 1994-07-29
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-26 ~ 1994-07-22
    CIF 300 - Nominee Director → ME
  • 150
    MN NOVA (6) LIMITED - 2006-10-11
    icon of address61 Murrayfield Gardens, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2006-10-05 ~ 2006-10-25
    CIF 72 - Nominee Director → ME
  • 151
    TRACK ACTION LIMITED - 1999-12-07
    ST. VINCENT STREET (231) LIMITED - 1994-12-23
    icon of addressC/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-02-08
    CIF 294 - Nominee Director → ME
  • 152
    WORK PERMIT CONSULTANCY LIMITED - 2004-11-18
    LYCIDAS (398) LIMITED - 2003-11-14
    FIVE STAR STAFFING (INTERNATIONAL) LIMITED - 2012-07-17
    icon of address299 West George Street, 1st Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,317 GBP2024-10-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-11-13
    CIF 151 - Nominee Director → ME
  • 153
    icon of address8 Walker Street, Edinburgh
    In Administration Corporate (3 parents)
    Equity (Company account)
    407,830 GBP2021-07-31
    Officer
    icon of calendar 1992-04-29 ~ 1992-06-12
    CIF 315 - Nominee Director → ME
  • 154
    icon of addressFlat 1/2 10, Carrington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-15
    CIF 306 - Nominee Director → ME
  • 155
    ST. VINCENT STREET (450) LIMITED - 2007-03-15
    FORREST GLASGOW LIMITED - 2015-03-04
    icon of address7 Seaward Street, Paisley Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    5,425,028 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2007-03-21
    CIF 67 - Nominee Director → ME
  • 156
    ST. VINCENT STREET (465) LIMITED - 2007-10-18
    icon of address1 Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2007-10-25
    CIF 49 - Nominee Director → ME
  • 157
    icon of address90 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 1993-02-01 ~ 1993-04-30
    CIF 313 - Nominee Director → ME
  • 158
    ST. VINCENT STREET (516) LIMITED - 2011-07-14
    icon of address1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    587,092 GBP2020-04-30
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-14
    CIF 373 - Director → ME
  • 159
    ST. VINCENT STREET (517) LIMITED - 2011-07-14
    icon of address1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2021-04-30
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-14
    CIF 374 - Director → ME
  • 160
    PELL FRISCHMANN MCGOVERN LIMITED - 2015-10-01
    LYCIDAS (251) LIMITED - 1996-08-27
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1996-10-31
    CIF 280 - Nominee Director → ME
  • 161
    LYCIDAS (413) LIMITED - 2004-12-03
    icon of address8 Stephenson Place, Hamilton International Technology Park, Blantyre, Scotland, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    325,737 GBP2024-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2004-12-15
    CIF 132 - Nominee Director → ME
  • 162
    REID FURNITURE LIMITED - 2010-06-01
    LYCIDAS (291) LIMITED - 1999-04-22
    icon of addressBegbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-04-21
    CIF 245 - Nominee Director → ME
  • 163
    LYCIDAS (455) LIMITED - 2007-06-06
    icon of addressAshfield House, 402 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-06
    CIF 59 - Nominee Director → ME
  • 164
    ST. VINCENT STREET (507) LIMITED - 2011-01-06
    icon of address6 Barcloy Place, Chapelhall, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-13
    CIF 384 - Director → ME
  • 165
    GUILDSHELF (265) LIMITED - 2012-03-16
    icon of addressGap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-03-19
    CIF 401 - Director → ME
  • 166
    LYCIDAS (318) LIMITED - 2000-04-25
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2000-04-14
    CIF 226 - Nominee Director → ME
  • 167
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    icon of addressTpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-01-09
    CIF 21 - Nominee Director → ME
  • 168
    LYCIDAS (476) LIMITED - 2008-10-31
    icon of addressUnit E Duchess Place, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2008-10-28
    CIF 27 - Nominee Director → ME
  • 169
    LYCIDAS (337) LIMITED - 2001-02-16
    icon of addressSuite 2, First Floor, Merlin House Mossland Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,234,729 GBP2023-12-31
    Officer
    icon of calendar 2000-12-27 ~ 2001-04-27
    CIF 213 - Nominee Director → ME
  • 170
    ST. VINCENT STREET (229) LIMITED - 1994-12-13
    icon of address7 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1996-04-01
    CIF 295 - Nominee Director → ME
  • 171
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    icon of addressGlasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1992-02-04
    CIF 320 - Nominee Director → ME
  • 172
    LYCIDAS (466) LIMITED - 2007-11-06
    icon of address148 Terregles Avenue, Pollokshields, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ 2007-11-02
    CIF 46 - Nominee Director → ME
  • 173
    GLASGOW OLD PEOPLE'S WELFARE ASSOCIATION - 2018-02-21
    icon of addressDavid Cargill Centre, 166 Ledard Road, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 1996-04-01
    CIF 283 - Nominee Director → ME
  • 174
    LYCIDAS (231) LIMITED - 1994-10-12
    icon of addressUnit 1, Strathkelvin Retail Park, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-29 ~ 1994-10-05
    CIF 298 - Nominee Director → ME
  • 175
    ST. VINCENT STREET (455) LIMITED - 2007-06-14
    icon of address30 Gordon Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    588,651 GBP2019-10-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-06
    CIF 60 - Nominee Director → ME
  • 176
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1994-01-27
    CIF 307 - Nominee Director → ME
  • 177
    LYCIDAS (357) LIMITED - 2002-03-19
    icon of addressElphinstone House, 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -131,554 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2002-04-23
    CIF 191 - Nominee Director → ME
  • 178
    ST. VINCENT STREET (508) LIMITED - 2011-03-10
    G4 LAW INSURANCE BROKERS LIMITED - 2021-04-14
    icon of address43a High Street, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -62,035 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2011-02-21
    CIF 382 - Director → ME
  • 179
    LYCIDAS (481) LIMITED - 2009-03-24
    icon of address14 Airdrie Road, Caldercruix, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-03-20
    CIF 16 - Nominee Director → ME
  • 180
    NYG SHIPPING LIMITED - 2017-06-26
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,490,085 GBP2024-09-30
    Officer
    icon of calendar 2005-12-06 ~ 2006-01-26
    CIF 345 - Director → ME
  • 181
    ST. VINCENT STREET (510) LIMITED - 2011-01-14
    MILLER (NORTH HUB) INVESTMENTS LIMITED - 2014-10-06
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-20
    CIF 381 - Director → ME
  • 182
    icon of address68164, Kings Place, 90 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1993-11-05
    CIF 310 - Nominee Director → ME
  • 183
    icon of addressC/o Mcclure Naismith Solicitors, Ath Floor Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-04-17
    CIF 86 - Nominee Director → ME
  • 184
    icon of address60 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ 2010-01-08
    CIF 423 - Director → ME
  • 185
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-29
    CIF 419 - Director → ME
  • 186
    icon of address3 Uplands Ben Rhydding Drive, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,900 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-27
    CIF 412 - Director → ME
  • 187
    icon of address43-45 Dorset Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2012-06-08
    CIF 398 - Director → ME
  • 188
    CHEESE PROPERTY 2005 LIMITED - 2009-06-26
    LYCIDAS (419) LIMITED - 2005-01-06
    icon of address104 Quarry Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2005-01-12
    CIF 128 - Nominee Director → ME
  • 189
    LYCIDAS (267) LIMITED - 1997-10-07
    icon of addressBellahouston Park, 10 Dumbreck Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    56,717 GBP2024-12-31
    Officer
    icon of calendar 1997-06-24 ~ 1997-10-27
    CIF 267 - Nominee Director → ME
  • 190
    ST. VINCENT STREET (417) LIMITED - 2004-12-15
    icon of addressC/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-13 ~ 2005-01-11
    CIF 127 - Nominee Director → ME
  • 191
    LYCIDAS (418) LIMITED - 2005-01-14
    icon of address213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,257,300 GBP2024-10-31
    Officer
    icon of calendar 2004-10-13 ~ 2005-01-11
    CIF 126 - Nominee Director → ME
  • 192
    ST. VINCENT STREET (421) LIMITED - 2005-01-14
    icon of address23 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-11
    CIF 119 - Nominee Director → ME
  • 193
    CURRIES DIRECT LIMITED - 2000-02-18
    ASHOKA CURRIES DIRECT LIMITED - 1997-07-04
    ST. VINCENT STREET (263) LIMITED - 1997-06-20
    icon of addressNorthwood Cottage 8 Forest Cottage, Rowardennan, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1997-07-07
    CIF 270 - Nominee Director → ME
  • 194
    ST. VINCENT STREET (440) LIMITED - 2006-05-05
    icon of addressAllan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2006-06-09
    CIF 88 - Nominee Director → ME
  • 195
    HBG PFI PROJECTS LIMITED - 2004-06-24
    HBG PROJECTS LIMITED - 2001-05-30
    GUILDSHELF (140) LIMITED - 1999-08-16
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-11-23
    CIF 239 - Nominee Director → ME
  • 196
    ST. VINCENT STREET (135) LIMITED - 1988-09-30
    icon of address20 Carlisle Road, Crawford, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    159,884 GBP2024-10-31
    Officer
    icon of calendar 1988-08-30 ~ 1991-06-30
    CIF 344 - Nominee Director → ME
  • 197
    GUY HEWETSON LLP - 2011-09-28
    icon of address5th Floor Grove House, 248 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-28
    CIF 372 - LLP Designated Member → ME
  • 198
    GUILDSHELF (259) LIMITED - 2011-11-23
    icon of addressMaclay Murray & Spens Llp, 1 London Wall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-05 ~ 2011-10-13
    CIF 407 - Director → ME
  • 199
    LYCIDAS (316) LIMITED - 2000-05-25
    icon of address12 Glenbank Road, Lenzie, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    80,120 GBP2024-05-04
    Officer
    icon of calendar 2000-02-25 ~ 2000-03-24
    CIF 229 - Nominee Director → ME
  • 200
    LYCIDAS (380) LIMITED - 2003-07-02
    icon of address20 Lynedoch Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -720 GBP2017-05-31
    Officer
    icon of calendar 2002-12-11 ~ 2003-07-02
    CIF 169 - Nominee Director → ME
  • 201
    MRM GLOBAL LIMITED - 2023-12-22
    MANAGED RESPONSE MARKETING LIMITED - 2019-01-21
    LYCIDAS (348) LIMITED - 2001-09-19
    icon of address1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,924,885 GBP2020-12-31
    Officer
    icon of calendar 2001-08-07 ~ 2002-01-31
    CIF 205 - Nominee Director → ME
  • 202
    ST. VINCENT STREET (344) LIMITED - 2001-07-18
    LODORE HYDRO LIMITED - 2008-04-09
    icon of addressBarmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    368,485 GBP2024-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2001-07-26
    CIF 208 - Nominee Director → ME
  • 203
    ST. VINCENT STREET (501) LIMITED - 2010-10-18
    icon of addressUnits 5-7 Mill Court Industrial Estate, Mill Lane, Tayport, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,016 GBP2015-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-10-18
    CIF 353 - Director → ME
  • 204
    GUILDSHELF (207) LIMITED - 2007-11-05
    icon of address869 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2008-09-15
    CIF 55 - Nominee Director → ME
  • 205
    GUILDSHELF (251) LIMITED - 2011-04-27
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-04-20
    CIF 416 - Director → ME
  • 206
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,969 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2005-10-14
    CIF 99 - Nominee Director → ME
  • 207
    ST. VINCENT STREET (179) LIMITED - 1991-02-26
    INVERCLYDE LIMITED - 1991-09-03
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1990-11-15 ~ 1991-01-18
    CIF 331 - Nominee Director → ME
  • 208
    ST. VINCENT STREET (437) LIMITED - 2006-03-09
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-01
    CIF 92 - Nominee Director → ME
  • 209
    BAM PPP UK LIMITED - 2022-03-08
    HBG PFI PROJECTS LIMITED - 2006-01-03
    HBG PROJECTS LIMITED - 2004-06-24
    icon of addressC/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2002-05-30
    CIF 207 - Nominee Director → ME
  • 210
    GUILDSHELF (243) LIMITED - 2010-03-25
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ 2010-06-08
    CIF 422 - Director → ME
  • 211
    GUILDSHELF (242) LIMITED - 2010-03-25
    icon of address3 More London Riverside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2010-06-08
    CIF 421 - Director → ME
  • 212
    LYCIDAS (147) LIMITED - 1989-01-13
    icon of addressThe Celtic House Shore Street, Bowmore, Isle Of Islay, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    -19,757 GBP2024-03-31
    Officer
    icon of calendar 1988-09-20 ~ 1989-12-31
    CIF 343 - Nominee Director → ME
  • 213
    GUILDSHELF (270) LIMITED - 2013-03-05
    icon of addressUnit 6 Burlington Arcade, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,896,957 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-02-28
    CIF 399 - Director → ME
  • 214
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2008-03-03
    icon of address8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2008-03-19
    CIF 45 - Nominee Director → ME
  • 215
    LYCIDAS (480) LIMITED - 2009-04-24
    icon of addressTpl Business Services, 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2009-03-17
    CIF 18 - Nominee Director → ME
  • 216
    KELVIN COMMERCIAL LIMITED - 2007-03-01
    COATBANK PLANT HIRE LIMITED - 2003-02-03
    ELPHINSTONE DEVELOPMENT COMPANY LIMITED - 1994-02-08
    FORTY NINE (1) LIMITED - 1991-07-15
    icon of address46 Borland Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-07-24 ~ 1991-06-19
    CIF 332 - Nominee Director → ME
  • 217
    PIK SERVICES LTD. - 2005-09-28
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    icon of address56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-04-02
    CIF 318 - Nominee Director → ME
  • 218
    ELPHINSTONE HALLS DEVELOPMENT LIMITED - 2007-01-31
    LYCIDAS (317) LIMITED - 2000-04-11
    icon of addressKpmg Llp, 194 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2001-04-12
    CIF 228 - Nominee Director → ME
  • 219
    LYCIDAS (482) LIMITED - 2009-04-03
    icon of addressUnit 5 Albion Business Centre, 78 Albion Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2009-04-03
    CIF 13 - Nominee Director → ME
  • 220
    ST. VINCENT STREET (349) LIMITED - 2002-01-16
    KYNDAL INTERNATIONAL TRUSTEES LIMITED - 2003-09-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-08
    CIF 200 - Nominee Director → ME
  • 221
    ST.VINCENT STREET (382) LIMITED - 2003-03-14
    icon of address9 North Street, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -28,814 GBP2024-04-05
    Officer
    icon of calendar 2003-01-30 ~ 2003-03-10
    CIF 167 - Nominee Director → ME
  • 222
    icon of addressDs Anderson & Co, 62 Townhead, Kirkintilloch, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2009-09-03
    CIF 5 - Nominee Director → ME
  • 223
    ST. VINCENT STREET (486) LIMITED - 2009-09-15
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-09-04
    CIF 7 - Nominee Director → ME
  • 224
    RAVENSTONE LIMITED - 1992-06-17
    LYCIDAS (204) LIMITED - 1992-04-13
    icon of address24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1992-03-13
    CIF 316 - Nominee Director → ME
  • 225
    KAUR INTERNATIONAL LIMITED - 2005-12-14
    ST. VINCENT STREET (418) LIMITED - 2005-01-05
    icon of address1287 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-10-31
    Officer
    icon of calendar 2004-10-13 ~ 2004-12-22
    CIF 125 - Nominee Director → ME
  • 226
    MN NOVA (26) LIMITED - 2008-07-15
    icon of address2 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    24,733 GBP2021-08-31
    Officer
    icon of calendar 2008-06-25 ~ 2008-08-04
    CIF 29 - Nominee Director → ME
  • 227
    ST. VINCENT STREET (416) LIMITED - 2004-12-08
    icon of addressLondon City Bond Ltd, 100 Penilee Road, Hillington, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-10-13 ~ 2004-12-07
    CIF 124 - Nominee Director → ME
  • 228
    LYCIDAS (333) LIMITED - 2000-12-29
    icon of addressC/o Biomar Ltd, North Shore Road, Grangemouth, Docks, Grangemouth, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,867,296 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-10-10
    CIF 215 - Nominee Director → ME
  • 229
    LYCIDAS (470) LIMITED - 2008-03-07
    icon of address1008 Pollokshaws Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-02-29
    CIF 44 - Nominee Director → ME
  • 230
    LYCIDAS (295) LIMITED - 1999-03-26
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,312,299 GBP2024-12-31
    Officer
    icon of calendar 1999-02-15 ~ 1999-05-25
    CIF 244 - Nominee Director → ME
  • 231
    GUILDSHELF (256) LIMITED - 2011-07-05
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2011-09-27
    CIF 410 - Director → ME
    Officer
    icon of calendar 2011-09-27 ~ 2013-01-14
    CIF 429 - Secretary → ME
  • 232
    GUILDSHELF (255) LIMITED - 2011-06-15
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2011-09-27
    CIF 411 - Director → ME
    Officer
    icon of calendar 2011-09-27 ~ 2013-01-14
    CIF 430 - Secretary → ME
  • 233
    LYCIDAS (237) LIMITED - 1995-06-09
    icon of addressSir James Clark Building, Studio 21 Abbey Mill Business, Centre Seedhill Paisley, Renfrewshire
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    -55,241 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-02-08 ~ 1995-05-25
    CIF 291 - Nominee Director → ME
  • 234
    LYCIDAS (203) LIMITED - 1992-02-06
    icon of address200 Main Street, Jamestown, Balloch
    Active Corporate (3 parents)
    Equity (Company account)
    1,809,253 GBP2024-03-31
    Officer
    icon of calendar 1991-12-03 ~ 1992-02-06
    CIF 322 - Nominee Director → ME
  • 235
    LO-GREEN & AYR SEAFRONT TRUST LIMITED - 2000-11-24
    icon of address20 Barns Street, Ayr, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    29,034 GBP2024-03-31
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-24
    CIF 217 - Nominee Director → ME
  • 236
    GUILDSHELF ( 117 ) LIMITED - 1995-03-30
    icon of addressLoxleys, Kiln Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    6,683,768 GBP2024-03-31
    Officer
    icon of calendar 1994-12-05 ~ 1995-03-22
    CIF 293 - Nominee Director → ME
  • 237
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2003-01-17
    CIF 171 - Nominee Director → ME
  • 238
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-01
    CIF 91 - Nominee Director → ME
  • 239
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-18 ~ 2006-10-24
    CIF 83 - Nominee Director → ME
  • 240
    icon of addressThe Kelvin Partnership, The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-31
    CIF 6 - Nominee Director → ME
  • 241
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-02
    CIF 352 - Director → ME
  • 242
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1988-06-30 ~ 2015-09-07
    CIF 394 - Nominee Secretary → ME
  • 243
    LYCIDAS (440) LIMITED - 2006-06-22
    icon of addressUhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-19
    CIF 87 - Nominee Director → ME
  • 244
    GUILDSHELF (262) LIMITED - 2012-01-09
    icon of addressC/o Monetta Llp, 232, Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    972,680 GBP2024-12-31
    Officer
    icon of calendar 2011-09-29 ~ 2012-01-11
    CIF 405 - Director → ME
  • 245
    LYCIDAS (240) LIMITED - 1995-06-12
    icon of address100 Brand Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,539,851 GBP2023-12-31
    Officer
    icon of calendar 1995-03-02 ~ 1995-06-01
    CIF 290 - Nominee Director → ME
  • 246
    LYCIDAS (494) LIMITED - 2010-04-29
    icon of address20 South Frederick Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,760 GBP2024-06-30
    Officer
    icon of calendar 2009-12-21 ~ 2010-04-30
    CIF 366 - Director → ME
  • 247
    ST. VINCENT STREET (329) LIMITED - 2002-12-12
    MB AIR SYSTEMS LIMTED - 2011-05-05
    CENTERPULSE LTD. - 2002-05-31
    ST. VINCENT STREET (329) LIMITED - 2002-05-24
    icon of address149 Glasgow Road, Wishaw, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2002-11-22
    CIF 346 - Director → ME
    Officer
    icon of calendar 2000-09-04 ~ 2002-05-13
    CIF 220 - Nominee Director → ME
  • 248
    REID FINANCIAL SERVICES LIMITED - 2014-07-10
    ST. VINCENT STREET (385) LIMITED - 2003-05-29
    icon of addressBiggart Baillie, No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-07 ~ 2003-04-10
    CIF 163 - Nominee Director → ME
  • 249
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2009-11-30
    CIF 393 - Nominee Director → ME
  • 250
    LYCIDAS (390) LIMITED - 2003-07-08
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    icon of address72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2016-10-31
    Officer
    icon of calendar 2003-05-22 ~ 2003-06-23
    CIF 157 - Nominee Director → ME
  • 251
    SIX HILL STREET LIMITED - 2004-12-07
    icon of addressCuprum, 480 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-12-30
    CIF 123 - Nominee Director → ME
  • 252
    GUILDSHELF (102) LIMITED - 1991-10-01
    icon of address5 Gaskells End, Tokers Green, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    265.69 GBP2024-12-31
    Officer
    icon of calendar 1991-05-14 ~ 1991-10-01
    CIF 324 - Nominee Director → ME
  • 253
    icon of address41 Carlisle Mansions Carlisle Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2002-12-16
    CIF 299 - Nominee Director → ME
  • 254
    LYCIDAS (472) LIMITED - 2008-04-14
    icon of addressColin Mackillop, Teknek House River Drive, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Equity (Company account)
    200,755 GBP2024-05-31
    Officer
    icon of calendar 2008-03-18 ~ 2008-03-28
    CIF 40 - Nominee Director → ME
  • 255
    ST. VINCENT STREET (251) LIMITED - 1996-06-28
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1997-05-26
    CIF 281 - Nominee Director → ME
  • 256
    MN NOVA (27) LIMITED - 2008-08-07
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2008-08-15
    CIF 24 - Nominee Director → ME
  • 257
    GUILDSHELF (112) LIMITED - 1994-12-02
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1994-12-02
    CIF 297 - Nominee Director → ME
  • 258
    icon of address13 Melville Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-24
    CIF 82 - Nominee Director → ME
  • 259
    MN NOVA (11) LIMITED - 2007-01-17
    icon of address1 Wardpark Road, Wardpark South, Cumbernauld, North Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    999,754 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-27 ~ 2007-01-04
    CIF 68 - Nominee Director → ME
  • 260
    ST. VINCENT STREET (472) LIMITED - 2008-04-14
    icon of address20 Parkhouse Road, Ardrossan, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-07
    CIF 41 - Nominee Director → ME
  • 261
    GUILDSHELF (244) LIMITED - 2010-06-11
    icon of address5 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-06-11
    CIF 420 - Director → ME
  • 262
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2024-10-27
    Officer
    icon of calendar 1995-11-16 ~ 1996-02-21
    CIF 285 - Nominee Director → ME
  • 263
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    icon of addressMurgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-04-27 ~ 1993-05-31
    CIF 311 - Nominee Director → ME
  • 264
    MURGITROYD GROUP PLC - 2019-12-20
    PROJECT KANSAS PLC - 2001-10-29
    icon of addressMurgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2001-10-18
    CIF 206 - Nominee Director → ME
  • 265
    LYCIDAS (504) LIMITED - 2010-10-29
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-21 ~ 2011-10-20
    CIF 386 - Director → ME
  • 266
    LYCIDAS (505) LIMITED - 2010-10-29
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-21 ~ 2011-10-20
    CIF 350 - Director → ME
  • 267
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2001-11-20
    CIF 197 - Nominee Director → ME
  • 268
    MN NOVA (30) LIMITED - 2008-12-10
    icon of addressDacoll House 3 Cochrane Square, Brucefield Industry Park, Livingston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2008-11-28
    CIF 23 - Nominee Director → ME
  • 269
    AD.AVENUE LTD - 2015-06-04
    CABTIVATE NETWORK LIMITED - 2015-02-27
    AD.AVENUE LTD - 2014-08-28
    NEWFORM MEDIA LTD - 2013-07-30
    CABTIVATE NETWORK LIMITED - 2013-03-08
    GUILDSHELF (206) LIMITED - 2007-11-06
    icon of address869 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2008-11-28
    CIF 56 - Nominee Director → ME
  • 270
    icon of addressGrant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-13
    CIF 136 - Nominee Director → ME
  • 271
    FOURTEEN HILL STREET LIMITED - 2005-10-05
    icon of address5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -2,769 GBP2025-02-28
    Officer
    icon of calendar 2005-06-09 ~ 2005-10-04
    CIF 101 - Nominee Director → ME
  • 272
    LYCIDAS (502) LIMITED - 2010-10-22
    icon of address202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2010-10-20
    CIF 388 - Director → ME
  • 273
    ST. VINCENT STREET (375) LIMITED - 2003-09-22
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2003-10-09
    CIF 177 - Nominee Director → ME
  • 274
    ST. VINCENT STREET (485) LIMITED - 2009-07-28
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 32 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2016-04-11
    CIF 391 - Nominee Director → ME
  • 275
    LYCIDAS (410) LIMITED - 2004-06-14
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2004-09-14
    CIF 137 - Nominee Director → ME
  • 276
    LYCIDAS (339) LIMITED - 2001-04-03
    icon of address800 South Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,551,166 GBP2024-04-30
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-06
    CIF 210 - Nominee Director → ME
  • 277
    ST. VINCENT STREET (381) LIMITED - 2003-02-10
    icon of address1 Faraday Road, Southfield Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    27,051 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2003-02-04
    CIF 168 - Nominee Director → ME
  • 278
    OPEN ARCHITECTURE LIMITED - 2007-11-22
    LYCIDAS (465) LIMITED - 2007-10-08
    icon of address7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-12-20
    CIF 50 - Nominee Director → ME
  • 279
    GUILDSHELF (226) LIMITED - 2009-08-27
    icon of addressMcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-08-26
    CIF 10 - Nominee Director → ME
  • 280
    ST. VINCENT STREET (408) LIMITED - 2004-05-28
    icon of address6 Athol Place, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-24
    CIF 139 - Nominee Director → ME
  • 281
    OUTREACH PLC - 2004-09-27
    icon of addressAbbots Road, Middlefield Industrial Estate, Falkirk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1990-03-19 ~ 1990-04-26
    CIF 335 - Nominee Director → ME
  • 282
    GUILDSHELF (129) LIMITED - 1997-08-04
    icon of address26 Burnett Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,844 GBP2024-04-30
    Officer
    icon of calendar 1997-04-09 ~ 1997-07-01
    CIF 271 - Nominee Director → ME
  • 283
    icon of address3 Uplands Ben Rhydding Drive, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -13,788 GBP2025-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-08
    CIF 395 - Director → ME
  • 284
    LYCIDAS (373) LIMITED - 2002-10-30
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-11 ~ 2002-11-01
    CIF 178 - Nominee Director → ME
  • 285
    COMLAW NO. 257 LIMITED - 1991-06-24
    icon of addressNorth Harbour, Ayr
    Active Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2023-04-30
    Officer
    icon of calendar 1991-04-15 ~ 1993-04-15
    CIF 326 - Nominee Director → ME
  • 286
    LYCIDAS (385) LIMITED - 2003-03-28
    icon of address12 Kerr Drive, Irvine, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,571 GBP2024-03-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-27
    CIF 162 - Nominee Director → ME
  • 287
    LYCIDAS (402) LIMITED - 2004-01-08
    icon of address12 Kerr Drive, Irvine, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    101,356 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2004-01-07
    CIF 147 - Nominee Director → ME
  • 288
    GUILDSHELF (134) LIMITED - 1998-06-04
    PEOPLES CHOICE INSURANCE SERVICES LIMITED - 2000-04-10
    icon of addressConquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-15 ~ 1998-05-27
    CIF 265 - Nominee Director → ME
  • 289
    GUILDSHELF (145) LIMITED - 2001-01-24
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-03-02
    CIF 231 - Nominee Director → ME
  • 290
    LYCIDAS (374) LIMITED - 2002-11-15
    PERTEMPS INDUSTRIAL (GLASGOW) LIMITED - 2003-10-24
    PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED - 2004-06-29
    icon of addressThistle House, 21/23 Thistle Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2002-11-18
    CIF 174 - Nominee Director → ME
  • 291
    ELECTROTEC CONTRACT SERVICES LIMITED - 1997-09-04
    STERLING HEALTHCARE LIMITED - 2016-07-29
    LYCIDAS (254) LIMITED - 1996-10-15
    PHYSI-CARE LIMITED - 1999-02-15
    icon of address22 Bannatyne Street, Lanark, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1996-11-01
    CIF 278 - Nominee Director → ME
  • 292
    BRAVEHEART HOLIDAYS LTD. - 2000-05-02
    ST. VINCENT STREET (260) LIMITED - 1997-04-10
    icon of address292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1998-04-24
    CIF 272 - Nominee Director → ME
  • 293
    LYCIDAS (323) LIMITED - 2000-07-14
    icon of addressPinnacle Hill, Kelso, Roxburghshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-09-28
    Officer
    icon of calendar 2000-05-18 ~ 2000-06-23
    CIF 224 - Nominee Director → ME
  • 294
    LYCIDAS (424) LIMITED - 2005-02-24
    icon of addressNka, 23 Crow Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-02-22
    CIF 117 - Nominee Director → ME
  • 295
    GUILDSHELF (160) LIMITED - 2002-07-18
    icon of addressThe Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-08 ~ 2002-05-20
    CIF 187 - Nominee Director → ME
  • 296
    ST. VINCENT STREET (474) LIMITED - 2008-09-17
    icon of addressAviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-09-11
    CIF 33 - Nominee Director → ME
  • 297
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of addressGlasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1992-02-04
    CIF 321 - Nominee Director → ME
  • 298
    ST. VINCENT STREET (482) LIMITED - 2009-06-03
    icon of addressAviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-05-29
    CIF 15 - Nominee Director → ME
  • 299
    PROCESSION 2000 PLC - 2001-04-19
    icon of addressEximium Ltd, Basepoint Business & Innovation Centre, 110 Butterfield Business Park, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    CIF 216 - Nominee Director → ME
  • 300
    icon of address19 Hutchison Road, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,571 GBP2024-05-31
    Officer
    icon of calendar 1994-02-04 ~ 1994-03-29
    CIF 303 - Nominee Director → ME
  • 301
    GEBEKA INVESTMENTS LIMITED - 2004-04-07
    LYCIDAS (407) LIMITED - 2004-03-31
    icon of addressC/o Apollo Blinds, 27 Cowane Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -33,596 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-30
    CIF 141 - Nominee Director → ME
  • 302
    ST. VINCENT STREET (480) LIMITED - 2009-03-30
    icon of address351 Renfrew Street, Flat 3/2, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    3,873 GBP2025-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2009-03-25
    CIF 19 - Nominee Director → ME
  • 303
    QUALITY STREET RENTAL MANAGEMENT LIMITED - 1998-12-18
    icon of addressC/o Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,449 GBP2015-09-30
    Officer
    icon of calendar 1998-01-29 ~ 1999-03-25
    CIF 258 - Nominee Director → ME
  • 304
    ST. VINCENT STREET (449) LIMITED - 2007-01-24
    icon of addressCairnglass House, St Combs, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,605,739 GBP2024-01-31
    Officer
    icon of calendar 2006-10-04 ~ 2007-01-23
    CIF 75 - Nominee Director → ME
  • 305
    GUILDSHELF (249) LIMITED - 2011-02-10
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2011-02-08
    CIF 418 - Director → ME
  • 306
    LYCIDAS (449) LIMITED - 2007-05-18
    RADGE MEDIA LIMITED - 2023-12-15
    icon of addressArgyle House M9, Codebase, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -711,592 GBP2023-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2007-05-17
    CIF 71 - Nominee Director → ME
  • 307
    UNIVERSAL BATHROOM PRODUCTS LIMITED - 1999-01-12
    MARTINHALL DEVELOPMENTS LIMITED - 1996-06-04
    ST. VINCENT STREET (158) LIMITED - 1990-02-13
    icon of addressSt. Kilda, 7 Knockbuckle Lane, Kilmacolm, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2024-03-31
    Officer
    icon of calendar 1989-09-22 ~ 1990-03-18
    CIF 336 - Nominee Director → ME
  • 308
    THE REALLY DELICIOUS FOOD COMPANY LIMITED - 2010-06-10
    HUNGRYS LIMITED - 2007-02-08
    LYCIDAS A LIMITED - 2003-07-02
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,193 GBP2015-07-31
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-23
    CIF 159 - Nominee Director → ME
  • 309
    ST. VINCENT STREET (374) LIMITED - 2003-03-07
    icon of address4th Floor, 142 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    65,897 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2002-10-30 ~ 2003-03-13
    CIF 175 - Nominee Director → ME
  • 310
    icon of address19 Law Place, Nerston Industrial Estate, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    CIF 358 - LLP Designated Member → ME
  • 311
    FORTY NINE (10) LIMITED - 1992-04-27
    icon of addressKirk Farm House, 6 Lasswade Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-19 ~ 1992-04-21
    CIF 323 - Nominee Director → ME
  • 312
    MOMENTUM (SCOTLAND) LIMITED - 2003-03-26
    icon of addressPavilion 7 Watermark Park, 325 Govan Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2003-03-27
    CIF 186 - Nominee Director → ME
  • 313
    LYCIDAS (167) LIMITED - 1990-08-29
    icon of address395 King Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1989-09-22 ~ 1990-07-24
    CIF 337 - Nominee Director → ME
  • 314
    LYCIDAS (188) LIMITED - 1991-05-15
    icon of address395 King Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-31 ~ 1991-05-03
    CIF 327 - Nominee Director → ME
  • 315
    LYCIDAS (414) LIMITED - 2004-08-27
    icon of address302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-09-26
    Officer
    icon of calendar 2004-06-16 ~ 2004-09-02
    CIF 131 - Nominee Director → ME
  • 316
    LYCIDAS (454) LIMITED - 2007-05-22
    icon of address14 Newton Place, Gallone & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,321 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-30
    CIF 61 - Nominee Director → ME
  • 317
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,368,253 GBP2020-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2008-04-02
    CIF 34 - LLP Designated Member → ME
  • 318
    MN NOVA (9) LIMITED - 2006-12-14
    icon of addressPkf (uk) Llp, Citypoint 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-02-05
    CIF 69 - Nominee Director → ME
  • 319
    GUILDSHELF (139) LIMITED - 1999-05-21
    icon of address21-23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,703,106 GBP2024-06-30
    Officer
    icon of calendar 1999-03-10 ~ 1999-04-30
    CIF 238 - Nominee Director → ME
  • 320
    icon of addressThe Bruce Hotel, Maidens, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-09-29 ~ 1989-10-23
    CIF 342 - Nominee Director → ME
  • 321
    ST. VINCENT STREET (219) LIMITED - 1994-02-07
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1994-01-31
    CIF 309 - Nominee Director → ME
  • 322
    MN NOVA (25) LIMITED - 2008-07-21
    icon of addressRobertson House, Castle Business Park, Stirling, Stirlingshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-12-18
    CIF 30 - Nominee Director → ME
  • 323
    ST. VINCENT STREET (290) LIMITED - 1999-03-15
    CRAIG PHADRIG HEALTHCARE HOLDINGS LIMITED - 2001-04-25
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 1998-10-07 ~ 1999-03-31
    CIF 248 - Nominee Director → ME
  • 324
    LYCIDAS (289) LIMITED - 1999-03-15
    CRAIG PHADRIG HEALTHCARE LIMITED - 2001-04-25
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,561,753 GBP2024-03-31
    Officer
    icon of calendar 1998-10-07 ~ 1999-03-31
    CIF 247 - Nominee Director → ME
  • 325
    JUST JAMIE HOLDINGS LIMITED - 2010-10-22
    GUILDSHELF (138) LIMITED - 1999-05-19
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-23
    CIF 237 - Nominee Director → ME
  • 326
    LYCIDAS (244) LIMITED - 1995-12-14
    icon of address27 Woodside Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-16 ~ 1995-12-22
    CIF 284 - Nominee Director → ME
  • 327
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-24 ~ 1995-07-14
    CIF 287 - Nominee Director → ME
  • 328
    ST. VINCENT STREET (460) LIMITED - 2007-08-28
    icon of address50 Richmond Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-28
    CIF 53 - Nominee Director → ME
  • 329
    G82 (IRVINE) LIMITED - 2005-06-13
    LYCIDAS (426) LIMITED - 2005-03-10
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-03-08
    CIF 112 - Nominee Director → ME
  • 330
    LYCIDAS (445) LIMITED - 2006-08-14
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-08-18
    CIF 80 - Nominee Director → ME
  • 331
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-07-30
    CIF 26 - Nominee Director → ME
  • 332
    icon of addressScarista House, Scarista, Harris, Isle Of Harris
    Active Corporate (3 parents)
    Equity (Company account)
    445,000 GBP2024-11-30
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-10
    CIF 232 - Nominee Director → ME
  • 333
    ST. VINCENT STREET (401) LIMITED - 2003-12-30
    icon of addressIan M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2003-12-23
    CIF 148 - Nominee Director → ME
  • 334
    SCORE GROUP PLC - 2020-03-02
    icon of addressIan M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-02-19 ~ 1997-03-03
    CIF 273 - Nominee Director → ME
  • 335
    LYCIDAS (258) LIMITED - 1997-02-17
    icon of addressIan M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 1997-03-03
    CIF 275 - Nominee Director → ME
  • 336
    LYCIDAS (361) LIMITED - 2002-05-09
    icon of addressIan M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-05-14
    CIF 184 - Nominee Director → ME
  • 337
    SCORE WELLHEAD LIMITED - 2009-07-15
    ST. VINCENT STREET (484) LIMITED - 2009-07-09
    icon of addressIan M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2009-07-08
    CIF 9 - Nominee Director → ME
  • 338
    LYCIDAS (433) LIMITED - 2005-10-12
    SCORE TRAINING AND MULTI MEDIA PRODUCTION LIMITED - 2005-12-07
    icon of addressGlenugie, Engineering Works, Peterhead, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2005-10-11
    CIF 100 - Nominee Director → ME
  • 339
    ST. VINCENT STREET (427) LIMITED - 2005-05-04
    icon of addressGlenugie Engineering Works, Burnhead, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-04-26
    CIF 113 - Nominee Director → ME
  • 340
    ST. VINCENT STREET (SPV) - 2011-01-27
    icon of addressCairney House, Ingliston, Newbridge, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    44,010 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-19
    CIF 383 - Director → ME
  • 341
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    icon of addressSouth Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-07-05
    CIF 105 - Nominee Director → ME
  • 342
    GUILDSHELF (257) LIMITED - 2011-07-05
    icon of addressC/o Mcclure Naismith Llp Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2012-01-01
    CIF 409 - Director → ME
  • 343
    SOLAS INVESTMENTS LIMITED - 2008-09-03
    LYCIDAS (383) LIMITED - 2003-03-12
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    269,714 GBP2022-10-25
    Officer
    icon of calendar 2003-02-04 ~ 2003-03-18
    CIF 166 - Nominee Director → ME
  • 344
    LYCIDAS (438) LIMITED - 2006-03-13
    icon of addressSir James Clark Building, Studio 21- Abbey Business Centre, Seedhill, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-23
    CIF 93 - Nominee Director → ME
  • 345
    LYCIDAS (329) LIMITED - 2000-10-12
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-13
    CIF 219 - Nominee Director → ME
  • 346
    ONE STOP CHILDCARE - 2006-08-11
    WESTER HAILES CHILDCARE AGENCY - 1998-11-04
    icon of address17 Calder Grove, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1998-04-03
    CIF 259 - Nominee Director → ME
  • 347
    BLICK DOOR ENTRY LIMITED - 1998-12-09
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1996-11-06
    CIF 279 - Nominee Director → ME
  • 348
    SOLIHULL SCHOOLS (HOLDINGS) LIMITED - 2007-04-20
    GUILDSHELF (197) LIMITED - 2006-11-03
    icon of addressC/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2006-11-15
    CIF 73 - Nominee Director → ME
  • 349
    SOLIHULL SCHOOLS LIMITED - 2007-04-20
    GUILDSHELF (198) LIMITED - 2006-10-31
    icon of addressC/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2006-11-15
    CIF 74 - Nominee Director → ME
  • 350
    MN NOVA (12) LIMITED - 2007-02-07
    icon of address10 Champany Holdings, Linlithgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    60,827 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2007-01-04
    CIF 66 - Nominee Director → ME
  • 351
    LYCIDAS (308) LIMITED - 1999-11-01
    icon of addressHillside Lucklawhill, Balmullo, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    794,741 GBP2024-10-31
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-22
    CIF 234 - Nominee Director → ME
  • 352
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Officer
    icon of calendar 1998-08-11 ~ 1998-09-22
    CIF 249 - Nominee Director → ME
  • 353
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2001-12-18
    CIF 193 - Nominee Director → ME
  • 354
    icon of addressTitanium 1 Kings Inch Road, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-08-14
    CIF 192 - Nominee Director → ME
  • 355
    icon of address50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2003-10-08
    CIF 179 - Nominee Director → ME
  • 356
    icon of address220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-01-06
    CIF 170 - Nominee Director → ME
  • 357
    icon of addressC/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-02-24
    CIF 143 - Nominee Director → ME
  • 358
    icon of address205 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-06-27
    CIF 121 - Nominee Director → ME
  • 359
    icon of address204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2005-11-25 ~ 2006-01-19
    CIF 98 - Nominee Director → ME
  • 360
    icon of address4th Floor St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,173,494 GBP2021-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-15
    CIF 78 - Nominee Director → ME
  • 361
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ 2007-06-12
    CIF 58 - Nominee Director → ME
  • 362
    icon of addressC/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2007-09-20
    CIF 51 - Nominee Director → ME
  • 363
    icon of address2nd Floor, 25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2008-05-01
    CIF 36 - Nominee Director → ME
  • 364
    icon of addressC/o Brodies, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-02 ~ 2010-02-16
    CIF 370 - Director → ME
  • 365
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2010-08-12
    CIF 355 - Director → ME
  • 366
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2010-11-02
    CIF 389 - Director → ME
  • 367
    ECLECTIC HOLDINGS LIMITED - 2008-01-28
    ECLECTIC BUSINESS SOLUTIONS LIMITED - 2004-06-03
    ST. VINCENT STREET (405) LIMITED - 2004-02-25
    icon of addressWright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-03-10
    CIF 144 - Nominee Director → ME
  • 368
    LYCIDAS (389) LIMITED - 2003-05-29
    icon of address99 Marchmont Road Marchmont Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -38,084 GBP2019-04-30
    Officer
    icon of calendar 2003-04-25 ~ 2003-06-02
    CIF 160 - Nominee Director → ME
  • 369
    ST. VINCENT STREET (497) LIMITED - 2018-12-20
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-05-12
    CIF 361 - Director → ME
  • 370
    icon of addressC/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    132,768 GBP2025-03-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-03
    CIF 236 - Nominee Director → ME
  • 371
    NINE HILL STREET LIMITED - 2005-05-10
    icon of addressC/o Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-12-15
    CIF 115 - Nominee Director → ME
  • 372
    LYCIDAS (462) LIMITED - 2007-09-05
    icon of addressHarris Donald, 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2008-02-22
    CIF 52 - Nominee Director → ME
  • 373
    icon of addressRobson Forth Ltd, 3 St Davids Drive, St Davids Business Park, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,720 GBP2019-04-30
    Officer
    icon of calendar 2002-11-06 ~ 2003-02-24
    CIF 173 - Nominee Director → ME
  • 374
    ST. VINCENT STREET (504) LIMITED - 2010-12-07
    icon of address2 Kirkdene Bank, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175 GBP2018-03-31
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-06
    CIF 351 - Director → ME
  • 375
    ONE HILL STREET LIMITED - 2004-02-03
    icon of addressTennant Transport Ltd Ayr Road, Hyndford Bridge, Lanark, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2003-11-21 ~ 2004-01-06
    CIF 145 - Nominee Director → ME
  • 376
    LYCIDAS (276) LIMITED - 1998-02-19
    icon of addressMazars, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-27
    CIF 256 - Nominee Director → ME
  • 377
    THE BRIDGES 2008 - 2009-02-03
    icon of addressFlemington House, 110 Flemington Street, Glasgow
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-09
    CIF 22 - Nominee Director → ME
  • 378
    icon of addressC/o Deloitte & Touche, Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1998-03-30 ~ 1998-09-25
    CIF 254 - Nominee Director → ME
  • 379
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of addressOrchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    icon of calendar 2004-06-12 ~ 2004-07-16
    CIF 133 - Nominee Director → ME
  • 380
    icon of address28 Westfield Avenue, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1998-03-11
    CIF 264 - Nominee Director → ME
  • 381
    icon of addressThe Glasgow Art Club, 185 Bath Street, Glasgow
    Active Corporate (4 parents)
    Current Assets (Company account)
    360 GBP2023-10-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 43 - Nominee Director → ME
  • 382
    icon of addressWester Hailes Healthy Living Centre, 30 Harvesters Way, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1998-04-16
    CIF 260 - Nominee Director → ME
  • 383
    ST. VINCENT STREET (512) LIMITED - 2011-03-14
    icon of address21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-03-14
    CIF 379 - Director → ME
  • 384
    FAIRWIND STATKRAFT (ORKNEY) LIMITED - 2009-12-22
    icon of addressHorries, Deerness, Orkney
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,557,209 GBP2024-04-30
    Officer
    icon of calendar 2005-03-09 ~ 2005-04-08
    CIF 111 - Nominee Director → ME
  • 385
    MOONFLOWER LIMITED - 1999-01-13
    ST. VINCENT STREET (248) LIMITED - 1996-05-28
    CULTURESCOPE LIMITED - 1999-06-18
    icon of address120 Bothwell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -19,156 GBP2024-03-31
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-16
    CIF 282 - Nominee Director → ME
  • 386
    icon of addressCity Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    icon of calendar 2005-12-12 ~ 2005-12-20
    CIF 97 - Nominee Director → ME
  • 387
    LYCIDAS (498) LIMITED - 2010-05-25
    icon of address2/98 Main Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2010-04-08 ~ 2010-06-01
    CIF 359 - Director → ME
  • 388
    EAGLE 25 LIMITED - 2014-09-17
    ST. VINCENT STREET (487) LIMITED - 2009-09-18
    icon of address19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    730,261 GBP2024-05-31
    Officer
    icon of calendar 2009-09-04 ~ 2009-10-19
    CIF 4 - Nominee Director → ME
  • 389
    LYCIDAS (223) LIMITED - 1994-01-25
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    439,000 GBP2024-01-31
    Officer
    icon of calendar 1993-08-27 ~ 1994-01-27
    CIF 308 - Nominee Director → ME
  • 390
    ELPHINSTONE HALLS MANAGEMENT LIMITED - 2005-05-16
    ST. VINCENT STREET (336) LIMITED - 2001-01-29
    icon of address120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2001-01-30
    CIF 211 - Nominee Director → ME
  • 391
    ST. VINCENT STREET (360) LIMITED - 2002-04-08
    icon of address27 Lauriston Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,117 GBP2025-03-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-04-04
    CIF 189 - Nominee Director → ME
  • 392
    LYCIDAS (304) LIMITED - 1999-07-16
    icon of address6/8 High Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    CIF 434 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 1999-05-27 ~ 2000-02-04
    CIF 235 - Nominee Director → ME
  • 393
    LEWIS C GRANT LIMITED - 2004-06-01
    STEVENSON GRANTECH LIMITED - 2016-10-05
    LYCIDAS (406) LIMITED - 2004-03-19
    icon of addressUnit A Glover Road, Westwood Park, Glenrothes, Fife
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-07
    CIF 142 - Nominee Director → ME
  • 394
    LYCIDAS (151) LIMITED - 1989-03-03
    icon of address25 Fairfield Place, College Milton Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-02-07 ~ 1990-03-14
    CIF 340 - Nominee Director → ME
  • 395
    GUILDSHELF (205) LIMITED - 2007-07-13
    TRUNATURE HOLDINGS LIMITED - 2015-06-09
    icon of addressTrunet House Unit D, Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,337,723 GBP2024-09-30
    Officer
    icon of calendar 2007-07-02 ~ 2007-07-12
    CIF 54 - Nominee Director → ME
  • 396
    LYCIDAS (487) LIMITED - 2009-09-07
    icon of addressDundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    40,597 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2009-10-06
    CIF 8 - Nominee Director → ME
  • 397
    GUILDSHELF (115) LIMITED - 1994-12-20
    icon of addressBelgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1994-12-28
    CIF 296 - Nominee Director → ME
  • 398
    PENGO EUROPE LIMITED - 2002-05-14
    N.U.B. LIMITED - 1993-09-14
    ST. VINCENT STREET (170) LIMITED - 1990-05-11
    icon of address15 Atholl Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-04-02 ~ 1990-05-16
    CIF 334 - Nominee Director → ME
  • 399
    ECCO VINO LIMITED - 2011-07-25
    ST. VINCENT STREET (357) LIMITED - 2002-03-04
    icon of addressFrench Duncan, 375 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-01-11
    CIF 190 - Nominee Director → ME
  • 400
    GUILDSHELF (190) LIMITED - 2006-06-13
    icon of address27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2007-11-05
    CIF 84 - Nominee Director → ME
  • 401
    LYCIDAS (205) LIMITED - 1992-03-24
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-03-24
    CIF 317 - Nominee Director → ME
  • 402
    LYCIDAS (299) LIMITED - 1999-04-21
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-12-08
    CIF 240 - Nominee Director → ME
  • 403
    LYCIDAS (298) LIMITED - 1999-04-21
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-19 ~ 1999-12-08
    CIF 243 - Nominee Director → ME
  • 404
    icon of address44 Dumbryden Drive, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-18
    CIF 263 - Nominee Director → ME
  • 405
    LYCIDAS (431) LIMITED - 2005-07-13
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2005-07-08
    CIF 102 - Nominee Director → ME
  • 406
    ST. VINCENT STREET (511) LIMITED - 2011-02-15
    icon of addressThe Mews House, 4 Friarsfield Drive, Lanark
    Active Corporate (2 parents)
    Equity (Company account)
    57,724 GBP2024-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2011-03-02
    CIF 378 - Director → ME
  • 407
    HG MANAGEMENT LIMITED - 2002-06-21
    ST. VINCENT STREET (326) LIMITED - 2000-09-04
    icon of address4d Auchingramont Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,807 GBP2024-09-30
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-10
    CIF 222 - Nominee Director → ME
  • 408
    ST. VINCENT STREET (314) LIMITED - 2000-03-13
    icon of address38 Mar Street, Mar Street, Alloa, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,345 GBP2024-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2000-03-17
    CIF 230 - Nominee Director → ME
  • 409
    icon of addressWhale Learning Centre, 30 Westburn Grove, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1998-02-01
    CIF 262 - Nominee Director → ME
  • 410
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-06 ~ 2002-05-30
    CIF 347 - Director → ME
  • 411
    icon of addressKelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-05-30
    CIF 188 - Nominee Director → ME
  • 412
    GUILDSHELF (248) LIMITED - 2010-12-13
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2010-12-13
    CIF 417 - Director → ME
  • 413
    ST. VINCENT STREET (185) LIMITED - 1991-06-21
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-01-31 ~ 1991-06-25
    CIF 328 - Nominee Director → ME
  • 414
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ 2001-10-07
    CIF 204 - Nominee Director → ME
  • 415
    KYNDAL HOLDINGS LIMITED - 2003-09-30
    LYCIDAS (384) LIMITED - 2003-03-14
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-20
    CIF 165 - Nominee Director → ME
  • 416
    ST. VINCENT STREET (350) LIMITED - 2001-10-23
    KYNDAL PROPERTY LIMITED - 2003-09-30
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-26
    CIF 196 - Nominee Director → ME
  • 417
    KYNDAL WAREHOUSING LIMITED - 2003-09-30
    LYCIDAS (362) LIMITED - 2002-06-10
    icon of address4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-07-11
    CIF 185 - Nominee Director → ME
  • 418
    LYCIDAS (421) LIMITED - 2005-01-26
    icon of addressAuchenballa, Gartocharn, Alexandria, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-21
    CIF 120 - Nominee Director → ME
  • 419
    GUILDSHELF (127) LIMITED - 1997-03-14
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-15 ~ 1997-03-04
    CIF 274 - Nominee Director → ME
  • 420
    LYCIDAS (341) LIMITED - 2001-05-29
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-06-11
    CIF 209 - Nominee Director → ME
  • 421
    icon of address338 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    415 GBP2020-08-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-27
    CIF 94 - Nominee Director → ME
  • 422
    ST. VINCENT STREET (323) LIMITED - 2000-11-29
    icon of address50 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-11-02
    CIF 225 - Nominee Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.