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 6
  • 1
    Kerr, Eleanor Mary
    Solicitor born in July 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Harrison, Roderick Alexander Louden
    Solicitor born in December 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Graham, Alexis Irene
    Solicitor born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    OF - Director → CIF 0
  • 4
    Blyth, Douglas John
    Solicitor born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    OF - Director → CIF 0
  • 5
    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 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (2 parents, 291 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 51
  • 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 1988-06-30 ~ 2007-04-30
    OF - Director → CIF 0
  • 8
    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
  • 9
    Page, Andrew
    Solicitors born in November 1935
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1998-04-30
    OF - Director → CIF 0
  • 10
    Hutcheson, Jeffrey Andrew
    Solicitor Advocate born in July 1957
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 2015-05-15
    OF - Director → CIF 0
  • 11
    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
  • 12
    Czarnocki, Virginia Margaret Greer
    Solicitor born in March 1970
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2005-01-31
    OF - Director → CIF 0
  • 13
    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
  • 14
    Campbell, Peter Colin
    Solicitor born in January 1953
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1996-03-31
    OF - Director → CIF 0
  • 15
    Hutchison, Rona Nicolson
    Solicitor born in July 1980
    Individual
    Officer
    icon of calendar 2015-09-07 ~ 2018-01-26
    OF - Director → CIF 0
  • 16
    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
  • 17
    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
  • 18
    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
  • 19
    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
  • 20
    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
  • 21
    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
  • 22
    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
  • 23
    Dougan, Mairi-claire
    Solicitor born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 24
    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
  • 25
    Maillie, John Parker
    Individual
    Officer
    icon of calendar 1988-03-23 ~ 1988-06-30
    OF - Secretary → CIF 0
  • 26
    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
  • 27
    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
  • 28
    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
  • 29
    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
  • 30
    Walker, William Donald
    Solicitor born in December 1952
    Individual
    Officer
    icon of calendar 1988-06-30 ~ 2002-04-30
    OF - Director → CIF 0
  • 31
    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
  • 32
    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
  • 33
    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
  • 34
    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
  • 35
    Ghosh, Ashok
    Solicitor born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2015-09-07
    OF - Director → CIF 0
  • 36
    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
  • 37
    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
  • 38
    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
  • 39
    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
  • 40
    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
  • 41
    Fieldhouse, Jeremy
    Solicitor born in January 1946
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 42
    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
  • 43
    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
  • 44
    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
  • 45
    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
  • 46
    Campbell, Morag
    Solicitor born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1988-06-30 ~ 2015-09-07
    OF - Director → CIF 0
  • 47
    Wood, Ian William
    Lawyer born in December 1956
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1993-01-08
    OF - Director → CIF 0
  • 48
    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
  • 49
    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
  • 50
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1988-06-30 ~ 2015-09-07
    PE - Nominee Secretary → CIF 0
  • 51
    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 SECRETARIES LIMITED

Previous name
LYCIDAS (139) LIMITED - 1988-06-29
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2018-03-31
2 GBP2017-03-31
Net Assets/Liabilities
2 GBP2018-03-31
2 GBP2017-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2017-04-01 ~ 2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
2 GBP2018-03-31
2 GBP2017-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 48
  • 1
    LYCIDAS (327) LIMITED - 2000-09-21
    icon of addressKpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ dissolved
    CIF 211 - Nominee Secretary → ME
  • 2
    icon of addressMcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 394 - Secretary → ME
  • 3
    icon of addressC/o Mcclure Naismith, 4th Floor, Equitable House, 47 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    CIF 472 - Nominee Secretary → ME
  • 4
    LYCIDAS (375) LIMITED - 2003-03-21
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    CIF 369 - Nominee Secretary → ME
  • 5
    icon of address6 Inchyra Road, Grangemouth, North Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-15 ~ dissolved
    CIF 275 - Nominee Secretary → ME
  • 6
    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 ~ dissolved
    CIF 430 - Nominee Secretary → ME
  • 7
    LYCIDAS (497) LIMITED - 2010-04-07
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    CIF 424 - Secretary → ME
  • 8
    LYCIDAS (492) LIMITED - 2010-03-23
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    CIF 421 - Secretary → ME
  • 9
    ST. VINCENT STREET (492) LIMITED - 2010-03-23
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    CIF 422 - Secretary → ME
  • 10
    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 2010-04-09 ~ dissolved
    CIF 423 - Secretary → ME
  • 11
    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 ~ dissolved
    CIF 432 - Nominee Secretary → ME
  • 12
    NYSIR UK LIMITED - 2009-07-27
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    CIF 359 - Nominee Secretary → ME
  • 13
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ dissolved
    CIF 453 - Nominee Secretary → ME
  • 14
    icon of addressNova House, 3 Ponton Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    CIF 487 - Secretary → ME
  • 15
    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 ~ dissolved
    CIF 493 - Nominee Secretary → ME
  • 16
    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 ~ dissolved
    CIF 483 - Nominee Secretary → ME
  • 17
    HEADWAY LAND LIMITED - 1998-08-11
    ST. VINCENT STREET (130) LIMITED - 1988-05-24
    icon of addressBegbies Traynor (central) Llp Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    CIF 475 - Nominee Secretary → ME
  • 18
    icon of addressMarriott Harrison Llp, 11 Staple Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 398 - Secretary → ME
  • 19
    icon of addressMarriott Harrison Llp, 11 Staple Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 396 - Secretary → ME
  • 20
    icon of addressMarriott Harrison Llp, 11 Staple Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 397 - Secretary → ME
  • 21
    IB HOTELS QUNITA SPLENDIDA LIMITED - 2014-05-08
    icon of addressMarriott Harrison Llp, 11 Staple Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 395 - Secretary → ME
  • 22
    icon of addressMcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    CIF 458 - Secretary → ME
  • 23
    icon of address3 Ponton Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    CIF 402 - Secretary → ME
  • 24
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    CIF 465 - Secretary → ME
  • 25
    icon of address3 Ponton Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    CIF 469 - Nominee Secretary → ME
  • 26
    PICSEL TRUSTEES LIMITED - 2009-10-27
    MM&S (2794) LIMITED - 2001-09-20
    icon of addressTitanium House Braehead Business Park, Kings Inch Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    CIF 425 - Secretary → ME
  • 27
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    CIF 464 - Secretary → ME
  • 28
    icon of addressC/o Mcclure Naismith, Nova House, 3 Ponton Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    CIF 490 - Secretary → ME
  • 29
    CGT DEVELOPMENTS XVII LIMITED - 2001-01-02
    icon of addressC/o Mcclure Naismith 4th Floor, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    348,054 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ now
    CIF 362 - Secretary → ME
  • 30
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ dissolved
    CIF 449 - Nominee Secretary → ME
  • 31
    MCCLURE NAISMITH SERVICES - 2008-08-07
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ dissolved
    CIF 454 - Nominee Secretary → ME
  • 32
    ST. VINCENT STREET (375) LIMITED - 2003-09-22
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    CIF 370 - Nominee Secretary → ME
  • 33
    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 2009-07-27 ~ dissolved
    CIF 426 - Nominee Secretary → ME
  • 34
    icon of addressMcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    CIF 462 - Secretary → ME
  • 35
    MM&S (5494) LIMITED - 2009-09-16
    icon of addressWilliam Duncan (business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    CIF 368 - Secretary → ME
  • 36
    icon of addressMcclure Naismith Llp, 47 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    CIF 463 - Secretary → ME
  • 37
    icon of address10a Balfour Street, North Berwick, East Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    CIF 468 - Nominee Secretary → ME
  • 38
    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 ~ dissolved
    CIF 372 - Nominee Secretary → ME
  • 39
    LYCIDAS (445) LIMITED - 2006-08-14
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    CIF 444 - Nominee Secretary → ME
  • 40
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    CIF 428 - Nominee Secretary → ME
  • 41
    PACIFIC SHELF 195 LIMITED - 1988-10-21
    icon of address4th Floor, 100 West Regent Street, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    CIF 427 - Nominee Secretary → ME
  • 42
    icon of addressTitanium 1 Kings Inch Road, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    CIF 178 - Nominee Secretary → ME
  • 43
    icon of addressC/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    CIF 131 - Nominee Secretary → ME
  • 44
    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 ~ dissolved
    CIF 471 - Nominee Secretary → ME
  • 45
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-07 ~ dissolved
    CIF 455 - Nominee Secretary → ME
  • 46
    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 ~ dissolved
    CIF 252 - Nominee Secretary → ME
  • 47
    icon of addressC/o Deloitte & Touche, Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ now
    CIF 170 - Nominee Secretary → ME
  • 48
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    CIF 376 - Secretary → ME
Ceased 432
  • 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 ~ 2002-01-17
    CIF 188 - Nominee Secretary → ME
  • 2
    SRL SCOTLAND LIMITED - 2022-09-28
    icon of address12 Hope Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2015-10-05
    CIF 409 - Secretary → ME
  • 3
    SALTIRE NUMBER FIFTY EIGHT LIMITED - 1995-12-29
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,023 GBP2024-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2013-03-11
    CIF 488 - Secretary → ME
  • 4
    SALTIRE NUMBER FORTY NINE LIMITED - 1995-01-23
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052,623 GBP2024-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2013-03-11
    CIF 489 - Secretary → ME
  • 5
    DALHOUSIE DEVELOPMENTS LIMITED - 2012-01-20
    A & M PROPERTIES (BONNYRIGG) LIMITED - 2012-02-22
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    909,769 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2016-04-06
    CIF 484 - Secretary → ME
  • 6
    LYCIDAS (367) LIMITED - 2002-08-29
    icon of address11 Albyn Place, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2002-08-29
    CIF 167 - Nominee Secretary → ME
  • 7
    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 ~ 2014-07-01
    CIF 374 - Nominee Secretary → ME
    Officer
    icon of calendar 2014-08-25 ~ 2016-04-06
    CIF 496 - Secretary → ME
  • 8
    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 313 - Nominee Director → ME
  • 9
    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 ~ 2006-07-15
    CIF 89 - Nominee Secretary → ME
  • 10
    ACCESS TO CULTURAL INDUSTRIES PROJECT TRUST LIMITED - 2001-10-17
    icon of addressHarpers Macleod Llp (c/o) Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-08-31
    CIF 403 - Secretary → ME
  • 11
    icon of address78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1991-12-13
    CIF 319 - Nominee Secretary → ME
  • 12
    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 ~ 2006-10-18
    CIF 141 - Nominee Secretary → ME
  • 13
    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 52 - LLP Designated Member → ME
  • 14
    APPLEJAK DESIGN LIMITED - 2011-12-16
    APPLEJAK DEVELOPMENTS LIMITED - 1989-05-25
    LYCIDAS (116) LIMITED - 1986-05-08
    icon of addressG1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 346 - Nominee Secretary → ME
  • 15
    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 44 - LLP Designated Member → ME
  • 16
    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 ~ 2002-01-17
    CIF 189 - Nominee Secretary → ME
  • 17
    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 340 - Nominee Secretary → ME
  • 18
    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 93 - Nominee Secretary → ME
  • 19
    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 342 - Nominee Secretary → ME
  • 20
    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 85 - Nominee Secretary → ME
  • 21
    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 58 - Nominee Secretary → ME
  • 22
    ST. VINCENT STREET (505) LIMITED - 2010-12-21
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-22 ~ 2012-10-20
    CIF 467 - Secretary → ME
  • 23
    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 ~ 2010-05-01
    CIF 288 - Nominee Secretary → ME
  • 24
    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 27 - Nominee Secretary → ME
  • 25
    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 Secretary → ME
  • 26
    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 Secretary → ME
  • 27
    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 ~ 2012-03-31
    CIF 375 - Nominee Secretary → ME
  • 28
    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 ~ 1993-08-01
    CIF 311 - Nominee Secretary → ME
  • 29
    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 ~ 2007-06-20
    CIF 171 - Nominee Secretary → ME
  • 30
    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 267 - Nominee Secretary → ME
  • 31
    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 264 - Nominee Secretary → ME
  • 32
    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 ~ 1993-05-24
    CIF 333 - Nominee Secretary → ME
  • 33
    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 ~ 2013-05-24
    CIF 461 - Nominee Secretary → ME
  • 34
    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 79 - Nominee Secretary → ME
  • 35
    FOREST SUPPORT SERVICES PLC - 2010-09-27
    TRANSPORT SYSTEMS PLC - 2006-10-09
    icon of addressWindsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-18
    CIF 249 - Nominee Secretary → ME
  • 36
    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 ~ 2010-12-16
    CIF 473 - Nominee Secretary → ME
  • 37
    TWO HILL STREET LIMITED - 2004-03-09
    icon of addressMcfadden Associates, 19 Rutland Square, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2008-04-04
    CIF 130 - Nominee Secretary → ME
  • 38
    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 240 - Nominee Secretary → ME
  • 39
    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 105 - Nominee Secretary → ME
  • 40
    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 90 - Nominee Secretary → ME
  • 41
    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 251 - Nominee Secretary → ME
  • 42
    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 ~ 2006-07-05
    CIF 97 - Nominee Secretary → ME
  • 43
    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 153 - Nominee Secretary → ME
  • 44
    PRECIS (2577) LIMITED - 2006-01-09
    JIM BEAM BRANDS DISTRIBUTION (UK) LIMITED - 2006-03-31
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 373 - Nominee Secretary → ME
  • 45
    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 ~ 2015-08-28
    CIF 447 - Nominee Secretary → ME
  • 46
    HIRAM WALKER AGENCIES LIMITED - 1995-05-01
    BEAM GLOBAL SPIRITS & WINE (UK) LIMITED - 2011-10-13
    ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED - 2006-03-31
    P.D.CARNEGIE & SONS LIMITED - 1991-04-03
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 439 - Nominee Secretary → ME
  • 47
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-08-28
    CIF 391 - Secretary → ME
  • 48
    BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED - 2011-10-17
    JIM BEAM BRANDS UK (HOLDINGS) LIMITED - 2006-03-31
    BEAM INC UK HOLDINGS LIMITED - 2015-07-01
    PRECIS (2569) LIMITED - 2006-01-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 441 - Nominee Secretary → ME
  • 49
    BEAM GLOBAL UK LIMITED - 2011-10-13
    JIM BEAM BRANDS UK LIMITED - 2006-03-31
    BEAM INC UK LIMITED - 2015-07-01
    PRECIS (2564) LIMITED - 2005-12-07
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 440 - Nominee Secretary → ME
  • 50
    PRECIS (2598) LIMITED - 2006-06-14
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2015-08-28
    CIF 433 - Nominee Secretary → ME
  • 51
    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 ~ 2014-06-25
    CIF 360 - Nominee Secretary → ME
  • 52
    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 ~ 2008-04-07
    CIF 21 - Nominee Secretary → ME
  • 53
    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 259 - Nominee Secretary → ME
  • 54
    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 71 - Nominee Secretary → ME
  • 55
    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 213 - Nominee Secretary → ME
  • 56
    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 ~ 2009-09-09
    CIF 172 - Nominee Secretary → ME
  • 57
    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 163 - Nominee Secretary → ME
  • 58
    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 ~ 2012-09-09
    CIF 478 - Nominee Secretary → ME
  • 59
    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 ~ 2012-09-09
    CIF 477 - Nominee Secretary → ME
  • 60
    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 ~ 2005-01-12
    CIF 137 - Nominee Secretary → ME
  • 61
    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 ~ 2005-05-18
    CIF 92 - Nominee Secretary → ME
  • 62
    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 ~ 2005-04-01
    CIF 266 - Nominee Secretary → ME
  • 63
    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 ~ 2006-07-19
    CIF 78 - Nominee Secretary → ME
  • 64
    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 ~ 2006-07-19
    CIF 101 - Nominee Secretary → ME
  • 65
    icon of address38-40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-30
    CIF 253 - Nominee Secretary → ME
  • 66
    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 ~ 2006-09-13
    CIF 112 - Nominee Secretary → ME
  • 67
    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 Secretary → ME
  • 68
    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 201 - Nominee Secretary → ME
  • 69
    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 ~ 2014-06-25
    CIF 361 - Secretary → ME
  • 70
    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 ~ 2009-01-26
    CIF 292 - Nominee Secretary → ME
  • 71
    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 160 - Nominee Secretary → ME
  • 72
    ST. VINCENT STREET (402) LIMITED - 2004-01-14
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-21 ~ 2006-05-09
    CIF 348 - Secretary → ME
  • 73
    icon of addressKinetic Worldwide Limited, The Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-28
    CIF 169 - Nominee Secretary → ME
  • 74
    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 339 - Nominee Secretary → ME
  • 75
    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 246 - Nominee Secretary → ME
  • 76
    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 116 - Nominee Secretary → ME
  • 77
    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 6 - Nominee Secretary → ME
  • 78
    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 17 - Nominee Secretary → ME
  • 79
    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 181 - Nominee Secretary → ME
  • 80
    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 182 - Nominee Secretary → ME
  • 81
    CIRIS UK LIMITED - 2001-01-17
    NOTSALLOW 112 LIMITED - 1999-07-28
    icon of addressSt Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2013-03-26
    CIF 494 - Secretary → ME
  • 82
    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 122 - Nominee Secretary → ME
  • 83
    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 168 - Nominee Secretary → ME
  • 84
    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 2012-09-28 ~ 2012-10-10
    CIF 485 - Secretary → ME
  • 85
    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 ~ 1995-03-27
    CIF 304 - Nominee Secretary → ME
  • 86
    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 ~ 2004-01-20
    CIF 354 - Secretary → ME
  • 87
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-08-31
    CIF 459 - Secretary → ME
  • 88
    COCKBURN SMITHES & CO LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 437 - Nominee Secretary → ME
  • 89
    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 39 - Nominee Secretary → ME
  • 90
    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 145 - Nominee Secretary → ME
  • 91
    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 148 - Nominee Secretary → ME
  • 92
    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 Secretary → ME
  • 93
    icon of addressThird Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-07-10
    CIF 143 - Nominee Secretary → ME
  • 94
    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 9 - Nominee Secretary → ME
  • 95
    COMPLETE STORAGE AND INTERIORS LIMITED - 2024-12-24
    icon of addressBuilding 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    732,586 GBP2023-12-31
    Officer
    icon of calendar 2013-09-02 ~ 2013-11-06
    CIF 399 - Secretary → ME
  • 96
    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 ~ 2008-04-30
    CIF 64 - Nominee Secretary → ME
  • 97
    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 236 - Nominee Secretary → ME
  • 98
    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 247 - Nominee Secretary → ME
  • 99
    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 86 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-10
    CIF 87 - Nominee Secretary → ME
  • 100
    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 419 - LLP Designated Member → ME
  • 101
    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 367 - LLP Designated Member → ME
  • 102
    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 Secretary → ME
  • 103
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 443 - Nominee Secretary → ME
  • 104
    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 ~ 2015-08-28
    CIF 452 - Nominee Secretary → ME
  • 105
    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 352 - Secretary → ME
  • 106
    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 351 - Secretary → ME
  • 107
    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 ~ 2002-01-17
    CIF 187 - Nominee Secretary → ME
  • 108
    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 ~ 2010-01-25
    CIF 142 - Nominee Secretary → ME
  • 109
    AZTEC (EUROPE) LIMITED - 2018-09-06
    SALTIRE CONSULTANTS LIMITED - 2005-02-01
    SALTIRE NUMBER EIGHTY FOUR LIMITED - 1998-12-04
    icon of addressTelford, Road, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2005-01-28
    CIF 230 - Nominee Secretary → ME
  • 110
    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 244 - Nominee Secretary → ME
  • 111
    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 243 - Nominee Secretary → ME
  • 112
    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 99 - Nominee Secretary → ME
  • 113
    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 303 - Nominee Secretary → ME
    icon of calendar 1996-12-07 ~ 2016-01-27
    CIF 450 - Nominee Secretary → ME
  • 114
    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 14 - Nominee Secretary → ME
  • 115
    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 ~ 2015-08-28
    CIF 476 - Nominee Secretary → ME
  • 116
    BLP 2004-46 LIMITED - 2004-06-08
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2013-05-13 ~ 2016-05-10
    CIF 407 - Secretary → ME
  • 117
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,028 GBP2024-08-31
    Officer
    icon of calendar 2013-05-13 ~ 2015-08-15
    CIF 406 - Secretary → ME
  • 118
    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 128 - Nominee Secretary → ME
  • 119
    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 125 - Nominee Secretary → ME
  • 120
    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 209 - Nominee Secretary → ME
  • 121
    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 ~ 2002-10-24
    CIF 184 - Nominee Secretary → ME
  • 122
    icon of address505 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-29
    CIF 41 - LLP Designated Member → ME
  • 123
    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 ~ 2005-05-18
    CIF 91 - Nominee Secretary → ME
  • 124
    LYCIDAS (447) LIMITED - 2006-10-11
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ 2008-07-03
    CIF 59 - Nominee Secretary → ME
  • 125
    LYCIDAS (446) LIMITED - 2006-10-11
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2008-07-03
    CIF 61 - Nominee Secretary → ME
  • 126
    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 ~ 2010-01-25
    CIF 68 - Nominee Secretary → ME
  • 127
    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 225 - Nominee Secretary → ME
  • 128
    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 10 - Nominee Secretary → ME
  • 129
    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 ~ 2009-10-19
    CIF 18 - Nominee Secretary → ME
  • 130
    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 ~ 2009-10-19
    CIF 45 - Nominee Secretary → ME
  • 131
    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 16 - Nominee Secretary → ME
  • 132
    icon of addressPentland House, Saltire Centre, Glenrothes, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    684,430 GBP2024-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2015-11-11
    CIF 486 - Secretary → ME
  • 133
    EUROSTAMPA UK LIMITED - 2024-01-03
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    598,766 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-02-05
    CIF 414 - Secretary → ME
  • 134
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-02-05
    CIF 412 - Secretary → ME
  • 135
    FORTUNE BRANDS U.K. LIMITED - 2011-12-14
    KEEPLUCKY LIMITED - 1997-04-10
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-08-28
    CIF 420 - Secretary → ME
  • 136
    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 Secretary → ME
  • 137
    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 Secretary → ME
  • 138
    DORADOSTAR LIMITED - 1997-12-16
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -927 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2013-07-30 ~ 2015-12-31
    CIF 401 - Secretary → ME
  • 139
    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 139 - Nominee Secretary → ME
  • 140
    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 ~ 2001-09-10
    CIF 314 - Nominee Secretary → ME
  • 141
    icon of addressFlat 1/2 10, Carrington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ 2006-10-04
    CIF 358 - Secretary → ME
  • 142
    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 49 - Nominee Secretary → ME
  • 143
    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 28 - Nominee Secretary → ME
  • 144
    TRISHEEN LIMITED - 2002-10-24
    PACIFIC SHELF 354 LIMITED - 1991-01-16
    icon of addressOrbital House, Peel Park, East Kilbride, South Lanarkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2001-01-29
    CIF 204 - Nominee Secretary → ME
  • 145
    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 312 - Nominee Secretary → ME
  • 146
    icon of address11a Dublin Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-08-31
    CIF 404 - Secretary → ME
  • 147
    FREDERICK INVESTMENTS LIMITED - 2004-01-20
    BLP 2003-69 LIMITED - 2004-01-09
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2016-01-01
    CIF 405 - Secretary → ME
  • 148
    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 279 - Nominee Secretary → ME
  • 149
    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 120 - Nominee Secretary → ME
  • 150
    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 239 - Nominee Secretary → ME
  • 151
    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 36 - Nominee Secretary → ME
  • 152
    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 ~ 2010-03-27
    CIF 217 - Nominee Secretary → ME
  • 153
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    AVIALL LIMITED - 1996-06-11
    icon of addressMonument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-10 ~ 1998-07-30
    CIF 278 - Nominee Secretary → ME
  • 154
    icon of address92 Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59 GBP2015-04-30
    Officer
    icon of calendar 2000-12-07 ~ 2008-01-18
    CIF 200 - Nominee Secretary → ME
  • 155
    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 ~ 2005-08-08
    CIF 199 - Nominee Secretary → ME
  • 156
    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 Secretary → ME
  • 157
    icon of addressC/o Goals Soccer Centres Plc, Orbital House, Peel Park, East Kilbride, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2001-01-29
    CIF 203 - Nominee Secretary → ME
  • 158
    icon of addressC/o Goals Soccer Centres Plc, Orbital House, Peel Park, East Kilbride, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2001-01-29
    CIF 205 - Nominee Secretary → ME
  • 159
    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 ~ 1993-02-04
    CIF 321 - Nominee Secretary → ME
  • 160
    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 ~ 2007-11-20
    CIF 26 - Nominee Secretary → ME
  • 161
    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 280 - Nominee Secretary → ME
    icon of calendar 1999-02-26 ~ 1999-09-08
    CIF 235 - Nominee Secretary → ME
  • 162
    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 Secretary → ME
  • 163
    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 37 - Nominee Secretary → ME
  • 164
    BEAUTY COSMETICS DISTRIBUTION LIMITED - 2004-11-10
    icon of addressKpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-11-09
    CIF 110 - Nominee Secretary → ME
  • 165
    DMWS 389 LIMITED - 2000-01-14
    FORTIS LEISURE LIMITED - 2001-02-12
    GOALS SOCCER CENTRES LIMITED - 2004-11-25
    icon of addressC/o Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh
    Liquidation Corporate (5 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ 2001-01-29
    CIF 206 - Nominee Secretary → ME
  • 166
    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 ~ 1993-08-27
    CIF 305 - Nominee Secretary → ME
    icon of calendar 1993-08-27 ~ 1996-10-01
    CIF 308 - Nominee Secretary → ME
  • 167
    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 179 - Nominee Secretary → ME
  • 168
    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 347 - Secretary → ME
  • 169
    icon of address68164, Kings Place, 90 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1993-11-05
    CIF 309 - Nominee Secretary → ME
  • 170
    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 ~ 2010-04-28
    CIF 481 - Nominee Secretary → ME
  • 171
    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 265 - Nominee Secretary → ME
  • 172
    BELCHER FOOD PRODUCTS LIMITED - 2014-08-15
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-04-07
    CIF 13 - Nominee Secretary → ME
  • 173
    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 ~ 2005-02-22
    CIF 108 - Nominee Secretary → ME
  • 174
    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 ~ 2005-03-01
    CIF 109 - Nominee Secretary → ME
  • 175
    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 ~ 2005-03-01
    CIF 103 - Nominee Secretary → ME
  • 176
    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 268 - Nominee Secretary → ME
  • 177
    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 70 - Nominee Secretary → ME
  • 178
    icon of addressHaven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2008-12-31
    CIF 118 - Nominee Secretary → ME
  • 179
    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 233 - Nominee Secretary → ME
  • 180
    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 345 - Nominee Secretary → ME
  • 181
    BLP 2003-11 LIMITED - 2003-03-13
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-31
    CIF 400 - Secretary → ME
  • 182
    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 ~ 2001-11-20
    CIF 219 - Nominee Secretary → ME
  • 183
    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 ~ 2009-10-01
    CIF 158 - Nominee Secretary → ME
  • 184
    icon of address5 Culnaha Farm Cottages 5 Culnaha Farm Cottages, Nigg, By Tain, Highland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,600 GBP2025-04-30
    Officer
    icon of calendar 1998-02-18 ~ 2020-01-21
    CIF 250 - Nominee Secretary → ME
  • 185
    HARVEYS OF BRISTOL LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 435 - Nominee Secretary → ME
  • 186
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2009-08-28 ~ 2015-09-28
    CIF 371 - Nominee Secretary → ME
  • 187
    icon of addressBlinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,628 GBP2016-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-04-16
    CIF 466 - Secretary → ME
  • 188
    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 191 - Nominee Secretary → ME
  • 189
    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 194 - Nominee Secretary → ME
  • 190
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    icon of addressUnit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2024-06-30
    Officer
    icon of calendar 2007-08-22 ~ 2014-01-21
    CIF 431 - Nominee Secretary → ME
  • 191
    YORK PLACE (NO.443) LIMITED - 2007-10-02
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    icon of addressUnit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,889,430 GBP2024-06-30
    Officer
    icon of calendar 2008-02-01 ~ 2014-01-21
    CIF 429 - Nominee Secretary → ME
  • 192
    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 32 - Nominee Secretary → ME
  • 193
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2015-12-07
    CIF 410 - Secretary → ME
  • 194
    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 ~ 2015-08-31
    CIF 445 - Nominee Secretary → ME
  • 195
    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 Secretary → ME
  • 196
    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 73 - Nominee Secretary → ME
  • 197
    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 ~ 2003-05-22
    CIF 353 - Secretary → ME
  • 198
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ 2006-07-19
    CIF 140 - Nominee Secretary → ME
  • 199
    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 344 - Nominee Secretary → ME
  • 200
    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 24 - Nominee Secretary → ME
  • 201
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 379 - Secretary → ME
  • 202
    PRECIS (2606) LIMITED - 2006-06-26
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-07 ~ 2015-08-28
    CIF 434 - Nominee Secretary → ME
  • 203
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 438 - Nominee Secretary → ME
  • 204
    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 Secretary → ME
  • 205
    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 ~ 1996-10-01
    CIF 317 - Nominee Secretary → ME
  • 206
    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 218 - Nominee Secretary → ME
  • 207
    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 186 - Nominee Secretary → ME
  • 208
    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 ~ 2003-03-11
    CIF 156 - Nominee Secretary → ME
  • 209
    SPITFIRE PENSION FUNDING (GP) LIMITED - 2014-09-19
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2015-08-28
    CIF 392 - Secretary → ME
  • 210
    ST. VINCENT STREET (486) LIMITED - 2009-09-15
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2010-06-15
    CIF 1 - Nominee Secretary → ME
  • 211
    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 315 - Nominee Secretary → ME
  • 212
    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 107 - Nominee Secretary → ME
  • 213
    LAURIESTON DEVELOPMENTS (INVERKEITH) LIMITED - 2007-01-10
    R F TWO LIMITED - 2007-01-05
    MACNEWCO ONE HUNDRED AND SEVENTY NINE LIMITED - 2006-06-07
    icon of addressC/o Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-18
    CIF 40 - Nominee Secretary → ME
  • 214
    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 7 - Nominee Secretary → ME
  • 215
    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 106 - Nominee Secretary → ME
  • 216
    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 202 - Nominee Secretary → ME
  • 217
    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 23 - Nominee Secretary → ME
  • 218
    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 ~ 2009-08-27
    CIF 238 - Nominee Secretary → ME
  • 219
    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 Secretary → ME
  • 220
    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 320 - Nominee Secretary → ME
  • 221
    icon of addressC/o Begbies Traynor, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-01-01
    CIF 75 - Nominee Secretary → ME
  • 222
    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 208 - Nominee Secretary → ME
  • 223
    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 Secretary → ME
  • 224
    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 72 - Nominee Secretary → ME
  • 225
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-18 ~ 2012-02-07
    CIF 66 - Nominee Secretary → ME
  • 226
    icon of addressThe Kelvin Partnership, The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ 2010-08-31
    CIF 2 - Nominee Secretary → ME
  • 227
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1988-06-30 ~ 2015-09-07
    CIF 457 - Nominee Secretary → ME
  • 228
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-11-22 ~ 2015-09-07
    CIF 451 - Nominee Secretary → ME
  • 229
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1989-04-30 ~ 2015-09-07
    CIF 456 - Nominee Secretary → ME
  • 230
    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 69 - Nominee Secretary → ME
  • 231
    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 2012-05-10 ~ 2015-08-28
    CIF 417 - Secretary → ME
  • 232
    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 Secretary → ME
  • 233
    icon of address4 Gallowhill Avenue, Maybole, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,372 GBP2022-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2008-12-31
    CIF 111 - Nominee Secretary → ME
  • 234
    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 2000-09-04 ~ 2002-05-13
    CIF 210 - Nominee Secretary → ME
  • 235
    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 152 - Nominee Secretary → ME
  • 236
    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 144 - Nominee Secretary → ME
  • 237
    MD2B LTD
    - now
    BLP 2000-41 LIMITED - 2000-11-17
    MAISON D'ETRE HOLIDAYS LIMITED - 2013-02-04
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    37,724 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ 2015-08-07
    CIF 415 - Secretary → ME
  • 238
    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 ~ 2010-06-22
    CIF 492 - Nominee Secretary → ME
  • 239
    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 Secretary → ME
  • 240
    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 Secretary → ME
  • 241
    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 19 - Nominee Secretary → ME
  • 242
    EXCHANGELAW (NO.234) LIMITED - 2000-02-09
    icon of addressWilliam Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234,048 GBP2021-02-28
    Officer
    icon of calendar 2000-02-16 ~ 2010-01-25
    CIF 220 - Nominee Secretary → ME
  • 243
    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 ~ 2015-11-20
    CIF 479 - Nominee Secretary → ME
  • 244
    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 5 - Nominee Secretary → ME
  • 245
    icon of addressCraigmakerran House, Guildtown, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -28,778 GBP2023-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2007-05-01
    CIF 63 - Nominee Secretary → ME
  • 246
    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 Secretary → ME
  • 247
    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 ~ 2009-10-31
    CIF 65 - Nominee Secretary → ME
  • 248
    P.I. CARE SERVICES - 2004-12-02
    icon of addressHaven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2008-12-31
    CIF 133 - Nominee Secretary → ME
  • 249
    REHAB SCOTLAND - 2003-03-26
    icon of addressHaven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2008-12-31
    CIF 150 - Nominee Secretary → ME
  • 250
    MORRISON DISTILLERS LIMITED - 1989-12-27
    VANALEX LIMITED - 1989-08-04
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2014-12-24 ~ 2015-08-28
    CIF 390 - Secretary → ME
  • 251
    MORRISON BOWMORE (SCOTCH WHISKY) LIMITED - 1993-10-01
    TANNOCHSIDE BONDING COMPANY LIMITED - 1987-12-31
    icon of addressSpringburn Bond, Carlisle Street, Springburn, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 383 - Secretary → ME
  • 252
    MORRISON BOWMORE DISTILLERS LIMITED - 1989-12-27
    STANLEY P. MORRISON LIMITED - 1987-12-31
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 381 - Secretary → ME
  • 253
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-01-16
    CIF 378 - Director → ME
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 382 - Secretary → ME
  • 254
    GLENGARIOCH DISTILLERY COMPANY LIMITED - 1983-12-07
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 385 - Secretary → ME
  • 255
    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 2007-02-27 ~ 2007-02-28
    CIF 43 - Nominee Secretary → ME
    icon of calendar 2006-10-27 ~ 2007-01-04
    CIF 50 - Nominee Secretary → ME
  • 256
    DCB MOULDINGS LIMITED - 2007-06-07
    icon of address1 Wardpark Road, Wardpark South, Cumbernauld, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,648,028 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-04
    CIF 46 - Nominee Secretary → ME
    icon of calendar 2007-02-27 ~ 2007-02-28
    CIF 42 - Nominee Secretary → ME
  • 257
    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 20 - Nominee Secretary → ME
  • 258
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,917,174 GBP2024-10-27
    Officer
    icon of calendar 1997-12-23 ~ 2013-10-14
    CIF 255 - Nominee Secretary → ME
  • 259
    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 ~ 1996-10-04
    CIF 282 - Nominee Secretary → ME
    icon of calendar 1997-12-23 ~ 2013-10-14
    CIF 256 - Nominee Secretary → ME
  • 260
    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 310 - Nominee Secretary → ME
  • 261
    FITZPATRICKS GROUP LIMITED - 2006-07-03
    SCANON LIMITED - 2000-05-17
    icon of addressMurgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2006-07-03
    CIF 62 - Nominee Secretary → ME
  • 262
    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 193 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-01 ~ 2001-10-18
    CIF 192 - Nominee Secretary → ME
  • 263
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2003-07-16
    CIF 185 - Nominee Secretary → ME
  • 264
    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 4 - Nominee Secretary → ME
  • 265
    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 33 - Nominee Secretary → ME
  • 266
    icon of addressGrant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2008-04-23
    CIF 123 - Nominee Secretary → ME
  • 267
    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 ~ 2008-04-23
    CIF 83 - Nominee Secretary → ME
  • 268
    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 ~ 2003-11-30
    CIF 164 - Nominee Secretary → ME
  • 269
    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 124 - Nominee Secretary → ME
  • 270
    icon of addressOffice 7, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,201 GBP2020-03-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-07-03
    CIF 356 - Secretary → ME
  • 271
    icon of addressOffice 7, 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,254,966 GBP2020-03-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-07-03
    CIF 355 - Secretary → ME
  • 272
    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 196 - Nominee Secretary → ME
  • 273
    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 ~ 2003-02-21
    CIF 157 - Nominee Secretary → ME
  • 274
    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 29 - Nominee Secretary → ME
  • 275
    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 127 - Nominee Secretary → ME
  • 276
    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
    Officer
    icon of calendar 1990-03-19 ~ 1990-04-26
    CIF 336 - Nominee Secretary → ME
  • 277
    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 269 - Nominee Secretary → ME
  • 278
    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 165 - Nominee Secretary → ME
  • 279
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    265,496 GBP2024-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2023-02-28
    CIF 495 - Secretary → ME
  • 280
    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 Secretary → ME
  • 281
    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 151 - Nominee Secretary → ME
  • 282
    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 134 - Nominee Secretary → ME
  • 283
    LOMOND VENTURES TWENTY FOUR LIMITED - 1996-10-03
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ 2000-08-02
    CIF 274 - Nominee Secretary → ME
  • 284
    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 263 - Nominee Secretary → ME
  • 285
    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 223 - Nominee Secretary → ME
  • 286
    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 161 - Nominee Secretary → ME
  • 287
    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 276 - Nominee Secretary → ME
  • 288
    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 270 - Nominee Secretary → ME
  • 289
    ECLECTIC GROUP LIMITED - 2008-01-28
    M M & S (2673) LIMITED - 2000-07-31
    icon of addressWright, Johnston & Mackenzie Llp, The Capital Building, St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2006-02-14
    CIF 113 - Nominee Secretary → ME
  • 290
    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 ~ 2001-03-19
    CIF 215 - Nominee Secretary → ME
  • 291
    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 100 - Nominee Secretary → ME
  • 292
    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 176 - Nominee Secretary → ME
  • 293
    NOTTCOR 133 LIMITED - 2000-07-25
    icon of addressC/o Monetta Llp, 232, Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    683,045 GBP2024-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2015-08-28
    CIF 418 - Secretary → ME
  • 294
    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 ~ 2008-08-26
    CIF 11 - Nominee Secretary → ME
  • 295
    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 ~ 1996-10-01
    CIF 322 - Nominee Secretary → ME
  • 296
    EXITFIRST LIMITED - 1991-06-14
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    icon of addressGlasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1996-09-23
    CIF 318 - Nominee Secretary → ME
  • 297
    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 207 - Nominee Director → ME
  • 298
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-13 ~ 2010-08-16
    CIF 470 - Nominee Secretary → ME
  • 299
    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 302 - Nominee Secretary → ME
  • 300
    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 ~ 2016-05-11
    CIF 474 - Nominee Secretary → ME
  • 301
    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 2003-05-08 ~ 2004-02-12
    CIF 147 - Nominee Secretary → ME
    icon of calendar 1998-01-29 ~ 1999-03-25
    CIF 254 - Nominee Secretary → ME
  • 302
    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 ~ 2007-01-24
    CIF 57 - Nominee Secretary → ME
  • 303
    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 2007-06-15 ~ 2007-09-18
    CIF 34 - Nominee Secretary → ME
    icon of calendar 2006-10-12 ~ 2007-05-17
    CIF 54 - Nominee Secretary → ME
  • 304
    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 337 - Nominee Secretary → ME
  • 305
    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 ~ 2006-07-25
    CIF 146 - Nominee Secretary → ME
  • 306
    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 162 - Nominee Secretary → ME
  • 307
    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 366 - LLP Designated Member → ME
  • 308
    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 1995-06-12 ~ 2001-10-11
    CIF 284 - Nominee Secretary → ME
    icon of calendar 1991-08-19 ~ 1992-04-21
    CIF 323 - Nominee Secretary → ME
  • 309
    REGIUS CHRISTIAN SCHOOL - 2009-02-16
    REGIUS SCHOOL - 2002-07-02
    icon of addressWellsprings,69a Whitehill Street, Newcraighall, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-13 ~ 2024-06-01
    CIF 363 - Nominee Secretary → ME
  • 310
    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 ~ 2008-12-31
    CIF 175 - Nominee Secretary → ME
  • 311
    icon of address137 Newhall Street, Suite 11, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2008-12-31
    CIF 25 - Nominee Secretary → ME
  • 312
    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 ~ 1990-08-17
    CIF 338 - Nominee Secretary → ME
  • 313
    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 Secretary → ME
  • 314
    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 119 - Nominee Secretary → ME
  • 315
    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 38 - Nominee Secretary → ME
  • 316
    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 12 - LLP Designated Member → ME
  • 317
    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 ~ 2007-02-06
    CIF 51 - Nominee Secretary → ME
  • 318
    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 232 - Nominee Secretary → ME
  • 319
    icon of addressThe Bruce Hotel, Maidens, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-09-29 ~ 1989-10-23
    CIF 343 - Nominee Secretary → ME
  • 320
    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 307 - Nominee Secretary → ME
  • 321
    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 8 - Nominee Secretary → ME
  • 322
    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 242 - Nominee Secretary → ME
  • 323
    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 241 - Nominee Secretary → ME
  • 324
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 384 - Secretary → 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 ~ 1999-03-26
    CIF 231 - Nominee Secretary → 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 ~ 1996-01-12
    CIF 281 - Nominee Secretary → ME
  • 327
    R. AITCHISON & CO. LIMITED - 2000-08-25
    icon of addressC/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2017-12-13
    CIF 377 - Nominee Secretary → ME
  • 328
    CORROCEAN LIMITED - 2008-02-26
    CORR OCEAN (UK) LIMITED - 1986-12-08
    REGAASH LIMITED - 1986-05-08
    icon of addressEmerson 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2008-06-27
    CIF 126 - Nominee Secretary → ME
  • 329
    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 Secretary → ME
  • 330
    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 95 - Nominee Secretary → ME
  • 331
    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 224 - Nominee Secretary → ME
  • 332
    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 136 - Nominee Secretary → ME
  • 333
    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 271 - Nominee Director → ME
  • 334
    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 273 - Nominee Secretary → ME
  • 335
    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 173 - Nominee Secretary → ME
  • 336
    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 82 - Nominee Secretary → ME
  • 337
    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 ~ 2005-05-03
    CIF 96 - Nominee Secretary → ME
  • 338
    SCOT SHERIDAN (CAMBUSLANG) LIMITED - 2011-09-20
    icon of addressC/o Morton Fraser Llp, 4th Floor, 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    CIF 364 - Secretary → ME
  • 339
    icon of address6th Floor, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,571 GBP2017-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    CIF 365 - Secretary → ME
  • 340
    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 88 - Nominee Secretary → ME
  • 341
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 2000-06-12 ~ 2001-06-19
    CIF 214 - Nominee Secretary → ME
  • 342
    icon of addressUnit 3 Bankhead Avenue, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    731,978 GBP2023-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2010-09-21
    CIF 460 - Nominee Secretary → 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 155 - Nominee Secretary → 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 74 - Nominee Secretary → 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 ~ 2015-08-28
    CIF 448 - Nominee Secretary → 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 ~ 1998-10-06
    CIF 258 - Nominee Secretary → 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 277 - Nominee Secretary → 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 55 - Nominee Secretary → 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 56 - Nominee Secretary → ME
  • 350
    icon of address54 Bootham, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,486 GBP2018-10-31
    Officer
    icon of calendar 2003-10-09 ~ 2005-02-01
    CIF 138 - Nominee Secretary → ME
  • 351
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,354 GBP2024-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-08-07
    CIF 482 - Secretary → ME
  • 352
    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 48 - Nominee Secretary → ME
  • 353
    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 226 - Nominee Secretary → ME
  • 354
    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 ~ 2010-01-25
    CIF 245 - Nominee Secretary → ME
  • 355
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2001-12-28
    CIF 180 - Nominee Secretary → ME
  • 356
    icon of address50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2003-10-20
    CIF 166 - Nominee Secretary → ME
  • 357
    icon of address220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-01-06
    CIF 159 - Nominee Secretary → ME
  • 358
    icon of address205 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-06-27
    CIF 104 - Nominee Secretary → 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 ~ 2006-01-20
    CIF 81 - Nominee Secretary → 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 60 - Nominee Secretary → ME
  • 361
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ 2010-12-31
    CIF 35 - Nominee Secretary → 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 ~ 2007-11-07
    CIF 30 - Nominee Secretary → 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 15 - Nominee Secretary → ME
  • 364
    MORRISON HOWAT DISTILLERS LIMITED - 1987-12-31
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 387 - Secretary → ME
  • 365
    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 ~ 2006-02-14
    CIF 132 - Nominee Secretary → ME
  • 366
    ECLECTIC LEARNING SERVICES LIMITED - 2008-01-28
    ECLECTIC TRAINING LIMITED - 2004-02-03
    M M & S (2679) LIMITED - 2000-08-09
    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 2004-07-30 ~ 2006-02-14
    CIF 114 - Nominee Secretary → ME
  • 367
    ECLECTIC RESOURCING LIMITED - 2008-01-28
    ECLECTIC SCOTLAND LIMITED - 2004-02-03
    M M & S (2676) LIMITED - 2000-08-09
    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 2004-07-02 ~ 2006-02-14
    CIF 117 - Nominee Secretary → 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 ~ 2004-07-20
    CIF 149 - Nominee Secretary → ME
  • 369
    DALGLEN (NO. 733) LIMITED - 2000-02-08
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 389 - Secretary → ME
  • 370
    FORTUNE BRANDS FINANCE UK P.L.C. - 2011-11-24
    BEAM GLOBAL FINANCE UK LIMITED - 2025-06-03
    FORTUNE BRANDS FINANCE UK LIMITED - 2011-12-16
    AMERICAN BRANDS FINANCE UK P.L.C. - 1997-12-16
    icon of addressPart Second Floor, Uk House, 2 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2015-08-28
    CIF 416 - Secretary → ME
  • 371
    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 228 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-03
    CIF 229 - Nominee Secretary → ME
  • 372
    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 ~ 2008-04-09
    CIF 98 - Nominee Secretary → ME
  • 373
    icon of addressSpringburn Bond Carlisle Street, Springburn, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 380 - Secretary → ME
  • 374
    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 ~ 2010-11-17
    CIF 491 - Nominee Secretary → 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 ~ 2004-03-18
    CIF 135 - Nominee Secretary → ME
  • 376
    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 3 - Nominee Director → ME
  • 377
    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 248 - Nominee Secretary → ME
  • 378
    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 ~ 2005-04-13
    CIF 121 - Nominee Secretary → ME
  • 379
    icon of address28 Westfield Avenue, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1998-09-08
    CIF 262 - Nominee Secretary → ME
  • 380
    E.R.D.C. CIVIL ENGINEERING LIMITED - 1996-11-01
    ERDC GROUP LIMITED - 1996-11-01
    ESTATE ROAD DEVELOPMENT COMPANY LIMITED - 1986-10-31
    icon of addressC/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2007-05-01
    CIF 53 - Nominee Secretary → 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 22 - Nominee Secretary → 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 257 - Nominee Secretary → ME
  • 383
    icon of address23 Middlepenny Road, Langbank, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2019-12-31
    CIF 393 - Secretary → 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 ~ 2008-02-27
    CIF 94 - Nominee Secretary → ME
  • 385
    icon of address37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2005-01-06
    CIF 115 - Nominee Secretary → ME
  • 386
    DALGLEN (NO. 674) LIMITED - 1997-08-19
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 388 - Secretary → ME
  • 387
    BOWMORE HOLDINGS LTD - 1999-12-09
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-28
    CIF 386 - Secretary → ME
  • 388
    icon of addressKirk Farm House, 6 Lasswade Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-12 ~ 2001-10-11
    CIF 283 - Nominee Secretary → ME
  • 389
    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 ~ 2015-09-01
    CIF 480 - Nominee Secretary → ME
  • 390
    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 80 - Nominee Secretary → ME
  • 391
    THOMAS LOWNDES & COMPANY LIMITED - 1991-05-15
    WHITE,KEELING(RUM)LIMITED - 1982-06-16
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 436 - Nominee Secretary → ME
  • 392
    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 306 - Nominee Secretary → ME
  • 393
    BLP 2004-47 LIMITED - 2004-06-08
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    452,757 GBP2024-08-31
    Officer
    icon of calendar 2013-05-13 ~ 2016-05-10
    CIF 408 - Secretary → ME
  • 394
    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 198 - Nominee Secretary → ME
  • 395
    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 ~ 2002-04-23
    CIF 177 - Nominee Secretary → ME
  • 396
    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 497 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 1999-05-27 ~ 2000-02-04
    CIF 227 - Nominee Secretary → ME
  • 397
    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 ~ 2005-04-28
    CIF 129 - Nominee Secretary → ME
  • 398
    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 341 - Nominee Secretary → ME
  • 399
    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 31 - Nominee Secretary → ME
  • 400
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    5,654,456 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-08-28
    CIF 411 - Secretary → ME
  • 401
    AZTEC (HOLDINGS) LIMITED - 2006-09-15
    SALTIRE NUMBER FORTY SIX LIMITED - 1994-10-20
    icon of addressFlexel International Limited, Telford Road, Glenrothes, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-08-29
    CIF 222 - Nominee Secretary → ME
  • 402
    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 Secretary → ME
  • 403
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-02-05
    CIF 413 - Secretary → ME
  • 404
    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 Secretary → ME
  • 405
    icon of addressStables Lodge, Strowan Farm, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,522 GBP2022-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2007-03-26
    CIF 357 - Secretary → ME
  • 406
    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 67 - Nominee Secretary → ME
  • 407
    icon of address9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-05-31
    CIF 197 - Nominee Secretary → ME
  • 408
    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 316 - Nominee Secretary → ME
  • 409
    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 234 - Nominee Secretary → ME
  • 410
    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 237 - Nominee Secretary → ME
  • 411
    icon of address44 Dumbryden Drive, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-18
    CIF 261 - Nominee Secretary → ME
  • 412
    LYCIDAS (431) LIMITED - 2005-07-13
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2005-09-08
    CIF 84 - Nominee Secretary → ME
  • 413
    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 ~ 2002-07-05
    CIF 212 - Nominee Secretary → ME
  • 414
    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 221 - Nominee Secretary → ME
  • 415
    icon of addressWhale Learning Centre, 30 Westburn Grove, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1998-02-01
    CIF 260 - Nominee Secretary → ME
  • 416
    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 350 - Secretary → ME
  • 417
    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 349 - Secretary → ME
  • 418
    HOMACK (NO. 29) LIMITED - 1990-02-05
    icon of addressBdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2009-01-21
    CIF 47 - Nominee Secretary → ME
  • 419
    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 Secretary → ME
  • 420
    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 190 - Nominee Secretary → ME
  • 421
    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 154 - Nominee Secretary → ME
  • 422
    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 183 - Nominee Secretary → ME
  • 423
    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 174 - Nominee Secretary → ME
  • 424
    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 ~ 2005-01-24
    CIF 102 - Nominee Secretary → ME
  • 425
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2015-08-28
    CIF 442 - Nominee Secretary → ME
  • 426
    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 272 - Nominee Secretary → ME
  • 427
    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 195 - Nominee Secretary → ME
  • 428
    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 77 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-27
    CIF 76 - Nominee Secretary → ME
  • 429
    icon of addressBell & Scott Llp, 16 Hill Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1999-02-15
    CIF 286 - Nominee Secretary → ME
  • 430
    J.A. AND J.F. WRIGHT HOTELS LIMITED - 1987-10-02
    icon of addressBell & Scott Llp, 16 Hill Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1999-02-15
    CIF 285 - Nominee Secretary → ME
  • 431
    COMLAW NO. 525 LIMITED - 2000-10-31
    icon of addressC/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -866,813 GBP2024-12-31
    Officer
    icon of calendar 2002-04-18 ~ 2015-08-28
    CIF 446 - Nominee Secretary → ME
  • 432
    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 ~ 2003-05-19
    CIF 216 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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