logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address4th Floor, 115 George Street, Edinburgh
    Corporate (5 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
  • 3
    JUST COMPANIES LIMITED - 2004-03-11
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Dissolved Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Dissolved Corporate (4 parents, 1450 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    OF - Nominee Secretary → CIF 0
Ceased 9
  • 1
    Fuller, John Stewart
    Director born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-03-06 ~ 1996-07-12
    OF - Director → CIF 0
  • 2
    Wilson, Eric Charles
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 1997-07-31
    OF - Director → CIF 0
  • 3
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2017-01-03
    OF - Director → CIF 0
  • 4
    Scott, William John
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Director → CIF 0
    Scott, William John
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Secretary → CIF 0
  • 5
    Whitwell, Michael
    Director born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 1995-03-06
    OF - Director → CIF 0
  • 6
    Taylor, Robin John
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 2003-08-29
    OF - Secretary → CIF 0
  • 7
    Curtis, Stephen Russell
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1997-10-16 ~ 2003-12-12
    OF - Director → CIF 0
  • 8
    Cockburn, Andrew Scott
    Director born in January 1957
    Individual
    Officer
    icon of calendar ~ 2003-12-12
    OF - Director → CIF 0
  • 9
    WEST OF ENGLAND TRUST LIMITED(THE) - now
    FULLARCH LIMITED - 1982-06-16
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    1993-11-02 ~ 2003-08-29
    PE - Secretary → CIF 0
parent relation
Company in focus

OSWALDS OF EDINBURGH LIMITED

Previous names
OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
SCOTIA INCORPORATIONS LIMITED - 1989-04-26
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
2 GBP2017-12-31
2 GBP2017-03-31
Total Assets Less Current Liabilities
2 GBP2017-12-31
2 GBP2017-03-31
Equity
Called up share capital
2 GBP2017-12-31
2 GBP2017-03-31
Equity
2 GBP2017-12-31
2 GBP2017-03-31
Amounts Owed by Group Undertakings
Current
2 GBP2017-12-31
2 GBP2017-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13891
  • 1
    icon of address34-36 Harbour Road, Eyemouth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-01-19 ~ 1999-01-19
    CIF - Nominee Secretary → ME
  • 2
    I A EMERGENCY SERVICES LIMITED - 2003-05-13
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-28 ~ 2002-06-28
    CIF - Nominee Secretary → ME
  • 3
    THE TARTAN LIMO COMPANY LIMITED - 2006-11-24
    icon of addressBlair House, 6 Blair Road, Crossford, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    CIF 2053 - Nominee Secretary → ME
  • 4
    CLAN FM LIMITED - 2004-06-21
    icon of addressHaig House, Haig Business Park Balgonie Road, Markinch, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-06-13
    CIF - Nominee Secretary → ME
  • 5
    ELDIN MANAGEMENT LIMITED - 2013-04-08
    icon of address3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    CIF - Nominee Secretary → ME
  • 6
    123V LTD
    - now
    G.R.P. CANOPIES PLC - 2013-03-22
    123V PLC - 2024-03-04
    G.R.P. CANOPIES LIMITED - 2010-11-08
    icon of addressCanopy House Ramsay Street, Coalsnaughton, Tillicoultry, Clackmannanshire
    Active Corporate (6 parents)
    Equity (Company account)
    554,095 GBP2023-03-31
    Officer
    icon of calendar 1997-09-22 ~ 1997-09-22
    CIF - Nominee Secretary → ME
  • 7
    EXTRUDE MEDIA LIMITED - 2012-05-09
    FORBES MASSIE LIMITED - 2019-08-06
    icon of address45 Angusfield Avenue, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    371,650 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ 2003-08-01
    CIF - Nominee Secretary → ME
  • 8
    FREELANCE EURO SERVICES (DCCLXXXVII) LIMITED - 2007-11-21
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,980 GBP2023-04-05
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF - Nominee Secretary → ME
  • 9
    icon of address35 Polton Vale, Loanhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-09-30
    Officer
    icon of calendar 2004-05-14 ~ 2004-05-14
    CIF - Nominee Secretary → ME
  • 10
    RHYMEROCK LIMITED - 1998-06-17
    icon of address31 Burns Circus, Haddington, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-24
    CIF - Nominee Secretary → ME
  • 11
    icon of addressC/o Curle & Co., 22 Backbrae Street, Kilsyth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 12
    DUNDEE YOUNG WOMENS CENTRE (TRADING) LIMITED - 2016-03-16
    icon of addressC/o 1 Victoria Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-29
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-29
    CIF - Nominee Secretary → ME
  • 13
    INFORMED MANAGEMENT ENVIRONMENT UK LIMITED - 2007-07-30
    icon of address3 Wellgreen Lane, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1993-06-29
    CIF - Nominee Secretary → ME
  • 14
    THE GARAGE DOOR COMPANY (WEST LOTHIAN) LIMITED - 2004-08-25
    icon of address30 Harburn Avenue, Deans, Livingston
    Active Corporate (2 parents)
    Equity (Company account)
    198,274 GBP2024-08-31
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF - Nominee Secretary → ME
  • 15
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2002-09-27
    CIF - Nominee Secretary → ME
  • 16
    icon of address41 Back Sneddon Street, Paisley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,387 GBP2022-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 261 - Nominee Secretary → ME
  • 17
    icon of address11 Wood Place, Rosyth, Dunfermline
    Active Corporate (2 parents)
    Equity (Company account)
    3,095 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-22
    CIF - Nominee Secretary → ME
  • 18
    8 MH LIMITED - 2012-02-08
    icon of address289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    CIF 1340 - Nominee Secretary → ME
  • 19
    icon of address2 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,922 GBP2017-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    CIF - Nominee Secretary → ME
  • 20
    icon of addressTitanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,617 GBP2018-07-31
    Officer
    icon of calendar 2002-08-06 ~ 2002-08-06
    CIF - Nominee Secretary → ME
  • 21
    icon of addressC/o Asco Extinguishers Company Ltd Unit 1, 1 Festival Court, Brand Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 22
    CENTREFLIGHT LIMITED - 2006-05-24
    icon of address1st Summerhouses Milton Brae Road, Milton, Dumbarton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    337,652 GBP2023-10-31
    Officer
    icon of calendar 2006-04-21 ~ 2006-05-01
    CIF 863 - Nominee Secretary → ME
  • 23
    icon of addressC/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    737 GBP2023-03-31
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF - Nominee Secretary → ME
  • 24
    icon of addressCherry Stone House, Main Street, Strathyre, By Callander, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-06-13
    CIF - Nominee Secretary → ME
  • 25
    CHRISTALL CONTRACT PROGRAMMING LTD. - 2007-10-25
    icon of address21 Warrender Court, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-19 ~ 1996-06-19
    CIF - Nominee Secretary → ME
  • 26
    STYLEENTRY LIMITED - 2003-11-04
    icon of address7 Brandon Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-24
    CIF - Nominee Secretary → ME
  • 27
    icon of address1 Suntroy Grove, Jackton, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 1999-11-05
    CIF - Nominee Secretary → ME
  • 28
    icon of address23 The Square, Newtongrange, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    79,293 GBP2024-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2005-09-28
    CIF 1247 - Nominee Secretary → ME
  • 29
    icon of address27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-07
    CIF - Nominee Secretary → ME
  • 30
    icon of address4 Turnbull Way, Knightsridge, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    CIF 1358 - Nominee Secretary → ME
  • 31
    icon of addressWylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    CIF - Nominee Secretary → ME
  • 32
    24/7 GROUP HOLDINGS LIMITED - 2005-10-31
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2004-06-23
    CIF - Nominee Secretary → ME
  • 33
    icon of addressBattlefield, Annan, Dumfries & Galloway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF - Nominee Secretary → ME
  • 34
    icon of addressC/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -66,154 GBP2024-03-30
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    CIF - Nominee Secretary → ME
  • 35
    icon of address13 Gellatly Place, Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    98,924 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    CIF - Nominee Secretary → ME
  • 36
    FREELANCE EURO SERVICES (DCCLXIX) LIMITED - 2007-11-07
    icon of addressBon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-02
    CIF - Nominee Secretary → ME
  • 37
    icon of address25 Dudley Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-14
    CIF - Nominee Secretary → ME
  • 38
    icon of address17-21 East Mayfield, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    4,926 GBP2024-10-31
    Officer
    icon of calendar 2001-06-21 ~ 2001-06-21
    CIF - Nominee Secretary → ME
  • 39
    icon of addressCraigston Lodge, Kingswells, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2001-10-04 ~ 2001-10-04
    CIF - Nominee Secretary → ME
  • 40
    YK & SL CHAN & SONS PROPERTY COMPANY LIMITED - 2012-02-15
    icon of address64 Laigh Road, Newton Mearns, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,723 GBP2024-03-31
    Officer
    icon of calendar 1995-03-23 ~ 1995-03-23
    CIF - Nominee Secretary → ME
  • 41
    RECORDASSIST LIMITED - 1997-01-29
    icon of addressThe Old School, 189 Old Shettleston Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -420 GBP2017-09-30
    Officer
    icon of calendar 1993-09-16 ~ 1993-10-01
    CIF - Nominee Secretary → ME
  • 42
    icon of address4 West Craibstone Street, Bon-accord Square, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,799 GBP2022-06-30
    Officer
    icon of calendar 2001-02-13 ~ 2001-02-13
    CIF - Nominee Secretary → ME
  • 43
    icon of address42 Balfour Avenue, Beith, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    132,726 GBP2024-03-31
    Officer
    icon of calendar 2005-04-16 ~ 2005-04-16
    CIF 1805 - Nominee Secretary → ME
  • 44
    icon of addressC/o Mha, 12 Carden Place, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,166 GBP2023-06-30
    Officer
    icon of calendar 1995-01-18 ~ 1995-01-18
    CIF - Nominee Secretary → ME
  • 45
    icon of addressYork House 14 South St. Andrew Street, 5th Floor, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,454 GBP2023-12-31
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF - Nominee Secretary → ME
  • 46
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2004-11-12
    CIF 2569 - Nominee Secretary → ME
  • 47
    icon of address36 St. Georges Drive, Caister-on-sea, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-24
    CIF - Nominee Secretary → ME
  • 48
    icon of address9 Cruickshank Drive, Shieldhill, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-22
    CIF - Nominee Secretary → ME
  • 49
    icon of address199 Causewayside, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2003-06-06
    CIF - Nominee Secretary → ME
  • 50
    icon of addressWestfield, 8 Donaldfield Road, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    421,887 GBP2024-04-30
    Officer
    icon of calendar 2003-04-15 ~ 2003-04-15
    CIF - Nominee Secretary → ME
  • 51
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-17 ~ 2003-06-17
    CIF - Nominee Secretary → ME
  • 52
    icon of addressBriar Lodge, Golf Course Road, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-12 ~ 1999-03-12
    CIF - Nominee Secretary → ME
  • 53
    icon of addressColin Ross, 7/4 Scotland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-02-18
    CIF - Nominee Secretary → ME
  • 54
    OLIVER TURNER ASSOCIATES LIMITED - 2013-07-30
    LIGHTBRONZE LIMITED - 2006-11-30
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    -66,847 GBP2024-04-30
    Officer
    icon of calendar 2006-11-17 ~ 2006-11-29
    CIF 487 - Nominee Secretary → ME
  • 55
    RST ROGE AVEAC LIMITED - 1999-02-04
    icon of addressBluebeau, Hillhead Road, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-14
    CIF - Nominee Secretary → ME
  • 56
    icon of address136 Boden Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF - Nominee Secretary → ME
  • 57
    icon of address48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    CIF - Nominee Secretary → ME
  • 58
    STOREASSET LIMITED - 2003-01-23
    STONEBRIDGE MARKETING COMPANY LIMITED - 2003-04-23
    icon of addressThe Old Garage, Mill Hills Farm, Crieff, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,347 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-16
    CIF - Nominee Secretary → ME
  • 59
    icon of address30/3 Stenhouse Gardens North, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-14
    CIF 435 - Nominee Secretary → ME
  • 60
    MAMBO BARS AND CLUBS LTD - 2016-06-24
    EL BARRIO EDINBURGH LTD - 2013-12-16
    THE COCONUT GROOVE COMPANY LIMITED - 2011-03-22
    icon of address9 Ainslie Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,849 GBP2016-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    CIF 2498 - Nominee Secretary → ME
  • 61
    icon of address2 Shires Copse, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-12
    CIF 1269 - Nominee Secretary → ME
  • 62
    icon of address49/50 Bayhead, Stornoway, Western Isles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,411 GBP2017-09-30
    Officer
    icon of calendar 2006-09-20 ~ 2006-09-20
    CIF 600 - Nominee Secretary → ME
  • 63
    icon of addressLarchfield Court, Ibrox Business Park, Woodville Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    616,560 GBP2025-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    CIF - Nominee Secretary → ME
  • 64
    icon of address51-53 High Street, Turriff
    Active Corporate (2 parents)
    Equity (Company account)
    93,428 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 542 - Nominee Secretary → ME
  • 65
    icon of address52 Glasgow Road, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,017 GBP2021-05-31
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-01
    CIF - Nominee Secretary → ME
  • 66
    icon of address2 Jessie Street, Polmadie, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    7,989,781 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 67
    icon of address290 Kirkintilloch Road, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 2475 - Nominee Secretary → ME
  • 68
    icon of address47 Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,837 GBP2024-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-15
    CIF - Nominee Secretary → ME
  • 69
    icon of address12 Seaforth Road, Thurso, Caithness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,756 GBP2025-06-30
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-01
    CIF - Nominee Secretary → ME
  • 70
    icon of address517 Gilmerton Road, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2000-12-19
    CIF - Nominee Secretary → ME
  • 71
    icon of addressC/o A G Taggart And Co Ltd, Garscadden House 3 Dalsetter Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    CIF - Nominee Secretary → ME
  • 72
    icon of address28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-06-17
    CIF - Nominee Secretary → ME
  • 73
    GLASSLAW FARMS LIMITED - 2023-08-23
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,206,790 GBP2025-04-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    CIF 1526 - Nominee Secretary → ME
  • 74
    icon of addressStratheast, Holm, Orkney
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF - Nominee Secretary → ME
  • 75
    icon of address16 Albert Street, Dalbeattie, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483 GBP2019-01-31
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF - Nominee Secretary → ME
  • 76
    icon of addressThe Victoria Park Hotel, 221 Ferry Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461,192 GBP2024-10-30
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF - Nominee Secretary → ME
  • 77
    icon of address23 Pegasus Avenue, Linwood, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2002-01-31
    CIF - Nominee Secretary → ME
  • 78
    A & E ELECTRICS & PROPERTY MAINTENANCE LTD - 2005-01-26
    icon of address310 Stirling Road, Larbert
    Active Corporate (1 parent)
    Equity (Company account)
    134,191 GBP2025-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 2313 - Nominee Secretary → ME
  • 79
    icon of addressThe White House, Kinghorn Road, Burntisland, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,650 GBP2023-12-30
    Officer
    icon of calendar 2000-06-30 ~ 2000-06-30
    CIF - Nominee Secretary → ME
  • 80
    icon of addressLangdon, Kings Road, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2017-12-31
    Officer
    icon of calendar 1994-02-15 ~ 1994-02-15
    CIF - Nominee Secretary → ME
  • 81
    icon of address1 Baird Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    CIF - Nominee Secretary → ME
  • 82
    icon of addressC/o Ahmad & Nabi Mcmullan, 3rd Floor, 95-107 Lancefield Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    365,830 GBP2024-04-30
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 83
    icon of address1 The Bridges, Lochside Industrial Estate Irongray Road, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    214,525 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-13
    CIF - Nominee Secretary → ME
  • 84
    A & I ACCESSORY LIMITED - 2012-12-31
    AMCAL AVIATION LIMITED - 2001-07-06
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-27
    CIF - Nominee Secretary → ME
  • 85
    icon of address8 Margaret Rose Crescent, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    201,445 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2000-01-06 ~ 2000-01-06
    CIF - Nominee Secretary → ME
  • 86
    icon of address35 Glasgow Street, Ardrossan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,941 GBP2024-11-30
    Officer
    icon of calendar 2006-10-05 ~ 2006-10-05
    CIF 577 - Nominee Secretary → ME
  • 87
    icon of address35 Cooper Avenue, Carluke, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    58,844 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2003-02-19
    CIF - Nominee Secretary → ME
  • 88
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    CIF 2075 - Nominee Secretary → ME
  • 89
    icon of address11 Elm Row, Glenfarg, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    533,660 GBP2024-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-06
    CIF - Nominee Secretary → ME
  • 90
    icon of address58 Strachan Avenue, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    78,176 GBP2024-09-30
    Officer
    icon of calendar 1999-09-07 ~ 1999-09-07
    CIF - Secretary → ME
  • 91
    icon of addressC/o Murray Donald & Caithness, Kinburn Castle, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -14,021 GBP2024-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF - Nominee Secretary → ME
  • 92
    RADIOFIELD LIMITED - 2003-02-18
    icon of addressA & L Mccrae Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,863,571 GBP2025-03-31
    Officer
    icon of calendar 2003-02-03 ~ 2003-02-10
    CIF - Nominee Secretary → ME
  • 93
    icon of addressRoalma Brae Of Dunvournie, Duncanston, Dingwall, Ross-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    138,471 GBP2024-11-30
    Officer
    icon of calendar 2003-10-23 ~ 2003-10-23
    CIF - Nominee Secretary → ME
  • 94
    icon of addressSkypark 1 Unit 9/1, 8 Elliot Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    CIF - Nominee Secretary → ME
  • 95
    icon of addressSanta Faye, Back Dykes, Abernethy, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,670 GBP2017-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF - Nominee Secretary → ME
  • 96
    icon of addressC/o Kepstorn Advisory & Consulting Llp 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    CIF - Nominee Secretary → ME
  • 97
    KEIR HOMES LIMITED - 2011-06-02
    icon of addressStannergate House, 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    424,968 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 2208 - Nominee Secretary → ME
  • 98
    icon of address47 Oxgangs Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF - Nominee Secretary → ME
  • 99
    icon of addressFarriers Cottage, 8 Kevock Road, Lasswade, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-01
    CIF - Nominee Secretary → ME
  • 100
    icon of addressDickson & Co Ca, 1 The Square, East Linton, East Lothian
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ 2005-04-27
    CIF 1742 - Nominee Secretary → ME
  • 101
    icon of addressEllisford, ., Kirkcudbright
    Active Corporate (2 parents)
    Equity (Company account)
    70,690 GBP2024-03-31
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    CIF - Nominee Secretary → ME
  • 102
    PLAINDEVICE LIMITED - 2001-03-13
    icon of address16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-13
    CIF - Nominee Secretary → ME
  • 103
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,152 GBP2017-05-31
    Officer
    icon of calendar 1996-04-24 ~ 1996-04-24
    CIF - Nominee Secretary → ME
  • 104
    icon of addressKirk Business Centre, Castle Road, Scalloway, Shetland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -960 GBP2023-09-30
    Officer
    icon of calendar 1996-02-16 ~ 1996-02-16
    CIF - Director → ME
    Officer
    icon of calendar 1996-02-16 ~ 1996-02-16
    CIF - Nominee Secretary → ME
  • 105
    FINCHPEAK LIMITED - 1994-07-21
    icon of addressKirk Business Centre, Castle Street, Scalloway, Shetland
    Active Corporate (4 parents)
    Equity (Company account)
    53,168 GBP2024-03-31
    Officer
    icon of calendar 1994-06-09 ~ 1994-07-01
    CIF - Nominee Secretary → ME
  • 106
    icon of address3 Abbeylands, High Street, Dunbar, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,054 GBP2016-04-05
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 1286 - Nominee Secretary → ME
  • 107
    MOTORPATH LIMITED - 2002-04-11
    icon of address14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2002-03-19
    CIF - Nominee Secretary → ME
  • 108
    icon of address25-27 High Street, Dingwall, Ross-shire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-08 ~ 2001-03-08
    CIF - Nominee Secretary → ME
  • 109
    icon of address33 Pennan Road, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1992-09-24
    CIF - Nominee Secretary → ME
  • 110
    icon of address5 Lower Dunbar Street, Wick, Caithness
    Active Corporate (1 parent)
    Equity (Company account)
    281,742 GBP2024-05-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-05-23
    CIF - Nominee Secretary → ME
  • 111
    icon of address3 St Davids Business Park, Dalgety Bay, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    800 GBP2020-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    CIF - Nominee Secretary → ME
  • 112
    RETROSTORE LIMITED - 2001-06-27
    icon of address33 Bentinck Crescent, Troon, Ayrshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,134,946 GBP2024-09-30
    Officer
    icon of calendar 2001-05-22 ~ 2001-06-26
    CIF - Nominee Secretary → ME
  • 113
    icon of address22 Scroggie Meadow, Annan, Dumfriesshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,846 GBP2020-03-31
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 114
    icon of address9 Smuggler's Brig Road, Crossford, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    CIF - Nominee Secretary → ME
  • 115
    icon of address102 Paisley Road, Barrhead, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,101 GBP2018-10-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF - Nominee Secretary → ME
  • 116
    icon of address47 Davies Acre, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,869 GBP2023-07-31
    Officer
    icon of calendar 2002-07-29 ~ 2002-07-29
    CIF - Nominee Secretary → ME
  • 117
    icon of addressA Campbell Electrical Services Ltd Anderson Road, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    419,053 GBP2024-10-31
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 451 - Nominee Secretary → ME
  • 118
    MODENA (SCOTLAND) LIMITED - 2008-08-26
    icon of addressMoore & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-26 ~ 1998-10-26
    CIF - Nominee Secretary → ME
  • 119
    icon of address8 West Hillhead Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2020-08-31
    Officer
    icon of calendar 1999-08-13 ~ 1999-08-13
    CIF - Nominee Secretary → ME
  • 120
    icon of addressC/o Kpp Chartered Accountants Unit 3, Morris Park, 37 Rosyth Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    202,864 GBP2024-04-30
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 121
    A D A AQUISITIONS LIMITED - 2004-12-07
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120,281 GBP2024-06-30
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-05
    CIF - Nominee Secretary → ME
  • 122
    icon of addressUnit 3 Millie Street, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,629 GBP2023-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-16
    CIF - Nominee Secretary → ME
  • 123
    A F GENERAL BUILDERS LTD - 2012-07-06
    icon of address76 Hamilton Road, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-13
    CIF 2442 - Nominee Secretary → ME
  • 124
    LOGANKEY LIMITED - 1997-02-05
    icon of addressCairns, Bridge Of Weir Road, Kilmacolm, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,859,133 GBP2024-08-31
    Officer
    icon of calendar 1996-12-13 ~ 1997-01-13
    CIF - Nominee Secretary → ME
  • 125
    icon of address28 Beckford Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 1999-12-17
    CIF - Nominee Secretary → ME
  • 126
    icon of addressAthfhinn, Station Road, Carrbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,536 GBP2020-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2004-09-24
    CIF 2785 - Nominee Secretary → ME
  • 127
    icon of addressHall Of Barnweil Farm, Craigie, Kilmarnock, Ayreshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,760,911 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-14
    CIF 2014 - Nominee Secretary → ME
  • 128
    SUPERTRICK LIMITED - 1999-03-29
    icon of address8 Mitchell Street, Leven, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-29
    CIF - Nominee Secretary → ME
  • 129
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-20 ~ 2004-02-20
    CIF - Nominee Secretary → ME
  • 130
    icon of addressMallena, Mormond View, Strichen, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    626,004 GBP2024-01-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-01
    CIF 2626 - Nominee Secretary → ME
  • 131
    icon of address2 Bishop's Park, Thorntonhall, Glasgow, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-20
    CIF 2668 - Nominee Secretary → ME
  • 132
    A I M RACING LIMITED - 2012-08-06
    icon of addressDunjarg Farm, Castle Douglas, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,676,281 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2001-12-18
    CIF - Secretary → ME
  • 133
    icon of address15 Academy Street, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    CIF 2402 - Nominee Secretary → ME
  • 134
    CRAFTMERGE LIMITED - 1990-11-20
    icon of address9 Broomcroft Road, Newton Mearns, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    4,099,988 GBP2024-12-31
    Officer
    icon of calendar 1990-05-18 ~ 1990-09-21
    CIF - Nominee Secretary → ME
  • 135
    icon of addressC/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-05-06
    CIF - Nominee Secretary → ME
  • 136
    icon of addressC/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1996-10-24
    CIF - Nominee Secretary → ME
  • 137
    icon of address59 High Street, Turriff, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    976 GBP2025-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2003-06-06
    CIF - Nominee Secretary → ME
  • 138
    CORRIECAIRN LIMITED - 1998-10-26
    LYBURN FARMS LIMITED - 2019-03-19
    icon of addressSouth Gask Farm, Coupar Angus, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,132,949 GBP2025-03-31
    Officer
    icon of calendar 1998-09-18 ~ 1998-09-30
    CIF - Nominee Secretary → ME
  • 139
    icon of addressIvy Croft, Heights Of Brae, Strathpeffer, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    80,027 GBP2024-10-31
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    CIF - Nominee Secretary → ME
  • 140
    icon of addressSgritheall View 8 Drumfearn, Sleat, Isle Of Skye, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    CIF 384 - Nominee Secretary → ME
  • 141
    icon of addressHeathergate, Tough, Alford, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,429 GBP2018-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2005-11-28
    CIF 1132 - Nominee Secretary → ME
  • 142
    icon of address12 Fettes Row, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-01
    CIF - Nominee Secretary → ME
  • 143
    icon of addressChalloch Inn Bridge Of Aldouran, Leswalt, Stranraer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,111 GBP2024-01-31
    Officer
    icon of calendar 2004-02-02 ~ 2004-02-02
    CIF - Nominee Secretary → ME
  • 144
    NEIL CUTHBERT & PARTNERS LIMITED - 2016-03-18
    BLUE IRIS LIMITED - 2014-02-25
    icon of addressGrangefield Grange Road, Earlsferry, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    629,952 GBP2024-03-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    CIF - Nominee Secretary → ME
  • 145
    icon of address2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    34,808 GBP2025-04-30
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    CIF 512 - Nominee Secretary → ME
  • 146
    icon of address56 Main Street, Coaltown Of Balgonie, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    CIF - Nominee Secretary → ME
  • 147
    icon of addressUnit 2, Southhook Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    780,216 GBP2024-06-30
    Officer
    icon of calendar 2001-05-01 ~ 2001-05-01
    CIF - Nominee Secretary → ME
  • 148
    icon of address106 West Blackhall Street, Greenock, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF - Nominee Secretary → ME
  • 149
    L & G MOTOR ENGINEERS LIMITED - 1999-06-14
    icon of address44 Methil Street, Whiteinch, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    icon of calendar 1993-05-11 ~ 1993-05-11
    CIF - Nominee Secretary → ME
  • 150
    icon of address23 George Street, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,420 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 2388 - Nominee Secretary → ME
  • 151
    BYTEMAIL LIMITED - 1997-04-01
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    492,789 GBP2024-12-31
    Officer
    icon of calendar 1997-01-31 ~ 1997-03-24
    CIF - Nominee Secretary → ME
  • 152
    icon of address14 Barrock Street, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,640 GBP2019-10-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-01
    CIF 2627 - Nominee Secretary → ME
  • 153
    icon of addressStation Yard Industrial Estate, Oakwell Road, Castle Douglas
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-02-03
    CIF - Nominee Secretary → ME
  • 154
    icon of addressForbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    209,960 GBP2025-05-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    CIF - Nominee Secretary → ME
  • 155
    icon of address53 Milliken Drive, Kilbarchan, Johnstone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,095 GBP2023-05-31
    Officer
    icon of calendar 2006-09-11 ~ 2006-09-11
    CIF 618 - Nominee Secretary → ME
  • 156
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF - Nominee Secretary → ME
  • 157
    AI JOINTING SERVICES LIMITED - 2005-12-05
    icon of address33 Kittoch Street, East Kilbride
    Active Corporate (2 parents)
    Equity (Company account)
    55,091 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2005-06-02
    CIF 1578 - Nominee Secretary → ME
  • 158
    A.P. JESS LIMITED - 1999-04-28
    icon of addressThe Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1995-03-29 ~ 1995-03-29
    CIF - Nominee Secretary → ME
  • 159
    icon of address209 Wilton Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6,419 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 160
    N & A ELECTRICS LIMITED - 2017-02-01
    icon of address314b High Street, Dalbeattie, Dumfries And Galloway, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF - Nominee Secretary → ME
  • 161
    icon of address289 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-24 ~ 2004-05-24
    CIF - Nominee Secretary → ME
  • 162
    CLANZONE LIMITED - 1995-01-24
    icon of address3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    249,475 GBP2024-10-31
    Officer
    icon of calendar 1994-12-12 ~ 1995-01-12
    CIF - Nominee Secretary → ME
  • 163
    icon of addressWorkshop, Dounby, Orkney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2003-12-24
    CIF - Nominee Secretary → ME
  • 164
    icon of address91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    CIF - Nominee Secretary → ME
  • 165
    icon of address41 Argyle Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,289 GBP2025-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 1583 - Nominee Secretary → ME
  • 166
    ARBUCKLE WELDING & FABRICATIONS LIMITED - 2006-07-11
    icon of addressC/o Hastings And Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-10
    CIF - Nominee Secretary → ME
  • 167
    icon of address3 Abbeylands, High Street, Dunbar, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 2591 - Nominee Secretary → ME
  • 168
    icon of addressChalmers, 2 Bank Street, Alloa, Clackmannanshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,307 GBP2024-09-30
    Officer
    icon of calendar 2001-09-12 ~ 2001-09-12
    CIF - Nominee Secretary → ME
  • 169
    icon of addressQuarry House Ruther, Watten, Wick, Caithness
    Active Corporate (3 parents)
    Equity (Company account)
    4,251,007 GBP2024-03-31
    Officer
    icon of calendar 2005-01-05 ~ 2005-01-05
    CIF 2371 - Nominee Secretary → ME
  • 170
    icon of addressUnit 11b Balmakeith Industrial Estate, Nairn
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    523,751 GBP2024-01-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-01-25
    CIF 1044 - Nominee Secretary → ME
  • 171
    EXPODISH LIMITED - 1996-10-17
    icon of address8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,215,427 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1996-10-07
    CIF - Nominee Secretary → ME
  • 172
    icon of address37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-20
    CIF - Nominee Secretary → ME
  • 173
    icon of addressUnit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    299,579 GBP2024-06-30
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-16
    CIF - Nominee Secretary → ME
  • 174
    icon of address29 Brandon Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,718 GBP2023-12-31
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF - Nominee Secretary → ME
  • 175
    HEATHERBRIGHT LIMITED - 1998-10-14
    icon of addressMilton Cottage, Dunecht, Westhill, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,648 GBP2024-10-31
    Officer
    icon of calendar 1998-09-18 ~ 1998-10-01
    CIF - Nominee Secretary → ME
  • 176
    HOMEFLASK LIMITED - 2004-09-23
    icon of addressRosewood, Raemoir Road, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,891 GBP2021-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-01
    CIF - Nominee Secretary → ME
  • 177
    icon of address30 Cedar Crescent, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ 1999-08-26
    CIF - Nominee Secretary → ME
  • 178
    icon of addressUnit D, 7 Craigend Place, Anniesland, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-18
    CIF 1975 - Nominee Secretary → ME
  • 179
    icon of addressPark House Centre, South Street, Elgin, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2007-09-26
    CIF 166 - Nominee Secretary → ME
  • 180
    BRAEFORCE LIMITED - 1995-04-11
    icon of addressC/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,283 GBP2024-03-31
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    CIF - Nominee Secretary → ME
  • 181
    EDINFOCUS LIMITED - 1999-09-22
    icon of address18 Stafford Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    333,487 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-03
    CIF - Nominee Secretary → ME
  • 182
    icon of address12 Boswell Road, Portlethen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,804 GBP2018-03-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF - Nominee Secretary → ME
  • 183
    LAURIE & LONSDALE PROPERTIES LIMITED - 2009-08-10
    SOURCEPAINT LIMITED - 2001-11-27
    icon of address37 Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    166,991 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-15
    CIF - Nominee Secretary → ME
  • 184
    icon of address19 Brae Park, Munlochy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,918 GBP2025-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    CIF - Nominee Secretary → ME
  • 185
    CABLEBRICK LIMITED - 2004-10-29
    icon of address59 Brocketsbrae Road, Lesmahagow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-04-19
    CIF - Nominee Secretary → ME
  • 186
    icon of address86 Main Street, Ratho, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,193 GBP2020-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 187
    icon of address1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF - Nominee Secretary → ME
  • 188
    icon of address15 Gladstone Place, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,884 GBP2025-03-31
    Officer
    icon of calendar 1993-12-10 ~ 1993-12-10
    CIF - Nominee Secretary → ME
  • 189
    icon of addressGlencarse Hotel, 7 Main Street, Glencarse, Perthshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2004-03-16
    CIF - Nominee Secretary → ME
  • 190
    icon of addressC/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    46,485 GBP2022-06-30
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    CIF - Nominee Secretary → ME
  • 191
    icon of address22a Bank Street, Irvine, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,950 GBP2024-11-30
    Officer
    icon of calendar 1995-11-21 ~ 1995-11-21
    CIF - Nominee Secretary → ME
  • 192
    A WALKER CONSULTANCY LTD - 2008-04-07
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    219,176 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-08
    CIF 840 - Nominee Secretary → ME
  • 193
    BLYTHTONE LIMITED - 1997-06-05
    icon of address10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-29
    CIF - Nominee Secretary → ME
  • 194
    icon of addressAcademy House, Shedden Park Road, Kelso
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF - Nominee Secretary → ME
  • 195
    icon of address81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -70,828 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 1992-02-27 ~ 1992-02-27
    CIF - Nominee Secretary → ME
  • 196
    REID SERVICES LIMITED - 2002-04-12
    icon of addressBridge Yard, Bridge Street, Longriggend, Airdrie
    Active Corporate (2 parents)
    Equity (Company account)
    376,054 GBP2024-02-29
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    CIF - Secretary → ME
  • 197
    icon of addressC/o John H Miller, 231a Low Waters Road, Hamilton, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1996-02-26
    CIF - Nominee Secretary → ME
  • 198
    icon of address3 Ash Court, Heathhall, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-04-19
    CIF - Nominee Secretary → ME
  • 199
    icon of addressEast Gordon Farm House, East Gordon Farmhouse, Gordon, Berwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,076 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2003-11-24
    CIF - Nominee Secretary → ME
  • 200
    icon of address5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    76,966 GBP2024-10-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    CIF - Nominee Secretary → ME
  • 201
    STAPLECARD LIMITED - 2006-12-28
    icon of addressRosewood Raemoir Road, Banchory, Kincardineshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2006-05-01
    CIF 1120 - Nominee Secretary → ME
  • 202
    icon of addressBlindburn Croft Cottage, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-11
    CIF - Nominee Secretary → ME
  • 203
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    989 GBP2016-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    CIF - Nominee Secretary → ME
  • 204
    icon of address10 Duckburn Business Park, Dunblane
    Active Corporate (2 parents)
    Equity (Company account)
    29,601 GBP2024-06-30
    Officer
    icon of calendar 1995-07-19 ~ 1995-07-19
    CIF - Nominee Secretary → ME
  • 205
    A.D.G (FORFAR) LIMITED - 2010-03-30
    icon of addressBogside Farm, ., Forfar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    47,649 GBP2024-11-30
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 206
    A.D.O. PROPERTIES LIMITED - 1999-10-15
    icon of addressC/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 1999-10-11
    CIF - Nominee Secretary → ME
  • 207
    icon of address5 Rosemount Crescent, Birkhill, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    78,791 GBP2025-01-15
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 208
    icon of address7 The Moorings, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF - Nominee Secretary → ME
  • 209
    icon of addressThe Old School, Bonnington Road, Wilkieston Kirknewton, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    438,176 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-24
    CIF - Nominee Secretary → ME
  • 210
    GIFTGAME PROJECTS LIMITED - 1994-02-24
    icon of address97 Burns Park, East Kilbride, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    6,412 GBP2024-03-31
    Officer
    icon of calendar 1994-01-27 ~ 1994-02-02
    CIF - Nominee Secretary → ME
  • 211
    POUNDUPPER LIMITED - 2003-04-17
    icon of addressC/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,034 GBP2018-04-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 212
    icon of address1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1990-12-17 ~ 1990-12-17
    CIF - Nominee Secretary → ME
  • 213
    SOUNDFACE LIMITED - 1999-03-09
    icon of addressFordell Ind Est, Broad Street, Woodend, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    464,880 GBP2024-02-29
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-10
    CIF - Nominee Secretary → ME
  • 214
    icon of addressBridgend Georgemas Junction, Georgemas, Halkirk, Caithness
    Active Corporate (2 parents)
    Equity (Company account)
    -188,100 GBP2024-10-30
    Officer
    icon of calendar 2001-05-17 ~ 2001-05-17
    CIF - Nominee Secretary → ME
  • 215
    AGENTSTRIPE LIMITED - 2002-07-29
    GRANT & ARBUTHNOT LIMITED - 2002-08-02
    icon of addressC/o Saffery Torridon House, Beechwood Park, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    495,153 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-26
    CIF - Nominee Secretary → ME
  • 216
    icon of address37 Chesterton Hall Crescent, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 1993-08-26
    CIF - Nominee Secretary → ME
  • 217
    icon of address13 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,865,377 GBP2024-03-31
    Officer
    icon of calendar 1995-07-04 ~ 1995-07-04
    CIF - Nominee Secretary → ME
  • 218
    icon of addressUnit E6, North Caldeen Road, Coatbridge, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    623,428 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2001-12-27
    CIF - Secretary → ME
  • 219
    icon of address8 Highfields Road, Annan, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    325,034 GBP2024-03-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-07-16
    CIF - Nominee Secretary → ME
  • 220
    icon of address48 Berkeley Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2002-09-09
    CIF - Nominee Secretary → ME
  • 221
    icon of address32 Bellyeoman Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542 GBP2016-08-31
    Officer
    icon of calendar 2003-08-20 ~ 2003-08-20
    CIF - Nominee Secretary → ME
  • 222
    icon of address2-8 Millar Crescent, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2000-06-28
    CIF - Nominee Secretary → ME
  • 223
    PICNICPACK LIMITED - 2003-11-07
    icon of address8 West Cairn View, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,157 GBP2024-09-30
    Officer
    icon of calendar 2003-09-02 ~ 2003-10-13
    CIF - Nominee Secretary → ME
  • 224
    icon of address17 Whinfield Drive, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2001-10-18
    CIF - Nominee Secretary → ME
  • 225
    icon of addressBridgend Main Street, Reston, Eyemouth, Berwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,380,190 GBP2024-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2002-11-25
    CIF - Nominee Secretary → ME
  • 226
    icon of address124 Fairview Circle, Danestone, Aberdeen
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,542 GBP2017-03-31
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-25
    CIF - Nominee Secretary → ME
  • 227
    icon of address277 High Street, Kirkcaldy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,820 GBP2018-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2002-03-15
    CIF - Nominee Secretary → ME
  • 228
    icon of addressWdm Associates Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    26,331 GBP2024-10-31
    Officer
    icon of calendar 1990-11-13 ~ 1990-11-13
    CIF - Nominee Secretary → ME
  • 229
    icon of addressQ Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -35,520 GBP2023-09-30
    Officer
    icon of calendar 2002-08-30 ~ 2002-08-30
    CIF - Nominee Secretary → ME
  • 230
    icon of address32/8 Hardengreen Business Park, Eskbank, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,057 GBP2017-08-31
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-11
    CIF - Nominee Secretary → ME
  • 231
    icon of address22 West Main Street, Darvel
    Active Corporate (2 parents)
    Equity (Company account)
    -63,577 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF - Nominee Secretary → ME
  • 232
    icon of address89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2000-07-14
    CIF - Nominee Secretary → ME
  • 233
    icon of addressNew Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,538 GBP2024-03-31
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    CIF - Nominee Secretary → ME
  • 234
    A MURRAY PROPERTY INVESTMENTS LIMITED - 2008-09-18
    icon of address231/233 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-17 ~ 2002-12-17
    CIF - Nominee Secretary → ME
  • 235
    icon of addressInnishail, South Laggan, By Spean Bridge, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    5,596,327 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 1650 - Nominee Secretary → ME
  • 236
    icon of address27 Huntly Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    CIF 1525 - Nominee Secretary → ME
  • 237
    icon of address40 David Street, Kirkcaldy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2002-06-26 ~ 2002-06-26
    CIF - Nominee Secretary → ME
  • 238
    COOLDISH LIMITED - 1997-04-11
    icon of addressSandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1997-02-26
    CIF - Nominee Secretary → ME
  • 239
    icon of address1 Lime Road, Dumbarton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1994-12-30 ~ 1994-12-30
    CIF - Nominee Secretary → ME
  • 240
    icon of addressBridge Yard Bridge Street, Longriggend, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    224,706 GBP2024-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-23
    CIF 1309 - Nominee Secretary → ME
  • 241
    LANEMERIT LIMITED - 1990-06-21
    icon of addressNational Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-04 ~ 1990-05-16
    CIF - Nominee Secretary → ME
  • 242
    icon of address1 Golf Road, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,426,792 GBP2023-10-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF - Nominee Secretary → ME
  • 243
    icon of address. Ninian Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,246,288 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    CIF - Nominee Secretary → ME
  • 244
    icon of addressLyndale, 35 Station Road, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    148,437 GBP2025-04-30
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-19
    CIF - Nominee Secretary → ME
  • 245
    EXCESSIDEAL LIMITED - 1992-10-21
    icon of addressWylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1992-08-01
    CIF - Nominee Secretary → ME
  • 246
    icon of addressHalidean Mill, Melrose, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,525 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2004-03-18
    CIF - Nominee Secretary → ME
  • 247
    COMPUBALL LIMITED - 1997-12-15
    A1 AUTO SALVAGE LIMITED - 2003-03-20
    icon of address12 Blackburn Road, Blackburn, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    231,993 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 1997-11-27 ~ 1997-12-08
    CIF - Nominee Secretary → ME
  • 248
    icon of addressUnit 14 Wellheads Crescent Wellheads Industrial Estate, Dyce, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2005-09-23
    CIF 1253 - Nominee Secretary → ME
  • 249
    OPELSPICE LIMITED - 1994-10-24
    icon of address30 Kingsacre Road, Kings Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-13
    CIF - Nominee Secretary → ME
  • 250
    CULSWICKSTREAM MANAGEMENT LIMITED - 1997-07-31
    A100 CORPORATE SERVICES LIMITED - 2003-05-08
    icon of address3 Casle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,662 GBP2023-08-31
    Officer
    icon of calendar 1997-05-23 ~ 1997-06-25
    CIF - Nominee Secretary → ME
  • 251
    icon of address5 Macdiarmid Drive, Hillside, Montrose
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2005-01-07
    CIF 2352 - Nominee Secretary → ME
  • 252
    A9 LEISURE COMPANY LIMITED - 1996-09-04
    icon of address4th Floor Metropolitan House, 31-33 High Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-08-04
    CIF - Nominee Secretary → ME
  • 253
    icon of address2 Melville Street, Falkirk, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    4,679,433 GBP2025-04-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-01-30
    CIF - Nominee Secretary → ME
  • 254
    icon of address2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    741,834 GBP2025-04-30
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    CIF 513 - Nominee Secretary → ME
  • 255
    FRESHWALK LIMITED - 2003-05-22
    icon of addressBalderran, Crathes, Banchory, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,418,721 GBP2025-03-31
    Officer
    icon of calendar 2002-10-03 ~ 2002-11-27
    CIF - Nominee Secretary → ME
  • 256
    icon of address42 Binghill Crescent, Milltimber, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,248 GBP2021-03-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-06-07
    CIF - Nominee Secretary → ME
  • 257
    icon of address14 Granville Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,867 GBP2020-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2005-06-28
    CIF 1474 - Nominee Secretary → ME
  • 258
    WINDOWCARE (SCOTLAND) LIMITED - 1999-12-03
    icon of address5 Dalsholm Avenue, Dawsholm Industrial Estate, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    276,585 GBP2024-12-31
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-03
    CIF - Nominee Secretary → ME
  • 259
    CAIRNBURN LIMITED - 1994-12-09
    icon of address30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1994-12-01
    CIF - Nominee Secretary → ME
  • 260
    icon of addressApplebank, Crossford, Carluke, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,242 GBP2024-10-31
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-19
    CIF - Nominee Secretary → ME
  • 261
    icon of addressGleneden House, Strathmiglo, Cupar, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF - Nominee Secretary → ME
  • 262
    icon of address49 Anniesland Business Park, Netherton Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-22
    CIF - Nominee Secretary → ME
  • 263
    OPTIMUS (ABERDEEN) LIMITED - 2022-05-06
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF - Nominee Secretary → ME
  • 264
    BOOMHIRE LIMITED - 1991-04-19
    icon of addressAbacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,691,580 GBP2024-12-31
    Officer
    icon of calendar 1991-03-11 ~ 1991-04-02
    CIF - Nominee Secretary → ME
  • 265
    icon of addressAbacus Park, Forth Avenue Industrial Estate, Forth Avenue, Kirkcaldy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-28
    CIF - Nominee Secretary → ME
  • 266
    icon of address3 Silvermuir Cottage, Silvermuir Road, Ravenstruther, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,234 GBP2017-06-30
    Officer
    icon of calendar 2000-06-14 ~ 2000-06-14
    CIF - Nominee Secretary → ME
  • 267
    icon of address24238, Sc229352: Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -60,810 GBP2025-04-30
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-19
    CIF - Nominee Secretary → ME
  • 268
    FORTHCOIN LIMITED - 2002-03-07
    icon of address80 Causeyside Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,011 GBP2025-03-31
    Officer
    icon of calendar 2002-02-05 ~ 2002-03-04
    CIF - Nominee Secretary → ME
  • 269
    icon of address2 Kirk Walk, Carnoustie, Angus
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -966 GBP2015-05-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-06-07
    CIF - Nominee Secretary → ME
  • 270
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -24,774 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-01-24
    CIF 390 - Nominee Secretary → ME
  • 271
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 1996-12-31
    CIF - Nominee Secretary → ME
  • 272
    NOVELSHOP LIMITED - 2001-02-14
    icon of addressUnit 86 Bandeath Industrial, Estate, Throsk, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2001-02-13
    CIF - Nominee Secretary → ME
  • 273
    icon of addressBonnington Bond, 29 Breadalbane Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    211,468 GBP2021-06-30
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF - Nominee Secretary → ME
  • 274
    MASSIE REID LIMITED - 2014-07-08
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    355,917 GBP2021-11-30
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-22
    CIF - Nominee Secretary → ME
  • 275
    DAVEL DEVELOPMENTS LIMITED - 1999-06-28
    icon of address14-18 Hill Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 1998-01-07
    CIF - Nominee Secretary → ME
  • 276
    icon of addressAlgo Business Centre, Glenearn Road, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2001-09-28 ~ 2001-09-28
    CIF - Nominee Secretary → ME
  • 277
    BEITH LIMITED - 2007-10-18
    icon of address18 Crossgate, Cupar, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-01
    CIF - Nominee Secretary → ME
  • 278
    icon of address4 Knockhouse Hill, Crossford, Dunfermline
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2005-11-11
    CIF 1151 - Nominee Secretary → ME
  • 279
    icon of addressHunter House Lodge, Lochmaben, Lockerbie, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    49,624 GBP2024-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-03
    CIF 2244 - Nominee Secretary → ME
  • 280
    icon of address37 Albyn Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,373,350 GBP2024-05-31
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-20
    CIF - Nominee Secretary → ME
  • 281
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 282
    icon of address8a Unit 2 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    720,516 GBP2024-02-28
    Officer
    icon of calendar 2002-11-18 ~ 2002-11-18
    CIF - Nominee Secretary → ME
  • 283
    icon of addressDhubaniel By Gartocharn, Loch Lomond, Alexandria, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    620,588 GBP2023-10-31
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-14
    CIF - Nominee Secretary → ME
  • 284
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    2,013,284 GBP2018-07-31
    Officer
    icon of calendar 1994-05-06 ~ 1994-05-06
    CIF - Nominee Secretary → ME
  • 285
    icon of address64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2005-03-29
    CIF 1936 - Nominee Secretary → ME
  • 286
    icon of address51-53 High Street, Turriff
    Active Corporate (4 parents)
    Equity (Company account)
    10,435 GBP2024-03-31
    Officer
    icon of calendar 2008-05-15 ~ 2008-05-15
    CIF 61 - Nominee Secretary → ME
  • 287
    WELLHELP LIMITED - 1993-05-05
    icon of addressEcmo, 18 Wilsons Land, Buckie, Banffshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-25 ~ 1993-04-13
    CIF - Nominee Secretary → ME
  • 288
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-06-23
    CIF - Nominee Secretary → ME
  • 289
    JAKOMOL PROPERTIES LIMITED - 2003-03-10
    PACIFIC SHELF 837 LIMITED - 1999-05-19
    icon of address90a George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,439,895 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ 1999-05-06
    CIF - Nominee Secretary → ME
  • 290
    icon of address34 Inchbrae Terrace, Garthdee, Aberdeen, Grampian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-25
    CIF 1304 - Nominee Secretary → ME
  • 291
    PACIFIC SHELF 1427 LIMITED - 2007-05-09
    icon of address9 Woodcroft Avenue, Bridge Of Don, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2007-05-07
    CIF 295 - Nominee Secretary → ME
  • 292
    icon of address29 Northfield Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-03 ~ 1992-06-03
    CIF - Nominee Secretary → ME
  • 293
    FIRSTDETAIL LIMITED - 1991-04-26
    icon of addressUnit 10 Springkerse Trade Park, Craig Leith Road, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,919,091 GBP2024-12-31
    Officer
    icon of calendar 1991-03-11 ~ 1991-04-03
    CIF - Nominee Secretary → ME
  • 294
    icon of addressNevis House Balgownie Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,447 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    CIF - Nominee Secretary → ME
  • 295
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    52,114 GBP2024-11-30
    Officer
    icon of calendar 2003-11-03 ~ 2003-11-03
    CIF - Nominee Secretary → ME
  • 296
    icon of address13 Binghill Road West, Milltimber, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-27 ~ 2001-12-27
    CIF - Secretary → ME
  • 297
    icon of address38 Castle Street, Aberdeen, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-09-28
    CIF 1246 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-28 ~ 2005-09-28
    CIF 1245 - Nominee Secretary → ME
  • 298
    FESTIVAL ABERDEEN LIMITED - 2005-11-24
    icon of address43-45 Market Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF - Nominee Secretary → ME
  • 299
    NEXTWEIGHT LIMITED - 1991-06-07
    icon of addressAberdeen Embroidery Company Ltd, 35 Ann Street, Aberdeen, Grampian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,044 GBP2024-06-30
    Officer
    icon of calendar 1991-04-30 ~ 1991-05-30
    CIF - Nominee Secretary → ME
  • 300
    icon of address6 Bon Accord Square, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    780,775 GBP2022-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    CIF 2432 - Nominee Secretary → ME
  • 301
    icon of addressUpperhill, Midmar, Inverurie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,640 GBP2021-03-31
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-06
    CIF - Nominee Secretary → ME
  • 302
    icon of address28 Broad Street, Peterhead
    Active Corporate (1 parent)
    Equity (Company account)
    43,334 GBP2024-05-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 1653 - Nominee Secretary → ME
  • 303
    ABERDEEN PAWN BROKERS LIMITED - 2003-02-26
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    CIF - Nominee Secretary → ME
  • 304
    PEARLPLANT LIMITED - 2002-11-12
    icon of address99 Harehill Road, Bridge Of Don, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    3,642 GBP2024-10-31
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-07
    CIF - Nominee Secretary → ME
  • 305
    DESIGNFIGURE LIMITED - 1993-03-26
    icon of addressRosemount House, 138-140 Rosemount Place, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,783 GBP2024-03-30
    Officer
    icon of calendar 1992-12-18 ~ 1993-02-22
    CIF - Nominee Secretary → ME
  • 306
    FORCETAKE LIMITED - 1991-02-05
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-17 ~ 1991-01-12
    CIF - Nominee Secretary → ME
  • 307
    icon of address50 Loanhead Terrace, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    -5,895 GBP2024-09-30
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-11
    CIF - Nominee Secretary → ME
  • 308
    icon of address2 Bon Accord Crescent, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2006-07-21
    CIF 703 - Nominee Secretary → ME
  • 309
    icon of addressInverebrie, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-19
    CIF - Nominee Secretary → ME
  • 310
    icon of addressAmicable House, 252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,211 GBP2020-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF - Nominee Secretary → ME
  • 311
    icon of address60 Constitution Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF - Nominee Secretary → ME
  • 312
    ABERFOYLE AND KNIGHT LIMITED - 2002-08-09
    icon of address16 Cairns Drive, Milngavie, Glasgow, East Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    234,618 GBP2024-12-31
    Officer
    icon of calendar 1994-09-07 ~ 1994-09-07
    CIF - Nominee Secretary → ME
  • 313
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    134,265 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2006-12-18
    CIF 432 - Nominee Secretary → ME
  • 314
    icon of addressMackenzie Kerr Limited, 65 High Street, Grantown-on-spey, Morayshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -142,106 GBP2024-03-31
    Officer
    icon of calendar 2004-02-10 ~ 2004-02-10
    CIF - Nominee Secretary → ME
  • 315
    ABERLOUR PROPERTIES LIMITED - 2011-10-04
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-13
    CIF - Nominee Secretary → ME
  • 316
    icon of addressBalcurvie Farm, Windygates, Fife
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,713 GBP2022-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-01-26
    CIF - Nominee Secretary → ME
  • 317
    DISABILITY SHETLAND - 2019-08-16
    icon of addressMarket House, 14 Market Street, Lerwick, Shetland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-12
    CIF - Director → ME
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-12
    CIF - Nominee Secretary → ME
  • 318
    icon of addressBordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-16
    CIF - Nominee Secretary → ME
  • 319
    icon of addressBordeaux House, 31 Kinnoull Street, Perth, Perthshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-16
    CIF - Nominee Secretary → ME
  • 320
    COMFORT AND CARE LIMITED - 2004-09-16
    icon of address6 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2004-09-01
    CIF 2900 - Nominee Secretary → ME
  • 321
    icon of address60 Brown Street, Dundee
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-28
    CIF - Nominee Secretary → ME
  • 322
    THE KINLOCH ARMS HOTEL (CARNOUSTIE) LIMITED - 2005-11-08
    icon of address38 Ireland Street, Carnoustie, Angus
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    516,801 GBP2023-01-31
    Officer
    icon of calendar 2002-02-01 ~ 2002-02-01
    CIF - Nominee Secretary → ME
  • 323
    AMOUNTCLEAR LIMITED - 1993-08-31
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-30 ~ 1993-08-23
    CIF - Nominee Secretary → ME
  • 324
    ABR INSPECTION CONSULTANTS LIMITED - 2001-05-15
    icon of address47c Queens Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    235 GBP2025-01-31
    Officer
    icon of calendar 1997-04-29 ~ 1997-04-29
    CIF - Nominee Secretary → ME
  • 325
    icon of addressHyndford Manor, 127 Hyndford Road, Lanark
    Active Corporate (4 parents)
    Equity (Company account)
    751,209 GBP2025-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-02
    CIF - Nominee Secretary → ME
  • 326
    AIMTODAY LIMITED - 1990-08-23
    icon of address378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,445 GBP2015-07-31
    Officer
    icon of calendar 1990-06-08 ~ 1990-08-07
    CIF - Nominee Secretary → ME
  • 327
    icon of addressWri Associates Limited, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2003-12-18
    CIF - Nominee Secretary → ME
  • 328
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    CIF - Nominee Secretary → ME
  • 329
    FREELANCE EURO SERVICES (DCCCLIX) LIMITED - 2007-12-01
    icon of addressBon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 330
    icon of address2 Cadzow Park, 82 Muir Street, Hamilton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 331
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF - Nominee Secretary → ME
  • 332
    ENTIRE BUSINESS ADVISORY SERVICES LIMITED - 2005-07-14
    icon of address5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    301 GBP2017-12-31
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-02
    CIF - Nominee Secretary → ME
  • 333
    icon of addressDovecot Studios, 10 Infirmary Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,142 GBP2024-09-30
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF - Nominee Secretary → ME
  • 334
    icon of address17 Carrick Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,120 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-15
    CIF - Nominee Secretary → ME
  • 335
    icon of address52 Main Street, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-13
    CIF 775 - Nominee Secretary → ME
  • 336
    icon of addressStrathmore Business Centre, 122 Strathmore Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-16
    CIF - Nominee Secretary → ME
  • 337
    icon of address1 Auchingramont Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 1998-11-03
    CIF - Nominee Secretary → ME
  • 338
    icon of addressNo 1 Waverley Offices, Dingleton Road, Melrose, Roxburghshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    577 GBP2016-03-31
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-13
    CIF - Nominee Secretary → ME
  • 339
    icon of address4 Waterside Gardens, Carmunnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1995-11-20
    CIF - Nominee Secretary → ME
  • 340
    PACIFIC SHELF 1416 LIMITED - 2007-05-22
    icon of address16 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-22
    CIF 333 - Nominee Secretary → ME
  • 341
    icon of addressCorsehill Farmhouse, Durris, Banchory, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,316 GBP2023-05-31
    Officer
    icon of calendar 2001-05-09 ~ 2001-05-09
    CIF - Nominee Secretary → ME
  • 342
    AC GOLD ENTERPRISES LIMITED - 2012-08-15
    icon of addressUnit 11 Back O'hill Industrial Estate, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-03
    CIF 35 - Nominee Secretary → ME
  • 343
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2004-06-24 ~ 2004-06-24
    CIF - Nominee Secretary → ME
  • 344
    icon of address7 Ettrick Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,779 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 1394 - Nominee Secretary → ME
  • 345
    icon of addressUnit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    50,485 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2916 - Nominee Secretary → ME
  • 346
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    95,775 GBP2016-09-30
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-08
    CIF 1279 - Nominee Secretary → ME
  • 347
    icon of addressSt Andrews House, 385 Hillington, Road, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF - Nominee Secretary → ME
  • 348
    CARSMITH LIMITED - 2000-06-16
    icon of address41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,149 GBP2024-07-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-12
    CIF - Nominee Secretary → ME
  • 349
    icon of address2 Melville Street, Falkirk, Central
    Active Corporate (3 parents)
    Equity (Company account)
    1,583,635 GBP2025-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-04
    CIF - Nominee Secretary → ME
  • 350
    icon of address9 Gogoside Drive, Largs, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,092 GBP2018-06-30
    Officer
    icon of calendar 2003-12-05 ~ 2003-12-05
    CIF - Nominee Secretary → ME
  • 351
    icon of addressAnderson Anderson & Brown Llp, Kingshill View Prime Four Business Park Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-26
    CIF 855 - Nominee Secretary → ME
  • 352
    icon of addressLadhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    CIF 993 - Nominee Secretary → ME
  • 353
    icon of address7a Church Street, Uddingston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2019-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-22
    CIF - Nominee Secretary → ME
  • 354
    icon of addressSbs Base Greenhead, Lerwick, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    132,938 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ 2001-09-28
    CIF - Nominee Secretary → ME
  • 355
    icon of address3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,576 GBP2021-03-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-03-30
    CIF - Nominee Secretary → ME
  • 356
    CABLEPAGE LIMITED - 2004-06-02
    icon of address429 Great Northern Road Great Northern Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    352,829 GBP2024-03-30
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-26
    CIF - Nominee Secretary → ME
  • 357
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    595 GBP2019-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2005-09-21
    CIF 1257 - Nominee Secretary → ME
  • 358
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,625 GBP2024-03-31
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-11
    CIF - Nominee Secretary → ME
  • 359
    LEASEAMBER LIMITED - 2002-04-11
    icon of address7a Church Street, Uddingston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    767,792 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-25
    CIF - Nominee Secretary → ME
  • 360
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 2189 - Nominee Secretary → ME
  • 361
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,763 GBP2024-06-30
    Officer
    icon of calendar 2003-04-04 ~ 2003-04-04
    CIF - Nominee Secretary → ME
  • 362
    icon of address22 Bankton Terrace, Livingston, West Lothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    494,904 GBP2024-04-05
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-24
    CIF 2144 - Nominee Secretary → ME
  • 363
    THE FLOWER BUSINESS LIMITED - 2008-06-26
    icon of address42 Temple Village, Temple, Gorebridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    CIF - Nominee Secretary → ME
  • 364
    icon of address95 Baslow Drive, Heald Green, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 2360 - Nominee Secretary → ME
  • 365
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-03-28
    CIF - Nominee Secretary → ME
  • 366
    icon of address3 Jamieson Gardens, Shotts, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-08-27
    CIF - Nominee Secretary → ME
  • 367
    icon of address45 Newton Road, Carnoustie, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    530 GBP2025-03-31
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-08
    CIF - Secretary → ME
  • 368
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-27 ~ 1999-09-30
    CIF - Nominee Secretary → ME
  • 369
    icon of addressC/o Jsa Services Limited, 83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,534,532 GBP2018-09-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    CIF - Nominee Secretary → ME
  • 370
    icon of addressInspire House 3 Renshaw Place, Eurocentral, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF - Nominee Secretary → ME
  • 371
    UK STORAGE AND DISTRIBUTION (HOLDINGS) LIMITED - 2005-12-19
    icon of address67 Springhill Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2004-09-14
    CIF 2845 - Nominee Secretary → ME
  • 372
    UK STORAGE AND DISTRIBUTION (SCOTLAND) LIMITED - 2008-09-18
    icon of addressThe Green Shed, Northfield Nurseries, Longridge
    Active Corporate (2 parents)
    Equity (Company account)
    26,954 GBP2024-07-31
    Officer
    icon of calendar 2004-09-14 ~ 2004-09-14
    CIF 2846 - Nominee Secretary → ME
  • 373
    icon of address4 Turnbull Way, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2002-07-22
    CIF - Nominee Secretary → ME
  • 374
    icon of addressUnit 5 Commercial Centre, Stirling Enterprise Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    622,034 GBP2024-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2002-01-30
    CIF - Secretary → ME
  • 375
    CLIFFKERB LIMITED - 2006-08-17
    icon of address35 Queen Street, Peterhead, Aberdeenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2006-08-17
    CIF 696 - Nominee Secretary → ME
  • 376
    TERRACE HILL (ARMADALE) LIMITED - 2005-09-29
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-07-28
    CIF 1366 - Nominee Secretary → ME
  • 377
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,793 GBP2017-11-30
    Officer
    icon of calendar 2004-08-18 ~ 2004-08-18
    CIF 2958 - Nominee Secretary → ME
  • 378
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ 1999-04-06
    CIF - Nominee Secretary → ME
  • 379
    icon of address2 Badu Place, Orchard Grove Blackwood, Kirkmuirhill, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,554 GBP2025-01-31
    Officer
    icon of calendar 2005-01-11 ~ 2005-01-11
    CIF 2344 - Nominee Secretary → ME
  • 380
    AEROSCOT ENGINEERING LIMITED - 2006-06-22
    AIR CONTRACTORS ENGINEERING LIMITED - 2014-08-15
    icon of address5 Rankine Square, Deans Industrial Estate, Deans, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1,067,108 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-03-28
    CIF - Nominee Secretary → ME
  • 381
    icon of address38 Car Road, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,425 GBP2018-10-31
    Officer
    icon of calendar 1998-10-28 ~ 1998-10-28
    CIF - Nominee Secretary → ME
  • 382
    icon of addressCove Farm, Cove Estate, Kirkpatrick Fleming, Lockerbie
    Active Corporate (3 parents)
    Equity (Company account)
    28,962 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    CIF 2435 - Nominee Secretary → ME
  • 383
    icon of addressC/o Acorn Centre, Inverurie West, Parish Church, West High Street, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2007-11-13
    CIF 141 - Nominee Secretary → ME
  • 384
    icon of address19 Cortmalaw Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,866 GBP2017-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-22
    CIF - Nominee Secretary → ME
  • 385
    icon of address3 Whinknowe, Ashgill, Larkhall
    Active Corporate (2 parents)
    Equity (Company account)
    67,599 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    CIF 2052 - Nominee Secretary → ME
  • 386
    icon of addressTorridon House Torridon Lane, Rosyth, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1994-04-19
    CIF - Nominee Secretary → ME
  • 387
    VALUETOOL LIMITED - 1999-12-02
    icon of address242 Portobello High Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    224,356 GBP2023-11-30
    Officer
    icon of calendar 1999-11-03 ~ 1999-11-17
    CIF - Nominee Secretary → ME
  • 388
    icon of addressThe Cottar House Mains Of Auquhorthies, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    226,010 GBP2024-03-31
    Officer
    icon of calendar 1990-11-28 ~ 1990-11-28
    CIF - Nominee Secretary → ME
  • 389
    icon of address15 Dunlop Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2018-08-31
    Officer
    icon of calendar 2004-08-09 ~ 2004-08-09
    CIF 2990 - Nominee Secretary → ME
  • 390
    icon of addressOpus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,985 GBP2023-03-31
    Officer
    icon of calendar 2004-07-21 ~ 2004-07-21
    CIF - Nominee Secretary → ME
  • 391
    icon of address10 Arran Place, Ardrossan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    692,652 GBP2024-04-30
    Officer
    icon of calendar 1992-03-02 ~ 1992-03-02
    CIF - Nominee Secretary → ME
  • 392
    THE ACREAGE LIMITED - 2008-11-25
    OAKPLUM LIMITED - 1994-09-16
    icon of addressFulwood Estate Moss Road, Houston, Johnstone, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 1994-08-04 ~ 1994-08-22
    CIF - Nominee Secretary → ME
  • 393
    DEALCLIMB LIMITED - 2002-08-20
    icon of address35 Colquhoun Street, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    66,442 GBP2024-05-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 394
    icon of address41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,759 GBP2024-09-30
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-27
    CIF - Nominee Secretary → ME
  • 395
    icon of addressEasterhill Farm, Gartmore, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    -185,118 GBP2024-08-31
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    CIF 1342 - Nominee Secretary → ME
  • 396
    STIRLING & DISTRICT ASSOCIATION FOR MENTAL HEALTH - 2010-10-26
    icon of address19 Dean Crescent, Stirling, Stirlingshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1994-06-17
    CIF - Nominee Secretary → ME
  • 397
    icon of address23 Allan Tower, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-06
    CIF 1024 - Nominee Secretary → ME
  • 398
    icon of address8 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-20
    CIF 962 - Nominee Secretary → ME
  • 399
    ACTIVE RENTALS LIMITED - 2011-06-01
    icon of addressRighead Court Goil Avenue, Righead Industrial Estate, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,600,019 GBP2024-07-31
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    CIF - Nominee Secretary → ME
  • 400
    icon of addressNotrom House Parklee Drive, Carmunnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-10-23
    CIF - Nominee Secretary → ME
  • 401
    AEROTECH SOFTWARE LIMITED - 2005-12-08
    icon of address29 Duddingston Park Road, Joppa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,367 GBP2024-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-14
    CIF 1807 - Nominee Secretary → ME
  • 402
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2003-12-30
    CIF - Nominee Secretary → ME
  • 403
    icon of address19 St Ninians Road, Prestwick, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    188,105 GBP2024-09-30
    Officer
    icon of calendar 2004-10-26 ~ 2004-10-26
    CIF 2646 - Nominee Secretary → ME
  • 404
    DREAMWORKS MEDIA LIMITED - 2008-10-24
    ACTIVE DESIGN & MEDIA LTD - 2011-06-01
    icon of addressRighead Court Goil Avenue, Righead Industrial Estate, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-19
    CIF 219 - Nominee Secretary → ME
  • 405
    SECTORWHARF LIMITED - 2000-02-17
    icon of address15 Woodside Crescent, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    88,562 GBP2024-08-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-30
    CIF - Nominee Secretary → ME
  • 406
    ASHWYND LIMITED - 1994-04-27
    icon of address15 Woodside Crescent, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-04-06
    CIF - Nominee Secretary → ME
  • 407
    icon of addressThe A9 Partnership Limited, Abercorn School, Newton, Broxburn, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2001-05-14
    CIF - Nominee Secretary → ME
  • 408
    icon of address26 Hillview Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,338 GBP2024-11-30
    Officer
    icon of calendar 2002-10-16 ~ 2002-10-16
    CIF - Nominee Secretary → ME
  • 409
    icon of addressSt Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    CIF - Nominee Secretary → ME
  • 410
    icon of addressSt Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    2,845,170 GBP2024-12-31
    Officer
    icon of calendar 1991-04-03 ~ 1991-04-03
    CIF - Nominee Secretary → ME
  • 411
    icon of addressRomany House Romany, The Loan, West Linton, Peeblesshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,803 GBP2024-09-30
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    CIF - Nominee Secretary → ME
  • 412
    icon of addressUnit 3 Brown Street Industrial, Park, Brown Street, Coatbridge, North Lanarkshire
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-04-08
    CIF - Nominee Secretary → ME
  • 413
    icon of address7 Abergeldie Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    12,063 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2006-09-14
    CIF 609 - Nominee Secretary → ME
  • 414
    GARRY ADAM CHARTERED ARCHITECT LIMITED - 2017-12-04
    GARRY ADAM CHARTERED ARCHITECT LIMITED - 2024-01-31
    GARRY ADAM ALEX PEARSON ARCHITECTS LTD - 2019-04-30
    GARRY ADAM LIMITED - 2004-05-04
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    97,594 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    CIF - Nominee Secretary → ME
  • 415
    icon of addressAllt A Mhuilinn Black Park, Broadford, Isle Of Skye, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    80,689 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 1391 - Nominee Secretary → ME
  • 416
    icon of address2a Taylor Street, Taylor Street, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,110,643 GBP2024-12-31
    Officer
    icon of calendar 2004-12-24 ~ 2004-12-24
    CIF 2384 - Nominee Secretary → ME
  • 417
    icon of addressEdinburgh Business School, Heriot-watt University, Riccarton Campus, Currie, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-05-11
    CIF - Nominee Secretary → ME
  • 418
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-21
    CIF 1388 - Nominee Secretary → ME
  • 419
    icon of address7 Park Street, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-13
    CIF - Nominee Secretary → ME
  • 420
    icon of addressPark House Centre, South Street, Elgin, Moray
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2016-02-28
    Officer
    icon of calendar 2008-02-09 ~ 2008-02-09
    CIF 99 - Nominee Secretary → ME
  • 421
    icon of addressThe Fairways, Carrick Knowe Avenue, Edinburgh, Lothains, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    CIF 1177 - Nominee Secretary → ME
  • 422
    icon of address18 North Silver Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2004-10-11
    CIF 2700 - Nominee Secretary → ME
  • 423
    icon of addressEdinburgh Business School, Riccarton, Currie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-08-31
    CIF - Nominee Secretary → ME
  • 424
    TRAVELSTABLE LIMITED - 1993-07-16
    icon of addressBegbies Traynor, 5th Floor, Whitehall House, 33 Yeaman Shore, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-06-15 ~ 1993-07-06
    CIF - Nominee Secretary → ME
  • 425
    icon of address4 The Grange, Perceton, Irvine, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,327 GBP2024-09-30
    Officer
    icon of calendar 2000-09-25 ~ 2000-09-25
    CIF - Nominee Secretary → ME
  • 426
    ADD ONE (BATHGATE) LIMITED - 2011-11-10
    icon of address7 Blinkbonny Gardens, Breich, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2024-06-30
    Officer
    icon of calendar 2003-06-27 ~ 2003-06-27
    CIF - Nominee Secretary → ME
  • 427
    UNS LIMITED - 2002-12-16
    icon of address101 Dean Road, Bo'ness, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    CIF - Nominee Secretary → ME
  • 428
    icon of addressUnit 1, Imex Business Park, Lugar, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 GBP2024-04-30
    Officer
    icon of calendar 1998-04-23 ~ 1998-04-23
    CIF - Nominee Secretary → ME
  • 429
    ADELPHI PROPERTY LIMITED - 2009-04-23
    icon of addressUnit 1, Imex Business Park, Lugar, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    117,851 GBP2024-04-30
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF - Nominee Secretary → ME
  • 430
    icon of addressC/o Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -149,570 GBP2016-10-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-08
    CIF - Nominee Secretary → ME
  • 431
    icon of addressC/o N C Andrew Ltd 9a, Bankhead Medway, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,405 GBP2025-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-04-27
    CIF - Nominee Secretary → ME
  • 432
    icon of address10 Lynedoch Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-14
    CIF 2022 - Nominee Secretary → ME
  • 433
    DOUNEMOUNT CARE LIMITED - 2000-02-24
    DEVICEREADY LIMITED - 1991-10-16
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,560 GBP2016-06-30
    Officer
    icon of calendar 1991-09-02 ~ 1991-09-30
    CIF - Nominee Secretary → ME
  • 434
    icon of address7 Ellerslie, Powfoot, Annan, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 435
    icon of address46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1992-08-17
    CIF - Nominee Secretary → ME
  • 436
    icon of addressForbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,088 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-29
    CIF - Nominee Secretary → ME
  • 437
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    CIF 935 - Nominee Secretary → ME
  • 438
    icon of address4 Cuthill Towers, 4 Cuthill Towers, Milnathort, Kinross, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,023,974 GBP2023-12-31
    Officer
    icon of calendar 1998-11-19 ~ 1998-11-19
    CIF - Nominee Secretary → ME
  • 439
    icon of addressKeppoch Road Culloden Centre, Culloden, Inverness, Highland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-21 ~ 1999-12-21
    CIF - Director → ME
    Officer
    icon of calendar 1999-12-21 ~ 1999-12-21
    CIF - Nominee Secretary → ME
  • 440
    icon of addressSuite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-06-30
    CIF 1464 - Nominee Secretary → ME
  • 441
    PACIFIC SHELF 1263 LIMITED - 2004-04-15
    2 GM LTD. - 2007-03-14
    ADROK LIMITED - 2007-07-18
    VISIMATE LIMITED - 2005-02-18
    icon of address5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,721 GBP2024-12-31
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-14
    CIF - Nominee Secretary → ME
  • 442
    icon of addressCaldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    CIF - Nominee Secretary → ME
  • 443
    icon of addressCaldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    CIF - Nominee Secretary → ME
  • 444
    icon of addressYard 1 Station Road, Auchtermuchty, Cupar, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,615 GBP2015-09-30
    Officer
    icon of calendar 2002-05-28 ~ 2002-05-28
    CIF - Nominee Secretary → ME
  • 445
    icon of address64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2924 - Nominee Secretary → ME
  • 446
    icon of address52 Kirkland Avenue, Ballingry, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    703 GBP2019-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    CIF - Nominee Secretary → ME
  • 447
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    234,296 GBP2021-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF - Nominee Secretary → ME
  • 448
    icon of addressCorporate Recovery 2nd Floor Allan House, 25 Bothwell St, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-17
    CIF - Nominee Secretary → ME
  • 449
    MACKAY DENTAL LABORATORY LIMITED - 2005-10-20
    icon of address18 South Street, Milnathort, Kinross
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 450
    icon of address33 Bruntland Court, Portlethen, Aberdeen, Grampian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,636 GBP2021-01-31
    Officer
    icon of calendar 2002-01-28 ~ 2002-01-28
    CIF - Nominee Secretary → ME
  • 451
    FLIGHTINPUT LIMITED - 2003-04-07
    icon of address5 Law Place, East Kilbride, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,528,153 GBP2024-09-30
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-04
    CIF - Nominee Secretary → ME
  • 452
    icon of address31 Hepburn Gardens, St. Andrews
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF - Nominee Secretary → ME
  • 453
    BRIGCRAIG LIMITED - 1997-09-08
    icon of address19a Hawbank Road, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    254,761 GBP2024-08-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-22
    CIF - Nominee Secretary → ME
  • 454
    ADVANTAGE TAX FREE SHOPPING LIMITED - 2008-01-18
    BRAESPRUCE LIMITED - 1994-06-15
    icon of address8 Lovedale Road, Balerno, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-28 ~ 1994-05-27
    CIF - Nominee Secretary → ME
  • 455
    icon of addressBegbies Traynor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-04-04 ~ 1991-06-05
    CIF - Nominee Secretary → ME
  • 456
    icon of addressLadhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-11-23
    CIF 1141 - Nominee Secretary → ME
  • 457
    INDEXDELTA LIMITED - 2003-03-21
    icon of addressCroft House, 12 Croftside, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,674 GBP2019-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-26
    CIF - Nominee Secretary → ME
  • 458
    icon of address7 Hopetoun Crescent, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    348 GBP2024-11-30
    Officer
    icon of calendar 1991-09-02 ~ 1992-03-27
    CIF - Nominee Secretary → ME
  • 459
    icon of address20 Robroyston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-22
    CIF 1766 - Nominee Secretary → ME
  • 460
    icon of address13 Braehead Terrace, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-08-12
    CIF - Director → ME
    Officer
    icon of calendar 1999-08-12 ~ 1999-08-12
    CIF - Nominee Secretary → ME
  • 461
    ADVOCACY NORTHEAST LIMITED - 2025-06-18
    icon of addressUnit 2, Dalfling Business Centre, Blairdaff Inverurie, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2001-06-08
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2001-06-08 ~ 2001-06-08
    CIF - Nominee Secretary → ME
  • 462
    icon of address2 Orchardhead Road, Liberton, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174,505 GBP2020-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2006-09-26
    CIF 591 - Nominee Secretary → ME
  • 463
    DENNYGOLD LIMITED - 1997-05-22
    icon of addressEuropean Logistics Centre, 26 Shaw Road, Prestwick, Ayrshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-18
    CIF - Nominee Secretary → ME
  • 464
    icon of addressC/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,169 GBP2022-10-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-16
    CIF - Nominee Secretary → ME
  • 465
    icon of addressGeorge House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-29
    CIF - Nominee Secretary → ME
  • 466
    icon of addressBanchory Business Centre, Burn O Bennie Road, Banchory, Kincardineshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    23,086 GBP2023-12-30
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-07
    CIF 2225 - Nominee Secretary → ME
  • 467
    icon of addressC/o Johnston Carmichael Clava House, Cradlehall Business Park, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    207,397 GBP2024-07-31
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-27
    CIF - Nominee Secretary → ME
  • 468
    DESIGNROSE LIMITED - 1999-02-10
    icon of address8 Garry Place, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,237 GBP2020-12-31
    Officer
    icon of calendar 1998-12-30 ~ 1999-01-27
    CIF - Nominee Secretary → ME
  • 469
    icon of addressRemilton, Hilton Of Carslogie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    368,227 GBP2024-04-30
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    CIF - Nominee Secretary → ME
  • 470
    icon of addressCeol-na-mara, 150 East Clyde Street, Helensburgh, Argyll & Bute
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2000-07-24 ~ 2000-07-24
    CIF - Nominee Secretary → ME
  • 471
    icon of addressUnit 1a 426 Drumoyne Road, Govan, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    457 GBP2025-01-31
    Officer
    icon of calendar 1993-01-08 ~ 1993-01-08
    CIF - Nominee Secretary → ME
  • 472
    icon of addressLittlemark Farm, Dalleagles, New Cumnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -29,431 GBP2024-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-16
    CIF - Nominee Secretary → ME
  • 473
    icon of address61 Dublin Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    8,432,654 GBP2024-09-30
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    CIF - Nominee Secretary → ME
  • 474
    icon of address61 Dublin Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300,601 GBP2024-09-30
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    CIF - Nominee Secretary → ME
  • 475
    icon of address2 Hailstonegreen, Forth, Lanark, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-19 ~ 1995-10-18
    CIF - Nominee Secretary → ME
  • 476
    MYPHONE LIMITED - 2000-10-12
    icon of addressC/o: Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    705,605 GBP2021-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2000-04-22
    CIF - Nominee Secretary → ME
  • 477
    icon of addressAshley Thomson, 26 Fonthill Road, Aberdeen, Ab116ub, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-18
    CIF - Nominee Secretary → ME
  • 478
    icon of address5 Cathlaw House, Torphichen, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -19,908 GBP2024-04-30
    Officer
    icon of calendar 1994-04-28 ~ 1994-04-28
    CIF - Nominee Secretary → ME
  • 479
    CARTGRAPH LIMITED - 1999-12-21
    icon of address10 Rosebine Gardens, Coaltown, Glenrothes, Fife, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -267 GBP2022-03-31
    Officer
    icon of calendar 1999-11-03 ~ 1999-11-25
    CIF - Nominee Secretary → ME
  • 480
    CIVICSTAND LIMITED - 1999-01-22
    icon of addressThe Stables, Eastwood Park, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    128,427 GBP2024-05-31
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-21
    CIF - Nominee Secretary → ME
  • 481
    icon of addressNo 3 Cottage, Eastwood Park, Giffnock, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    546,891 GBP2025-03-31
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-22
    CIF - Director → ME
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-22
    CIF - Nominee Secretary → ME
  • 482
    AGENOR MIGRATION SERVICES LIMITED - 2007-12-05
    icon of address41 Charlotte Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50,258 GBP2024-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 531 - Nominee Secretary → ME
  • 483
    icon of addressSouthfield House, 75 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-10-04 ~ 1990-11-02
    CIF - Nominee Secretary → ME
  • 484
    AGENTROUND LIMITED - 1995-08-16
    icon of addressC/o Begnies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    368,840 GBP2022-12-31
    Officer
    icon of calendar 1991-04-30 ~ 1991-07-03
    CIF - Nominee Secretary → ME
  • 485
    icon of address8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    CIF 2573 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    CIF 2574 - Nominee Secretary → ME
  • 486
    icon of address7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-06
    CIF 2720 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-06
    CIF 2721 - Nominee Secretary → ME
  • 487
    icon of address2 Mains View, Westhill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2021-04-05
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 488
    SEAVATION LIMITED - 2006-11-28
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-06-14
    CIF - Nominee Secretary → ME
  • 489
    icon of address66 Tay Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF - Nominee Secretary → ME
  • 490
    icon of address16 Hamilton Street, Girvan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    314,983 GBP2024-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    CIF - Nominee Secretary → ME
  • 491
    icon of addressHilltop Works, Burn Road, Darvel, East Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    423,327 GBP2024-10-31
    Officer
    icon of calendar 1999-11-10 ~ 1999-11-10
    CIF - Nominee Secretary → ME
  • 492
    CARVAMP LIMITED - 1998-07-30
    icon of addressCastleton Of Eassie, Eassie, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,310 GBP2024-07-31
    Officer
    icon of calendar 1998-02-23 ~ 1998-06-29
    CIF - Nominee Secretary → ME
  • 493
    DESKTRAVEL LIMITED - 2006-08-25
    icon of address27 Clifford Road, North Berwick
    Active Corporate (2 parents)
    Equity (Company account)
    518,960 GBP2024-10-31
    Officer
    icon of calendar 2005-09-16 ~ 2005-11-01
    CIF 1262 - Nominee Secretary → ME
  • 494
    icon of addressG6 The Granary Business Centre, Coal Road, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-11
    CIF - Nominee Secretary → ME
  • 495
    J. SINTON (LIVESTOCK) SERVICES LIMITED - 2005-11-23
    icon of address8 Monksford Court, Newtown St Boswells, Melrose, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2025-03-31
    Officer
    icon of calendar 2003-09-02 ~ 2003-09-02
    CIF - Nominee Secretary → ME
  • 496
    icon of addressAgriscot House C/o Rural Projects, 11 Burgh Mills Lane, Linlithgow, West Lothian, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,549 GBP2025-01-31
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 53 - Nominee Secretary → ME
  • 497
    STOCKPAINT LIMITED - 2004-01-06
    icon of addressHrn Tractors Ltd, South Road, Insch, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,422,242 GBP2023-12-31
    Officer
    icon of calendar 2002-12-23 ~ 2003-01-09
    CIF - Nominee Secretary → ME
  • 498
    icon of address61 Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,321 GBP2017-06-30
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    CIF 2281 - Nominee Secretary → ME
  • 499
    AGROMASS LIMITED - 2006-02-20
    FOODSERVE LIMITED - 2003-10-02
    PEARLSCORE LIMITED - 2003-03-03
    icon of addressThe Old Bank High Street, Conon Bridge, Dingwall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2020-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-11-06
    CIF - Nominee Secretary → ME
  • 500
    icon of address25 Woodside Place, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    182,365 GBP2024-08-31
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-12
    CIF - Nominee Secretary → ME
  • 501
    AHY MIRZA LIMITED - 2005-04-29
    icon of address151 Western Road, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-04
    CIF - Nominee Secretary → ME
  • 502
    icon of addressAnderson Bain Llp, 6-10 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165,608 GBP2019-10-31
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 1209 - Nominee Secretary → ME
  • 503
    SCREENAUTUMN LIMITED - 2024-07-24
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    348,830 GBP2024-10-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-12-05
    CIF - Nominee Secretary → ME
  • 504
    icon of address43 The Quilts, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2001-09-27 ~ 2001-09-27
    CIF - Nominee Secretary → ME
  • 505
    POWER QUALITY TECHNOLOGY LIMITED - 1997-01-14
    icon of addressBalvaddi House, 12 Ferry Row, Fairlie, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-09 ~ 1996-10-09
    CIF - Nominee Secretary → ME
  • 506
    icon of address33 Birchwood Drive, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-07-22
    CIF - Nominee Secretary → ME
  • 507
    icon of address22 Lundin Road, Crossford, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,248 GBP2021-07-31
    Officer
    icon of calendar 2002-06-28 ~ 2002-06-28
    CIF - Nominee Secretary → ME
  • 508
    PRESTWICK FLIGHT CENTRE LIMITED - 2006-05-19
    icon of address3 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,595,710 GBP2024-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2001-04-18
    CIF - Nominee Secretary → ME
  • 509
    icon of addressUnit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,787 GBP2024-05-31
    Officer
    icon of calendar 2002-03-12 ~ 2002-03-12
    CIF - Nominee Secretary → ME
  • 510
    AIR CREATE LIMITED - 2009-03-05
    AIR INNOVATION LIMITED - 2014-08-31
    icon of address131 Rosebery Road, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,309 GBP2025-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2007-02-16
    CIF 340 - Nominee Secretary → ME
  • 511
    icon of address13 Albert Place, Leith Walk, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    80,609 GBP2023-12-31
    Officer
    icon of calendar 1990-04-23 ~ 1990-04-23
    CIF - Nominee Secretary → ME
  • 512
    RITCH LIMITED - 2015-11-25
    icon of address3 C/o Mr Robert Wood, 3 Kirkton, Road, Westhill, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-02
    CIF - Nominee Secretary → ME
  • 513
    BUSHCHAIN LIMITED - 1996-08-19
    AIR SERVICES TRAINING (ENGINEERING) LIMITED - 1997-05-14
    icon of addressC/o Henderson Loggie, The Vision Building 20 Greenmarket, Dundee
    In Administration Corporate (4 parents)
    Equity (Company account)
    22,855 GBP2017-07-31
    Officer
    icon of calendar 1996-02-28 ~ 1996-03-19
    CIF - Nominee Secretary → ME
  • 514
    J.M. ESTATES LINWOOD LIMITED - 2011-05-18
    BURNSIDE 100 LIMITED - 2007-03-14
    FLATSENSE LIMITED - 2004-03-12
    icon of addressAirlink First Floor, 16 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-09
    CIF - Nominee Secretary → ME
  • 515
    icon of addressThe Clock Tower, Skene House Court, Lyne Of Skene, Westhill, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,531 GBP2025-03-31
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-08
    CIF - Nominee Secretary → ME
  • 516
    icon of addressTigh Na Grianan, Kynachan, Tummel Bridge, Pitlochry, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ 1999-07-12
    CIF - Nominee Secretary → ME
  • 517
    SEALBALL LIMITED - 1997-12-24
    icon of addressLismore, 211 Colinton Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    375,803 GBP2024-03-31
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-17
    CIF - Nominee Secretary → ME
  • 518
    icon of addressStrategic Solutions (uk), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-14 ~ 2004-05-14
    CIF - Nominee Secretary → ME
  • 519
    icon of addressC/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191,490 GBP2017-03-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    CIF - Nominee Secretary → ME
  • 520
    AIRLINK SECURITY PARK LIMITED - 2013-03-04
    SECUREDCARPARKS.COM LIMITED - 2008-03-11
    AIRLINK LIMITED - 2002-02-07
    icon of addressAirlink First Floor, 16 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,849 GBP2016-03-31
    Officer
    icon of calendar 2000-08-02 ~ 2000-08-02
    CIF - Nominee Secretary → ME
  • 521
    DECORGLEAM LIMITED - 2002-02-15
    icon of addressAirlink First Floor, 16 Gordon Street, Glasgow
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    109,365 GBP2017-03-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-11-22
    CIF - Nominee Secretary → ME
  • 522
    CCG AIRPORTS LIMITED - 2005-12-28
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 523
    icon of addressMichael Booth, 10 Couper Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 1994-12-30
    CIF - Nominee Secretary → ME
  • 524
    icon of address65 Restalrig Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,350 GBP2024-09-30
    Officer
    icon of calendar 2001-06-29 ~ 2001-06-29
    CIF - Nominee Secretary → ME
  • 525
    FOODFIT LIMITED - 2001-09-26
    icon of addressUnit 1 Urquhart Trade Centre, 109 Urquhart Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2001-07-31
    CIF - Nominee Secretary → ME
  • 526
    icon of address10 Mccallum Court, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    CIF 1603 - Nominee Secretary → ME
  • 527
    AITCHISON BUILDING DESIGN LIMITED - 2011-11-04
    icon of addressSouth Lodge, Carberry, Musselburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1990-03-23 ~ 1990-03-23
    CIF - Nominee Secretary → ME
  • 528
    CAREMONEY LIMITED - 1993-06-25
    B.J.K. AITKEN (PIER ROAD DEVELOPMENTS) LIMITED - 1998-06-02
    icon of address4 Wellington Square, Ayr, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -398,515 GBP2024-01-31
    Officer
    icon of calendar 1993-03-30 ~ 1993-04-28
    CIF - Nominee Secretary → ME
  • 529
    REMDOWN LIMITED - 1996-02-15
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-22 ~ 1996-01-19
    CIF - Nominee Secretary → ME
  • 530
    icon of address7 Abercromby Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    CIF - Nominee Secretary → ME
  • 531
    HILLINGTON BUSINESS CENTRE LIMITED - 2001-06-26
    IVYJAY LIMITED - 1995-08-18
    icon of address17 Roddinghead Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-17 ~ 1995-08-11
    CIF - Nominee Secretary → ME
  • 532
    FIRTHTRADE LIMITED - 1999-04-01
    icon of address137 Hyndford Road, Lanark, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,027 GBP2015-08-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-25
    CIF - Nominee Secretary → ME
  • 533
    icon of address136 Boden Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-09
    CIF - Nominee Secretary → ME
  • 534
    icon of address7 Northland Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,832 GBP2019-01-31
    Officer
    icon of calendar 2006-02-24 ~ 2006-02-24
    CIF 977 - Nominee Secretary → ME
  • 535
    PACIFIC SHELF 1221 LIMITED - 2003-07-04
    icon of addressRadleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-26
    CIF - Nominee Secretary → ME
  • 536
    icon of address46/5 North Gyle Grove, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1995-10-03
    CIF - Nominee Secretary → ME
  • 537
    icon of address27 Branahuie, Isle Of Lewis, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,527 GBP2024-04-30
    Officer
    icon of calendar 1998-04-28 ~ 1998-04-28
    CIF - Nominee Secretary → ME
  • 538
    icon of address71 St. Ternans Road, Newtonhill, Stonehaven, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,195 GBP2022-09-30
    Officer
    icon of calendar 2004-08-24 ~ 2004-08-24
    CIF 2936 - Nominee Secretary → ME
  • 539
    ARROW CAR VAN & TRUCK RENTAL (PAISLEY) LIMITED - 1990-06-05
    icon of address19 Underwood Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,890,229 GBP2024-08-30
    Officer
    icon of calendar 1990-05-14 ~ 1990-05-14
    CIF - Nominee Secretary → ME
  • 540
    icon of address31 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-03
    CIF 55 - Nominee Secretary → ME
  • 541
    AKP HOLDINGS LIMITED - 2006-12-28
    AKP GROUP LIMITED - 2008-06-03
    icon of address31 Carron Place, Kelvin, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949,134 GBP2023-03-31
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 2451 - Nominee Secretary → ME
  • 542
    icon of addressArgyll House, Quarrywood Court, Livingston
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    113,861 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1991-12-23 ~ 1991-12-23
    CIF - Nominee Secretary → ME
  • 543
    icon of addressMiddleton Farm Steading, Blackdog, Bridge Of Don, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-02-29
    Officer
    icon of calendar 2001-08-28 ~ 2001-08-28
    CIF - Nominee Secretary → ME
  • 544
    icon of addressUnit 31 Argyle Crescent, Hillhouse Industrial Est, Hamilton, Lanarkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    CIF - Nominee Secretary → ME
  • 545
    NOTIONTYPE LIMITED - 1991-02-14
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-09 ~ 1990-12-14
    CIF - Nominee Secretary → ME
  • 546
    icon of address53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2,064,980 GBP2024-03-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    CIF - Secretary → ME
  • 547
    icon of address7 Queens Gardens, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,473 GBP2024-01-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-01-15
    CIF - Secretary → ME
  • 548
    icon of address15 Golden Square, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    CIF 725 - Nominee Secretary → ME
  • 549
    icon of address10 Savoy Park, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,379 GBP2019-06-30
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 550
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2001-05-03
    CIF - Nominee Secretary → ME
  • 551
    icon of address6 Crown Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    CIF 2142 - Nominee Secretary → ME
  • 552
    CREATEGLOBE LIMITED - 2003-03-31
    icon of addressUnit 16/17 East Banchory Business Park, Burn O'bennie Road, Banchory, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,299,685 GBP2024-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2002-12-01
    CIF - Nominee Secretary → ME
  • 553
    icon of addressAsm Recovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-17 ~ 2005-05-17
    CIF 1648 - Nominee Secretary → ME
  • 554
    icon of address4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,632 GBP2024-11-30
    Officer
    icon of calendar 2006-11-21 ~ 2006-11-21
    CIF 473 - Nominee Secretary → ME
  • 555
    FLEETCABLE LIMITED - 1996-10-04
    icon of addressCommunications House, 78 Falkirk Road, Larbert, Falkirk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,138 GBP2018-09-30
    Officer
    icon of calendar 1996-08-26 ~ 1996-09-27
    CIF - Nominee Secretary → ME
  • 556
    icon of address7 Lawers Square, Penicuik, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-10-11
    CIF - Nominee Secretary → ME
  • 557
    icon of address5 Foxglove Gardens, Lenzie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-28
    CIF - Nominee Secretary → ME
  • 558
    AMBERSTORM LIMITED - 1995-03-09
    icon of address30 Kinmundy Avenue, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1995-02-14
    CIF - Nominee Secretary → ME
  • 559
    icon of address27 Glen Avenue, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2003-12-11
    CIF - Nominee Secretary → ME
  • 560
    icon of address56-58 Wilson Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,041 GBP2016-08-31
    Officer
    icon of calendar 2002-02-25 ~ 2002-02-25
    CIF - Nominee Secretary → ME
  • 561
    icon of address56-58 Wilson Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1996-01-15
    CIF - Nominee Secretary → ME
  • 562
    BELLEVUE LANDSCAPING LIMITED - 2020-01-13
    icon of address13 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,741 GBP2022-02-28
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-22
    CIF - Nominee Secretary → ME
  • 563
    THE X FACTOR DANCE COMPANY - 2010-12-30
    icon of addressDancebase, 14-16 Grassmarket, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-28 ~ 1998-04-28
    CIF - Nominee Secretary → ME
  • 564
    icon of addressC/o Pricewaterhousecoopers Llp Erskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-07-04
    CIF - Nominee Secretary → ME
  • 565
    icon of addressWest Arthurlie Cottage Lochlibo Road, Barrhead, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,780 GBP2024-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2004-11-15
    CIF 2564 - Nominee Secretary → ME
  • 566
    icon of address85 Rosehill Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,073 GBP2019-03-31
    Officer
    icon of calendar 1997-05-02 ~ 1997-05-02
    CIF - Nominee Secretary → ME
  • 567
    icon of addressC/o Mclenan Corporate Marathon House, Olympic Business Park, Drybridge Road, Dundonald
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,428 GBP2020-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF - Nominee Secretary → ME
  • 568
    icon of address102a Bogton Road, Forres, Moray
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2002-12-31 ~ 2002-12-31
    CIF - Nominee Secretary → ME
  • 569
    icon of addressC/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,711 GBP2021-12-31
    Officer
    icon of calendar 2003-07-10 ~ 2003-07-10
    CIF - Nominee Secretary → ME
  • 570
    icon of address10 Barbour Brae, Bridge Of Don, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    48,897 GBP2023-11-30
    Officer
    icon of calendar 2006-08-23 ~ 2006-08-23
    CIF 654 - Nominee Secretary → ME
  • 571
    icon of address2 St Margaret's Drive, Hawick, Roxburghshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    64,428 GBP2024-10-31
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-14
    CIF - Nominee Secretary → ME
  • 572
    icon of address51 Peterculter Retirement Park, Peterculter, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    76,561 GBP2025-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-13
    CIF - Nominee Secretary → ME
  • 573
    icon of addressC/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    375,538 GBP2024-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-01-17
    CIF - Nominee Secretary → ME
  • 574
    icon of address149 Market Street, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,692 GBP2022-07-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    CIF - Nominee Secretary → ME
  • 575
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    CIF 1830 - Nominee Secretary → ME
  • 576
    icon of addressC/o Mciver, Flat 5 4 Tait Wynd, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-07-22
    CIF - Nominee Secretary → ME
  • 577
    J D CATERING (SCOTLAND) LIMITED - 2014-06-24
    icon of addressUnit 6 Gosford Estate, Longniddry, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2002-05-24
    CIF - Nominee Secretary → ME
  • 578
    icon of addressUnit 5 Wellington Circle, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,373 GBP2024-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-05
    CIF - Nominee Secretary → ME
  • 579
    SCOTTISH CLANS AND CASTLES LIMITED - 2018-09-25
    icon of addressHallmanor House, Kirkton Manor, Peebles, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,040 GBP2024-10-31
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-02
    CIF - Nominee Secretary → ME
  • 580
    icon of address31 Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -255,946 GBP2023-01-31
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-26
    CIF 1372 - Nominee Secretary → ME
  • 581
    icon of addressDeacons Road, Kilsyth, Glasgow, North Lanarkshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    148,804 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-22
    CIF - Nominee Secretary → ME
  • 582
    JADELARK LIMITED - 1995-02-16
    icon of addressNorham Perth Road, Blairgowrie, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -87,370 GBP2024-04-05
    Officer
    icon of calendar 1994-10-14 ~ 1995-01-13
    CIF - Nominee Secretary → ME
  • 583
    icon of address14 /10 Wardlaw Place, Edinburgh Wardlaw Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,117 GBP2024-04-30
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    CIF - Nominee Secretary → ME
  • 584
    icon of addressC/o Raeburn Allison & Co, 13-15 Strathmore House, Town Centre, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,015 GBP2017-06-30
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    CIF - Nominee Secretary → ME
  • 585
    SINGWAGE LIMITED - 1999-04-23
    icon of addressNess Horizons Centre, Kintail House, Beechwood Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 1999-04-13
    CIF - Nominee Secretary → ME
  • 586
    icon of addressThe Sutors, 28 Broadstone Park, Inverness
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,167 GBP2019-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    CIF - Nominee Secretary → ME
  • 587
    BROADLOOP LIMITED - 2002-09-12
    ALBA PLANT AND FABRICATIONS LTD - 2006-01-06
    ALBA DEWATERING SERVICES LIMITED - 2004-04-19
    icon of address44 Bank Street, Kilmarnock, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    513,658 GBP2024-02-29
    Officer
    icon of calendar 2002-08-15 ~ 2002-08-22
    CIF - Nominee Secretary → ME
  • 588
    PORTFUEL LIMITED - 1998-06-30
    icon of address5 Whitefriars Crescent, Perth, Perthshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    26,659 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ 1998-04-07
    CIF - Nominee Secretary → ME
  • 589
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-22
    CIF 1761 - Nominee Secretary → ME
  • 590
    FUTUREREWARD LIMITED - 1991-05-14
    icon of address25 Bowmont Street, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -44,037 GBP2024-12-31
    Officer
    icon of calendar 1991-03-28 ~ 1991-04-17
    CIF - Nominee Secretary → ME
  • 591
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-03
    CIF - Nominee Secretary → ME
  • 592
    icon of address25 Grenville Drive, Cambuslang, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    CIF - Nominee Secretary → ME
  • 593
    icon of address21 Sunningdale Avenue, Ayr, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    152,932 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-20
    CIF - Secretary → ME
  • 594
    icon of addressC/o Wri Associates, 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2007-01-04
    CIF 418 - Nominee Secretary → ME
  • 595
    icon of addressOanlea, Tarbert, Isle Of Harris
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2003-04-15
    CIF - Nominee Secretary → ME
  • 596
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    179,933 GBP2024-10-31
    Officer
    icon of calendar 2004-08-24 ~ 2004-08-24
    CIF 2935 - Nominee Secretary → ME
  • 597
    HEATDELTA LIMITED - 2000-11-07
    icon of addressUnit 1, Block 3, Todd Campus, West Of Scotland Science Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    7,872,134 GBP2024-12-31
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-15
    CIF - Nominee Secretary → ME
  • 598
    PLAINAWARD LIMITED - 2001-03-19
    icon of address28 High Street, Nairn, Highland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,717 GBP2022-02-28
    Officer
    icon of calendar 2001-02-09 ~ 2001-03-07
    CIF - Nominee Secretary → ME
  • 599
    icon of address46 Poplar Park, Port Seton, Prestonpans, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-24
    CIF - Nominee Secretary → ME
  • 600
    icon of addressMason & Mcvicker Ltd, 20 Meeks Road, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-05
    Officer
    icon of calendar 2000-01-05 ~ 2000-01-12
    CIF - Nominee Secretary → ME
  • 601
    ALBATALK LIMITED - 1999-11-23
    icon of address100 Crown Street, Aberdeen, Grampian
    Active Corporate (2 parents)
    Equity (Company account)
    70,949 GBP2024-10-31
    Officer
    icon of calendar 1999-10-26 ~ 1999-11-09
    CIF - Nominee Secretary → ME
  • 602
    ALBANN LIMITED - 2010-10-20
    BESTWEEK LIMITED - 2000-06-02
    icon of address2nd Second Avenue, Heatherhouse Industrial Estate, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,000 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-18
    CIF - Nominee Secretary → ME
  • 603
    COINLOOK LIMITED - 1990-10-03
    icon of address20 Lewis Vale Court, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-06-15 ~ 1990-09-25
    CIF - Nominee Secretary → ME
  • 604
    icon of address3rd Floor, 34 Argyll Arcade, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-01-26
    CIF - Nominee Secretary → ME
  • 605
    icon of address69 St John Street, Whithorn, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1999-01-22 ~ 1999-01-22
    CIF - Nominee Secretary → ME
  • 606
    icon of address56a Culcabock Avenue, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    581,439 GBP2024-03-31
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-01
    CIF - Nominee Secretary → ME
  • 607
    DEALTRIAL LIMITED - 1992-12-17
    icon of address11 Dudhope Terrace, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,411 GBP2024-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1992-11-20
    CIF - Nominee Secretary → ME
  • 608
    icon of addressGreenwall Farm, Climpy, Forth, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,921 GBP2021-03-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-05-07
    CIF - Nominee Secretary → ME
  • 609
    icon of address24 Nicol Street, Kirkcaldy, Fife, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-10-22
    CIF 2655 - Nominee Secretary → ME
  • 610
    icon of addressC/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    706,928 GBP2023-11-30
    Officer
    icon of calendar 1999-10-26 ~ 1999-11-04
    CIF - Nominee Secretary → ME
  • 611
    SIGMA OFFSHORE LIMITED - 2014-11-27
    SIGMA SUBSEA LIMITED - 2008-02-29
    STANWELL SUBSEA LIMITED - 2003-04-22
    icon of address37 Albert Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    CIF - Nominee Secretary → ME
  • 612
    icon of address350 New Edinburgh Road, Bellshill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-08-27
    CIF - Nominee Secretary → ME
  • 613
    icon of address7 Queens Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1997-03-05
    CIF - Nominee Secretary → ME
  • 614
    CASTLE ENVIRONMENTAL SERVICES LIMITED - 2006-11-03
    icon of address26 Albury Mansions, Albury Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    CIF - Nominee Secretary → ME
  • 615
    GARDENFONT LIMITED - 1995-07-26
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-05-03
    CIF - Secretary → ME
  • 616
    icon of address16 Greendykes Rd, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,101 GBP2025-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 617
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    883 GBP2024-09-30
    Officer
    icon of calendar 2001-09-11 ~ 2001-09-11
    CIF - Nominee Secretary → ME
  • 618
    icon of address8 Kirkton Road, Dumbarton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 619
    icon of address8 Tom Mcdonald Avenue, Medipark, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-10 ~ 1997-09-10
    CIF - Nominee Secretary → ME
  • 620
    ADDICTIONS SUPPORT DUMFRIES AND GALLOWAY - 2002-04-23
    icon of address107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-18
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-18
    CIF - Nominee Secretary → ME
  • 621
    FREELANCE EURO SERVICES (DCCCV) LIMITED - 2007-11-21
    icon of addressBlue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF - Nominee Secretary → ME
  • 622
    icon of addressBiggar Road, Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,009 GBP2019-07-31
    Officer
    icon of calendar 2001-03-20 ~ 2001-03-20
    CIF - Nominee Secretary → ME
  • 623
    icon of addressAlderston Mains, Haddington
    Active Corporate (4 parents)
    Equity (Company account)
    183,668 GBP2024-04-30
    Officer
    icon of calendar 2002-12-13 ~ 2002-12-13
    CIF - Nominee Secretary → ME
  • 624
    BERKELEY CLINIC LIMITED - 2006-10-19
    icon of address4f Whitecraigs Court, Ayr Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 625
    icon of addressKinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    29,284,326 GBP2020-07-31
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-28
    CIF - Nominee Secretary → ME
  • 626
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    406,642 GBP2024-11-30
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-04
    CIF 578 - Nominee Secretary → ME
  • 627
    icon of address23 Carfrae Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973 GBP2020-09-30
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    CIF - Nominee Secretary → ME
  • 628
    icon of address5 Braids Drive, Crookston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2001-10-11
    CIF - Nominee Secretary → ME
  • 629
    BOLDFINE LIMITED - 1991-04-08
    icon of addressDunard Properties, 1 Dunard Gate, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,416 GBP2020-07-31
    Officer
    icon of calendar 1991-02-07 ~ 1991-03-06
    CIF - Nominee Secretary → ME
  • 630
    icon of address45-46 Inaclete Road, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    173,334 GBP2024-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-07
    CIF 1284 - Nominee Secretary → ME
  • 631
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    1,738,657 GBP2025-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2000-04-05
    CIF - Nominee Secretary → ME
  • 632
    icon of address12 Glen Drive, Helensburgh, Argyll And Bute, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    87,404 GBP2024-09-30
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-20
    CIF 1515 - Nominee Secretary → ME
  • 633
    icon of address12 Glen Drive, Helensburgh, Argyll And Bute, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    546,076 GBP2024-09-30
    Officer
    icon of calendar 2002-09-26 ~ 2002-09-26
    CIF - Nominee Secretary → ME
  • 634
    icon of address8 Helendale Drive, Lerwick, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    582,234 GBP2025-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-30
    CIF - Nominee Secretary → ME
  • 635
    icon of address73 Main Street, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-03
    CIF - Nominee Secretary → ME
  • 636
    icon of address10 Victoria Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    124,482 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-27
    CIF 2908 - Nominee Secretary → ME
  • 637
    ALEXANDER PROJECT DESIGN LIMITED - 2014-02-06
    icon of addressRibblesdale Bullington Lane, Barton Stacey, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,450 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    CIF - Nominee Secretary → ME
  • 638
    icon of addressBallagan Farm, Culloden Moor, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-05
    CIF - Nominee Secretary → ME
  • 639
    icon of addressRowallan Castle, Kilmaurs, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-29
    CIF - Nominee Secretary → ME
  • 640
    icon of address8 Gardiner Grove, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2019-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2004-07-29
    CIF - Nominee Secretary → ME
  • 641
    icon of address6 Chestnut Grove, Muir Of Ord, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    50,935 GBP2024-06-30
    Officer
    icon of calendar 2005-04-12 ~ 2005-04-12
    CIF 1822 - Nominee Secretary → ME
  • 642
    icon of address72 Fraser Crescent, Inverallochy, Fraserburgh, Aberdeenshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    893,937 GBP2023-12-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-13
    CIF - Nominee Secretary → ME
  • 643
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    -60,102 GBP2024-04-30
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 644
    WIREFROST LIMITED - 1997-02-20
    icon of address2 Albert Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    705,427 GBP2024-10-31
    Officer
    icon of calendar 1996-11-20 ~ 1996-12-05
    CIF - Nominee Secretary → ME
  • 645
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF - Nominee Secretary → ME
  • 646
    icon of address2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,745 GBP2021-03-31
    Officer
    icon of calendar 1999-06-21 ~ 1999-06-21
    CIF - Nominee Secretary → ME
  • 647
    CRICKLEWOOD PARTNERSHIP LIMITED - 2011-11-24
    icon of address50 Wellington Street, Suite 401/403 Baltic Chambers, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2016-11-30
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    CIF 2513 - Nominee Secretary → ME
  • 648
    icon of address30 Alexander Drive, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,965 GBP2023-07-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-07
    CIF - Nominee Secretary → ME
  • 649
    ALEXANDERS (SCOTLAND) MORTGAGE AND FINANCIAL SERVICES LTD. - 1995-02-03
    icon of addressUnit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    410,309 GBP2024-09-30
    Officer
    icon of calendar 1993-11-02 ~ 1993-11-02
    CIF - Nominee Secretary → ME
  • 650
    ALEXANDRA BAR LIMITED - 2020-12-17
    icon of address29267, Po Box 29267 Dunfermline, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2005-08-24 ~ 2005-08-24
    CIF 1307 - Nominee Secretary → ME
  • 651
    icon of address132 Ancrum Drive, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -8,542 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2003-12-02
    CIF - Nominee Secretary → ME
  • 652
    icon of address24238, Sc192164 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1998-12-23 ~ 1998-12-23
    CIF - Nominee Secretary → ME
  • 653
    icon of address1 Campbell Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,564 GBP2024-03-31
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-05
    CIF - Nominee Secretary → ME
  • 654
    icon of address2 Belford Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    702,799 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2008-12-08
    CIF 12 - Nominee Secretary → ME
  • 655
    MRS WONG LIMITED - 2013-03-05
    icon of addressOpus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    icon of calendar 2005-07-12 ~ 2005-07-12
    CIF 1424 - Nominee Secretary → ME
  • 656
    icon of address11 Sorleys Brae, Dollar, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2001-08-03
    CIF - Nominee Secretary → ME
  • 657
    icon of addressThe Guildhall, Ladykirk, Berwick Upon Tweed, Berwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    412,447 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-10-30
    CIF - Nominee Secretary → ME
  • 658
    icon of addressSeacliffe Villa, Hill Street, Inverkeithing, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    693,618 GBP2024-03-31
    Officer
    icon of calendar 2001-02-26 ~ 2001-02-26
    CIF - Nominee Secretary → ME
  • 659
    icon of address2 Bishop's Park, Thorntonhall, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2003-12-23
    CIF - Nominee Secretary → ME
  • 660
    icon of addressDalmore House, 310 Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-01-31 ~ 1992-02-18
    CIF - Nominee Secretary → ME
  • 661
    icon of address15 Wisp Green, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    10,684 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 662
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    629,403 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-01
    CIF - Secretary → ME
  • 663
    icon of address1 Portland Place, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,292 GBP2024-01-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    CIF - Nominee Secretary → ME
  • 664
    icon of addressAllyn House, Sevenacres, Methven, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,570 GBP2018-09-30
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-12
    CIF - Nominee Secretary → ME
  • 665
    ROTASTAMP LIMITED - 2000-03-23
    icon of addressThe Engineering Works, Dunphail, Forres, Morayshire
    Active Corporate (6 parents)
    Equity (Company account)
    932,816 GBP2024-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-24
    CIF - Nominee Secretary → ME
  • 666
    VELTAENCORE LIMITED - 2000-11-07
    ALISTIR TAIT (ANTIQUE & FINE JEWELLERY) LIMITED - 2021-06-08
    icon of addressC/o Blyth Smith Axwel House, 2 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,157,474 GBP2024-05-31
    Officer
    icon of calendar 2000-09-07 ~ 2000-10-19
    CIF - Nominee Secretary → ME
  • 667
    icon of addressCanaan, Mouswald, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-03
    CIF 259 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-03
    CIF 258 - Nominee Secretary → ME
  • 668
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-18
    CIF - Nominee Secretary → ME
  • 669
    icon of address17 Monument View, Leswalt, Stranraer, Wigtownshire
    Active Corporate (3 parents)
    Equity (Company account)
    73,385 GBP2024-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF - Nominee Secretary → ME
  • 670
    icon of addressFarries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    432,084 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2002-04-29
    CIF - Nominee Secretary → ME
  • 671
    BASICSHAPE LIMITED - 1990-06-21
    icon of addressC/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (3 parents)
    Equity (Company account)
    586,815 GBP2021-03-31
    Officer
    icon of calendar 1990-04-23 ~ 1990-06-01
    CIF - Nominee Secretary → ME
  • 672
    icon of address365 Orbiston Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    185,765 GBP2025-03-31
    Officer
    icon of calendar 2001-08-07 ~ 2001-08-07
    CIF - Nominee Secretary → ME
  • 673
    icon of address12 Rose Terrace, Perth
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    13,584 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF - Nominee Secretary → ME
  • 674
    WIDEDAILY LIMITED - 2000-08-17
    icon of address3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,608 GBP2024-10-31
    Officer
    icon of calendar 2000-05-31 ~ 2000-06-20
    CIF - Nominee Secretary → ME
  • 675
    icon of addressSuite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2002-03-25
    CIF - Nominee Secretary → ME
  • 676
    icon of addressAcademy House, Shedden Park Road, Kelso
    Active Corporate (2 parents)
    Equity (Company account)
    1,891 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ 2003-05-27
    CIF - Nominee Secretary → ME
  • 677
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,117 GBP2018-05-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-05-23
    CIF - Nominee Secretary → ME
  • 678
    SECTORSUPER LIMITED - 1991-02-01
    icon of addressMarket Place, Wick, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-15 ~ 1991-01-07
    CIF - Nominee Secretary → ME
  • 679
    icon of addressNo 4 Cottage, Craignathro, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-03 ~ 2005-04-03
    CIF 1878 - Nominee Secretary → ME
  • 680
    icon of address2 Back Loan, Milnathort, Kinross
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    CIF 899 - Nominee Secretary → ME
  • 681
    icon of address23 George Street, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,243 GBP2024-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    CIF 1370 - Nominee Secretary → ME
  • 682
    DORADOMASK LIMITED - 1998-03-06
    icon of address74 Burghmuir Road, Perth, Perth And Kinross
    Active Corporate (3 parents)
    Equity (Company account)
    51,568 GBP2024-03-31
    Officer
    icon of calendar 1997-11-24 ~ 1997-12-08
    CIF - Nominee Secretary → ME
  • 683
    icon of addressC/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (1 parent)
    Equity (Company account)
    174,833 GBP2019-06-30
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    CIF - Nominee Secretary → ME
  • 684
    icon of address70 Wallace Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    CIF - Nominee Secretary → ME
  • 685
    icon of address9 Ainslie Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-26 ~ 1991-07-26
    CIF - Nominee Secretary → ME
  • 686
    icon of addressBurnbrae House, 277 Milngavie, Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    CIF - Nominee Secretary → ME
  • 687
    BRONZECOAST LIMITED - 1994-07-21
    icon of address1 Livingstone Street, 1 Livingstone Street, Addiewell, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,014 GBP2024-06-30
    Officer
    icon of calendar 1994-06-27 ~ 1994-07-11
    CIF - Nominee Secretary → ME
  • 688
    icon of address13 Garvel Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-03
    CIF 2065 - Nominee Secretary → ME
  • 689
    icon of address5 Station Road, Balfron
    Active Corporate (1 parent)
    Equity (Company account)
    42,127 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF - Nominee Secretary → ME
  • 690
    icon of addressMilne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037,251 GBP2024-03-31
    Officer
    icon of calendar 2005-06-27 ~ 2005-06-27
    CIF 1483 - Nominee Secretary → ME
  • 691
    icon of address13 Fitzroy Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-28 ~ 2005-04-28
    CIF 1734 - Nominee Secretary → ME
  • 692
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2006-10-09
    CIF 569 - Nominee Secretary → ME
  • 693
    icon of addressRosslyn Associates, The Walled Garden, South Building, Bush Estate, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -22,022 GBP2023-02-28
    Officer
    icon of calendar 2004-08-18 ~ 2004-08-18
    CIF 2956 - Nominee Secretary → ME
  • 694
    icon of address22 Westgarth Place, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    310,077 GBP2024-03-31
    Officer
    icon of calendar 1991-01-16 ~ 1991-01-16
    CIF - Nominee Secretary → ME
  • 695
    icon of address9 Smuggler's Brig Road, Crossford, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    CIF - Nominee Secretary → ME
  • 696
    ALLIANCE WEST PLANNING SUPERVISORS LTD. - 2000-07-17
    icon of addressThe Station Masters Office, Dalmeny Station, South Queensferry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    CIF - Nominee Secretary → ME
  • 697
    SC259779 LIMITED - 2019-11-21
    EMPLOYBIRCH LIMITED - 2004-03-12
    icon of addressAuld Craichie Inn, Craichie, Forfar, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,979 GBP2024-11-30
    Officer
    icon of calendar 2003-11-25 ~ 2004-02-09
    CIF - Nominee Secretary → ME
  • 698
    icon of addressFairways, Business Park, Inverness, Highland, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    102,187 GBP2024-03-31
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-22
    CIF - Nominee Secretary → ME
  • 699
    icon of address20-24 Wellington Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    602,482 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-05
    CIF - Nominee Secretary → ME
  • 700
    icon of address4 Turnbull Way, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-29
    CIF - Nominee Secretary → ME
  • 701
    icon of addressSafestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 1098 - Nominee Secretary → ME
  • 702
    icon of addressStation Yard, Station Road, Thornhill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,013,966 GBP2024-12-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    CIF - Nominee Secretary → ME
  • 703
    icon of address12-16 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,991 GBP2018-11-30
    Officer
    icon of calendar 1992-05-20 ~ 1992-05-20
    CIF - Nominee Secretary → ME
  • 704
    PACIFIC SHELF 1389 LIMITED - 2006-10-24
    icon of addressEaster Tullyneddie Farm, Forneth, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2006-10-19
    CIF 752 - Nominee Secretary → ME
  • 705
    DERIVEISSUE LIMITED - 1991-08-29
    icon of addressLevel 2 The Beacon, 176 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    804,137 GBP2022-02-28
    Officer
    icon of calendar 1991-06-14 ~ 1991-08-13
    CIF - Nominee Secretary → ME
  • 706
    icon of address44 Newmarket Street, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    702,911 GBP2024-05-31
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-04
    CIF 1160 - Nominee Secretary → ME
  • 707
    INDUSTRIAL CLEANING SERVICES EAST LTD - 2011-04-20
    M.G.D INDUSTRIAL CLEANING SERVICES LIMITED - 2010-11-30
    icon of address48/1 Ferry Road Avenue, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    CIF 2411 - Nominee Secretary → ME
  • 708
    icon of addressDuns Primary School, Langtongate, Duns, Borders, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,877 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-12
    CIF 1275 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-12
    CIF 1274 - Nominee Secretary → ME
  • 709
    icon of addressFederation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,616 GBP2024-11-30
    Officer
    icon of calendar 2004-01-20 ~ 2004-01-20
    CIF - Nominee Secretary → ME
  • 710
    ALBACHEM LIMITED - 2004-07-16
    CSS-ALBACHEM LIMITED - 2006-06-13
    icon of address5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-02
    CIF - Nominee Secretary → ME
  • 711
    ANYBOOK COMPANY LIMITED - 1994-02-18
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    616,913 GBP2024-08-31
    Officer
    icon of calendar 1994-01-27 ~ 1994-02-02
    CIF - Nominee Secretary → ME
  • 712
    icon of address56 Corstorphine High Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    638,753 GBP2024-09-30
    Officer
    icon of calendar 2002-08-12 ~ 2002-08-12
    CIF - Nominee Secretary → ME
  • 713
    DIROLLO JACKMAN LIMITED - 2001-12-10
    icon of address7 Canning Street Lane, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,436 GBP2025-01-31
    Officer
    icon of calendar 1997-11-14 ~ 1997-11-14
    CIF - Nominee Secretary → ME
  • 714
    STOCKCREATE LIMITED - 2003-04-04
    icon of address3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,605 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-17
    CIF - Nominee Secretary → ME
  • 715
    DOLLARCLEAN LIMITED - 2002-02-20
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2002-02-19
    CIF - Nominee Secretary → ME
  • 716
    BABYFOOD LIMITED - 1994-02-01
    icon of addressAtholl Exchange, 6 Canning Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-01-10
    CIF - Nominee Secretary → ME
  • 717
    icon of addressUnit 5 The Preserving Works, Shelley Road Newburn Industrial Estate, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    147,418 GBP2025-01-31
    Officer
    icon of calendar 2003-01-03 ~ 2003-01-03
    CIF - Nominee Secretary → ME
  • 718
    icon of addressBroomiesburn Road, Ellon, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    481,208 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2000-04-26
    CIF - Nominee Secretary → ME
  • 719
    icon of address28 High Street, Nairn, Nairnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -207,511 GBP2024-04-30
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    CIF - Nominee Secretary → ME
  • 720
    PACIFIC SHELF 1004 LIMITED - 2001-06-07
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2001-06-28
    CIF - Nominee Secretary → ME
  • 721
    PACIFIC SHELF 1005 LIMITED - 2001-06-06
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,078,400 GBP2024-12-31
    Officer
    icon of calendar 2000-11-15 ~ 2001-06-28
    CIF - Nominee Secretary → ME
  • 722
    icon of address6 Hampden Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1998-09-09
    CIF - Nominee Secretary → ME
  • 723
    ARCHEARTH LIMITED - 2008-09-16
    icon of address42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-07
    CIF 892 - Nominee Secretary → ME
  • 724
    LIGHTMIST LIMITED - 1999-04-26
    icon of address42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2023-03-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-04-13
    CIF - Nominee Secretary → ME
  • 725
    CLIPWONDER LIMITED - 2007-01-17
    icon of address42 42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-08
    CIF 421 - Nominee Secretary → ME
  • 726
    OTTERCARE LIMITED - 1997-05-15
    icon of address1 Rosendale Way, Blantyre, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133,839 GBP2024-09-30
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-16
    CIF - Nominee Secretary → ME
  • 727
    icon of addressMosside Mains Farm, Dalry, Ayrshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    412,467 GBP2024-01-31
    Officer
    icon of calendar 2002-02-28 ~ 2002-02-28
    CIF - Nominee Secretary → ME
  • 728
    HOMESTYLE KITCHENS & BEDROOMS LIMITED - 2006-01-09
    icon of addressDallas Mcmillan, Regent Court, 70 West Regent Street Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-05
    CIF - Nominee Secretary → ME
  • 729
    icon of addressWeels Farm, Lochwinnoch, Renfrewshire, Strathclyde
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,152 GBP2024-04-30
    Officer
    icon of calendar 1991-04-24 ~ 1991-04-24
    CIF - Nominee Secretary → ME
  • 730
    icon of addressFarries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    47,939 GBP2025-06-30
    Officer
    icon of calendar 2003-05-22 ~ 2003-05-22
    CIF - Nominee Secretary → ME
  • 731
    icon of addressC/o Alexander Sloan, 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    516,906 GBP2025-01-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-18
    CIF - Nominee Secretary → ME
  • 732
    icon of addressBegbies Traynor, Atholl Exchange, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 1999-12-07
    CIF - Nominee Secretary → ME
  • 733
    icon of address1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2023-11-30
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-14
    CIF - Nominee Secretary → ME
  • 734
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 1888 - Nominee Secretary → ME
  • 735
    icon of address7 Woodhill Grove, Crossford, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    400,218 GBP2024-03-31
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    CIF 1186 - Nominee Secretary → ME
  • 736
    FOREMOON LIMITED - 1999-03-31
    icon of address7 Woodhill Grove, Crossford, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-24
    CIF - Nominee Secretary → ME
  • 737
    icon of addressPark House Centre, South Street, Elgin, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    24,083 GBP2024-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF - Nominee Secretary → ME
  • 738
    icon of addressC/o Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-22
    CIF - Nominee Secretary → ME
  • 739
    MERGERELAY LIMITED - 1991-01-29
    icon of addressStraith Farm, Moniaive, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-12-11 ~ 1991-01-17
    CIF - Nominee Secretary → ME
  • 740
    icon of address19 Fwb Executive Search Ltd, 19 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2015-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2000-06-27
    CIF - Nominee Secretary → ME
  • 741
    icon of address22 Drumsheugh Gardens, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    CIF 1013 - Nominee Secretary → ME
  • 742
    icon of address41 Ashley Terrace, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-08-05
    CIF - Nominee Secretary → ME
  • 743
    BOOKFILM LIMITED - 2005-09-20
    AM GEOS LIMITED - 2025-05-22
    icon of address10/5 Fountainhall Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 1915 - Nominee Secretary → ME
  • 744
    icon of address8 Kipling Avenue, High Harrington, Workington, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -23,995 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2003-10-23
    CIF - Secretary → ME
  • 745
    icon of address15 Coates Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-23 ~ 1999-12-23
    CIF - Nominee Secretary → ME
  • 746
    icon of address3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    438,837 GBP2024-10-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 2681 - Nominee Secretary → ME
  • 747
    icon of addressEileantulloch House, Moniack, Kirkhill, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    584,919 GBP2024-06-30
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 748
    MARKETSAIL LIMITED - 2001-09-10
    icon of address19 Sealstrand, Dalgety Bay, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-10 ~ 2001-09-06
    CIF - Nominee Secretary → ME
  • 749
    icon of address43 Blackhill Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-17
    CIF 824 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-17
    CIF 823 - Nominee Secretary → ME
  • 750
    icon of address28 Bryce Road, Currie, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ 2004-06-09
    CIF - Nominee Secretary → ME
  • 751
    icon of address5 Argyll Square, Oban, Argyll
    Active Corporate (1 parent)
    Equity (Company account)
    1,245,607 GBP2024-07-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-06-07
    CIF - Nominee Secretary → ME
  • 752
    icon of address37 Denholm Terrace, Greenock, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF - Nominee Secretary → ME
  • 753
    icon of address8 East Main Street, Whitburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    CIF - Nominee Secretary → ME
  • 754
    icon of address22 Queens Terrace, Ayr
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-09-05
    CIF 177 - Nominee Secretary → ME
  • 755
    icon of address9h Glenford Place, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-09-05
    CIF 176 - Nominee Secretary → ME
  • 756
    icon of address42/44 Union Street, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,477 GBP2024-12-31
    Officer
    icon of calendar 1994-07-27 ~ 1994-08-08
    CIF - Nominee Secretary → ME
  • 757
    icon of addressWheatsheaf House, Montgomery Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1994-09-13
    CIF - Nominee Secretary → ME
  • 758
    icon of addressC/o Parkhill Mackie & Co, 60 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1991-06-18 ~ 1991-06-18
    CIF - Nominee Secretary → ME
  • 759
    icon of addressC/o Parkhill Mackie & Co, 60 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1991-06-18 ~ 1991-06-18
    CIF - Nominee Secretary → ME
  • 760
    icon of addressThe Quarry The West Road, Kingarth, Isle Of Bute
    Active Corporate (2 parents)
    Equity (Company account)
    158,457 GBP2024-12-31
    Officer
    icon of calendar 1992-08-25 ~ 1992-08-25
    CIF - Nominee Secretary → ME
  • 761
    icon of address1st Floor Right, 56 Seafield Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2001-09-24
    CIF - Nominee Secretary → ME
  • 762
    LOGIECAST LIMITED - 1997-06-05
    icon of address15 Castlehill, Doune, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    176,233 GBP2025-05-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-19
    CIF - Nominee Secretary → ME
  • 763
    icon of addressMacfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,631 GBP2016-12-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    CIF - Nominee Secretary → ME
  • 764
    KEYIVY LIMITED - 1996-01-31
    icon of addressKpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1996-01-24
    CIF - Nominee Secretary → ME
  • 765
    icon of addressAnam Cara, 6 Marchmont Avenue, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    491 GBP2015-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-01-17
    CIF - Nominee Secretary → ME
  • 766
    icon of addressHastings & Co The Pentagon Centre, Washington Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,217,993 GBP2023-02-28
    Officer
    icon of calendar 2003-07-31 ~ 2003-07-31
    CIF - Nominee Secretary → ME
  • 767
    icon of address48 Turnberry Drive, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,187 GBP2020-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    CIF - Nominee Secretary → ME
  • 768
    icon of addressIais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    979,230 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF - Nominee Secretary → ME
  • 769
    EDITUNIT LIMITED - 1996-03-29
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-10
    CIF - Nominee Secretary → ME
  • 770
    KEYFROST LIMITED - 1996-03-06
    icon of address2 Burnbank Road, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-12 ~ 1996-02-20
    CIF - Nominee Secretary → ME
  • 771
    NOVELSPACE LIMITED - 2001-05-14
    icon of address4 Vineyard Business Centre, Pathhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-05-03
    CIF - Nominee Secretary → ME
  • 772
    JAY BEE (FISHING) LIMITED - 2006-03-16
    icon of address5a Seagate, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    176,577 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF - Nominee Secretary → ME
  • 773
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2021-05-31
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    CIF - Nominee Secretary → ME
  • 774
    CRAZE A LIMITED - 2009-09-18
    icon of address11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61,012 GBP2024-07-31
    Officer
    icon of calendar 2001-05-30 ~ 2001-05-30
    CIF - Nominee Secretary → ME
  • 775
    icon of addressGallone&co, 14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,365 GBP2019-09-30
    Officer
    icon of calendar 2002-09-20 ~ 2002-09-20
    CIF - Nominee Secretary → ME
  • 776
    CIAO ITALIA (RESTAURANTS) LIMITED - 2008-01-30
    icon of address15 Ingram Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    266,977 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 155 - Nominee Secretary → ME
  • 777
    icon of address8b South Street, Armadale, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    -6,717 GBP2024-09-30
    Officer
    icon of calendar 2005-12-12 ~ 2005-12-12
    CIF 1091 - Nominee Secretary → ME
  • 778
    HIGHLAND WOOD ENERGY LIMITED - 2020-12-22
    icon of addressLochaber Rural Complex, Torlundy, Fort William, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-08
    CIF - Nominee Secretary → ME
  • 779
    icon of address120 Carstairs Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    45,048 GBP2024-11-30
    Officer
    icon of calendar 1993-06-18 ~ 1993-06-18
    CIF - Nominee Secretary → ME
  • 780
    icon of addressUnit 2 Mosshill Industrial Estate, Ayr
    Active Corporate (3 parents)
    Equity (Company account)
    25,652 GBP2024-12-01
    Officer
    icon of calendar 1990-08-20 ~ 1990-08-20
    CIF - Nominee Secretary → ME
  • 781
    ALAN M SWANSON DESIGN & TECHNICAL SERVICES LTD. - 2006-06-05
    icon of addressCaol Argaibh, Hill Of Forss, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,184 GBP2021-04-30
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-01
    CIF - Nominee Secretary → ME
  • 782
    SURFSODA LIMITED - 1996-08-02
    icon of addressBurnbrae Farmhouse, Kirk Street, Kincardine, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2025-04-05
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-26
    CIF - Nominee Secretary → ME
  • 783
    icon of address50 Knowehead Road, Crossford, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-21
    CIF - Nominee Secretary → ME
  • 784
    icon of addressBridgford House, Horninghold, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,650 GBP2016-09-26
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-26
    CIF - Nominee Secretary → ME
  • 785
    INTERCARGO SERVICES LIMITED - 2017-11-20
    CAMPSIEPRIZE LIMITED - 1998-01-26
    icon of address1 Wellheads Place, Wellheads Industrial Estate, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    760,491 GBP2019-12-31
    Officer
    icon of calendar 1997-09-01 ~ 1998-01-06
    CIF - Nominee Secretary → ME
  • 786
    icon of addressBasement Office, 2 Murieston Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-04
    CIF 1875 - Nominee Secretary → ME
  • 787
    icon of address37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    148,627 GBP2025-01-31
    Officer
    icon of calendar 1999-12-20 ~ 1999-12-20
    CIF - Nominee Secretary → ME
  • 788
    icon of address9 Ainslie Place, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2001-03-30
    CIF - Nominee Secretary → ME
  • 789
    OPELPINE LIMITED - 1994-10-04
    icon of addressBallgreen House School Road, Drumlithie, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1994-09-07
    CIF - Nominee Secretary → ME
  • 790
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,144 GBP2019-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    CIF 875 - Nominee Secretary → ME
  • 791
    KENNETH HAYTON STORAGE LIMITED - 2025-05-20
    icon of address51 Rae Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    810,834 GBP2025-04-30
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF - Nominee Secretary → ME
  • 792
    icon of addressBaravalla, Tarbert, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    -945,673 GBP2024-02-28
    Officer
    icon of calendar 1992-07-28 ~ 1992-07-28
    CIF - Nominee Secretary → ME
  • 793
    DRAFTINPUT LIMITED - 2010-11-15
    icon of address43-45 Circus Lane, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    64,571 GBP2016-05-31
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-20
    CIF - Nominee Secretary → ME
  • 794
    CORRIELIGHT LIMITED - 1999-01-14
    icon of address4 Barnton Brae, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-18 ~ 1998-12-23
    CIF - Nominee Secretary → ME
  • 795
    SAFETY HUB LIMITED - 2012-09-03
    icon of addressHarbour Buildings, South Quay, Ferryden Montrose, Angus
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-08
    CIF - Nominee Secretary → ME
  • 796
    icon of address9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    494,905 GBP2024-03-31
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    CIF - Nominee Secretary → ME
  • 797
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    CIF - Nominee Secretary → ME
  • 798
    icon of addressMorris And Young, 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    CIF - Nominee Secretary → ME
  • 799
    icon of address45 Queen Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    CIF - Nominee Secretary → ME
  • 800
    icon of addressFlat 11 27 Station Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    CIF - Nominee Secretary → ME
  • 801
    icon of addressUnit 103, Abbey Mill Business Centre, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-06
    CIF - Nominee Secretary → ME
  • 802
    KIRKPARK LIMITED - 1995-09-21
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-31 ~ 1995-07-28
    CIF - Secretary → ME
  • 803
    icon of addressC/o Alexander Sloan, 38 Cadogan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2776 - Nominee Secretary → ME
  • 804
    icon of address34/3 Murrayfield Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-16 ~ 1996-05-16
    CIF - Nominee Secretary → ME
  • 805
    icon of address48 Stock Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2001-12-14
    CIF - Secretary → ME
  • 806
    icon of addressAnchorage Macduff Road, Gardenstown, Banff
    Active Corporate (2 parents)
    Equity (Company account)
    318,532 GBP2024-01-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-01-28
    CIF - Nominee Secretary → ME
  • 807
    EARNADD LIMITED - 1990-09-07
    icon of address59 Candlemakers Lane, Loch Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-07-12 ~ 1990-08-10
    CIF - Nominee Secretary → ME
  • 808
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-03 ~ 1991-06-03
    CIF - Nominee Secretary → ME
  • 809
    icon of address21 West Port, Linlithgow, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,162 GBP2024-04-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    CIF 1836 - Nominee Secretary → ME
  • 810
    icon of address37 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-17
    CIF - Nominee Secretary → ME
  • 811
    ANDERSON FIRE & RESCUE EQUIPMENT LIMITED - 2014-07-24
    STOWMORE LIMITED - 2010-01-22
    ANDERSON FIRE & RESCUE PRODUCTS LIMITED - 2006-08-24
    icon of address51 Rae Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF - Nominee Secretary → ME
  • 812
    SELECT LINE CARS LIMITED - 1999-09-16
    icon of addressOakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,916 GBP2018-03-31
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    CIF - Nominee Secretary → ME
  • 813
    KEY PORTFOLIO LIMITED - 2012-08-13
    KPSCON LTD - 2012-08-14
    TEACH WELL SERVICES LIMITED - 2005-08-17
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-08-14
    CIF - Nominee Secretary → ME
  • 814
    icon of address53 Wellhall Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    99,718 GBP2025-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2004-04-20
    CIF - Nominee Secretary → ME
  • 815
    BRUGARTH FRESH FOODS LIMITED - 2014-08-21
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,688 GBP2025-01-31
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    CIF - Nominee Secretary → ME
  • 816
    icon of address16 Carsegate Road, Inverness, Inverness Shire
    Active Corporate (5 parents)
    Equity (Company account)
    215,568 GBP2025-02-28
    Officer
    icon of calendar 1996-08-07 ~ 1996-08-07
    CIF - Nominee Secretary → ME
  • 817
    icon of address51 Rae Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF - Nominee Secretary → ME
  • 818
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ 1999-06-21
    CIF - Nominee Secretary → ME
  • 819
    icon of address5 Kirkstyle Gardens, Kirkliston, West Lothian
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    CIF - Nominee Secretary → ME
  • 820
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2000-12-01
    CIF - Nominee Secretary → ME
  • 821
    icon of addressThe Royal George Hotel, Tay Street, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,990 GBP2024-09-30
    Officer
    icon of calendar 2000-01-11 ~ 2000-01-11
    CIF - Nominee Secretary → ME
  • 822
    icon of address17-21 East Mayfield, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,569 GBP2020-12-31
    Officer
    icon of calendar 1996-10-04 ~ 1996-10-04
    CIF - Nominee Secretary → ME
  • 823
    icon of addressRosewood Raemoir Road, Banchory, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,449 GBP2024-04-30
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-17
    CIF - Nominee Secretary → ME
  • 824
    icon of addressBenrioch, Benrioch, Campbeltown, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    141,442 GBP2024-10-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    CIF - Nominee Secretary → ME
  • 825
    icon of address89 Willowbank Road, Aberdeen, Grampian
    Active Corporate (2 parents)
    Equity (Company account)
    143,531 GBP2024-06-30
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-03
    CIF - Nominee Secretary → ME
  • 826
    icon of address6 Atholl Crescent, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    10,189 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 260 - Nominee Secretary → ME
  • 827
    icon of addressRosyth Business Centre 16 Cromarty Campus, Rosyth, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-10 ~ 2001-12-10
    CIF - Nominee Secretary → ME
  • 828
    icon of addressOakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    379,987 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF - Nominee Secretary → ME
  • 829
    icon of addressGreenfold, 71 Main Street, Coaltown Of Balgonie
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,867 GBP2016-04-30
    Officer
    icon of calendar 2004-12-24 ~ 2004-12-24
    CIF 2386 - Nominee Secretary → ME
  • 830
    icon of addressGleneagles Hotel, Auchterarder
    Active Corporate (2 parents)
    Equity (Company account)
    131,641 GBP2024-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    CIF - Nominee Secretary → ME
  • 831
    PACIFIC SHELF 1132 LIMITED - 2002-08-28
    icon of addressLochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF - Nominee Secretary → ME
    Officer
    icon of calendar 2002-07-26 ~ 2002-08-16
    CIF - Secretary → ME
  • 832
    icon of address11 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    946 GBP2025-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-20
    CIF - Nominee Secretary → ME
  • 833
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    RECEIVERSHIP Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-17 ~ 1993-02-22
    CIF - Nominee Secretary → ME
  • 834
    icon of address18 Chesser Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2005-01-07
    CIF 2350 - Nominee Secretary → ME
  • 835
    icon of address17 Regent Street, Keith, Banffshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,387 GBP2025-01-31
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-15
    CIF - Nominee Secretary → ME
  • 836
    icon of address28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    CIF - Nominee Secretary → ME
  • 837
    icon of address207 Church Street, Tranent, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    306,030 GBP2025-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 838
    icon of addressDrewacey, Mabie, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    127,526 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF - Nominee Secretary → ME
  • 839
    icon of address4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -521 GBP2024-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    CIF 478 - Nominee Secretary → ME
  • 840
    icon of addressC/o Irvine, Adamson & Co, C.a., 23 Bank Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2003-08-27
    CIF - Nominee Secretary → ME
  • 841
    icon of address6 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2019-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    CIF - Nominee Secretary → ME
  • 842
    icon of address11 Lawfield Avenue, Newton Mearns, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-01
    CIF - Nominee Secretary → ME
  • 843
    icon of address2 Murieston Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2002-08-29
    CIF - Nominee Secretary → ME
  • 844
    ANDREW PLUNKETT LIMITED - 2015-08-04
    icon of addressUnit 2 Bladnoch Bridge Estate, Wigtown, Newton Stewart, Wigtownshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,026 GBP2024-03-31
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    CIF - Nominee Secretary → ME
  • 845
    R & M JOINERS LTD - 2011-12-30
    ANDREW ROBERTSON (WICK) LTD - 2007-09-25
    icon of addressBarrock Mill, Lyth, Wick, Caithness
    Active Corporate (2 parents)
    Equity (Company account)
    -14,773 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2005-04-27
    CIF 1741 - Nominee Secretary → ME
  • 846
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2001-08-01
    CIF - Nominee Secretary → ME
  • 847
    icon of address15 Copland Terrace, Dalbeattie, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,532 GBP2019-08-31
    Officer
    icon of calendar 2002-12-16 ~ 2002-12-16
    CIF - Nominee Secretary → ME
  • 848
    icon of addressMarshill Farm, Blackwood, Lesmahagow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    CIF 1341 - Nominee Secretary → ME
  • 849
    icon of address108/3 Market Street, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2002-10-18
    CIF - Nominee Secretary → ME
  • 850
    icon of address9/11 Telford Place, South Newmoor Industrial Estate, Irvine
    Active Corporate (3 parents)
    Equity (Company account)
    1,247 GBP2023-12-31
    Officer
    icon of calendar 1994-06-22 ~ 1994-06-22
    CIF - Nominee Secretary → ME
  • 851
    JAYGRASS LIMITED - 1996-08-02
    icon of addressOpus Restructuring Llp, 9 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    705,219 GBP2023-12-31
    Officer
    icon of calendar 1996-06-24 ~ 1996-07-22
    CIF - Nominee Secretary → ME
  • 852
    CALEDONIAN GOLF CLUB LIMITED - 2011-08-16
    icon of addressRowallan Castle, Kilmaurs, Kilmarnock
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    CIF - Nominee Secretary → ME
  • 853
    CARNEGIE ENTERPRISE LIMITED - 2019-01-22
    ENTERPRISE LAUDER LIMITED - 2007-11-30
    CHEVIOTROM LIMITED - 1998-01-15
    icon of addressC/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-18
    CIF - Nominee Secretary → ME
  • 854
    icon of addressRosewood, Raemoir Road, Banchory, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,172 GBP2024-04-30
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-02
    CIF 2890 - Nominee Secretary → ME
  • 855
    icon of addressSt Dunstans House, High Street, Melrose, Scottish Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    58,092 GBP2024-09-30
    Officer
    icon of calendar 2003-08-27 ~ 2003-08-27
    CIF - Nominee Secretary → ME
  • 856
    icon of addressC/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-12 ~ 1992-10-12
    CIF - Nominee Secretary → ME
  • 857
    icon of addressC/o Frp Advisory Llp, Suite 2 Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,759 GBP2018-02-28
    Officer
    icon of calendar 2003-02-24 ~ 2003-02-24
    CIF - Nominee Secretary → ME
  • 858
    icon of address37 O'neill Avenue, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,332 GBP2024-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-02
    CIF - Nominee Secretary → ME
  • 859
    icon of address27 Ravenswood Drive, Shawlands, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-17
    CIF - Nominee Secretary → ME
  • 860
    icon of address75 High Street, Kinross
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,689,080 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-13
    CIF 76 - Nominee Secretary → ME
  • 861
    icon of address62 Bankton Brae, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2003-06-05
    CIF - Nominee Secretary → ME
  • 862
    icon of address14/2 14/2 Havelock Street, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-15
    CIF - Nominee Secretary → ME
  • 863
    SONGKEY LIMITED - 1997-05-08
    icon of address2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1997-01-15
    CIF - Nominee Secretary → ME
  • 864
    icon of address99 Slateford Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1991-03-22 ~ 1991-03-22
    CIF - Nominee Secretary → ME
  • 865
    KITCHENS 2000 LIMITED - 2010-05-26
    THE KITCHEN FACTORY (UK) LIMITED - 1998-07-29
    LIVING DESIGN (KITCHENS) LIMITED - 1993-03-22
    LIVING DESIGN (UK) LIMITED - 1998-06-03
    icon of addressUnit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-30 ~ 1991-05-30
    CIF - Nominee Secretary → ME
  • 866
    LIVING DESIGN (N.E.) LIMITED - 1996-09-19
    KITCHEN CONVERSIONS (E.K.) LIMITED - 1993-08-12
    LIVING DESIGN (KITCHENS) LIMITED - 2010-05-26
    icon of addressUnit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-04 ~ 1993-02-04
    CIF - Nominee Secretary → ME
  • 867
    HOME LIFE (KITCHENS) LIMITED - 2010-05-26
    LIVING DESIGN (SECURE HOMES) LIMITED - 1998-04-23
    icon of addressUnit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-16 ~ 1993-08-16
    CIF - Nominee Secretary → ME
  • 868
    AWG UTILITY SERVICES LIMITED - 2011-11-24
    MORRISON UTILITY SERVICES LIMITED - 2004-10-13
    MORRISON UTILITIES LIMITED - 2002-05-13
    BUYFORM LIMITED - 2000-06-27
    icon of addressOcean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-06-05
    CIF - Nominee Secretary → ME
  • 869
    icon of addressEast Most Cottage Huntingfaulds, Farm Cottage, Tealing, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    24,710 GBP2025-03-31
    Officer
    icon of calendar 1999-03-15 ~ 1999-03-15
    CIF - Nominee Secretary → ME
  • 870
    icon of addressCannery Road, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,459 GBP2025-01-31
    Officer
    icon of calendar 1995-12-20 ~ 1995-12-20
    CIF - Nominee Secretary → ME
  • 871
    icon of addressOldfield Farm, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-01-29
    CIF - Nominee Secretary → ME
  • 872
    icon of addressClava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-01-23
    CIF - Secretary → ME
  • 873
    icon of address14 City Quay, Dundee, Angus
    Active Corporate (1 parent)
    Equity (Company account)
    75,693 GBP2024-06-30
    Officer
    icon of calendar 1999-11-24 ~ 1999-11-24
    CIF - Nominee Secretary → ME
  • 874
    icon of addressArran Accountants Alexanders, Brodick, Isle Of Arran, North Ayrshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    180,863 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-02
    CIF - Nominee Secretary → ME
  • 875
    icon of addressDubton House, Montrose, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,865 GBP2017-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF - Nominee Secretary → ME
  • 876
    icon of address19, Sconser, Isle Of Skye
    Active Corporate (1 parent)
    Equity (Company account)
    112,047 GBP2024-11-30
    Officer
    icon of calendar 1998-11-02 ~ 1998-11-02
    CIF - Nominee Secretary → ME
  • 877
    icon of addressC/o Revels & Co, Ladhope Vale House, Galashiels
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,400 GBP2021-12-12
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-15
    CIF - Nominee Secretary → ME
  • 878
    icon of address220 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-03
    CIF 34 - Nominee Secretary → ME
  • 879
    icon of address10 Murray Lane, Montrose, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,623 GBP2022-09-30
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    CIF - Nominee Secretary → ME
  • 880
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-12
    CIF 872 - Nominee Secretary → ME
  • 881
    icon of addressBlock 4 Unit 7, Blantyre Industrial Estate, Blantyre, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    127,967 GBP2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 882
    icon of addressLoreburn Chambers, 11 Great King Street, Dumfries
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    CIF 722 - Nominee Secretary → ME
  • 883
    icon of address205 - 207, High Street, Kinross
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    CIF - Nominee Secretary → ME
  • 884
    icon of addressFarries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    221,798 GBP2025-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2003-12-29
    CIF - Nominee Secretary → ME
  • 885
    icon of address26 Station Road, Kincardine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-14
    CIF 1808 - Nominee Secretary → ME
  • 886
    icon of address19 Shielhill Park, Stanley, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2017-07-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF - Nominee Secretary → ME
  • 887
    icon of addressMaryhill, 13 Western Road, Insch, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2024-04-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF - Nominee Secretary → ME
  • 888
    ANNALEE CONSTRUCTION SERVICES LIMITED - 2021-11-22
    MRR DEVELOPMENTS LIMITED - 2013-04-04
    ANEL DEVELOPMENTS LIMITED - 2004-09-16
    icon of address123 Irish Street, Dumfries
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,596 GBP2022-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF - Nominee Secretary → ME
  • 889
    icon of address72-74 High Street, Lockerbie, Dumfriesshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-06-13
    CIF - Director → ME
    Officer
    icon of calendar 1997-06-13 ~ 1997-06-13
    CIF - Nominee Secretary → ME
  • 890
    icon of address22 Backbrae Street, Kilsyth, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    70,193 GBP2024-03-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF - Nominee Secretary → ME
  • 891
    icon of address62-64 Buccleuch Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    1,062 GBP2024-01-31
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-21
    CIF - Nominee Secretary → ME
  • 892
    icon of addressLeithbank House, East Haugh, Kirknewton, Mid Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    504,332.69 GBP2024-09-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-13
    CIF - Nominee Secretary → ME
  • 893
    icon of addressBegbies Traynor Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ 1999-05-24
    CIF - Nominee Secretary → ME
  • 894
    icon of address76 Hamilton Road, Motherwell
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    CIF 392 - Nominee Secretary → ME
  • 895
    icon of address2a Commerce Street, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-11
    CIF 1066 - Nominee Secretary → ME
  • 896
    icon of address10 Avonhead Road, Cumbernauld, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-28
    CIF - Nominee Secretary → ME
  • 897
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,526 GBP2019-10-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    CIF - Nominee Secretary → ME
  • 898
    CARPET SUN LIMITED - 2019-03-26
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,377 GBP2018-01-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-13
    CIF - Nominee Secretary → ME
  • 899
    GARDNER DEVELOPMENTS FIFE LIMITED - 2013-01-21
    icon of address21 St Adrians Place, Anstruther, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    72,093 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    CIF 2259 - Nominee Secretary → ME
  • 900
    icon of addressAnta, Fearn, Tain, Ross-shire
    Active Corporate (4 parents)
    Equity (Company account)
    972,222 GBP2024-04-30
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-01
    CIF - Nominee Secretary → ME
  • 901
    icon of address40 Caldwell Road, West Kilbride, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    88,096 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2002-06-25
    CIF - Nominee Secretary → ME
  • 902
    icon of address150 Main Street, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF - Nominee Secretary → ME
  • 903
    icon of address31 Hawthorn Avenue, Lenzie Kirkintilloch, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,341 GBP2025-03-31
    Officer
    icon of calendar 1997-09-16 ~ 1997-09-16
    CIF - Nominee Secretary → ME
  • 904
    icon of addressThe Glue Pot, Stockinish, Isle Of Harris
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF - Secretary → ME
  • 905
    icon of address3 St Davids Business Park, Dalgety Bay, Dunfermline
    Active Corporate (2 parents)
    Equity (Company account)
    8,586 GBP2024-09-30
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    CIF - Nominee Secretary → ME
  • 906
    ANYA'S RESTAURANT AND CATERING SERVICES LIMITED - 2008-08-14
    icon of addressMontgomery House, 18-20 Montgomery Street, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 684 - Nominee Secretary → ME
  • 907
    icon of address25 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-19
    CIF - Nominee Secretary → ME
  • 908
    A.O.M. SCAFFOLDING LIMITED - 2020-07-10
    icon of addressTara House, Main Road, Cardross, Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,630 GBP2025-04-30
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-05
    CIF - Nominee Secretary → ME
  • 909
    JETDIGIT LIMITED - 1990-10-17
    icon of addressHopetoun House, South Queensferry, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-07-12 ~ 1990-09-24
    CIF - Nominee Secretary → ME
  • 910
    APARDION MANAGEMENT LIMITED - 2012-11-06
    BAMBIKID LIMITED - 1999-01-15
    icon of addressBelmont House, 18 Little Belmont Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    388,106 GBP2020-07-31
    Officer
    icon of calendar 1998-11-05 ~ 1998-12-10
    CIF - Nominee Secretary → ME
  • 911
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,554 GBP2022-01-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-05-11
    CIF - Nominee Secretary → ME
  • 912
    icon of address123 Irish Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    2,248 GBP2021-01-31
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF - Nominee Secretary → ME
  • 913
    PBL 202 LIMITED - 2002-12-13
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    CIF - Nominee Secretary → ME
  • 914
    icon of address38 Main Street, Aberdour, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    121,881 GBP2024-02-29
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-09
    CIF 2213 - Nominee Secretary → ME
  • 915
    icon of addressNational Oilwell Varco Badentoy Crescent, Badentoy Industrial Estate, Portlethen, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    CIF 1062 - Nominee Secretary → ME
  • 916
    EXPECTREASON LIMITED - 1993-07-02
    icon of addressKirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-21 ~ 1993-06-21
    CIF - Nominee Secretary → ME
  • 917
    icon of address23 Crow Road, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-01-31
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF - Nominee Secretary → ME
  • 918
    icon of address23 Crow Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    691,685 GBP2024-10-31
    Officer
    icon of calendar 2004-07-02 ~ 2004-07-02
    CIF - Nominee Secretary → ME
  • 919
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2005-06-23
    CIF 1491 - Nominee Secretary → ME
  • 920
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2007-05-11
    CIF 251 - Nominee Secretary → ME
  • 921
    SKY DENTAL LIMITED - 2008-03-31
    SKYE DENTAL LIMITED - 2013-07-02
    icon of address3 Crow Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    857,336 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-07
    CIF - Secretary → ME
  • 922
    icon of addressNetherlea House, Bankend Road, Dumfries
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-17
    CIF - Nominee Secretary → ME
  • 923
    icon of addressStewart & Co, Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1994-11-15
    CIF - Nominee Secretary → ME
  • 924
    CRITICAL BLUE LIMITED - 2023-03-29
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,585,434 GBP2023-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2001-10-15
    CIF - Nominee Secretary → ME
  • 925
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    icon of address48 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    CIF 1695 - Nominee Secretary → ME
  • 926
    POUNDWORD LIMITED - 2003-04-24
    APPS2DATA LIMITED - 2020-01-28
    INTERROGATING COMMUNICATIONS LIMITED - 2013-01-29
    TLM1ST LIMITED - 2015-01-05
    RULE 10 LIMITED - 2019-03-11
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2003-05-23
    icon of address7 Palmerston Place, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-15
    CIF - Nominee Secretary → ME
  • 927
    DATASTORE (GLASGOW) LIMITED - 2013-02-04
    AIRPORT PARK AND RIDE LIMITED - 2012-07-23
    PARKING SCOTLAND LIMITED - 2006-01-05
    icon of addressAirlink First Floor, 16 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-08 ~ 2002-01-08
    CIF - Nominee Secretary → ME
  • 928
    icon of addressExchange Place, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-03
    CIF 1717 - Nominee Secretary → ME
  • 929
    OST BUSINESS RULES LIMITED - 2002-06-13
    OST GLOBALDATA LTD. - 1999-01-05
    MICROGEN-OST LIMITED - 2008-10-09
    MICROGEN APTITUDE LIMITED - 2014-02-04
    icon of address8th Floor, 138 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    CIF - Nominee Secretary → ME
  • 930
    icon of addressWoodbine Cottage, Chance Inn, Cupar, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,372 GBP2019-10-31
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    CIF - Nominee Secretary → ME
  • 931
    WATER FILTERS LIMITED - 2013-03-27
    icon of addressKingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-06-17
    CIF - Nominee Secretary → ME
  • 932
    AQUA 2000 LIMITED - 2003-12-22
    PACIFIC SHELF 1154 LIMITED - 2003-01-15
    icon of address1c Payne Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2002-12-23
    CIF - Nominee Secretary → ME
  • 933
    icon of address29 Pemberton Valley, Alloway, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,003 GBP2018-06-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-06
    CIF - Nominee Secretary → ME
  • 934
    DOUGLAS ANDERSON LIMITED - 2005-01-24
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2769 - Nominee Secretary → ME
  • 935
    AQUAPHARM TECHNOLOGIES LIMITED - 2001-10-15
    icon of addressPinsent Masons, 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-04-11
    CIF - Nominee Secretary → ME
  • 936
    icon of address85 High Street, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    CIF 2399 - Nominee Secretary → ME
  • 937
    DREAMFENCE LIMITED - 2004-07-05
    icon of addressPentland House, Fyrish Way, Alness, Ross-shire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2004-01-26
    CIF - Nominee Secretary → ME
  • 938
    icon of addressCaddonfoot, Galashiels, Scottish Borders
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,752 GBP2018-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF - Nominee Secretary → ME
  • 939
    icon of addressAquatera Limited, Block 3 Old Academy Business Centre, Stromness, Orkney
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    44,980 GBP2025-03-31
    Officer
    icon of calendar 2000-04-19 ~ 2000-04-19
    CIF - Nominee Secretary → ME
  • 940
    icon of address118 High Street, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    218,021 GBP2024-01-31
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    CIF - Nominee Secretary → ME
  • 941
    DICKSONS OF INVERNESS LIMITED - 2015-12-23
    icon of address28-34 Carsegate Road, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-29 ~ 1991-04-29
    CIF - Nominee Secretary → ME
  • 942
    icon of address31 Lochhead Crescent, Coaltown Of Wemyss, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,139 GBP2025-04-30
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-02
    CIF - Nominee Secretary → ME
  • 943
    DITA (UK) LIMITED - 2013-10-15
    DITA LIMITED - 1991-03-18
    icon of address1 Dalhousie Terrace, Morningside, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -189,514 GBP2024-12-31
    Officer
    icon of calendar 1991-02-21 ~ 1991-02-21
    CIF - Nominee Secretary → ME
  • 944
    ACCOUNTFLOW LIMITED - 1999-10-20
    WOODLANDS GALASHIELS LIMITED - 2004-10-14
    AIM ROOFING LIMITED - 2002-04-11
    icon of addressInchcape House, Inchcape Place, North Muirton Industrial Estate, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    -18,030 GBP2024-07-31
    Officer
    icon of calendar 1999-09-27 ~ 1999-10-01
    CIF - Nominee Secretary → ME
  • 945
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    173,709 GBP2016-06-30
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-13
    CIF - Nominee Secretary → ME
  • 946
    icon of addressThe Vision Building, 20 Greenmarket, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -295,142 GBP2021-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2003-05-15
    CIF - Nominee Secretary → ME
  • 947
    icon of address2 Victoria Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,084 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF - Nominee Secretary → ME
  • 948
    icon of address182 Brechin Road, Arbroath, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,554 GBP2019-02-28
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF - Nominee Secretary → ME
  • 949
    icon of address14 City Quay, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    855,833 GBP2024-12-31
    Officer
    icon of calendar 2001-09-27 ~ 2001-09-27
    CIF - Nominee Secretary → ME
  • 950
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2004-08-04 ~ 2004-08-04
    CIF - Nominee Secretary → ME
  • 951
    icon of address9 Napier Way, Wardpark North, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,544 GBP2015-09-30
    Officer
    icon of calendar 2003-10-28 ~ 2003-10-28
    CIF - Nominee Secretary → ME
  • 952
    icon of address14 City Quay, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 2691 - Nominee Secretary → ME
  • 953
    icon of addressEllismuir House Ellismuir Way, Tannochside Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,752,268 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 1346 - Nominee Secretary → ME
  • 954
    icon of addressC/o Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-03 ~ 2001-12-03
    CIF - Secretary → ME
  • 955
    icon of addressMmg Chartered Accountants, 4 Albert Place, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    35,576 GBP2025-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    CIF - Nominee Secretary → ME
  • 956
    icon of addressC/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    CIF - Nominee Secretary → ME
  • 957
    ANDERSON ASSOCIATES CHARTERED ARCHITECT LTD. - 2021-03-30
    icon of address81 Coll, Isle Of Lewis, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,720 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-20
    CIF 1789 - Nominee Secretary → ME
  • 958
    icon of address12a Lammerview Terrace, Gullane, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    4,915 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-03-27
    CIF - Nominee Secretary → ME
  • 959
    icon of addressWoodlands, Longforgan, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    CIF - Nominee Secretary → ME
  • 960
    icon of addressChalmers, 2 Bank Street, Alloa, Clackmannanshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-07
    CIF 762 - Nominee Secretary → ME
  • 961
    RANDOMPRIZE LIMITED - 1992-05-13
    icon of address1 Rutland Court, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1991-12-03
    CIF - Nominee Secretary → ME
  • 962
    ALLIEDCRUSH LIMITED - 2003-02-07
    icon of addressR & R Urquhart, 121 High Street, Forres, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-23
    CIF - Nominee Secretary → ME
  • 963
    icon of addressIslabank, Auchterarder, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-10
    CIF - Nominee Secretary → ME
  • 964
    icon of addressLadhope Vale House, Ladhope Vale, Galashiels
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 965
    icon of address52 Louisville Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 966
    BEGINHIGH LIMITED - 1993-03-05
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-19 ~ 1993-02-08
    CIF - Nominee Secretary → ME
  • 967
    icon of address15/17 High Street, Kingussie, Inverness-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2015-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-26
    CIF - Nominee Secretary → ME
  • 968
    icon of address9 Williamwood Park West, Netherlee, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-09-30
    Officer
    icon of calendar 2005-10-25 ~ 2005-10-25
    CIF 1192 - Nominee Secretary → ME
  • 969
    icon of addressArden House, Commercial Road, Leven, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-04-26
    CIF 270 - Nominee Secretary → ME
  • 970
    icon of addressScottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,297 GBP2021-01-31
    Officer
    icon of calendar 2006-09-14 ~ 2006-09-14
    CIF 608 - Nominee Secretary → ME
  • 971
    icon of addressStrath Bay, House, Gairloch, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,415 GBP2016-03-31
    Officer
    icon of calendar 1997-03-20 ~ 1997-03-27
    CIF - Nominee Secretary → ME
  • 972
    PACIFIC SHELF 1327 LIMITED - 2005-09-29
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2005-09-23
    CIF 1259 - Nominee Secretary → ME
  • 973
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,566 GBP2020-09-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF - Nominee Secretary → ME
  • 974
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (1 parent)
    Equity (Company account)
    74,446 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 975
    BETTERAREA LIMITED - 1992-05-19
    icon of addressOrchard House, Castle Leod, Strathpeffer, Ross Shire
    Active Corporate (5 parents)
    Equity (Company account)
    18,358 GBP2024-04-30
    Officer
    icon of calendar 1992-04-08 ~ 1992-04-22
    CIF - Nominee Secretary → ME
  • 976
    WELLCLOUD LIMITED - 1998-02-27
    icon of addressThe Tree Shop, Clachan, Cairndow, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    506,096 GBP2024-01-31
    Officer
    icon of calendar 1998-01-27 ~ 1998-02-13
    CIF - Nominee Secretary → ME
  • 977
    icon of address16 Woodside Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    847,492 GBP2024-09-30
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    CIF - Nominee Secretary → ME
  • 978
    ARDMUIR (DUNDEE) LIMITED - 2005-08-18
    icon of addressJohnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    CIF - Nominee Secretary → ME
  • 979
    icon of address17 - 21 East Mayfield, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    2,092,563 GBP2024-05-27
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    CIF - Nominee Secretary → ME
  • 980
    FENCEFLIGHT LIMITED - 2004-03-02
    icon of addressArdo House, Whitecairns, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,320 GBP2018-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-26
    CIF - Nominee Secretary → ME
  • 981
    icon of address8 Baillieswells Terrace, Bieldside, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-15
    CIF - Nominee Secretary → ME
  • 982
    icon of address3 Verona Place, 3 Verona Place, Ardrossan, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    69,709 GBP2020-06-30
    Officer
    icon of calendar 1992-08-06 ~ 1992-08-06
    CIF - Nominee Secretary → ME
  • 983
    PACIFIC SHELF 1438 LIMITED - 2007-07-10
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-07-13
    CIF 242 - Nominee Secretary → ME
  • 984
    icon of address9 Coates Crescetn, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-09
    CIF - Nominee Secretary → ME
  • 985
    icon of addressTynepark House Tynepark, Poldrate, Haddington, East Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-04 ~ 1993-05-13
    CIF - Nominee Secretary → ME
  • 986
    icon of address10 Park Terrace, Brightons, Falkirk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,642 GBP2017-07-31
    Officer
    icon of calendar 1992-06-17 ~ 1992-06-29
    CIF - Nominee Secretary → ME
  • 987
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 1999-03-12
    CIF - Nominee Secretary → ME
  • 988
    icon of address15 Ashley Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,349 GBP2019-07-31
    Officer
    icon of calendar 2001-07-11 ~ 2001-07-11
    CIF - Nominee Secretary → ME
  • 989
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-29 ~ 1999-12-29
    CIF - Nominee Secretary → ME
  • 990
    icon of address15 Golden Square, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    CIF 837 - Nominee Secretary → ME
  • 991
    BAGBEACH LIMITED - 2005-02-18
    icon of address45 Bridge Street, Tranent, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    632,032 GBP2024-04-30
    Officer
    icon of calendar 2005-01-05 ~ 2005-02-10
    CIF 2373 - Nominee Secretary → ME
  • 992
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,434 GBP2024-09-30
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF - Nominee Secretary → ME
  • 993
    MACPLACE LIMITED - 1997-11-18
    icon of address239 St Vincent St, Glasgow
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,091,119 GBP2024-11-30
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-23
    CIF - Nominee Secretary → ME
  • 994
    DELTARAIN LIMITED - 1995-08-01
    icon of address80 Argyll Street, Dunoon, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,432 GBP2022-06-30
    Officer
    icon of calendar 1995-06-08 ~ 1995-07-10
    CIF - Secretary → ME
  • 995
    ARGYLL & SUTHERLAND PROPERTIES (GLASGOW) LIMITED - 2008-08-27
    TULLOCH 2004 LIMITED - 2005-06-16
    icon of addressOldtown Of Leys Farm, Culduthel, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2003-12-30
    CIF - Nominee Secretary → ME
  • 996
    TULLOCH 2003 LIMITED - 2004-09-17
    icon of addressClava House, Cradlehall Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,196,696 GBP2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 997
    icon of address1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    CIF - Nominee Secretary → ME
  • 998
    ARGYLL BUSINESS SYSTEMS LIMITED - 2003-10-23
    icon of addressC/o Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-13 ~ 1992-05-13
    CIF - Nominee Secretary → ME
  • 999
    ARGYLL & BUTE LOCAL LEARNING PARTNERSHIP LIMITED - 2005-11-08
    icon of addressWest Bay, Dunoon
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    CIF - Director → ME
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    CIF - Nominee Secretary → ME
  • 1000
    icon of addressKpmg, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-01
    CIF 1114 - Nominee Secretary → ME
  • 1001
    GEOGRAPHICS LIMITED - 2005-04-12
    icon of address1190 Argyle Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,288 GBP2015-06-30
    Officer
    icon of calendar 1994-06-06 ~ 1994-06-06
    CIF - Nominee Secretary → ME
  • 1002
    icon of addressAbacus Services, Abacus Building, 8 High Street, Oban, Argyll
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-05-20
    CIF 6 - Nominee Director → ME
  • 1003
    icon of address12/14 Argyll Street, Lochgilphead, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    951,728 GBP2024-03-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-01-09
    CIF - Nominee Secretary → ME
  • 1004
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-10
    CIF 2346 - Nominee Secretary → ME
  • 1005
    BOXCYCLE LIMITED - 2001-02-16
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,214 GBP2018-10-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-01-26
    CIF - Nominee Secretary → ME
  • 1006
    icon of addressArdlaverock, Strachur, Argyll
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 1007
    icon of address215 Argyll Street, Dunoon, Argyll
    Active Corporate
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    CIF - Nominee Secretary → ME
  • 1008
    icon of addressRosewood, Raemoir Road, Banchory, Kincardine
    Active Corporate (4 parents)
    Equity (Company account)
    4,473 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 1009
    ARGYLL INSURANCE CONSULTANTS LIMITED - 2014-03-20
    icon of addressThe Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    154,810 GBP2024-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF - Nominee Secretary → ME
  • 1010
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 1546 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 1545 - Nominee Secretary → ME
  • 1011
    STRIPEBOOST LIMITED - 2003-04-17
    icon of address51 Rae Street, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 1012
    icon of address36c Longman Drive, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,093,653 GBP2024-12-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    CIF - Nominee Secretary → ME
  • 1013
    icon of address10 Giles Coppice, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    CIF - Secretary → ME
  • 1014
    icon of addressBarrland Court, Barrland Drive, Giffnock, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-07
    CIF - Nominee Secretary → ME
  • 1015
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168,093 GBP2017-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-07
    CIF - Nominee Secretary → ME
  • 1016
    icon of addressGoldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    342,948 GBP2024-05-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-01-13
    CIF - Nominee Secretary → ME
  • 1017
    icon of address10 Langbank, Milngavie
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,720 GBP2021-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2002-12-31
    CIF - Nominee Secretary → ME
  • 1018
    icon of address60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2006-10-03
    CIF 581 - Nominee Secretary → ME
  • 1019
    ERGOTOUCH LIMITED - 2005-06-17
    icon of address10 Woods Way, Beaufort Park, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-11 ~ 1999-06-23
    CIF - Nominee Secretary → ME
  • 1020
    icon of addressC/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,595 GBP2025-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF - Nominee Secretary → ME
  • 1021
    icon of address3 Craignair Gardens, Dalbeattie, Dumfries And Galloway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 1999-11-15
    CIF - Nominee Secretary → ME
  • 1022
    icon of address28-30 North Street, Dalry, Ayrshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,527 GBP2016-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-08-21
    CIF 658 - Nominee Secretary → ME
  • 1023
    icon of addressKirvennie Farm, Wigtown, Newton Stewart, Wigtownshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    CIF - Nominee Secretary → ME
  • 1024
    ARMSTRONG CONSTRUCTION LIMITED - 2000-11-13
    ARMSTRONG PLANT AND TRANSPORT LIMITED - 1994-02-07
    ACTUALDREAM LIMITED - 1992-08-24
    icon of addressNewton Road Industrial Estate, Glasgow Road, Dumfries
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-05-04 ~ 1992-07-27
    CIF - Nominee Secretary → ME
  • 1025
    icon of addressCample Mill, Thornhill, Dumfriesshire
    Active Corporate (4 parents)
    Equity (Company account)
    487,247 GBP2025-04-30
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-02
    CIF - Nominee Secretary → ME
  • 1026
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    699,766 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 2692 - Nominee Secretary → ME
  • 1027
    icon of addressHenderson Loggie The Vision Buildings, 20 Greenmarket, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,026 GBP2021-07-31
    Officer
    icon of calendar 1997-09-10 ~ 1998-01-14
    CIF - Nominee Secretary → ME
  • 1028
    icon of address100 High Street, Forres
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-02
    CIF 2622 - Nominee Secretary → ME
  • 1029
    ARNELL AVIATION LIMITED - 2009-01-29
    icon of address7 Chapelhill Terrace, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2003-11-21
    CIF - Nominee Secretary → ME
  • 1030
    icon of addressLower Ground Floor, 5 Eagle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,345 GBP2023-10-31
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 2586 - Nominee Secretary → ME
  • 1031
    FLASKMIRROR LIMITED - 2007-07-23
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-20 ~ 2006-11-27
    CIF 708 - Nominee Secretary → ME
  • 1032
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    235,702 GBP2025-02-28
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    CIF - Nominee Secretary → ME
  • 1033
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,007 GBP2024-03-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-09
    CIF - Nominee Secretary → ME
  • 1034
    icon of address226 King Street, Castle Douglas
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,140 GBP2017-08-31
    Officer
    icon of calendar 1998-08-11 ~ 1998-08-11
    CIF - Nominee Secretary → ME
  • 1035
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    418,754 GBP2023-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-05
    CIF - Nominee Secretary → ME
  • 1036
    ARTRANS LIMITED - 1995-09-27
    icon of address3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    164,130 GBP2023-11-30
    Officer
    icon of calendar 1994-09-29 ~ 1994-09-29
    CIF - Nominee Secretary → ME
  • 1037
    icon of addressSchool Road, Gartocharn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-10-15
    CIF - Nominee Secretary → ME
  • 1038
    icon of address131 South Brink, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2024-06-30
    Officer
    icon of calendar 2002-05-02 ~ 2002-05-02
    CIF - Nominee Secretary → ME
  • 1039
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -2,445 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2004-10-19
    CIF 2672 - Nominee Secretary → ME
  • 1040
    icon of addressGrant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2001-11-30
    CIF - Secretary → ME
  • 1041
    icon of addressUnit 31, Coatbridge Business Centre, 204 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    60,747 GBP2024-05-31
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-08
    CIF - Nominee Secretary → ME
  • 1042
    ARROWPEN LIMITED - 1996-02-02
    icon of addressSheilhill Road, Tealing, By Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    299,939 GBP2024-01-31
    Officer
    icon of calendar 1996-01-12 ~ 1996-01-24
    CIF - Nominee Secretary → ME
  • 1043
    icon of address21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1995-08-09
    CIF - Nominee Secretary → ME
  • 1044
    icon of addressDrummore House, North Berwick Road, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 669 - Nominee Secretary → ME
  • 1045
    icon of address130/132 King Street, Castle Douglas, Dumfries And Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    -7,561 GBP2024-11-30
    Officer
    icon of calendar 2005-11-29 ~ 2005-11-29
    CIF 1129 - Nominee Secretary → ME
  • 1046
    icon of address9 Ainslie Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-27
    CIF - Nominee Secretary → ME
  • 1047
    icon of address21 Maybole Road, Ayr, Ayrshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2001-12-28
    CIF - Secretary → ME
  • 1048
    DEMOIDEAL LIMITED - 1992-02-25
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    24,029 GBP2024-02-29
    Officer
    icon of calendar 1992-01-27 ~ 1992-02-10
    CIF - Nominee Secretary → ME
  • 1049
    icon of addressPeter Mooney Associates, Unit 13, Beckford Street Business Centre, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-17
    CIF 2319 - Nominee Secretary → ME
  • 1050
    icon of address1 Esther Place, Tain
    Active Corporate (1 parent)
    Equity (Company account)
    132,198 GBP2024-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF - Nominee Secretary → ME
  • 1051
    icon of address131 South Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    591 GBP2025-04-30
    Officer
    icon of calendar 2004-08-05 ~ 2004-08-05
    CIF - Nominee Secretary → ME
  • 1052
    icon of address6 Glen Court, Deans, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 1891 - Nominee Secretary → ME
  • 1053
    icon of address20 Barns Street, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-08-08
    CIF - Nominee Secretary → ME
  • 1054
    ST. JOSEPH & THE WORKERS CHARITY (UK) LIMITED - 2004-11-25
    ST. JOSEPH & THE HELPERS CHARITY (UK) LIMITED - 2016-12-01
    icon of addressCraigshannoch Lodge, Midmar, By Inverurie, Aberdeenshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90,253 GBP2022-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2004-09-24
    CIF 2781 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-24 ~ 2004-09-24
    CIF 2782 - Nominee Secretary → ME
  • 1055
    icon of addressGlengarry, 6 Beechcroft Terrace, Insch, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,802 GBP2021-12-31
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-06
    CIF - Nominee Secretary → ME
  • 1056
    icon of addressC/o Brunton Design Studio, 95 Dundee Street, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2005-11-02
    CIF 1171 - Nominee Secretary → ME
  • 1057
    icon of address1/2 55 Lanton Road 1/2, 55 Lanton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    35,923 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-06-25
    CIF - Nominee Secretary → ME
  • 1058
    icon of address2 Camus An Arbhair, Plockton, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,572 GBP2019-02-28
    Officer
    icon of calendar 2005-02-23 ~ 2005-02-23
    CIF 2147 - Nominee Secretary → ME
  • 1059
    icon of address17 Barclay Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 1060
    icon of address39 Craiglockhart Road North, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-05
    CIF - Nominee Secretary → ME
  • 1061
    icon of address14 Coull Green, Kingswells, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    149,062 GBP2024-06-30
    Officer
    icon of calendar 1990-05-30 ~ 1990-06-28
    CIF - Nominee Secretary → ME
  • 1062
    icon of addressCala, Shenval, Glenurquhart, Drumnadrochit, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-06-05 ~ 1990-07-06
    CIF - Nominee Secretary → ME
  • 1063
    icon of addressChapelshade House 78-84 Bell Street, Dundee, Tayside
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-17
    CIF - Nominee Secretary → ME
  • 1064
    icon of addressCameron House, Fairbairn Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-17
    CIF - Nominee Secretary → ME
  • 1065
    icon of addressEndeavour House, Greenmarket, Dundee, Tayside, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2002-05-16
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2002-05-16 ~ 2002-05-16
    CIF - Nominee Secretary → ME
  • 1066
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    75,484 GBP2024-08-31
    Officer
    icon of calendar 1999-08-23 ~ 1999-08-23
    CIF - Nominee Secretary → ME
  • 1067
    ASBESTOS MANGEMENT SERVICES (SCOTLAND) LIMITED - 2004-07-02
    icon of address9 Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,787 GBP2024-08-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-01
    CIF - Nominee Secretary → ME
  • 1068
    URBAN DESIGN FUTURES LIMITED - 2011-12-19
    KEZFUSE LIMITED - 1996-12-10
    icon of address34/1 Henderson Row, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-15
    CIF - Nominee Secretary → ME
  • 1069
    METERCLIFF LIMITED - 2007-04-19
    icon of address6 Arbuthnott Loan, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -10,779 GBP2025-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-28
    CIF 423 - Nominee Secretary → ME
  • 1070
    icon of address17 Argyle Street, Rothesay, Isle Of Bute
    Active Corporate (3 parents)
    Equity (Company account)
    96,412 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF - Nominee Secretary → ME
  • 1071
    icon of address51 Bankton Drive, Murieston West, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    314,036 GBP2024-10-31
    Officer
    icon of calendar 2008-11-06 ~ 2008-11-06
    CIF 18 - Nominee Secretary → ME
  • 1072
    icon of address6b Hunter Street, The Village, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    CIF - Nominee Secretary → ME
  • 1073
    GOLDCANAL LIMITED - 2002-06-25
    icon of address17 Houston Holdings, Uphall, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    214,826 GBP2024-06-30
    Officer
    icon of calendar 2002-06-17 ~ 2002-06-24
    CIF - Nominee Secretary → ME
  • 1074
    icon of address6 Mid Liberton, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    55,174 GBP2024-06-30
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF - Nominee Secretary → ME
  • 1075
    ABFRAME LIMITED - 1995-12-13
    icon of addressSuite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,634 GBP2025-01-31
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-20
    CIF - Nominee Secretary → ME
  • 1076
    icon of address1 Tynehead Farm Cottage, Tynehead, Midlothian, Eh37 5xs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    CIF 1605 - Nominee Secretary → ME
  • 1077
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    CIF 1709 - Nominee Secretary → ME
  • 1078
    icon of address44 Brighton Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,991 GBP2018-04-30
    Officer
    icon of calendar 1995-03-14 ~ 1995-03-23
    CIF - Nominee Secretary → ME
  • 1079
    icon of address43 Rhindmuir Drive, Swinton, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2005-08-19
    CIF 1312 - Nominee Secretary → ME
  • 1080
    CONCEPTGOLD LIMITED - 1998-10-22
    icon of address32 George Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,841 GBP2024-10-31
    Officer
    icon of calendar 1998-10-02 ~ 1998-10-15
    CIF - Nominee Secretary → ME
  • 1081
    DEREK KEY BUILDERS LIMITED - 2010-01-06
    icon of address8 Abbeygreen, Lesmahagow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-03 ~ 2003-04-03
    CIF - Nominee Secretary → ME
  • 1082
    icon of address20 Hillside Avenue, Kingussie, Inverness-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,450 GBP2016-10-31
    Officer
    icon of calendar 1991-10-29 ~ 1991-10-29
    CIF - Nominee Secretary → ME
  • 1083
    JAMES BLAKE CONTRACTING LIMITED - 1997-10-02
    PARKHIKE ASSOCIATES LIMITED - 1993-11-17
    icon of addressAshley Group Base Pitmedden Rd, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1993-11-03
    CIF - Nominee Secretary → ME
  • 1084
    SELECTCOPY LIMITED - 1992-12-24
    icon of addressUnit 14 Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-10 ~ 1992-11-27
    CIF - Nominee Secretary → ME
  • 1085
    icon of address201a Whitletts Road, Glenmuir Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,301 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ 2004-06-24
    CIF - Nominee Secretary → ME
  • 1086
    V.G. MATHERS LIMITED - 1994-08-05
    HOURBASIC LIMITED - 1990-10-30
    icon of addressAshley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-07-12 ~ 1990-09-10
    CIF - Nominee Secretary → ME
  • 1087
    WORTHDIVIDE LIMITED - 1993-08-09
    icon of addressHill Of Balmedie, Balmedie, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1993-07-27
    CIF - Nominee Secretary → ME
  • 1088
    icon of addressC/o George Leslie Ltd, Blackbyres Road, Barrhead, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1995-03-14 ~ 1995-06-05
    CIF - Nominee Secretary → ME
  • 1089
    HARRIS RUSH LIMITED - 1999-08-09
    icon of addressC/o Crowley Young, 10 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-02-01
    CIF - Nominee Secretary → ME
  • 1090
    ELKHORN LIMITED - 1997-11-21
    icon of address33 Newmarket Street, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    377,365 GBP2024-10-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-29
    CIF - Nominee Secretary → ME
  • 1091
    SHAZIA AND ALISHA PROPERTY COMPANY LIMITED - 2010-07-29
    icon of address8 Mclaughlan View, Harthill, Shotts, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    113,052 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 1392 - Nominee Secretary → ME
  • 1092
    icon of addressUnit 3 Tailend Court, Starlaw Road, Livingston, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    454,833 GBP2024-12-31
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-02
    CIF - Nominee Secretary → ME
  • 1093
    icon of addressC/o Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,245 GBP2023-09-30
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-03
    CIF - Nominee Secretary → ME
  • 1094
    icon of address9 East Fergus Place, Kirkcaldy
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-23 ~ 2004-08-23
    CIF 2939 - Nominee Secretary → ME
  • 1095
    LOGICPLACE LIMITED - 1992-03-31
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-27 ~ 1992-02-04
    CIF - Nominee Secretary → ME
  • 1096
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-15
    CIF - Nominee Secretary → ME
  • 1097
    PEACHBATCH LIMITED - 1998-05-19
    icon of address7 Howe Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-06
    CIF - Nominee Secretary → ME
  • 1098
    icon of addressSuite 14 Cockenzie Business Centre, Edinburgh Road, Cockenzie, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,461 GBP2018-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2005-09-14
    CIF 1265 - Nominee Secretary → ME
  • 1099
    ASP-SEASCOT SHIPMANAGEMENT LIMITED - 2005-07-12
    icon of addressUnit 5 Silverlink Business Park, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -988,347 GBP2024-06-30
    Officer
    icon of calendar 1999-08-31 ~ 1999-08-31
    CIF - Nominee Secretary → ME
  • 1100
    ASPECT KITCHENS & BATHROOMS LIMITED - 2008-12-15
    icon of addressCape House, 59 Admiral Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-01-29
    CIF 383 - Nominee Secretary → ME
  • 1101
    ASPEN BUSINESS SOLUTIONS LIMITED - 2002-02-15
    icon of address2 Napier Way, Wardpark, Cumbernauld, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,372,219 GBP2024-03-31
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-09
    CIF - Nominee Secretary → ME
  • 1102
    icon of addressAsper Systems Ltd, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,514 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    CIF - Nominee Secretary → ME
  • 1103
    icon of address1 Springfield Park, Kinross, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-01-31
    CIF - Nominee Secretary → ME
  • 1104
    E. J. & J. C. ARROWSMITH LIMITED - 2011-07-12
    PRIORY (TROUP HOUSE) LIMITED - 2022-01-07
    icon of addressRadio City Building, 1a Bridgend, Kilbirnie, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2005-07-13
    CIF 1416 - Nominee Secretary → ME
  • 1105
    icon of address40 Bonnington Bond Anderson Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    360,752 GBP2024-03-31
    Officer
    icon of calendar 2001-03-20 ~ 2001-03-20
    CIF - Nominee Secretary → ME
  • 1106
    icon of address60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,090 GBP2018-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-08
    CIF - Nominee Secretary → ME
  • 1107
    icon of addressUnit 6 Broomiesburn Road, Ellon Industrial Estate, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 1856 - Nominee Secretary → ME
  • 1108
    icon of address15 Sauchope Crescent, Crail, Anstruther, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,967 GBP2017-03-31
    Officer
    icon of calendar 1999-03-16 ~ 1999-03-16
    CIF - Nominee Secretary → ME
  • 1109
    icon of address42 Dudhope Crescent Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -29,426 GBP2024-04-30
    Officer
    icon of calendar 1999-04-19 ~ 1999-04-21
    CIF - Nominee Secretary → ME
  • 1110
    icon of address3 Strathgray Gardens, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228 GBP2018-06-30
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-16
    CIF - Nominee Secretary → ME
  • 1111
    icon of address117 Woodend Crescent, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1992-08-28 ~ 1992-09-04
    CIF - Nominee Secretary → ME
  • 1112
    icon of address194 Currievale Drive, Currie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2002-07-22
    CIF - Nominee Secretary → ME
  • 1113
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-01-23
    CIF - Nominee Secretary → ME
  • 1114
    icon of address9 Lady Jane Gate, Bothwell, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,178,306 GBP2025-03-31
    Officer
    icon of calendar 1999-12-16 ~ 1999-12-16
    CIF - Nominee Secretary → ME
  • 1115
    ASSYNT CROFTERS LIMITED - 1999-08-04
    EAGERGREAT LIMITED - 1992-07-07
    icon of addressCnoc Uaine Culkein, Stoer, Lochinver, Sutherland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    325,148 GBP2024-12-31
    Officer
    icon of calendar 1992-05-21 ~ 1992-06-25
    CIF - Nominee Secretary → ME
  • 1116
    icon of address3 Cockenzie Business Centre Edinburgh Road, Cockenzie, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF - Nominee Secretary → ME
  • 1117
    icon of addressUnit 8 Leckie Court, Allanshaw Industrial Estate, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    -33,147 GBP2024-03-31
    Officer
    icon of calendar 1990-09-18 ~ 1990-09-18
    CIF - Nominee Secretary → ME
  • 1118
    HYDRAULIC HAMMER HIRE LIMITED - 2010-03-08
    TELEHANDLER HIRE LIMITED - 1998-03-20
    WISTONDRIVE LIMITED - 1997-09-11
    icon of address12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-26
    CIF - Nominee Secretary → ME
  • 1119
    icon of addressC/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -11,930 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2000-01-05
    CIF - Nominee Secretary → ME
  • 1120
    icon of address284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,688 GBP2016-01-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-01-04
    CIF 2375 - Nominee Secretary → ME
  • 1121
    icon of addressCraigend, 2 Cromwell Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-01-15
    CIF - Nominee Secretary → ME
  • 1122
    icon of address5 Crimond Park, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-04-29
    CIF - Nominee Secretary → ME
  • 1123
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,455 GBP2024-02-29
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    CIF - Secretary → ME
  • 1124
    icon of address1 Dashwood Square, Newton Stewart, Wigtownshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,757 GBP2024-03-31
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF - Nominee Secretary → ME
  • 1125
    icon of addressThe Meadows Farm Cottage, Tulliemet, Pitlochry, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,111 GBP2018-03-31
    Officer
    icon of calendar 2004-08-18 ~ 2004-08-18
    CIF 2960 - Nominee Secretary → ME
  • 1126
    icon of addressC/o Morris And Young, 6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF - Nominee Secretary → ME
  • 1127
    icon of address4 Garnock Road, Stevenston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,065 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-22
    CIF - Nominee Secretary → ME
  • 1128
    icon of addressC/o Grainger Corporate Rescue & Recovery 3rd Flooor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,295 GBP2019-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    CIF - Nominee Secretary → ME
  • 1129
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-29 ~ 1996-02-29
    CIF - Nominee Secretary → ME
  • 1130
    icon of addressFlat 27 Viewpoint Apartments, 30-32 Highbury Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 1993-06-11 ~ 1993-12-01
    CIF - Nominee Secretary → ME
  • 1131
    WATER IMPROVEMENTS SCOTLAND LIMITED - 2009-05-27
    STIGART LIMITED - 2006-08-21
    GSLP XVI LTD - 2004-11-24
    icon of address252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,071 GBP2017-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-01
    CIF - Nominee Secretary → ME
  • 1132
    icon of addressPavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,290,759 GBP2024-07-31
    Officer
    icon of calendar 1993-07-12 ~ 1993-07-12
    CIF - Nominee Secretary → ME
  • 1133
    icon of address68 Whitesands, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-08-21
    CIF - Nominee Secretary → ME
  • 1134
    icon of address24 Morar Crescent, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,775 GBP2016-05-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    CIF - Nominee Secretary → ME
  • 1135
    HAPPYNEAT LIMITED - 1992-10-02
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1992-09-23
    CIF - Nominee Secretary → ME
  • 1136
    GROVEKIND LIMITED - 1992-09-10
    icon of addressUnit 5b 27 Siemens Place, Blochairn Industrial Estate, Glasgow, Strathclyde, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,136,818 GBP2024-12-31
    Officer
    icon of calendar 1992-08-10 ~ 1992-08-26
    CIF - Nominee Secretary → ME
  • 1137
    icon of addressIrongray House, Irongray Road, Dumfries, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 1999-07-23
    CIF - Nominee Secretary → ME
  • 1138
    ATLAS HOLDINGS LIMITED - 1999-06-28
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-01-25
    CIF - Nominee Secretary → ME
  • 1139
    icon of address58 Christiemiller Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-09
    CIF 2860 - Nominee Secretary → ME
  • 1140
    icon of address9 Tantallon Place, Edinburgh
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,664 GBP2024-04-30
    Officer
    icon of calendar 1999-04-20 ~ 1999-04-20
    CIF - Nominee Secretary → ME
  • 1141
    icon of addressCarlinlees, Darvel, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2002-04-29
    CIF - Nominee Secretary → ME
  • 1142
    icon of addressMerchant House Laws Close, 341b High Street, Kirkcaldy, Kingdom Of Fife
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-10-01
    CIF 649 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-25 ~ 2006-10-05
    CIF 650 - Nominee Secretary → ME
  • 1143
    EASYBAND COMPANY LIMITED - 1994-03-01
    icon of address9 Lint Mill Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,380 GBP2022-09-30
    Officer
    icon of calendar 1993-12-17 ~ 1994-02-14
    CIF - Nominee Secretary → ME
  • 1144
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    283,335 GBP2025-01-31
    Officer
    icon of calendar 2000-05-26 ~ 2000-05-26
    CIF - Nominee Secretary → ME
  • 1145
    icon of address8 Murieston Lane, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    513,508 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2003-03-28
    CIF - Nominee Secretary → ME
  • 1146
    PRIZEADVICE LIMITED - 2002-01-09
    icon of address2 Tay Street, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2001-10-16 ~ 2001-12-19
    CIF - Nominee Secretary → ME
  • 1147
    icon of address53 Belmont Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2002-04-19
    CIF - Nominee Secretary → ME
  • 1148
    icon of address37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,617 GBP2020-07-31
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-28
    CIF - Nominee Secretary → ME
  • 1149
    icon of address27 Abbeygreen, Lesmahagow, Lanark
    Active Corporate (2 parents)
    Equity (Company account)
    5,231 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 2476 - Nominee Secretary → ME
  • 1150
    TORECHO LIMITED - 2000-04-03
    icon of addressBelnaglack, Glenbuchat, Strathdon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-07
    CIF - Nominee Secretary → ME
  • 1151
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-07
    CIF - Nominee Secretary → ME
  • 1152
    ZETLAND SEA LIMITED - 2004-11-15
    icon of address2 North Ness Business Park, Lerwick, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-14
    CIF - Nominee Secretary → ME
  • 1153
    BOYD FISHING COMPANY LIMITED - 2007-12-10
    icon of address9 Northbay, Isle Of Barra
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-25
    CIF - Nominee Secretary → ME
  • 1154
    FREELANCE EURO SERVICES (DCCCLXIX) LIMITED - 2007-12-01
    icon of addressBlue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 1155
    WEBON LIMITED - 2000-04-17
    icon of addressStudio 7 St. Georges Studios, 93-97 St Georges Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    559,288 GBP2024-09-30
    Officer
    icon of calendar 2000-03-23 ~ 2000-04-07
    CIF - Nominee Secretary → ME
  • 1156
    icon of address55-57 West High Street, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,346,989 GBP2025-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 2387 - Nominee Secretary → ME
  • 1157
    AUTO CHOICE EXPRESS LIMITED - 2003-10-16
    L.A. TOOLS AND EQUIPMENT LIMITED - 2003-05-06
    icon of address47-49 The Square, Kelso, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF - Nominee Secretary → ME
  • 1158
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    142,171 GBP2024-09-30
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-17
    CIF 2327 - Nominee Secretary → ME
  • 1159
    icon of address58 Kirkinner Road, Mount Vernon, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-10
    CIF 286 - Nominee Secretary → ME
  • 1160
    icon of addressUnit 7/8 Whitemyres Avenue, Mastrick Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-03
    CIF - Nominee Secretary → ME
  • 1161
    SPECIALISED VEHICLES & TRAILERS LIMITED - 2009-02-27
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF - Nominee Secretary → ME
  • 1162
    icon of addressElgin Works, Dickson Street, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    69,265 GBP2024-04-30
    Officer
    icon of calendar 2002-10-18 ~ 2002-10-18
    CIF - Nominee Secretary → ME
  • 1163
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    689,286 GBP2024-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    CIF 2201 - Nominee Secretary → ME
  • 1164
    icon of addressLedingham Chalmers, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-01-15
    CIF - Nominee Secretary → ME
  • 1165
    SINGSNAKE LIMITED - 1996-08-23
    icon of addressC/o Grant Thornton, 95 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-20
    CIF - Nominee Secretary → ME
  • 1166
    icon of address84 Bonnyrigg Road, Eskbank, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF - Nominee Secretary → ME
  • 1167
    icon of address7 Fettes Row, Ground Floor, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-03
    CIF 2239 - Nominee Secretary → ME
  • 1168
    CLIPTICKET LIMITED - 2007-02-20
    icon of addressFlat 5 1 Elsie Inglis Way, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    497,497 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-01
    CIF 450 - Nominee Secretary → ME
  • 1169
    icon of addressUnit 7c Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,640 GBP2024-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF - Nominee Secretary → ME
  • 1170
    icon of address59a Kirk Street, Strathaven, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-02-01
    CIF - Nominee Secretary → ME
  • 1171
    icon of address42 Orchard Street, Renfrew, Paisley
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2005-08-31
    CIF 1289 - Nominee Secretary → ME
  • 1172
    icon of addressAveron Engineering, Milton Of Thainstone, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,392,487 GBP2024-12-31
    Officer
    icon of calendar 1992-08-10 ~ 1992-08-10
    CIF - Nominee Secretary → ME
  • 1173
    icon of address58 Clyde Street, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,488 GBP2024-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2002-03-25
    CIF - Nominee Secretary → ME
  • 1174
    icon of addressGartcolt Cottage, Gartgill Road, Coatbridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    472,689 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2004-06-03
    CIF - Nominee Secretary → ME
  • 1175
    icon of address15 Glasgow Road, Kirkintilloch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    CIF - Nominee Secretary → ME
  • 1176
    icon of address42 Lincoln Avenue, Uddingston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -74,512 GBP2024-12-31
    Officer
    icon of calendar 1991-02-21 ~ 1991-02-21
    CIF - Nominee Secretary → ME
  • 1177
    icon of addressPeter Munro & Co, 15/17 High Street, Kingussie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,253 GBP2017-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-15
    CIF - Nominee Secretary → ME
  • 1178
    icon of address43 Corton Lea, Ayr, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    CIF - Nominee Secretary → ME
  • 1179
    NOVA AUTOMATION LIMITED - 2006-11-17
    icon of addressWylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2005-04-26
    CIF 1745 - Nominee Secretary → ME
  • 1180
    icon of addressDykehead Farm, Stonehouse
    Active Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2024-09-30
    Officer
    icon of calendar 2002-09-20 ~ 2002-09-20
    CIF - Nominee Secretary → ME
  • 1181
    icon of address9 Dock Street, Clydebank, Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -47,560 GBP2024-07-31
    Officer
    icon of calendar 2000-09-06 ~ 2000-09-06
    CIF - Nominee Secretary → ME
  • 1182
    icon of address8 Aubery Crescent, Largs, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -87,475 GBP2024-07-31
    Officer
    icon of calendar 1994-07-15 ~ 1994-07-15
    CIF - Nominee Secretary → ME
  • 1183
    icon of address9 Dock Street, Clydebank
    Active Corporate (2 parents)
    Equity (Company account)
    85,235 GBP2024-07-31
    Officer
    icon of calendar 1999-11-01 ~ 1999-11-01
    CIF - Nominee Secretary → ME
  • 1184
    icon of address27 Naismith Court, Stonehouse, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2921 - Nominee Secretary → ME
  • 1185
    PACIFIC SHELF 1223 LIMITED - 2003-08-11
    icon of addressKmpg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-08-07
    CIF - Nominee Secretary → ME
  • 1186
    icon of address55 Muirhead Road, Baillieston, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-12
    CIF - Nominee Secretary → ME
  • 1187
    icon of addressRegent Court, West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,254 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF - Nominee Secretary → ME
  • 1188
    AUTO VALET SERVICES (NE) LIMITED - 2003-12-16
    icon of address8 Shaftoe Close, Ryton, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,063 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-07
    CIF - Secretary → ME
  • 1189
    icon of address1 Hill Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 1190
    WOODWASTE LIMITED - 2000-12-13
    icon of addressCarriden Industrial Estate, Bridgeness Road, Bo'ness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,005,439 GBP2024-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-06-28
    CIF - Nominee Secretary → ME
  • 1191
    icon of address53 Castle Walk, Port Seton, Prestonpans, East Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-02 ~ 1998-01-02
    CIF - Nominee Secretary → ME
  • 1192
    COPYGREAT LIMITED - 1992-11-26
    icon of address12-16 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-05 ~ 1992-10-30
    CIF - Nominee Secretary → ME
  • 1193
    icon of addressViewmount, 163 North Street, Inverurie
    Active Corporate (2 parents)
    Equity (Company account)
    110,761 GBP2024-09-30
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-30
    CIF - Nominee Secretary → ME
  • 1194
    MAGDALEN INVESTMENT COMPANY LIMITED - 2003-08-06
    CROWPINCH LIMITED - 1995-11-09
    4 LET LTD. - 2004-02-20
    icon of address16 Gordon Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -236,251 GBP2024-11-30
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-20
    CIF - Nominee Secretary → ME
  • 1195
    icon of addressSouth Kirkton Farm, St Fergus, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    627,373 GBP2024-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2006-11-27
    CIF 460 - Nominee Secretary → ME
  • 1196
    MORRISON LAND INVESTMENTS LIMITED - 2003-04-08
    TUNEFRAME LIMITED - 1996-06-27
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-31
    CIF - Nominee Secretary → ME
  • 1197
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    MORRISON OUTLETS LIMITED - 2003-02-14
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-12 ~ 1998-07-23
    CIF - Nominee Secretary → ME
  • 1198
    icon of addressThe Old Stables, Furnace, Inveraray, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF - Nominee Secretary → ME
  • 1199
    icon of address3 Parkhill Drive, Lochwinnoch, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-10-13
    CIF - Nominee Secretary → ME
  • 1200
    icon of address43 Kirkburn, Laurencekirk, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,664 GBP2024-05-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    CIF - Nominee Secretary → ME
  • 1201
    icon of address6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -213,035 GBP2022-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2007-12-20
    CIF 117 - Nominee Secretary → ME
  • 1202
    SCREAMHAWK LIMITED - 2001-02-06
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-09-07 ~ 2001-01-11
    CIF - Nominee Secretary → ME
  • 1203
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF - Nominee Secretary → ME
  • 1204
    icon of address31 Newton Avenue, Timmergreens, Arbroath
    Active Corporate (1 parent)
    Equity (Company account)
    7,591 GBP2024-08-31
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-12
    CIF - Nominee Secretary → ME
  • 1205
    icon of address34 Rutherford Road, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    433,735 GBP2024-11-30
    Officer
    icon of calendar 2001-09-03 ~ 2001-09-03
    CIF - Nominee Secretary → ME
  • 1206
    icon of addressSchoolcroft, Kirkton, St. Cyrus, Montrose, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-21
    CIF - Nominee Secretary → ME
  • 1207
    icon of addressThe Old Mill, Middleknox, Benholm, Montrose
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2023-04-30
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-16
    CIF - Nominee Secretary → ME
  • 1208
    PECKSURE LIMITED - 1999-10-07
    icon of addressMeadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 1999-09-02
    CIF - Nominee Secretary → ME
  • 1209
    BEEFORCE LIMITED - 2000-01-10
    icon of addressMeadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-07
    CIF - Nominee Secretary → ME
  • 1210
    icon of address7 Dockhead Street, Saltcoats
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    CIF - Nominee Secretary → ME
  • 1211
    icon of addressAyrshire Business Centre, 26037, Townhead, Kilmaurs, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-22 ~ 2000-11-22
    CIF - Nominee Secretary → ME
  • 1212
    icon of address18 Midton Road, Ayr, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,562 GBP2022-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-10
    CIF 2030 - Nominee Secretary → ME
  • 1213
    JADEBIRCH LIMITED - 1994-08-11
    icon of address1 Southhook Road, Kilmarnock
    Active Corporate (4 parents)
    Equity (Company account)
    572,611 GBP2024-06-30
    Officer
    icon of calendar 1994-05-03 ~ 1994-06-29
    CIF - Nominee Secretary → ME
  • 1214
    icon of address36 Crofthead Road, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    CIF - Nominee Secretary → ME
  • 1215
    icon of address16 Cathcart Street, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1997-06-25
    CIF - Nominee Secretary → ME
  • 1216
    icon of addressDonald Hendrie Building, Auchincruive, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2008-05-30
    CIF 57 - Nominee Secretary → ME
  • 1217
    icon of address42a Montgomerie Street, Tarbolton, Mauchline, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    CIF - Nominee Secretary → ME
  • 1218
    icon of address4 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-14
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-14
    CIF - Nominee Secretary → ME
  • 1219
    icon of addressHigh Burnhouse, Galston, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,962 GBP2018-10-31
    Officer
    icon of calendar 2001-10-26 ~ 2001-10-26
    CIF - Nominee Secretary → ME
  • 1220
    icon of address1 Simonsburn Road, Kilmarnock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,263 GBP2018-10-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-10-11
    CIF 563 - Nominee Secretary → ME
  • 1221
    icon of address1 Simonsburn Road, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    519,470 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2006-05-31
    CIF 807 - Nominee Secretary → ME
  • 1222
    icon of addressGlen Drummond Fa Llp, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,983 GBP2020-07-31
    Officer
    icon of calendar 2000-06-30 ~ 2000-06-30
    CIF - Nominee Secretary → ME
  • 1223
    icon of addressAyton Newburgh, Cupar, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    378,574 GBP2024-06-30
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-16
    CIF - Nominee Secretary → ME
  • 1224
    MILNE CRAIG - 2024-10-03
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,274,471 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-16
    CIF - Nominee Secretary → ME
  • 1225
    icon of address10 Ferguson Drive, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,605 GBP2024-12-31
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-11
    CIF - Nominee Secretary → ME
  • 1226
    icon of address1 Winton Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-14 ~ 1996-11-14
    CIF - Nominee Secretary → ME
  • 1227
    icon of address6, Broomieknowe 126, Irvine Road, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2004-09-13
    CIF 2850 - Nominee Secretary → ME
  • 1228
    icon of address11 Gordon Place, Bridge Of Don, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    CIF - Nominee Secretary → ME
  • 1229
    AREASIDE LIMITED - 2000-07-31
    icon of addressC/o Ahmad & Nabi Mcmullan, 3rd Floor, 95-107 Lancefield Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    815,922 GBP2024-07-31
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-19
    CIF - Nominee Secretary → ME
  • 1230
    SOURCEDRINK LIMITED - 2001-12-04
    icon of address14 Toch-hill Place, Fordoun, Laurencekirk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,502 GBP2024-10-31
    Officer
    icon of calendar 2001-10-09 ~ 2001-11-01
    CIF - Nominee Secretary → ME
  • 1231
    icon of addressTigh Mor, Ardbroilach Road, Kingussie, Inverness-shire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,502 GBP2022-03-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-16
    CIF 2963 - Nominee Secretary → ME
  • 1232
    icon of address28 Broad Street, Peterhead
    Active Corporate (2 parents)
    Equity (Company account)
    -104,417 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    CIF - Nominee Secretary → ME
  • 1233
    INVERNESS OSTEOPATHS LIMITED - 2021-04-26
    OSTEOPATH-HIGHLAND LIMITED - 2008-04-11
    icon of address67 Lochalsh Road, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2021-08-31
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 1234
    icon of addressRohaven, Annfield Crescent, Kirkwall, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    696,137 GBP2024-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-25
    CIF - Nominee Secretary → ME
  • 1235
    icon of address1 Black Craig Cottages, Cruden, Bay, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2002-06-05
    CIF - Nominee Secretary → ME
  • 1236
    CONCEPTBRIGHT LIMITED - 1999-05-03
    icon of address3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    258,054 GBP2024-10-31
    Officer
    icon of calendar 1998-10-02 ~ 1999-01-12
    CIF - Nominee Secretary → ME
  • 1237
    icon of address5/9 Bridge Street, Bonnybridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2002-10-25
    CIF - Nominee Secretary → ME
  • 1238
    B & S (FIFE) LIMITED - 1991-06-19
    icon of address137 Main Street, Crosshill, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-11
    CIF - Nominee Secretary → ME
  • 1239
    icon of address20 Station Rise, Lochwinnoch, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,509 GBP2024-11-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-06-21
    CIF - Nominee Secretary → ME
  • 1240
    icon of address129 Broomhill Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-03-23
    CIF - Nominee Secretary → ME
  • 1241
    icon of address14 Riversdale Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    -297,466 GBP2024-07-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-09
    CIF 2211 - Nominee Secretary → ME
  • 1242
    WISETRUST LIMITED - 1999-09-01
    icon of address16 Christiemiller Avenue, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,894 GBP2019-10-31
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-09
    CIF - Nominee Secretary → ME
  • 1243
    ORKNEY GLASS FIBRE LIMITED - 2005-02-28
    icon of addressCasa Nuestra,blackhill Road, Sunnybank,st Ola, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,172 GBP2018-01-31
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-06
    CIF - Nominee Secretary → ME
  • 1244
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    CIF - Nominee Secretary → ME
  • 1245
    icon of addressEast Brockwellmuir Off, Lugton Road, Dunlop, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,128 GBP2022-11-24
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF - Nominee Secretary → ME
  • 1246
    icon of address2 Hillbank, Inverkeithing, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    461,442 GBP2024-05-31
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-25
    CIF - Nominee Secretary → ME
  • 1247
    CASTSCAN LIMITED - 1990-07-05
    icon of address116 Seafield Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,466 GBP2021-06-30
    Officer
    icon of calendar 1990-04-23 ~ 1990-06-07
    CIF - Nominee Secretary → ME
  • 1248
    PACIFIC SHELF 1335 LIMITED - 2005-11-17
    icon of address89 Main Street, Davidsons Mains, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2005-11-08
    CIF 1243 - Nominee Secretary → ME
  • 1249
    icon of addressMidholm Suite 3 2 Hillview Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-06-04
    CIF - Nominee Secretary → ME
  • 1250
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402 GBP2018-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-03-31
    CIF 1898 - Nominee Secretary → ME
  • 1251
    icon of addressAfm House, 6 Crofthead Road, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-05-31
    CIF 806 - Nominee Secretary → ME
  • 1252
    B OF E TRADING PLC. - 1994-04-19
    LINKLIGHT PLC - 1990-03-30
    THE EDINBURGH MORTGAGE CORPORATION PLC - 1990-07-11
    icon of address61a North Castle Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    icon of calendar 1990-07-09 ~ 1991-03-05
    CIF - Secretary → ME
  • 1253
    SERVECHART LIMITED - 1998-10-02
    icon of addressWestby, 64 West High Street, Forfar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ 1998-09-09
    CIF - Nominee Secretary → ME
  • 1254
    icon of address3 St Davids Business Park, Dalgety Bay, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,794 GBP2018-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 1255
    S&W (SHETLAND) LIMITED - 2018-05-04
    SIMPSON & WARD LIMITED - 2018-05-01
    icon of addressHarbour House Esplanade, Lerwick, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455,956 GBP2018-06-30
    Officer
    icon of calendar 2005-02-28 ~ 2005-02-28
    CIF 2130 - Nominee Secretary → ME
  • 1256
    icon of address57 Laburnum Road, Methil, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,689 GBP2025-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF - Nominee Secretary → ME
  • 1257
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    819,960 GBP2022-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2002-09-05
    CIF - Nominee Secretary → ME
  • 1258
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-04
    CIF - Nominee Secretary → ME
  • 1259
    icon of address1 Forresters Cottage, Thorton Farm, Rosewell, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,590 GBP2019-05-31
    Officer
    icon of calendar 2002-05-28 ~ 2002-05-28
    CIF - Nominee Secretary → ME
  • 1260
    icon of addressCockmurra, Holm, Orkney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,725 GBP2018-06-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    CIF 1829 - Nominee Secretary → ME
  • 1261
    FREELANCE EURO SERVICES (DCCLXI) LIMITED - 2007-11-21
    icon of address3 Coates Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,628 GBP2023-04-05
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF - Nominee Secretary → ME
  • 1262
    icon of addressThe Grange, 16 Kirk Street, Carluke
    Active Corporate (2 parents)
    Equity (Company account)
    -2,899 GBP2024-02-28
    Officer
    icon of calendar 2005-02-22 ~ 2005-02-22
    CIF 2159 - Nominee Secretary → ME
  • 1263
    icon of address15 Hathaway Drive, Giffnock, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,680 GBP2024-03-31
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    CIF - Nominee Secretary → ME
  • 1264
    icon of address7 Castle Street, Edinburgh, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    324,948 GBP2024-05-31
    Officer
    icon of calendar 1991-02-28 ~ 1991-02-28
    CIF - Nominee Secretary → ME
  • 1265
    IMPORT HOMES LTD - 2011-11-08
    icon of addressMaplewood Elzy Road, Staxigoe, Wick, Caithness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ 2002-12-12
    CIF - Nominee Secretary → ME
  • 1266
    KIRKSAND LIMITED - 1995-02-08
    icon of address17 Roddinghead Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1995-01-23
    CIF - Nominee Secretary → ME
  • 1267
    CAIRNCLIFF LIMITED - 1995-02-08
    icon of address4 Wellington Square, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1995-01-23
    CIF - Nominee Secretary → ME
  • 1268
    icon of address20 Garrell Road, Kilsyth, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    188,644 GBP2024-08-31
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-18
    CIF - Nominee Secretary → ME
  • 1269
    icon of addressFrench Duncan, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1995-10-03
    CIF - Secretary → ME
  • 1270
    icon of address1/2 219 Pettigrew Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -252,648 GBP2024-09-30
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    CIF - Nominee Secretary → ME
  • 1271
    icon of address42 Kingsburgh Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-05
    CIF - Nominee Secretary → ME
  • 1272
    icon of address8 Eskfield Grove, Eskbank, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    128,793 GBP2024-05-31
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-24
    CIF 1614 - Nominee Secretary → ME
  • 1273
    FREELANCE EURO SERVICES (DCCCXLVIII) LIMITED - 2010-10-18
    icon of addressSwire House Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,201 GBP2018-04-05
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF - Nominee Secretary → ME
  • 1274
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    347,744 GBP2024-09-30
    Officer
    icon of calendar 2004-09-08 ~ 2004-09-08
    CIF 2869 - Nominee Secretary → ME
  • 1275
    THE BLACK POTATO COMPANY LIMITED - 2016-04-29
    icon of address59 Bonnygate, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    371,766 GBP2024-11-30
    Officer
    icon of calendar 2005-07-05 ~ 2005-07-05
    CIF 1454 - Nominee Secretary → ME
  • 1276
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-02-19
    CIF - Nominee Secretary → ME
  • 1277
    HALO COMMUNICATIONS LIMITED - 2021-12-10
    SWIFT TELECOM (SCOTLAND) LIMITED - 2004-03-09
    icon of address38 George Street, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    158,335 GBP2020-11-30
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    CIF - Nominee Secretary → ME
  • 1278
    BABCOCK ENGINEERING SERVICES LIMITED - 2006-12-22
    BS RAILCARE LIMITED - 1996-07-31
    BABCOCK2 LIMITED - 2019-09-23
    BABCOCK FACILITIES MANAGEMENT LIMITED - 1999-07-05
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-07 ~ 1994-12-07
    CIF - Nominee Secretary → ME
  • 1279
    LINKMUIR LIMITED - 1997-03-20
    BABCOCK MATERIALS MANAGEMENT LIMITED - 2001-01-31
    BABCOCK ROSYTH ENGINEERING LIMITED - 2002-04-15
    icon of addressRosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-10
    CIF - Nominee Secretary → ME
  • 1280
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF - Nominee Secretary → ME
  • 1281
    INDEXWORD LIMITED - 1991-08-21
    icon of address35 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,060 GBP2025-03-31
    Officer
    icon of calendar 1991-06-28 ~ 1992-06-28
    CIF - Nominee Secretary → ME
  • 1282
    PACIFIC SHELF 1441 LIMITED - 2007-07-27
    icon of address8 Balmuildy Road, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    91,837 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-16
    CIF 227 - Nominee Secretary → ME
  • 1283
    icon of address29 (2f1) Portobello High Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 1284
    LOGSHIFT LIMITED - 1996-07-16
    icon of addressBackboath Farm, Carmyllie, Forfar
    Active Corporate (4 parents)
    Equity (Company account)
    1,502,799 GBP2024-03-31
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-09
    CIF - Nominee Secretary → ME
  • 1285
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,902 GBP2021-08-28
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-07
    CIF 1025 - Nominee Secretary → ME
  • 1286
    icon of addressBarstibly House, Bridge Of Dee, Castle Douglas, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    739,233 GBP2024-11-30
    Officer
    icon of calendar 2002-06-24 ~ 2002-06-24
    CIF - Nominee Secretary → ME
  • 1287
    W.R. SIMMERS (LIVESTOCK) LIMITED - 2001-08-17
    icon of addressBackmuir, Keith, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,638,780 GBP2024-11-30
    Officer
    icon of calendar 2001-07-25 ~ 2001-07-25
    CIF - Nominee Secretary → ME
  • 1288
    icon of addressGlen Drummond Fa Llp, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,394 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-21
    CIF 959 - Nominee Secretary → ME
  • 1289
    icon of addressUnit 1e Newbattle Abbey, Newbattle Road, Dalkeith, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1996-02-09 ~ 1996-02-09
    CIF - Nominee Secretary → ME
  • 1290
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    icon of addressBadaguish, Glenmore, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,887 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-16
    CIF 491 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-16
    CIF 490 - Nominee Secretary → ME
  • 1291
    icon of address17 Ardbroilach Road, Kingussie
    Active Corporate (3 parents)
    Equity (Company account)
    233,271 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2004-02-13
    CIF - Nominee Secretary → ME
  • 1292
    LDG - GRAMPIAN SOIL SURVEYS (UK) LIMITED - 2005-09-02
    ROBERT BEATTIE (INVESTMENTS) LIMITED - 2003-05-07
    icon of address18 Bon-accord Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,792 GBP2016-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    CIF - Nominee Secretary → ME
  • 1293
    SBU ENTERPRISES LIMITED - 2004-09-15
    1992 (SBU) EUROPEAN BADMINTON CHAMPIONSHIPS LIMITED - 1993-09-27
    icon of addressCockburn Centre, 40 Bogmoor Place, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,375 GBP2018-06-30
    Officer
    icon of calendar 1990-06-28 ~ 1990-06-28
    CIF - Nominee Secretary → ME
  • 1294
    MACGREGOR VALVES LIMITED - 2004-07-22
    icon of address1 Campbell Lane, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,754 GBP2024-12-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF - Nominee Secretary → ME
  • 1295
    NETEX PACKAGING LIMITED - 2004-05-13
    icon of address83 Hawick Drive, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    195,026 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-08-31
    CIF - Nominee Secretary → ME
  • 1296
    icon of address1a Farburn Drive, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-02
    CIF 292 - Nominee Secretary → ME
  • 1297
    icon of address2 Bishops Park, Thorntonhall, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -49,615 GBP2024-03-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-18
    CIF - Nominee Secretary → ME
  • 1298
    icon of addressEasthaven, 20 Carlingnose Point, North Queensferry, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    CIF - Nominee Secretary → ME
  • 1299
    BAGS OF INFORMATION LIMITED - 2005-12-12
    icon of address2 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-01-23 ~ 2001-01-23
    CIF - Nominee Secretary → ME
  • 1300
    FASTROOF LIMITED - 2006-04-12
    icon of address3 Lorne Avenue, Monifieth, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-01
    CIF 960 - Nominee Secretary → ME
  • 1301
    icon of address31 Buchanan Street, Baillieston, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    380,453 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    CIF 2070 - Nominee Secretary → ME
  • 1302
    icon of address59 Cairngrassie Circle, Portlethen, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    CIF - Nominee Secretary → ME
  • 1303
    icon of address18 North Silver Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    83,901 GBP2024-04-30
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 1304
    icon of addressErskine House 68/73 Queen Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1995-08-23
    CIF - Nominee Secretary → ME
  • 1305
    FLASKPEDAL LIMITED - 2006-08-17
    icon of address211a Albert Street, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,996 GBP2019-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2006-08-11
    CIF 695 - Nominee Secretary → ME
  • 1306
    icon of address7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF 2536 - Nominee Secretary → ME
  • 1307
    BAKHSH TECHNOLOGIES LIMITED - 2008-10-22
    LEARNING SOLUTIONS PROVIDER LIMITED - 2004-09-23
    FOLDERPACK LIMITED - 2003-09-30
    BAKHSH TECHNOLOGIES LIMITED - 2004-08-10
    icon of address247 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,717 GBP2023-12-31
    Officer
    icon of calendar 2003-09-02 ~ 2003-09-19
    CIF - Nominee Secretary → ME
  • 1308
    icon of address42 Wellmeadow Wellmeadow, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,592 GBP2023-07-31
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 151 - Nominee Secretary → ME
  • 1309
    icon of address8 Beechwood, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    CIF - Nominee Secretary → ME
  • 1310
    icon of address6 Atholl Crescent, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    -84,326 GBP2024-02-28
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-24
    CIF 2143 - Nominee Secretary → ME
  • 1311
    I S (EDINBURGH) LIMITED - 2023-04-06
    icon of addressThe Ceilidh Place, Golf Course Road, Newtonmore, Inverness - Shire
    Active Corporate (3 parents)
    Equity (Company account)
    1,994,218 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF - Nominee Secretary → ME
  • 1312
    BRIDGECYCLE LIMITED - 2005-07-22
    icon of addressBrewness, Balbeggie Avenue, Kirkcaldy
    Active Corporate (3 parents)
    Equity (Company account)
    34,165 GBP2024-02-28
    Officer
    icon of calendar 2005-05-12 ~ 2005-07-20
    CIF 1664 - Nominee Secretary → ME
  • 1313
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (3 parents)
    Equity (Company account)
    189,955 GBP2023-11-30
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-11
    CIF - Nominee Secretary → ME
  • 1314
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    CIF 2514 - Nominee Secretary → ME
  • 1315
    icon of addressC/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247,588 GBP2018-12-31
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-13
    CIF - Nominee Secretary → ME
  • 1316
    ALTERDEVICE LIMITED - 1991-08-07
    icon of address23 Pitempton Road, Dundee, Angus, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,155 GBP2024-09-30
    Officer
    icon of calendar 1991-06-10 ~ 1991-07-16
    CIF - Nominee Secretary → ME
  • 1317
    AMOUNTORDER LIMITED - 1991-10-18
    icon of address57/59 High Street, Dunblane, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    881,179 GBP2024-10-31
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-22
    CIF - Nominee Secretary → ME
  • 1318
    icon of address5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1995-09-28
    CIF - Nominee Secretary → ME
  • 1319
    icon of addressWoodside Of Waterlair Farm, Fordoun, Laurencekirk, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    421,866 GBP2017-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 1656 - Nominee Secretary → ME
  • 1320
    icon of addressThe Old Farmhouse, Easter Balgedie, Kinross, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    392,967 GBP2025-08-31
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-04
    CIF - Nominee Secretary → ME
  • 1321
    BREEZECALM LIMITED - 2000-08-15
    icon of addressWest Balgersho Farm, Coupar Angus, Perthshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,710,564 GBP2016-07-31
    Officer
    icon of calendar 2000-06-29 ~ 2000-07-25
    CIF - Nominee Secretary → ME
  • 1322
    SCREENSTAR LIMITED - 1997-11-12
    icon of address51 Rae Street, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    686,266 GBP2024-10-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-30
    CIF - Nominee Secretary → ME
  • 1323
    icon of address1 Dashwood Square, Newton Stewart
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    258,654 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    CIF - Nominee Secretary → ME
  • 1324
    OZSURF LIMITED - 1997-04-03
    icon of addressBalhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-07-24
    CIF - Nominee Secretary → ME
  • 1325
    HALLAGENT ASSOCIATES LIMITED - 1994-01-20
    M. SWEENEY (GLASS & WINDOWS) LIMITED - 1995-05-19
    icon of address11 Feus Road, Perth, Tayside
    Active Corporate (5 parents)
    Equity (Company account)
    216,932 GBP2025-03-31
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-05
    CIF - Nominee Secretary → ME
  • 1326
    icon of addressBalhousie Care Group, Earn House, Lamberkine Drive, Perth
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-14
    CIF 2333 - Nominee Secretary → ME
  • 1327
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 2684 - Nominee Secretary → ME
  • 1328
    CLASSIC MINIATURES (SCOTLAND) LIMITED - 1991-06-04
    FIRMRELAY LIMITED - 1991-03-20
    icon of addressJubilee Mill, Jubilee Road, Walkerburn, Peeblesshire
    Active Corporate (5 parents)
    Equity (Company account)
    682,096 GBP2024-03-31
    Officer
    icon of calendar 1990-12-24 ~ 1991-01-25
    CIF - Nominee Secretary → ME
  • 1329
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    icon of addressChapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ 1999-10-11
    CIF - Nominee Secretary → ME
  • 1330
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 1331
    BALLILIESK LIMITED - 2004-09-14
    WOODWAVE LIMITED - 2004-05-07
    icon of addressRoger Graham, Tombuie House Bolfracks, Kenmore, Aberfeldy, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-27
    CIF - Nominee Secretary → ME
  • 1332
    icon of addressMillhill Cottage, 54 Millhill, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-03
    CIF - Nominee Secretary → ME
  • 1333
    CREAM CUTIE LIMITED - 2004-05-03
    CREME CUTIES LIMITED - 2004-04-23
    CHERRYMAGIC LIMITED - 2003-10-24
    icon of addressMessrs Hewats, 63 King Street, Castle Douglas
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2003-09-29
    CIF - Nominee Secretary → ME
  • 1334
    USUALENSURE LIMITED - 1993-07-02
    icon of address61 Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,011 GBP2023-03-01
    Officer
    icon of calendar 1993-05-04 ~ 1993-05-26
    CIF - Nominee Secretary → ME
  • 1335
    icon of address24 Royal Circus, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    107,103 GBP2025-04-05
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-22
    CIF - Nominee Secretary → ME
  • 1336
    icon of addressJohnstone Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-10
    CIF - Nominee Secretary → ME
  • 1337
    WAVEDREDGE LIMITED - 2000-04-25
    icon of addressBalmachie Farm, Carnoustie, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    139,041 GBP2024-10-31
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-29
    CIF - Nominee Secretary → ME
  • 1338
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-27
    CIF - Nominee Secretary → ME
  • 1339
    icon of addressAzets Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -280,373 GBP2024-11-30
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-15
    CIF - Nominee Secretary → ME
  • 1340
    SUNVAUX LIMITED - 1995-02-13
    icon of addressBishops Court, 29 Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,424 GBP2020-10-31
    Officer
    icon of calendar 1994-11-28 ~ 1994-12-30
    CIF - Nominee Secretary → ME
  • 1341
    icon of address56 Easthouses Road, Easthouses, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    231,411 GBP2024-05-31
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF - Nominee Secretary → ME
  • 1342
    PACIFIC SHELF 741 LIMITED - 1998-04-23
    icon of address78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1998-02-11
    CIF - Nominee Secretary → ME
  • 1343
    icon of addressWestgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-19 ~ 2002-09-19
    CIF - Nominee Secretary → ME
  • 1344
    CODEMAPLE LIMITED - 2004-09-29
    icon of address9 Newton Place Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    201,048 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-09-07
    CIF 2966 - Nominee Secretary → ME
  • 1345
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 1055 - Nominee Secretary → ME
  • 1346
    NOBLESIMPLE LIMITED - 1991-06-12
    icon of address23 Colinbar Circle, Barrhead, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    196,776 GBP2025-03-31
    Officer
    icon of calendar 1991-04-30 ~ 1991-05-29
    CIF - Nominee Secretary → ME
  • 1347
    icon of address7 Ardross Street, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-22
    CIF - Nominee Secretary → ME
  • 1348
    icon of addressBaltersan, Newton Stewart
    Active Corporate (1 parent)
    Equity (Company account)
    1,753,584 GBP2024-05-31
    Officer
    icon of calendar 2002-05-29 ~ 2002-05-29
    CIF - Nominee Secretary → ME
  • 1349
    icon of addressC/o Dylan Associates, Flat 0/2, 780 Crow Rd, Jordanhill, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    726,661 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 2028 - Nominee Secretary → ME
  • 1350
    icon of addressBan-car Hotel Main Road, Lonmay, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    472,235 GBP2024-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-02-28
    CIF 2137 - Nominee Secretary → ME
  • 1351
    icon of address123 Irish Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1996-06-10
    CIF - Nominee Secretary → ME
  • 1352
    icon of addressC/o Cowan & Partners, 60 Constitution Street, Leith, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    86,759 GBP2024-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-06-15
    CIF 761 - Nominee Secretary → ME
  • 1353
    icon of address24/9 Colonsay View, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2000-05-31 ~ 2000-06-16
    CIF - Nominee Secretary → ME
  • 1354
    WORDBLOCK LIMITED - 1997-01-30
    icon of addressGeddes House, Kirkton North, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    607,088 GBP2024-09-30
    Officer
    icon of calendar 1996-04-02 ~ 1996-08-26
    CIF - Nominee Secretary → ME
  • 1355
    icon of addressCraig Alvah Lodge, Bridge Of Alvah, Banff, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,381 GBP2024-11-30
    Officer
    icon of calendar 2007-07-30 ~ 2007-07-30
    CIF 198 - Nominee Secretary → ME
  • 1356
    IMPERIAL ALLIANCE FINANCIAL ADVISERS LTD - 2002-07-04
    IMPERIAL ALLIANCE (GENERAL & COMMERCIAL) LIMITED - 2002-06-06
    ATLANTIC SHELF 50 LIMITED - 1993-10-22
    icon of address1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,137 GBP2019-03-01
    Officer
    icon of calendar 1993-06-11 ~ 1993-10-01
    CIF - Nominee Secretary → ME
  • 1357
    FINDLAY'S OF PORTOBELLO LIMITED - 2018-01-04
    icon of addressHaines Watts, Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,909 GBP2018-08-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-06-28
    CIF - Nominee Secretary → ME
  • 1358
    BANLAW TECHNOLOGIES LIMITED - 2006-01-18
    icon of addressBlock 2, Units 1 & 2 Glasgow Road Trading Estate, Blantyre, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,941 GBP2024-04-30
    Officer
    icon of calendar 2000-04-11 ~ 2000-04-11
    CIF - Nominee Secretary → ME
  • 1359
    PACIFIC SHELF 1157 LIMITED - 2002-12-06
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-08 ~ 2002-12-20
    CIF - Nominee Secretary → ME
  • 1360
    icon of address16 Carsegate Road South, Inverness
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    CIF 1706 - Nominee Secretary → ME
  • 1361
    icon of address16 Carsegate Road South, Inverness
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-03-24 ~ 2004-03-24
    CIF - Nominee Secretary → ME
  • 1362
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-31 ~ 2005-01-31
    CIF 2263 - Nominee Secretary → ME
  • 1363
    DEFINECYBER LIMITED - 2000-07-24
    icon of addressNelson Gilmour Smith & Co, Mercantile Chambers, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,873 GBP2025-03-31
    Officer
    icon of calendar 2000-06-20 ~ 2000-07-11
    CIF - Nominee Secretary → ME
  • 1364
    BARBER FARNHAM LIMITED - 2006-07-24
    ENERGY SERVICES CONSULTANCY LIMITED - 2004-06-18
    icon of addressRosewood, Raemoir Road, Banchory, Kincardineshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,098 GBP2017-03-31
    Officer
    icon of calendar 2004-06-10 ~ 2004-06-10
    CIF - Nominee Secretary → ME
  • 1365
    icon of address341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,439 GBP2018-05-31
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-09
    CIF - Nominee Secretary → ME
  • 1366
    SCOREMATCH LIMITED - 2002-11-08
    icon of address570-572 Lawmoor Street, Dixons Blazes Ind Est, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-23
    CIF - Nominee Secretary → ME
  • 1367
    PACIFIC SHELF 764 LIMITED - 1998-06-11
    icon of address33 Winchester Avenue, Denny, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,137,006 GBP2024-03-31
    Officer
    icon of calendar 1998-01-20 ~ 1998-05-22
    CIF - Nominee Secretary → ME
  • 1368
    icon of addressC/o Grant Thornton, 95 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF - Nominee Secretary → ME
  • 1369
    icon of address26 Campfield Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2003-12-11
    CIF - Nominee Secretary → ME
  • 1370
    OPELCOVE LIMITED - 1994-09-14
    icon of addressCapplegill, , Moffat, Dumfriesshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,701,289 GBP2025-03-31
    Officer
    icon of calendar 1994-08-24 ~ 1994-09-02
    CIF - Nominee Secretary → ME
  • 1371
    BARKER DOUGLAS KNITWEAR LIMITED - 2002-02-13
    icon of addressWaverley Mill, Rogers Road, Selkirk, Selkirkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    114,125 GBP2015-12-31
    Officer
    icon of calendar 1994-08-22 ~ 1994-08-22
    CIF - Nominee Secretary → ME
  • 1372
    icon of addressUnit 9b Albyn Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,964 GBP2024-06-30
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    CIF - Nominee Secretary → ME
  • 1373
    icon of address14 Riversdale Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    -1,355,508 GBP2024-07-31
    Officer
    icon of calendar 2002-12-23 ~ 2002-12-23
    CIF - Nominee Secretary → ME
  • 1374
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-22
    CIF - Nominee Secretary → ME
  • 1375
    icon of address167 Randolph Drive, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,091 GBP2024-04-30
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-25
    CIF - Nominee Secretary → ME
  • 1376
    icon of addressUnit 4 Laverockhall Farm Road, Lochmaben, Lockerbie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    72,399 GBP2025-03-31
    Officer
    icon of calendar 1998-01-02 ~ 1998-01-02
    CIF - Nominee Secretary → ME
  • 1377
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-03
    CIF 2064 - Nominee Secretary → ME
  • 1378
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1996-02-15
    CIF - Nominee Secretary → ME
  • 1379
    BARRA PRE-SCHOOL - 2008-11-10
    icon of addressChildrens Centre, Castlebay, Isle Of Barra
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    156,820 GBP2022-12-31
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-04
    CIF - Director → ME
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-04
    CIF - Nominee Secretary → ME
  • 1380
    BARRA CONTRACTING LIMITED - 2022-08-31
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,570,783 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF - Nominee Secretary → ME
  • 1381
    DETAILBOND LIMITED - 1993-01-28
    icon of addressBarraer House, Newton Stewart, Wigtownshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1993-01-08
    CIF - Nominee Secretary → ME
  • 1382
    USERFRIENDLY SERVICES COMPANY LIMITED - 2001-04-12
    icon of addressMeridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624 GBP2018-06-30
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    CIF - Nominee Secretary → ME
  • 1383
    CARRICKBEACH LIMITED - 1997-10-21
    icon of addressC/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-10-03
    CIF - Nominee Secretary → ME
  • 1384
    icon of addressTweedside Park, Galashiels
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-04-12 ~ 1991-04-12
    CIF - Nominee Secretary → ME
  • 1385
    icon of addressFindowrie, By Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,645,689 GBP2025-03-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-05
    CIF 842 - Nominee Secretary → ME
  • 1386
    icon of address21 Oak Avenue, Inverness
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,182 GBP2024-04-30
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    CIF - Nominee Secretary → ME
  • 1387
    icon of addressNew Law House, Saltire Centre, Lenrothes, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-04-29
    CIF - Nominee Secretary → ME
  • 1388
    BARSHAWS PHARMACY LIMITED - 2002-10-08
    icon of addressC/o J P Mackie Pharmacy, 1067 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2002-09-06
    CIF - Nominee Secretary → ME
  • 1389
    icon of addressJean Ainsley & Co, 21 Argyll Square, Oban, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF - Nominee Secretary → ME
  • 1390
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2005-07-12 ~ 2005-07-12
    CIF 1422 - Nominee Secretary → ME
  • 1391
    ATOMBOX LIMITED - 1996-10-30
    icon of address3 Park Gardens, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1996-10-11
    CIF - Nominee Secretary → ME
  • 1392
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2001-04-25
    CIF - Nominee Secretary → ME
  • 1393
    icon of address27 Beach Road, Troon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2005-08-29
    CIF 1337 - Nominee Secretary → ME
  • 1394
    icon of address7 Cameron Avenue, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-05-31
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-19
    CIF - Director → ME
  • 1395
    icon of addressMorlich House, 17 The Square, Grantown-on-spey, Morayshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,013 GBP2024-05-31
    Officer
    icon of calendar 1999-04-01 ~ 1999-04-01
    CIF - Nominee Secretary → ME
  • 1396
    icon of address54 Cowgate, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-28 ~ 2002-01-28
    CIF - Secretary → ME
  • 1397
    icon of addressClachmhor, Onich, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    114,765 GBP2025-03-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 2699 - Nominee Secretary → ME
  • 1398
    CANISTREAT LIMITED - 1998-01-02
    icon of address19 Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,882,577 GBP2024-06-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-12-16
    CIF - Nominee Secretary → ME
  • 1399
    ARCHFLOOR LIMITED - 2006-05-18
    icon of addressRyerigg, Jedburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -5,370 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-20
    CIF 879 - Nominee Secretary → ME
  • 1400
    icon of addressBaugh, Isle Of Tiree
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,970 GBP2020-06-30
    Officer
    icon of calendar 1992-03-11 ~ 1992-03-27
    CIF - Nominee Secretary → ME
  • 1401
    DUNNE CONCRETE FLOORING LIMITED - 2016-08-23
    DUNNE FLOORING LIMITED - 2003-10-16
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 1402
    DUNNE DEVELOPMENTS LIMITED - 2016-08-23
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 1403
    CLR PLANT HIRE LIMITED - 2016-08-23
    DUNNE & GANSON LIMITED - 2008-04-30
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    CIF - Nominee Secretary → ME
  • 1404
    icon of address87 Cromwell Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,670 GBP2022-10-31
    Officer
    icon of calendar 1995-07-11 ~ 1995-07-11
    CIF - Nominee Secretary → ME
  • 1405
    icon of address9 Ainslie Place, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,642 GBP2024-03-31
    Officer
    icon of calendar 2002-07-19 ~ 2002-07-19
    CIF - Nominee Secretary → ME
  • 1406
    BOOSTPHASE LIMITED - 2002-03-28
    icon of address81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -250,418 GBP2021-08-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-27
    CIF - Nominee Secretary → ME
  • 1407
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1995-02-03
    CIF - Nominee Secretary → ME
  • 1408
    icon of address8 Baycroft, Strachur, Cairndow, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2001-12-21
    CIF - Secretary → ME
  • 1409
    icon of address8 Albany Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,376 GBP2021-03-31
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-26
    CIF 1374 - Nominee Secretary → ME
  • 1410
    icon of addressUnit 4 Industrial Estate, Mallaig, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    CIF - Nominee Secretary → ME
  • 1411
    OPELMOON LIMITED - 1995-04-06
    icon of address12 Whinhill Gardens, Aberdeen, Grampian, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,664 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-03-14 ~ 1995-03-24
    CIF - Nominee Secretary → ME
  • 1412
    icon of addressKlm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    CIF 920 - Nominee Secretary → ME
  • 1413
    icon of address6 Kings Gate, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    352,486 GBP2023-10-31
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    CIF - Nominee Secretary → ME
  • 1414
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-05
    CIF - Nominee Secretary → ME
  • 1415
    icon of address50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF - Nominee Secretary → ME
  • 1416
    BUCHAN CLINICS LIMITED - 2006-09-05
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,019,219 GBP2025-03-31
    Officer
    icon of calendar 1998-03-30 ~ 1998-03-30
    CIF - Nominee Secretary → ME
  • 1417
    icon of address650 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200,630 GBP2024-10-31
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    CIF - Nominee Secretary → ME
  • 1418
    icon of address1a Cluny Square, Buckie, Moray
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1993-10-01
    CIF - Nominee Secretary → ME
  • 1419
    icon of address12 Westburn Court, Buckie, Moray
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1996-12-31
    CIF - Nominee Secretary → ME
  • 1420
    icon of address1a Cluny Square, Buckie, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2000-08-14
    CIF - Nominee Secretary → ME
  • 1421
    icon of address17 Regent Street, Keith
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,038 GBP2023-08-31
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF - Nominee Secretary → ME
  • 1422
    icon of addressC/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310,319 GBP2021-09-30
    Officer
    icon of calendar 2002-05-28 ~ 2002-05-28
    CIF - Nominee Secretary → ME
  • 1423
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    icon of address40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-07-09 ~ 1999-08-09
    CIF - Nominee Secretary → ME
  • 1424
    JKD BOTHWELL LIMITED - 2016-09-12
    FAIRYKNOWE CONSULTING LIMITED - 2016-09-14
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-10
    CIF - Nominee Secretary → ME
  • 1425
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    icon of address40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2002-10-08
    CIF - Nominee Secretary → ME
  • 1426
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    icon of address40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2000-10-24 ~ 2000-11-23
    CIF - Nominee Secretary → ME
  • 1427
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-11-10
    CIF - Nominee Secretary → ME
  • 1428
    icon of addressNewhouse, Stromness, Orkney
    Active Corporate (5 parents)
    Equity (Company account)
    3,637,030 GBP2024-04-30
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF - Nominee Secretary → ME
  • 1429
    CPL ENTERTAINMENT GROUP LIMITED - 2014-03-05
    LETTUCE HOLDINGS LIMITED - 2004-02-13
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-02
    CIF - Nominee Secretary → ME
  • 1430
    icon of address9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    CIF - Nominee Secretary → ME
  • 1431
    icon of addressTechprocess, 14 Fairview Circle, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    CIF - Nominee Secretary → ME
  • 1432
    icon of addressRobertson Craig, 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,073 GBP2019-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-22
    CIF - Nominee Secretary → ME
  • 1433
    BOXDIRECT LIMITED - 2005-09-21
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-15
    CIF 1276 - Nominee Secretary → ME
  • 1434
    icon of address2 Braid Hills Avenue, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2023-10-31
    Officer
    icon of calendar 1998-10-27 ~ 1998-10-27
    CIF - Nominee Secretary → ME
  • 1435
    icon of address21 Whyterose Terrace, Methil, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -26,522 GBP2023-03-31
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-25
    CIF 2288 - Nominee Secretary → ME
  • 1436
    icon of addressBearhandling Ltd Hillside Road, Portlethen, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1,643,157 GBP2024-04-30
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-10
    CIF 1675 - Nominee Secretary → ME
  • 1437
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 140 - Nominee Secretary → ME
  • 1438
    icon of address39 Boase Avenue, St. Andrews, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-29
    CIF 58 - Nominee Secretary → ME
  • 1439
    GCU IMPORTS LIMITED - 2015-03-13
    BEATTIE SKIP HIRE LIMITED - 2012-04-24
    GCU IMPORTS LIMITED - 2012-04-10
    HUNTER ASBESTOS LIMITED - 2012-04-05
    CYCLERANGE LIMITED - 2003-01-14
    icon of addressHunter Demolition, Hunter Environmental Village, Balmuildy Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2003-01-08
    CIF - Nominee Secretary → ME
  • 1440
    icon of address22 Backbrae Street, Kilsyth, Glasgow, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-16
    CIF - Nominee Secretary → ME
  • 1441
    icon of address18b Crowhill Road, Bishopbriggs, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,501 GBP2025-03-31
    Officer
    icon of calendar 2000-09-01 ~ 2000-09-01
    CIF - Nominee Secretary → ME
  • 1442
    icon of address18b Crowhill Road, Bishopbriggs, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    164,766 GBP2025-03-31
    Officer
    icon of calendar 2000-09-01 ~ 2000-09-01
    CIF - Nominee Secretary → ME
  • 1443
    icon of addressForbes-cable Limited, 9 Victoria Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-04-28
    CIF - Nominee Secretary → ME
  • 1444
    icon of addressC/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,246 GBP2019-05-31
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    CIF - Nominee Secretary → ME
  • 1445
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of addressBeaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-02
    CIF - Nominee Secretary → ME
  • 1446
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    786,637 GBP2024-09-30
    Officer
    icon of calendar 1994-01-13 ~ 1994-01-13
    CIF - Nominee Secretary → ME
  • 1447
    PACIFIC SHELF 984 LIMITED - 2000-11-08
    icon of address2 Allen Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-13
    CIF - Nominee Secretary → ME
  • 1448
    icon of address0/1, 36 Polwarth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2001-02-12
    CIF - Nominee Secretary → ME
  • 1449
    icon of address20 Lipney, Menstrie, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF - Nominee Secretary → ME
  • 1450
    icon of address9a Main Street, Guardbridge, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-04-28
    CIF - Nominee Secretary → ME
  • 1451
    icon of address96 Argyll Street, Dunoon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1994-02-25 ~ 1994-03-17
    CIF - Nominee Secretary → ME
  • 1452
    icon of addressDetchant, Belford, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    3,269,690 GBP2024-03-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-06-28
    CIF - Nominee Secretary → ME
  • 1453
    icon of addressBegbies Traynor 4th Floor, 78 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-09
    CIF - Nominee Secretary → ME
  • 1454
    icon of address33 Leslie Street, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,540 GBP2021-03-31
    Officer
    icon of calendar 2001-05-23 ~ 2001-05-23
    CIF - Nominee Secretary → ME
  • 1455
    icon of address21 Craiglockhart Dell Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    44,016 GBP2025-06-30
    Officer
    icon of calendar 1997-05-22 ~ 1997-05-22
    CIF - Nominee Secretary → ME
  • 1456
    GLEAMBRANCH LIMITED - 2001-10-15
    icon of addressBraes Farm, Dunipace, Denny, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,218 GBP2018-12-31
    Officer
    icon of calendar 2001-08-10 ~ 2001-08-20
    CIF - Nominee Secretary → ME
  • 1457
    icon of address15a Ballifeary Road, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    100,127 GBP2024-11-30
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-03
    CIF - Nominee Secretary → ME
  • 1458
    WHITELEE ASSOCIATES LIMITED - 2018-10-18
    icon of addressExchange Tower, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 1459
    icon of addressWylie & Bisset, 168 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,548,205 GBP2019-12-17
    Officer
    icon of calendar 1996-03-05 ~ 1996-03-05
    CIF - Nominee Secretary → ME
  • 1460
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,768 GBP2018-10-31
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-06
    CIF - Nominee Secretary → ME
  • 1461
    icon of addressBeesknowe, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    204,178 GBP2024-05-31
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    CIF - Nominee Secretary → ME
  • 1462
    icon of addressWhite Rose Tower, Kindeace, By Invergordon, Ross-shire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-15
    CIF - Nominee Secretary → ME
  • 1463
    icon of address42 Mcmillan Crescent, Beith, North Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2005-10-18
    CIF 1202 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-18 ~ 2005-10-18
    CIF 1203 - Nominee Secretary → ME
  • 1464
    CRISPHORN LIMITED - 1996-04-03
    EAST KILBRIDE ENGINEERING SERVICES LIMITED - 2018-03-26
    icon of addressNevis House, 1st Floor Hamilton International Park, 6 Lister Way, Blantyre, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1996-03-04
    CIF - Nominee Secretary → ME
  • 1465
    GRANDPARTY LIMITED - 1999-09-07
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-08
    CIF - Nominee Secretary → ME
  • 1466
    icon of address1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,971 GBP2024-09-30
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    CIF - Nominee Secretary → ME
  • 1467
    EXPECTSELECT LIMITED - 1993-07-08
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-05-25 ~ 1993-06-25
    CIF - Nominee Secretary → ME
  • 1468
    icon of addressBaker Tilly Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-25
    CIF 2651 - Nominee Secretary → ME
  • 1469
    BELHAVEN BREWERY GROUP PLC - 2002-07-15
    PARKOPTION SERVICES LIMITED - 1993-11-11
    THE BELHAVEN GROUP PLC - 2006-06-13
    THE BELHAVEN GROUP LIMITED - 2011-08-31
    BELHAVEN HOLDINGS LIMITED - 1996-06-13
    icon of addressBelhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 1993-11-01
    CIF - Nominee Secretary → ME
  • 1470
    icon of addressSouth Belton, Dunbar
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -160,236 GBP2020-07-28
    Officer
    icon of calendar 2004-03-01 ~ 2004-03-01
    CIF - Nominee Secretary → ME
  • 1471
    BELINDA ROBERTSON RETAIL LIMITED - 2009-04-14
    BJD DESIGN LTD. - 2009-04-30
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -306,214 GBP2023-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 1472
    icon of addressC/o Paterson Boyd & Co, 18 North Street, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    44,658 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-19
    CIF - Nominee Secretary → ME
  • 1473
    TRAVELFOOD LIMITED - 2006-03-07
    icon of address61 Denholm Road, Musselburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-01-06
    CIF 1118 - Nominee Secretary → ME
  • 1474
    BELL ELECTRICAL OF LOCKERBIE LIMITED - 1999-10-12
    icon of address15 Mains Street, Lockerbie, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    857,254 GBP2024-01-31
    Officer
    icon of calendar 1994-05-18 ~ 1994-05-18
    CIF - Nominee Secretary → ME
  • 1475
    BELL GROUP UK LIMITED - 2023-04-03
    TRACKTONE LIMITED - 1999-04-09
    icon of addressBell Business Park, Rochsolloch Road, Airdrie
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF - Nominee Secretary → ME
  • 1476
    SUNBAY LIMITED - 1995-06-15
    icon of address22 Miller Road, Ayr
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-07
    CIF - Nominee Secretary → ME
  • 1477
    icon of addressUnit 12a Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    98,749 GBP2023-08-31
    Officer
    icon of calendar 2001-06-14 ~ 2001-06-14
    CIF - Nominee Secretary → ME
  • 1478
    PROPERTY NETWORK SCOTLAND LIMITED - 2001-07-25
    BELL MILLAR PROPERTIES LIMITED - 2003-02-11
    BELL MILLAR PROPERTIES LIMITED - 2001-07-04
    icon of addressC/o Hutchison & Co. B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,911 GBP2024-12-31
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-21
    CIF - Nominee Secretary → ME
  • 1479
    FREELANCE EURO SERVICES (CM) LIMITED - 2007-11-07
    icon of addressThistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,415 GBP2016-04-05
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 1480
    icon of address4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    263,858 GBP2024-03-31
    Officer
    icon of calendar 2007-12-10 ~ 2007-12-15
    CIF 118 - Nominee Secretary → ME
  • 1481
    icon of addressAlt-na-fearna, Maxton, Melrose, Roxburghshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    134,599 GBP2024-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2005-04-29
    CIF 1722 - Nominee Secretary → ME
  • 1482
    icon of addressDunmore House, Strone, Dunoon, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-06 ~ 1994-05-06
    CIF - Nominee Secretary → ME
  • 1483
    icon of address65 Brisbane Road, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -845 GBP2022-03-31
    Officer
    icon of calendar 1999-04-22 ~ 1999-05-06
    CIF - Nominee Secretary → ME
  • 1484
    icon of address6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2004-10-26
    CIF 2648 - Nominee Secretary → ME
  • 1485
    EXTRAELITE LIMITED - 2002-10-28
    icon of address36c 36c Longman Drive, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-14
    CIF - Nominee Secretary → ME
  • 1486
    icon of address1 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 529 - Nominee Secretary → ME
  • 1487
    LEXINGTON GATE LIMITED - 2010-12-16
    PACIFIC SHELF 1098 LIMITED - 2002-01-29
    icon of addressCustomer Service Centre, Phoenix Crescent Strathclyde, Business Park Bellshill, North Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-01-24
    CIF - Nominee Secretary → ME
  • 1488
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    98,627 GBP2024-07-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    CIF - Nominee Secretary → ME
  • 1489
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-03-27
    CIF - Nominee Secretary → ME
  • 1490
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,037 GBP2024-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-18
    CIF - Nominee Secretary → ME
  • 1491
    icon of address104 Quarry Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-01
    CIF - Nominee Secretary → ME
  • 1492
    DATEC TECHNOLOGIES LIMITED - 2015-07-02
    MISTERMEND LIMITED - 1999-10-11
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-14
    CIF - Nominee Secretary → ME
  • 1493
    icon of address1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,468 GBP2024-04-30
    Officer
    icon of calendar 2002-01-29 ~ 2002-01-29
    CIF - Nominee Secretary → ME
  • 1494
    icon of addressRutland House, 13 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,697 GBP2021-04-30
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-11
    CIF 1671 - Nominee Secretary → ME
  • 1495
    icon of address1/1 Bearford House 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    176,015 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ 2003-04-24
    CIF - Nominee Secretary → ME
  • 1496
    PACIFIC SHELF 1145 LIMITED - 2002-10-18
    icon of addressLochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-14 ~ 2002-09-25
    CIF - Nominee Secretary → ME
  • 1497
    PACIFIC SHELF 1226 LIMITED - 2003-08-18
    icon of addressLochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-14 ~ 2003-07-28
    CIF - Nominee Secretary → ME
  • 1498
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    299,229 GBP2024-03-31
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-19
    CIF 2952 - Nominee Secretary → ME
  • 1499
    icon of address17 Victoria Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    CIF 213 - Nominee Secretary → ME
  • 1500
    icon of address43 Church Street, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    400,845 GBP2025-01-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-27
    CIF 2912 - Nominee Secretary → ME
  • 1501
    icon of address21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2004-08-24
    CIF 2934 - Nominee Secretary → ME
  • 1502
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,427 GBP2022-07-31
    Officer
    icon of calendar 2000-06-26 ~ 2000-06-26
    CIF - Nominee Secretary → ME
  • 1503
    icon of address51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,841 GBP2019-07-31
    Officer
    icon of calendar 1998-07-31 ~ 1998-07-31
    CIF - Nominee Secretary → ME
  • 1504
    icon of address13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,617 GBP2024-08-31
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-05
    CIF - Nominee Secretary → ME
  • 1505
    RETROTREND LIMITED - 2001-10-08
    icon of addressBenleva Hotel, Drumnadrochit, Inverness Shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-22 ~ 2001-09-25
    CIF - Nominee Secretary → ME
  • 1506
    icon of address28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-01-29
    CIF - Nominee Secretary → ME
  • 1507
    icon of addressWest Knockenbaird, Foudland View, West Knockenbaird Farm, Insch, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-05
    CIF 1221 - Nominee Secretary → ME
  • 1508
    CLEANMATCH LIMITED - 1991-04-23
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    22,209 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1990-06-05 ~ 1990-07-04
    CIF - Nominee Secretary → ME
  • 1509
    icon of addressLynkyla, Old Inn Road, Findon, Portlethen, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    17,912 GBP2025-05-31
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-12
    CIF - Nominee Secretary → ME
  • 1510
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-30
    CIF - Nominee Secretary → ME
  • 1511
    icon of addressCaddon Mill, Clovenfords, Galashiels
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,890,254 GBP2019-11-30
    Officer
    icon of calendar 1997-11-27 ~ 1997-12-01
    CIF - Nominee Secretary → ME
  • 1512
    icon of addressFinlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2004-09-07
    CIF 2878 - Nominee Secretary → ME
  • 1513
    BOARDEXPECT LIMITED - 1993-04-20
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-02 ~ 1993-03-10
    CIF - Nominee Secretary → ME
  • 1514
    SHAPEROTOR LIMITED - 2002-05-22
    icon of addressRosewood, Raemoir Road, Banchory, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,832 GBP2024-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2002-04-19
    CIF - Nominee Secretary → ME
  • 1515
    icon of addressMill Of Towie, Drummuir, Keith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,928 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF - Nominee Secretary → ME
  • 1516
    GRASS DESIGN LIMITED - 2003-01-08
    icon of addressPitfour Lodge, Glencarse, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,023 GBP2024-11-30
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF - Nominee Secretary → ME
  • 1517
    icon of addressPavilion 4b Moorpark Court, 17 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2,597,419 GBP2024-06-30
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    CIF - Nominee Secretary → ME
  • 1518
    icon of addressNurses Cottage, Berneray, North Uist, Western Isles
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,823 GBP2024-03-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF - Director → ME
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF - Secretary → ME
  • 1519
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -194,236 GBP2020-04-30
    Officer
    icon of calendar 1996-09-04 ~ 1996-09-04
    CIF - Nominee Secretary → ME
  • 1520
    icon of addressSuite 2 2nd Floor Phoenix House 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-14
    CIF 1527 - Nominee Secretary → ME
  • 1521
    icon of addressLaigh Croft, Burnhervie, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,652 GBP2018-04-30
    Officer
    icon of calendar 1995-04-11 ~ 1995-04-11
    CIF - Secretary → ME
  • 1522
    icon of addressThe Swimming Pool Duns, Berwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1997-09-11
    CIF - Nominee Secretary → ME
  • 1523
    icon of address7 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-08
    CIF - Nominee Secretary → ME
  • 1524
    icon of addressAfton House, Kennedy Gardens, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    641,088 GBP2024-09-30
    Officer
    icon of calendar 2004-09-08 ~ 2004-09-08
    CIF 2870 - Nominee Secretary → ME
  • 1525
    BESPOKE TRAINING LIMITED - 2000-02-04
    BESPOKE TEAM ADVENTURE LIMITED - 1999-11-10
    icon of address4 Birch Place, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,971 GBP2017-12-31
    Officer
    icon of calendar 1991-09-02 ~ 1991-09-02
    CIF - Nominee Secretary → ME
  • 1526
    icon of address26 Mochrum Drive, Crossford, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-15
    CIF - Nominee Secretary → ME
  • 1527
    icon of addressGround Floor,office 4, Priorwood House, High Road, Melrose, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,110 GBP2024-10-31
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-11
    CIF - Nominee Secretary → ME
  • 1528
    icon of addressAnnfield House, Eskbank Toll, Dalkeith
    Active Corporate (2 parents)
    Equity (Company account)
    1,551,269 GBP2025-03-31
    Officer
    icon of calendar 1994-01-24 ~ 1994-01-25
    CIF - Nominee Secretary → ME
  • 1529
    icon of address31 Redwood Avenue, Milton Of Leys, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-25
    CIF - Nominee Secretary → ME
  • 1530
    BEST-LOG LIMITED - 2019-03-07
    icon of addressUnit 1 Rutland Way, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,954,827 GBP2024-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2001-07-24
    CIF - Nominee Secretary → ME
  • 1531
    INTER TALK LIMITED - 2003-06-30
    icon of address15 Glenorchy Road, North Berwick, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-26 ~ 1993-11-26
    CIF - Nominee Secretary → ME
  • 1532
    icon of address2 Tower Place, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF - Nominee Secretary → ME
  • 1533
    VITAFLO RESEARCH DESIGN AND DEVELOPMENT LIMITED - 2008-03-11
    GOVAN DESIGN LIMITED - 1996-08-06
    icon of address6 Moss Street, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-11
    CIF - Nominee Secretary → ME
  • 1534
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2000-10-30
    CIF - Nominee Secretary → ME
  • 1535
    MODELSHINE LIMITED - 2001-05-08
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,420 GBP2024-07-31
    Officer
    icon of calendar 2001-02-23 ~ 2001-03-19
    CIF - Nominee Secretary → ME
  • 1536
    icon of addressFirst Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-06-18
    CIF - Nominee Secretary → ME
  • 1537
    icon of addressC/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1996-08-28 ~ 1996-08-28
    CIF - Nominee Secretary → ME
  • 1538
    FRONTIER GROUP (UK) LIMITED - 2016-12-15
    icon of address252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-08
    CIF - Nominee Secretary → ME
  • 1539
    BRANDON HOMES DEVELOPMENT LIMITED - 2010-04-06
    icon of address231/233 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    CIF 1688 - Nominee Secretary → ME
  • 1540
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-10
    CIF 1681 - Nominee Secretary → ME
  • 1541
    M2V LIMITED - 2006-09-07
    PACIFIC SHELF 816 LIMITED - 1999-05-13
    icon of address6 Station Road, Prestwick, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-12-31 ~ 1999-02-26
    CIF - Nominee Secretary → ME
  • 1542
    icon of addressAlexandria House, 64 High Street, Alness, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF - Secretary → ME
  • 1543
    LODGEPEARL LIMITED - 2002-12-23
    icon of address23 Links Road, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,454 GBP2019-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2002-09-30
    CIF - Nominee Secretary → ME
  • 1544
    BIBBY X-RAY & LAB COMPANY LTD. - 2006-09-04
    icon of addressOchil Rigg, Ruthven Street, Auchterarder, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417,015 GBP2024-06-30
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    CIF - Nominee Secretary → ME
  • 1545
    icon of address60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 1996-11-15 ~ 1996-12-04
    CIF - Nominee Secretary → ME
  • 1546
    NSYS LTD. - 2007-04-20
    S F S SERVICES LIMITED - 2003-03-06
    icon of address75 Waterloo Quay, Voyager House, Aberdeen, Aberdeen City
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2002-08-22
    CIF - Nominee Secretary → ME
  • 1547
    icon of addressCiitypoint C/o Bdo Llp, 4th Floor, Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-04
    CIF - Nominee Secretary → ME
  • 1548
    BIELSIDE DEVELOPMENTS LIMITED - 2003-08-11
    icon of addressBielside House, Bielside Estate, West Barns, Dunbar, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    152,047 GBP2024-07-31
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF - Nominee Secretary → ME
  • 1549
    THE BIG ADVERT COMPANY LIMITED - 2007-06-19
    icon of addressPhilip Bald Accountancy, 3b Ormiston Terrace, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -908 GBP2024-05-31
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-02
    CIF - Nominee Secretary → ME
  • 1550
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-14
    CIF - Nominee Secretary → ME
  • 1551
    icon of addressThe Red House 10 Pendreich Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    765,333 GBP2024-02-29
    Officer
    icon of calendar 2001-09-24 ~ 2001-09-24
    CIF - Nominee Secretary → ME
  • 1552
    icon of address51 Circus Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2018-03-31
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF - Nominee Secretary → ME
  • 1553
    icon of address3 Barr Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    CIF - Nominee Secretary → ME
  • 1554
    icon of address290 Main Street, Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    276,276 GBP2024-07-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-16
    CIF - Nominee Secretary → ME
  • 1555
    POSTHOUSE PRINTING AND PUBLISHING LIMITED - 2009-08-13
    BATCHSURE LIMITED - 1990-08-20
    icon of addressBishops Court, 29 Albyn Place, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,380 GBP2019-06-30
    Officer
    icon of calendar 1990-07-09 ~ 1990-08-13
    CIF - Nominee Secretary → ME
  • 1556
    icon of address35 Rowhead Terrace, Biggar, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,134 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-18
    CIF 1977 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-18
    CIF 1978 - Nominee Secretary → ME
  • 1557
    icon of address67 Shandwick Place, Shandwick House (2f1), Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    540,308 GBP2024-08-31
    Officer
    icon of calendar 2003-07-22 ~ 2003-07-22
    CIF - Nominee Secretary → ME
  • 1558
    icon of address974 Park Lane House, Pollokshaws Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    59,068 GBP2024-07-31
    Officer
    icon of calendar 2005-02-23 ~ 2005-02-23
    CIF 2151 - Nominee Secretary → ME
  • 1559
    FINCHLOCH LIMITED - 2003-06-18
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,952 GBP2022-04-30
    Officer
    icon of calendar 1998-05-27 ~ 1998-06-15
    CIF - Nominee Secretary → ME
  • 1560
    icon of addressAcorn House, 49 Hyde Park Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-28
    CIF - Nominee Secretary → ME
  • 1561
    icon of address12 Traill Drive, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,797 GBP2025-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2001-03-30
    CIF - Nominee Secretary → ME
  • 1562
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,268,741 GBP2022-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2006-07-03
    CIF 729 - Nominee Secretary → ME
  • 1563
    icon of addressAcademy House, Shedden Park Road, Kelso
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF - Nominee Secretary → ME
  • 1564
    icon of address24a Macmerry Industrial Estate, Macmerry, Tranent
    Active Corporate (2 parents)
    Equity (Company account)
    3,129,820 GBP2024-02-28
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    CIF - Nominee Secretary → ME
  • 1565
    BINN RECYCLING LIMITED - 2007-09-03
    BINN SKIPS LIMITED - 2025-03-24
    icon of address5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,684,398 GBP2024-03-31
    Officer
    icon of calendar 2001-09-11 ~ 2001-09-11
    CIF - Nominee Secretary → ME
  • 1566
    icon of address17-21 East Mayfield, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2003-01-13
    CIF - Nominee Secretary → ME
  • 1567
    icon of addressBinscarth, Finstown, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    1,025,074 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF - Nominee Secretary → ME
  • 1568
    icon of addressUnit 33 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,872 GBP2024-03-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-02-28
    CIF - Nominee Secretary → ME
  • 1569
    INTEGRIN ADVANCED BIOSYSTEMS LTD. - 2011-10-06
    icon of address171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-01
    CIF - Nominee Secretary → ME
  • 1570
    PACIFIC SHELF 1448 LIMITED - 2008-04-08
    icon of addressThe Joiners House, Preston, Duns, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,438 GBP2018-06-30
    Officer
    icon of calendar 2007-06-12 ~ 2008-03-14
    CIF 230 - Nominee Secretary → ME
  • 1571
    icon of addressUnit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-10 ~ 1998-11-10
    CIF - Nominee Secretary → ME
  • 1572
    WHAT NEXT CANDY COMPANY LIMITED - 2018-01-19
    icon of addressSummit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,786,004 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 1999-07-23
    CIF - Nominee Secretary → ME
  • 1573
    icon of address5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,202 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-07
    CIF 100 - Nominee Secretary → ME
  • 1574
    icon of address1 Almond Court, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    CIF 2071 - Nominee Secretary → ME
  • 1575
    icon of addressStation Road, Birnam, Dunkeld
    Active Corporate (3 parents)
    Equity (Company account)
    -241,173 GBP2024-03-31
    Officer
    icon of calendar 2001-02-27 ~ 2001-02-27
    CIF - Nominee Secretary → ME
  • 1576
    INVERCLYDE PACKAGING (SCOTLAND) LIMITED - 1997-10-21
    SOURCEPRESS LIMITED - 1992-03-05
    icon of address38 Ascot Court, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1991-12-13 ~ 1992-01-15
    CIF - Nominee Secretary → ME
  • 1577
    icon of address14 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,285 GBP2024-12-31
    Officer
    icon of calendar 1993-12-23 ~ 1993-12-23
    CIF - Nominee Secretary → ME
  • 1578
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-26
    CIF - Nominee Secretary → ME
  • 1579
    DOTMOUSE LIMITED - 2000-04-10
    BISHOP LOCH HOMES LIMITED - 2000-09-06
    icon of address13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-02-18
    CIF - Nominee Secretary → ME
  • 1580
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1993-11-09
    CIF - Nominee Secretary → ME
  • 1581
    icon of addressThe Hideaway Lugate Farm, Stow, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2002-07-25
    CIF - Nominee Secretary → ME
  • 1582
    icon of address8 Cairnlee Avenue East, Cults, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2017-02-28
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    CIF - Nominee Secretary → ME
  • 1583
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-09
    CIF 783 - Nominee Secretary → ME
  • 1584
    icon of addressFlat 1/1 Gourock Ropeworks, Port Glasgow, Inverclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,930 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    CIF - Nominee Secretary → ME
  • 1585
    icon of address135-137 Commercial Street, Lerwick, Shetland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF - Nominee Secretary → ME
  • 1586
    icon of address26 St Bernards Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-09
    CIF - Nominee Secretary → ME
  • 1587
    BIZONLINE LIMITED - 2005-06-17
    icon of address1a Beach Court, Thurso, Caithness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-04
    CIF - Nominee Secretary → ME
  • 1588
    icon of address2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF - Nominee Secretary → ME
  • 1589
    icon of address16 Laird's Park, Hatton Of Fintray
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,364 GBP2015-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-26
    CIF - Nominee Secretary → ME
  • 1590
    icon of addressC/o Quantuma Llp, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,737 GBP2020-03-31
    Officer
    icon of calendar 1994-04-21 ~ 1994-04-21
    CIF - Nominee Secretary → ME
  • 1591
    MEGAHAZE LIMITED - 1996-04-15
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    CIF - Nominee Secretary → ME
  • 1592
    BLANCHERE-WONDERLAND ILLUMINATION UK LIMITED - 2001-12-18
    WONDERLAND ILLUMINATIONS LTD. - 2001-12-13
    BLACHERE-WONDERLAND ILLUMINATION UK LIMITED - 2004-08-18
    icon of addressUnit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,400,871 GBP2024-02-28
    Officer
    icon of calendar 1994-09-07 ~ 1994-09-07
    CIF - Nominee Secretary → ME
  • 1593
    icon of addressFlat 0/2 11 Lanark Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF - Nominee Secretary → ME
  • 1594
    icon of addressC/o Clyde Offices, 48 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    CIF - Nominee Secretary → ME
  • 1595
    GRAHAM BLACK STRUCTURAL ENGINEERS LIMITED - 2018-05-10
    BLACK ASSOCIATES STRUCTURAL ENGINNEERING CONSULTANTS (BASEC) LTD - 2018-05-14
    icon of address19 Grantlea Grove, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    131,899 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-26
    CIF 854 - Nominee Secretary → ME
  • 1596
    A. RANKIN & SONS LIMITED - 2011-07-25
    icon of address22 Backbrae, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-08 ~ 2001-11-08
    CIF - Nominee Secretary → ME
  • 1597
    FROSTFOIL LIMITED - 2022-06-13
    icon of address14 Big Sand, Gairloch, Wester Ross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,182 GBP2024-12-31
    Officer
    icon of calendar 1996-10-07 ~ 1996-10-15
    CIF - Nominee Secretary → ME
  • 1598
    icon of address. Taeblair, Munlochy, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    3,017,826 GBP2025-04-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    CIF - Nominee Secretary → ME
  • 1599
    icon of addressBlack Isle Bronze Ltd, 4a Nairn Business Park, Nairn, Highland
    Active Corporate (3 parents)
    Equity (Company account)
    483,946 GBP2024-04-30
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-20
    CIF - Nominee Secretary → ME
  • 1600
    IWC TALENT LIMITED - 2005-11-30
    IDEAL WORLD AUTOMOTIVE LIMITED - 2004-07-26
    EW2 LIMITED - 2001-12-14
    icon of addressStudio 15, St George's Studios, 93-97 St George's Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,228 GBP2024-04-05
    Officer
    icon of calendar 2001-03-30 ~ 2001-03-30
    CIF - Nominee Secretary → ME
  • 1601
    icon of addressBalhousie Castle, Hay Street, Perth
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    29,128 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    CIF 1401 - Nominee Secretary → ME
  • 1602
    icon of address15a Seaview Place, Bo'ness, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    37,990 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-11
    CIF - Nominee Secretary → ME
  • 1603
    PACIFIC SHELF 1268 LIMITED - 2004-06-02
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-05-28
    CIF - Nominee Secretary → ME
  • 1604
    ISOKIRK LIMITED - 1996-12-16
    icon of addressBlackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    860,779 GBP2023-10-31
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-21
    CIF - Nominee Secretary → ME
  • 1605
    icon of address11 Albyn Place, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1994-05-17
    CIF - Nominee Secretary → ME
  • 1606
    icon of addressAnthony Mahon & Co, 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 1994-03-25 ~ 1994-03-25
    CIF - Nominee Secretary → ME
  • 1607
    CAFE CONTINENTAL LIMITED - 2001-03-14
    PLUMEPRIZE LIMITED - 1999-12-30
    icon of addressC/o Henderson & Co, 73 Union Street, Greenock
    Active Corporate (1 parent)
    Equity (Company account)
    103,287 GBP2024-07-31
    Officer
    icon of calendar 1999-07-14 ~ 1999-12-15
    CIF - Nominee Secretary → ME
  • 1608
    icon of addressC/o Anthony Mahon & Co, 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 1994-03-25 ~ 1994-03-25
    CIF - Nominee Secretary → ME
  • 1609
    icon of address51-53 High Street, Turriff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    CIF 1403 - Nominee Secretary → ME
  • 1610
    icon of addressStocking Hill, Station Road, Killearn, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-06-29
    CIF 1472 - Nominee Secretary → ME
  • 1611
    icon of address29 Lower Dunbar Street, Wick, Caithness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,211 GBP2017-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 420 - Nominee Secretary → ME
  • 1612
    ROBERTSON-BLACKWATCH LIMITED - 2000-04-04
    MARVELSAVE LIMITED - 1996-09-23
    icon of addressUnits 1-4 Netherton Business, Centre, Fetternear, Kemnay Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1996-08-22
    CIF - Nominee Secretary → ME
  • 1613
    OPELPARK LIMITED - 1994-05-31
    icon of addressForbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    141,186 GBP2016-12-31
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-09
    CIF - Nominee Secretary → ME
  • 1614
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF - Nominee Secretary → ME
  • 1615
    icon of addressBlackwood Plant Hire Cockelbie Farm, Dunlop Road, Stewarton, Kilmarnock, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF - Nominee Secretary → ME
  • 1616
    icon of address79 High Street, Tillicoultry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2003-12-24
    CIF - Nominee Secretary → ME
  • 1617
    icon of addressBlair Castle, Culross, Dunfermline
    Active Corporate (3 parents)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 1031 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 1032 - Nominee Secretary → ME
  • 1618
    icon of addressC/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2005-07-05
    CIF 1452 - Nominee Secretary → ME
  • 1619
    icon of address40 Speirs Wharf, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    CIF 1990 - Nominee Secretary → ME
  • 1620
    IDEALNOBLE LIMITED - 1992-09-14
    icon of addressKaribu, Blairs, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1992-08-10 ~ 1992-08-28
    CIF - Nominee Secretary → ME
  • 1621
    PACIFIC SHELF 1240 LIMITED - 2003-10-17
    icon of addressLochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-01
    CIF - Nominee Secretary → ME
  • 1622
    icon of addressItek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Equity (Company account)
    24,396 GBP2022-06-30
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF - Nominee Secretary → ME
  • 1623
    REDSAND LIMITED - 1994-05-19
    icon of addressHarlaw Industrial Estate, Harlaw Road, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2023-09-30
    Officer
    icon of calendar 1994-04-08 ~ 1994-04-15
    CIF - Nominee Secretary → ME
  • 1624
    SHIRLEY CHAMBERS LIMITED - 2006-09-15
    icon of addressBlairquhan Sawmill, Blairquhan Estate, Straiton, Maybole
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ 2006-08-29
    CIF 647 - Nominee Secretary → ME
  • 1625
    icon of addressAtkinson Donnelly, 20-24 Brandon Street, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-29
    CIF - Nominee Secretary → ME
  • 1626
    icon of address54 Cowgate, Kirkintilloch, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    351,340 GBP2024-09-30
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-02
    CIF - Nominee Secretary → ME
  • 1627
    icon of addressMeall House, Portree, Isle Of Skye
    Active Corporate (4 parents)
    Equity (Company account)
    -3,013 GBP2024-03-31
    Officer
    icon of calendar 2006-09-20 ~ 2006-09-20
    CIF 601 - Nominee Secretary → ME
  • 1628
    icon of address3 Hurrier Drive, Kilsyth, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    79,645 GBP2024-02-28
    Officer
    icon of calendar 2002-05-02 ~ 2002-05-02
    CIF - Nominee Secretary → ME
  • 1629
    icon of address25 Sandyford Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    192 GBP2025-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-01
    CIF - Nominee Secretary → ME
  • 1630
    BASISTRIAL LIMITED - 1992-11-17
    icon of address4 Kinnoull Street, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,487,831 GBP2024-02-28
    Officer
    icon of calendar 1992-09-14 ~ 1992-10-27
    CIF - Nominee Secretary → ME
  • 1631
    icon of addressItek House, 1 Newark Business Park, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    915,971 GBP2021-07-31
    Officer
    icon of calendar 1998-05-29 ~ 1998-05-29
    CIF - Nominee Secretary → ME
  • 1632
    icon of addressJeff W Morren C.a., 11 Burnbrae Grove, Grovewood Hill Craigmount, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 1999-12-17
    CIF - Nominee Secretary → ME
  • 1633
    icon of address17 George Street, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2004-07-14
    CIF - Nominee Secretary → ME
  • 1634
    icon of addressUnit 23 Rivergate, Irvine, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-02
    CIF 526 - Nominee Secretary → ME
  • 1635
    BIODUST (BORDERS) LTD. - 2018-05-04
    BIODUST LTD - 2006-02-01
    icon of addressBlinkbonny Farm, Kelso
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2020-05-31
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 1097 - Nominee Secretary → ME
  • 1636
    SKIPPERS BISTRO LIMITED - 2008-01-18
    icon of addressBlinkbonny House, Blinkbonny, Haddington, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-25
    CIF - Nominee Secretary → ME
  • 1637
    icon of addressInternational House Stanley Boulevard, Blantyre, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,989 GBP2024-06-30
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-07
    CIF - Nominee Secretary → ME
  • 1638
    BLOCK STONE (ENGLAND) LTD. - 1995-10-02
    icon of addressSuite 4b The Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,923 GBP2024-06-30
    Officer
    icon of calendar 1995-08-08 ~ 1995-08-08
    CIF - Nominee Secretary → ME
  • 1639
    icon of addressWoodend, Terregles, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2024-09-30
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-22
    CIF - Nominee Secretary → ME
  • 1640
    THE MARKETING CAFE LTD. - 2012-01-16
    ILLUMINANT LTD. - 2005-08-16
    MARKETING OUTSOURCE LIMITED - 2005-07-25
    icon of addressSuite 29 Unit 1, Spiersbridge Business Park, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2771 - Nominee Secretary → ME
  • 1641
    icon of addressHayfield House, Gatelawbridge, Thornhill
    Active Corporate (2 parents)
    Equity (Company account)
    517,196 GBP2025-06-30
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-09
    CIF - Nominee Secretary → ME
  • 1642
    FERRISWELD LIMITED - 2015-02-11
    icon of address15 Cowie Crescent St Fergus, Peterhead, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2021-11-30
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-07
    CIF - Nominee Secretary → ME
  • 1643
    icon of addressGareloch Road, Port Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -618,163 GBP2024-02-28
    Officer
    icon of calendar 1995-02-23 ~ 1995-02-23
    CIF - Nominee Secretary → ME
  • 1644
    BLUE CANYON LIMITED - 2025-04-07
    TEXTILES SCOTLAND LIMITED - 2009-03-23
    icon of address4g Queen Anne Drive, Newbridge, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,435,713 GBP2025-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2005-02-18
    CIF 2171 - Nominee Secretary → ME
  • 1645
    icon of addressFour Hollies Barrack Road, Comrie, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,849 GBP2019-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 1701 - Nominee Secretary → ME
  • 1646
    icon of address20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-19
    CIF - Nominee Secretary → ME
  • 1647
    icon of addressWestend House, 90 High Street, Strathmiglo, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    163,204 GBP2024-05-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    CIF - Nominee Secretary → ME
  • 1648
    OFFSHORE SURVIVAL SERVICES LIMITED - 2009-05-07
    PACIFIC SHELF 1347 LIMITED - 2005-12-12
    icon of address65 Craigton Road, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2005-12-02
    CIF 1166 - Nominee Secretary → ME
  • 1649
    icon of address21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    53,439 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    CIF - Nominee Secretary → ME
  • 1650
    WIRECENTRE LIMITED - 2000-02-02
    icon of address5 Corstorphine Hill Road, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-17
    CIF - Nominee Secretary → ME
  • 1651
    icon of addressLochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-26
    CIF - Nominee Secretary → ME
  • 1652
    CHARTAMBER LIMITED - 2002-03-28
    E & L SALES AND RENTALS LIMITED - 2006-10-06
    icon of address5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-22
    CIF - Nominee Secretary → ME
  • 1653
    icon of address12 Muir Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-03-24
    CIF - Nominee Secretary → ME
  • 1654
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,522 GBP2024-08-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-18
    CIF - Nominee Secretary → ME
  • 1655
    INDYKART CIRCUITS LIMITED - 2003-02-14
    SEROP LIMITED - 1994-10-13
    icon of addressAbercorn School, Newton, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,748 GBP2020-02-28
    Officer
    icon of calendar 1994-02-07 ~ 1994-02-25
    CIF - Nominee Secretary → ME
  • 1656
    POSH CITY PADS LIMITED - 2006-07-07
    icon of addressC/o Findlay & Company, 11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 728 - Nominee Secretary → ME
  • 1657
    icon of addressCook & Co Suite 525, Baltic Chambers, 50 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    CIF - Nominee Secretary → ME
  • 1658
    icon of address13d Fenton Barns Retail Village, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF - Nominee Secretary → ME
  • 1659
    icon of address79 Berkeley Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,154 GBP2022-08-31
    Officer
    icon of calendar 1995-08-01 ~ 1995-08-01
    CIF - Nominee Secretary → ME
  • 1660
    AVIIT LIMITED - 2018-02-05
    icon of addressEstantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-04
    CIF - Nominee Secretary → ME
  • 1661
    icon of addressFlat 12 Elderslie Gardens, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-10-23
    CIF - Nominee Secretary → ME
  • 1662
    LETTERPETAL LIMITED - 2007-09-18
    icon of address141 Bilsland Road, Glenrothes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,764 GBP2018-10-31
    Officer
    icon of calendar 2006-10-16 ~ 2007-09-06
    CIF 557 - Nominee Secretary → ME
  • 1663
    T.H. FERGUSSON & CO. (RESTAURANT) LIMITED - 1998-04-29
    icon of addressTigh Meadhon No 1 Cottage, West Drip Farm, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    92,406 GBP2024-03-31
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    CIF - Nominee Secretary → ME
  • 1664
    icon of addressDalmation House, Spott Road, Dunbar, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,350 GBP2021-06-30
    Officer
    icon of calendar 2003-04-10 ~ 2003-04-10
    CIF - Nominee Secretary → ME
  • 1665
    icon of address19 High Street, Tain, Ross-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,065 GBP2024-10-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 541 - Nominee Secretary → ME
  • 1666
    PICNICGREAT LIMITED - 2003-09-04
    icon of addressFarm Office, Sparl, Brae, Shetland, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    13,480,558 GBP2024-07-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-09-01
    CIF - Nominee Secretary → ME
  • 1667
    icon of address78 Braehead Crescent, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,821 GBP2018-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-05
    CIF - Secretary → ME
  • 1668
    BLUE SKY EXPERIENCES LIMITED - 2014-08-15
    REGIONACTUAL LIMITED - 2001-04-19
    icon of addressBachilton House, Methven, Perth, Perthshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    43,246 GBP2024-12-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-26
    CIF - Nominee Secretary → ME
  • 1669
    icon of addressUnit 4 Prospect Business Centre, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2001-11-08 ~ 2001-11-08
    CIF - Nominee Secretary → ME
  • 1670
    icon of addressConsilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    150,682 GBP2024-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-04
    CIF 1871 - Nominee Secretary → ME
  • 1671
    icon of addressC/o T Walton Ca, 22 Cheyne Road, Prudhoe, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-10-17
    CIF - Nominee Secretary → ME
  • 1672
    icon of addressMossfield House, Invergordon, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,821 GBP2018-04-30
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-13
    CIF - Nominee Secretary → ME
  • 1673
    icon of addressUnit 1, Blydoit Industrial, Estate, Scalloway, Shetland
    Active Corporate (4 parents)
    Equity (Company account)
    394,342 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-12
    CIF - Nominee Secretary → ME
  • 1674
    icon of address79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2005-05-19
    CIF 1628 - Nominee Secretary → ME
  • 1675
    icon of address27 Huntly Street, Inverness, Iv3 Spr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1992-08-12
    CIF - Nominee Secretary → ME
  • 1676
    icon of addressLadhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,094 GBP2016-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-02
    CIF 2625 - Nominee Secretary → ME
  • 1677
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-28
    CIF - Nominee Secretary → ME
  • 1678
    icon of address14 City Quay, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    623,264 GBP2024-08-31
    Officer
    icon of calendar 2002-10-31 ~ 2002-10-31
    CIF - Nominee Secretary → ME
  • 1679
    ANC (DUNDEE) LIMITED - 2003-08-07
    icon of address14 Fairfield Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 1680
    BABCOCK FACILITIES MANAGEMENT LIMITED - 2001-02-27
    PRIME SERVE SCOTLAND LIMITED - 2002-08-15
    ERGOFIX LIMITED - 1999-07-09
    icon of addressBabcock International Group, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-11 ~ 1999-06-21
    CIF - Nominee Secretary → ME
  • 1681
    CYBERSTOCK LIMITED - 2000-11-08
    icon of address107 Shore Street, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,338 GBP2024-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-10-25
    CIF - Nominee Secretary → ME
  • 1682
    VANISHFLOWER LIMITED - 2000-12-14
    icon of addressRumbleden, 6 Braehead, Boness, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    -71,073 GBP2024-09-30
    Officer
    icon of calendar 2000-09-25 ~ 2000-09-25
    CIF - Nominee Secretary → ME
  • 1683
    icon of addressC/o Meeting Makers Limited, Jordanhill Campus, 76 Southbrae Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-24
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-24
    CIF 154 - Nominee Secretary → ME
  • 1684
    icon of address18 Queensgate, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    360,251 GBP2024-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-06-22
    CIF - Nominee Secretary → ME
  • 1685
    icon of address19 Crown Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-06
    CIF - Nominee Secretary → ME
  • 1686
    icon of addressStandingstones Cottage, Tilquhillie, Banchory, Kincardineshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2005-03-21
    CIF 1967 - Nominee Secretary → ME
  • 1687
    icon of address7 Market Court, Perth, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-13 ~ 2001-11-13
    CIF - Nominee Secretary → ME
  • 1688
    icon of address6 Hollybank Crescent, Banchory, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-07-01
    CIF - Nominee Secretary → ME
  • 1689
    BLUESLATE LIMITED - 1994-04-15
    icon of addressBradbury House, 10 High Craighall Road, Glasgow
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1994-02-25 ~ 1994-04-06
    CIF - Nominee Secretary → ME
  • 1690
    icon of address28 Broad Street, Peterhead
    Active Corporate (4 parents)
    Equity (Company account)
    290,129 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF - Nominee Secretary → ME
  • 1691
    icon of addressSeaview Office, The Coach House, 21 Westgate, North Berwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,323 GBP2024-03-31
    Officer
    icon of calendar 1998-07-06 ~ 1998-07-06
    CIF - Nominee Secretary → ME
  • 1692
    icon of addressUnit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2002-12-31
    CIF - Nominee Secretary → ME
  • 1693
    BOD AYRE PRODUCTS LIMITED - 2012-08-13
    ENERGYDELETE LIMITED - 2003-06-27
    icon of address37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-23
    CIF - Nominee Secretary → ME
  • 1694
    icon of address57 Keith Street, Stornoway
    Active Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2005-09-30
    CIF 1236 - Nominee Secretary → ME
  • 1695
    icon of addressUnit 2-3, Merchant House Merchant Place, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,075,741 GBP2024-06-30
    Officer
    icon of calendar 2005-06-06 ~ 2005-06-06
    CIF 1561 - Nominee Secretary → ME
  • 1696
    N & A ELECTRICAL LIMITED - 1997-05-15
    BOFA ELECTRICAL LIMITED - 2015-03-24
    icon of address22 Broadleys Road, Springkerse, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    54,475 GBP2024-04-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    CIF - Nominee Secretary → ME
  • 1697
    GOLDENHOLD LIMITED - 1991-06-10
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    653,957 GBP2016-07-31
    Officer
    icon of calendar 1991-03-28 ~ 1991-05-24
    CIF - Nominee Secretary → ME
  • 1698
    MOTTOPAGE LIMITED - 1998-11-18
    icon of addressCunning House, Forglen, Turriff, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    108,121 GBP2024-12-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-11-05
    CIF - Nominee Secretary → ME
  • 1699
    BOILER SERVICES (DUNDEE) LIMITED - 2012-01-25
    icon of addressStandhill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-01
    CIF - Nominee Secretary → ME
  • 1700
    CLAYMORE MOTOR COMPANY LIMITED - 2010-02-04
    J & S CAR SALES (EDINBURGH) LIMITED - 1995-08-03
    icon of address21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-11-08 ~ 1990-11-08
    CIF - Nominee Secretary → ME
  • 1701
    icon of address49 Northumberland Street, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    38,824 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-05
    CIF - Nominee Secretary → ME
  • 1702
    MAKEVALUE LIMITED - 1992-10-30
    icon of address49 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1992-09-22
    CIF - Nominee Secretary → ME
  • 1703
    icon of addressCs Corporate Solutions, 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-23
    CIF - Nominee Secretary → ME
  • 1704
    icon of address11 Eglinton Drive, Giffnock, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    83,626 GBP2024-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-16
    CIF 2830 - Nominee Secretary → ME
  • 1705
    KIRKJADE LIMITED - 1995-02-14
    icon of addressBolts Car Hire Limited, North Road, Lerwick, Shetland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1995-01-24
    CIF - Nominee Secretary → ME
  • 1706
    LETTERINCOME LIMITED - 1991-06-17
    icon of address329 North Deeside Road, Cults, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1,603,326 GBP2024-07-31
    Officer
    icon of calendar 1991-04-17 ~ 1991-06-03
    CIF - Nominee Secretary → ME
  • 1707
    ALLAN F. JAMIESON (ABERDEEN) LIMITED - 2001-08-13
    icon of address71 Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    519,324 GBP2024-06-30
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    CIF - Nominee Secretary → ME
  • 1708
    icon of address75 Bon Accord Street, Aberdeen, Grampian
    Active Corporate (2 parents)
    Equity (Company account)
    385,753 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF - Nominee Secretary → ME
  • 1709
    icon of address578 Clifton Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    29,123 GBP2024-10-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-17
    CIF 2318 - Nominee Secretary → ME
  • 1710
    icon of address16 Kepplestone Avenue, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    342,262 GBP2024-03-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-05-24
    CIF - Nominee Secretary → ME
  • 1711
    icon of address20 Rysland Drive, Fenwick, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2002-05-16
    CIF - Nominee Secretary → ME
  • 1712
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1992-04-20
    CIF - Nominee Secretary → ME
  • 1713
    icon of address22 Backbrae Street, Kilsyth, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6,928 GBP2024-05-31
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-04
    CIF - Nominee Secretary → ME
  • 1714
    icon of addressC/o Bannermann Johnstone Maclay, 213 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    185,883 GBP2024-09-30
    Officer
    icon of calendar 2005-05-09 ~ 2005-05-09
    CIF 1685 - Nominee Secretary → ME
  • 1715
    icon of address4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,526 GBP2019-05-31
    Officer
    icon of calendar 1994-01-21 ~ 1994-01-21
    CIF - Nominee Secretary → ME
  • 1716
    PHONESOURCE LIMITED - 2004-03-24
    icon of addressBook-keeping Services, 5 Traprain Terrace, Haddington, East Lothian
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -33,728 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-24
    CIF - Nominee Secretary → ME
  • 1717
    icon of addressC/o Haines Watts, 'q' Court, 3 Quality Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    453,909 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-02
    CIF - Nominee Secretary → ME
  • 1718
    PACIFIC SHELF 977 LIMITED - 2000-12-20
    icon of addressLochcote, Lochcote Estate, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2000-12-29
    CIF - Nominee Secretary → ME
  • 1719
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-02-18
    CIF - Nominee Secretary → ME
  • 1720
    icon of address121 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF - Nominee Secretary → ME
  • 1721
    icon of addressCity Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2005-09-13
    CIF 1297 - Nominee Secretary → ME
  • 1722
    icon of addressGuithas Cottage, Guithas Cottage, Arrochar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,572 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    CIF 1988 - Nominee Secretary → ME
  • 1723
    icon of address11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 1862 - Nominee Secretary → ME
  • 1724
    icon of address20 Barns Street, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-08-08
    CIF - Nominee Secretary → ME
  • 1725
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,022 GBP2019-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    CIF - Nominee Secretary → ME
  • 1726
    REIVER FISH BAR LIMITED - 2003-09-26
    REIVERS FISH BAR LIMITED - 2012-10-31
    icon of address8 St Ann's Place, Haddington, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,673 GBP2024-09-30
    Officer
    icon of calendar 2003-09-03 ~ 2003-09-03
    CIF - Nominee Secretary → ME
  • 1727
    BORDER CARS MAZDA (CARLISLE) LIMITED - 1993-10-12
    icon of addressIais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1993-10-01
    CIF - Nominee Secretary → ME
  • 1728
    icon of addressIais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF - Nominee Secretary → ME
  • 1729
    icon of addressUnit 3-4 Whitlaw Road Industrial Estate, Lauder, Berwickshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    138,172 GBP2024-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF - Nominee Secretary → ME
  • 1730
    icon of address34 North Bridge Street, Hawick, Roxburghshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2918 - Nominee Secretary → ME
  • 1731
    icon of addressLadhope Vale House Revels & Co, Ladhope Vale, Glalshiels, Scottish Borders
    Active Corporate (1 parent)
    Equity (Company account)
    38,569 GBP2024-09-30
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    CIF - Nominee Secretary → ME
  • 1732
    icon of address18 Melrose Road, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-23
    CIF 1621 - Nominee Secretary → ME
  • 1733
    icon of addressUnit 1, Duns Road Industrial Est, Duns Road, Greenlaw, Duns, Berwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,188,567 GBP2023-12-31
    Officer
    icon of calendar 1990-05-25 ~ 1990-05-25
    CIF - Nominee Secretary → ME
  • 1734
    icon of addressBaker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 1735
    KIRKROAD LIMITED - 1995-06-19
    icon of addressAcademy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-06-08
    CIF - Secretary → ME
  • 1736
    icon of address46 High Street, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,340 GBP2019-12-31
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-02
    CIF 2889 - Nominee Secretary → ME
  • 1737
    icon of addressRevels & Co, Ladhope Vale House, Galashiels
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-15
    CIF - Nominee Secretary → ME
  • 1738
    INFOGRID LIMITED - 2003-11-12
    icon of address30 High Street High Street, Hawick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,205 GBP2024-02-29
    Officer
    icon of calendar 2001-02-20 ~ 2001-02-20
    CIF - Nominee Secretary → ME
  • 1739
    icon of address1 Inchdarnie Crescent, St Boswells, Melrose, Roxburghshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,352 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2005-04-26
    CIF 1756 - Nominee Secretary → ME
  • 1740
    icon of address34 North Bridge Street, Hawick, Roxburghshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-01-15
    CIF - Nominee Secretary → ME
  • 1741
    icon of addressThe Unit Waverley Place, Newtown St. Boswells, Melrose
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-10-30
    CIF - Nominee Secretary → ME
  • 1742
    icon of addressSpringwood Park, Kelso, Roxburghshire, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2001-05-22
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2001-01-08 ~ 2001-05-22
    CIF - Nominee Secretary → ME
  • 1743
    icon of addressSpringwood Park, Kelso, Roxburghshire
    Active Corporate (10 parents)
    Equity (Company account)
    830 GBP2024-09-30
    Officer
    icon of calendar 2001-11-19 ~ 2001-11-19
    CIF - Nominee Secretary → ME
  • 1744
    icon of address2 Heatherlie Park, Selkirk
    Active Corporate (2 parents)
    Equity (Company account)
    18,283 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF - Nominee Secretary → ME
  • 1745
    icon of address12 Bright Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-30 ~ 2002-01-30
    CIF - Secretary → ME
  • 1746
    icon of addressAndy Purves C.a., St Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,211 GBP2018-03-31
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    CIF - Nominee Secretary → ME
  • 1747
    icon of addressJohn Kerr & Co, 32a Hamilton Street, Saltcoats
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2008-04-02
    CIF 138 - Nominee Secretary → ME
  • 1748
    BORDERS AREA LABOUR SERVICES LIMITED - 2002-01-21
    icon of addressLeader House, Mill Road, Earlston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    60,686 GBP2024-04-30
    Officer
    icon of calendar 2001-08-13 ~ 2001-08-13
    CIF - Nominee Secretary → ME
  • 1749
    icon of addressPark House, 14 Bothwell Road, Hamilton, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    8,846,962 GBP2024-03-31
    Officer
    icon of calendar 1991-04-25 ~ 1991-04-25
    CIF - Nominee Secretary → ME
  • 1750
    PETER C. WRIGHT (FARMING) LTD. - 2020-01-10
    MARSHALL WRIGHT (FARMING) LIMITED - 1999-06-21
    icon of addressC/o Synton Mill Farm House, Lilliesleaf, Melrose, Borders, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,007 GBP2017-12-31
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-17
    CIF - Nominee Secretary → ME
  • 1751
    icon of address1 Seaford Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    427,003 GBP2024-05-31
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-02
    CIF - Nominee Secretary → ME
  • 1752
    icon of address21 Dryburn Brae, West Linton, Scottish Borders
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -198 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-25
    CIF - Nominee Secretary → ME
  • 1753
    MEGATRIPLE LIMITED - 1996-05-08
    icon of addressThe Elms The Elms, Dalmahoy, Kirknewton, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,032 GBP2025-03-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-29
    CIF - Nominee Secretary → ME
  • 1754
    MARION C. LIMITED - 1996-02-19
    icon of addressThe Computer Centre, Campbelltown, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1994-07-25
    CIF - Nominee Secretary → ME
  • 1755
    icon of address28-30 North Street, Dalry
    Active Corporate (2 parents)
    Equity (Company account)
    320,283 GBP2024-04-30
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-13
    CIF - Nominee Secretary → ME
  • 1756
    THE AUTONOMOUS WELL COMPANY LIMITED - 2008-05-23
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1998-05-19
    CIF - Nominee Secretary → ME
  • 1757
    BORLAND FINANCIAL SERVICES LTD. - 2011-12-13
    icon of address8 Melville Street, Edinburgh
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    467,088 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 1995-10-27 ~ 1995-10-27
    CIF - Nominee Secretary → ME
  • 1758
    PACIFIC SHELF 1146 LIMITED - 2002-10-16
    icon of address18 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,673 GBP2018-12-31
    Officer
    icon of calendar 2002-08-14 ~ 2002-10-02
    CIF - Nominee Secretary → ME
  • 1759
    TRADE BOTANICS LIMITED - 2005-08-01
    icon of addressThe Old Bank High Street, Conon Bridge, Dingwall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    887 GBP2024-01-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-08-19
    CIF - Nominee Secretary → ME
  • 1760
    icon of address34 Old Mill Road, Uddingston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-11
    CIF - Nominee Secretary → ME
  • 1761
    icon of address34 Old Mill Road, Uddingston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-11
    CIF - Nominee Secretary → ME
  • 1762
    PACIFIC SHELF 1271 LIMITED - 2004-07-13
    icon of address231/233 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-07
    CIF - Nominee Secretary → ME
  • 1763
    icon of addressStormbreaker, Feshie Bridge, Kingussie, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    6,954 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF - Nominee Secretary → ME
  • 1764
    icon of address14 Carmelaws, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-02-26
    CIF - Nominee Secretary → ME
  • 1765
    icon of addressHillwood House, 2 Harvest Drive, Newbridge, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1994-04-25
    CIF - Nominee Secretary → ME
  • 1766
    icon of address2 Melville Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,945 GBP2024-02-29
    Officer
    icon of calendar 2005-08-24 ~ 2005-08-24
    CIF 1306 - Nominee Secretary → ME
  • 1767
    icon of address24 Ardneil Court, Ardrossan, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,300 GBP2018-09-30
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-12
    CIF 716 - Nominee Secretary → ME
  • 1768
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    HIREOFFER LIMITED - 1991-06-06
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    icon of address93 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1991-05-02
    CIF - Nominee Secretary → ME
  • 1769
    icon of address5 Easter Place, Portlethen, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    121,873 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    CIF - Nominee Secretary → ME
  • 1770
    icon of address4 Carrick Road, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-01-14
    CIF - Nominee Secretary → ME
  • 1771
    icon of addressRoxburgh Mains Farm, Kelso, Roxburghshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    368,081 GBP2024-09-30
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 1772
    icon of address4 West Craibstone Street, Bon-accord Square, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,393 GBP2024-09-30
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-10
    CIF - Nominee Secretary → ME
  • 1773
    icon of address4 West Craibstone Street, Bon-accord Square, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -22,173 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    CIF - Nominee Secretary → ME
  • 1774
    icon of address18 Broompark Drive, Inchinnan
    Active Corporate (2 parents)
    Equity (Company account)
    6,758 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-07
    CIF 2227 - Nominee Secretary → ME
  • 1775
    icon of address3 Arnwood Drive, Claythorn, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2018-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-15
    CIF 2835 - Nominee Secretary → ME
  • 1776
    icon of addressWedderburn.abbotsford Grove.kelso., Abbotsford Grove, Kelso, Roxburghshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,325 GBP2024-03-28
    Officer
    icon of calendar 2004-09-29 ~ 2004-09-29
    CIF 2763 - Nominee Secretary → ME
  • 1777
    ATLANTIC SHELF 6 LIMITED - 1992-03-11
    icon of addressEstate Office, Bowldown Farm, Nr Tetbury, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    887,505 GBP2020-03-31
    Officer
    icon of calendar 1992-02-19 ~ 1992-03-31
    CIF - Nominee Secretary → ME
  • 1778
    THE ASHBURN GROUP LIMITED - 2012-06-28
    BOWLWIND LIMITED - 2007-10-17
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2007-01-31
    CIF 488 - Nominee Secretary → ME
  • 1779
    icon of address46 Dalbair Road, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2007-02-27
    CIF 453 - Nominee Secretary → ME
  • 1780
    ROXBURGH HOMES (KELSO) LIMITED - 2009-12-09
    YELLO HOMES (KELSO) LIMITED - 2005-06-20
    icon of addressTitanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    CIF 2431 - Nominee Secretary → ME
  • 1781
    icon of addressBowmore Filling Station 173 Jamieson Street, Bowmore, Islay, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,051 GBP2024-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2003-11-27
    CIF - Nominee Secretary → ME
  • 1782
    icon of address14 Carden Place, Aberdeen, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    2,656,794 GBP2024-09-30
    Officer
    icon of calendar 2005-06-28 ~ 2005-06-28
    CIF 1475 - Nominee Secretary → ME
  • 1783
    icon of address3 St. Davids Business Park, Dalgety Bay, Dunfermline
    Active Corporate (2 parents)
    Equity (Company account)
    319,685 GBP2024-03-31
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-03
    CIF 2485 - Nominee Secretary → ME
  • 1784
    icon of address23 Gledstane Road, Bishopton, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-13
    CIF 1719 - Nominee Secretary → ME
  • 1785
    icon of address16 Hamilton Street, Girvan
    Active Corporate (3 parents)
    Equity (Company account)
    202,826 GBP2025-03-31
    Officer
    icon of calendar 1995-01-18 ~ 1995-01-18
    CIF - Nominee Secretary → ME
  • 1786
    BORDER ENVIRONMENTAL SERVICES LIMITED - 2019-09-26
    icon of address26-34 Terregles Road, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    107,225 GBP2024-02-29
    Officer
    icon of calendar 2005-01-12 ~ 2005-01-12
    CIF 2343 - Nominee Secretary → ME
  • 1787
    icon of address2 Greenholm Avenue, Uddingston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    14,347 GBP2024-09-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-22
    CIF - Nominee Secretary → ME
  • 1788
    OPELTANK LIMITED - 1994-06-17
    icon of address26 New Street, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    412,604 GBP2024-06-30
    Officer
    icon of calendar 1994-05-09 ~ 1999-03-10
    CIF - Nominee Secretary → ME
  • 1789
    icon of addressBrasswell Farm, Brasswell, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,366 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2003-12-16
    CIF - Nominee Secretary → ME
  • 1790
    icon of address206 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    CIF 283 - Nominee Secretary → ME
  • 1791
    WINDOWCASTLE LIMITED - 2001-03-05
    icon of addressFlat 9 Barshaw House, Blairmore Avenue, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-23
    CIF - Nominee Secretary → ME
  • 1792
    icon of address1 Logie Mill Cottages, Huntingtowerfield, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,288 GBP2022-03-31
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-25
    CIF 2653 - Nominee Secretary → ME
  • 1793
    icon of address7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2001-07-27
    CIF - Nominee Secretary → ME
  • 1794
    icon of address7 Ochilview Court, Larbert, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF - Nominee Secretary → ME
  • 1795
    icon of addressUnit 1 The Business Venue, Grandholm, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    399,637 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF - Nominee Secretary → ME
  • 1796
    icon of addressWhitebrae, Tankerness, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-07
    CIF - Nominee Secretary → ME
  • 1797
    ADVANTAGE ENERGY SOLUTIONS LIMITED - 2007-10-29
    NAVITA SCOTLAND LIMITED - 2011-01-05
    NAVITA SYSTEMS UK LIMITED - 2012-03-08
    icon of address40 Torphichen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-04-23
    CIF - Nominee Secretary → ME
  • 1798
    C & F MITCHELL (PROPERTY) LIMITED - 2004-10-14
    icon of addressLochbrae, Knockdon, Maybole, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    215,825 GBP2024-12-31
    Officer
    icon of calendar 1993-04-13 ~ 1993-04-13
    CIF - Nominee Secretary → ME
  • 1799
    icon of address3 St Davids Business Park, Dalgety Bay, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    276,536 GBP2024-06-25
    Officer
    icon of calendar 1995-06-28 ~ 1995-06-28
    CIF - Nominee Secretary → ME
  • 1800
    icon of address30 Reform Street, Beith, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF - Nominee Secretary → ME
  • 1801
    icon of addressKingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (11 parents)
    Equity (Company account)
    75,097 GBP2023-12-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    CIF - Nominee Secretary → ME
  • 1802
    icon of addressC/o Baker Tilly Restructuring And Recovery Llp, First Floor, Quay 2 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-05-10
    CIF - Nominee Secretary → ME
  • 1803
    BRAEMAR MOUNTAIN SPORTS LIMITED - 2024-10-25
    icon of address5 Invercauld Road, Braemar, Ballater, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,522,995 GBP2024-09-30
    Officer
    icon of calendar 2004-04-29 ~ 2004-04-29
    CIF - Nominee Secretary → ME
  • 1804
    icon of addressBraemara, Scarfskerry, Thurso, Caithness
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    762,759 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    CIF - Nominee Secretary → ME
  • 1805
    icon of address1a Braeside Terrace, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -20,501 GBP2024-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2005-05-19
    CIF 1629 - Nominee Secretary → ME
  • 1806
    COLMAR MANAGEMENT CONSULTANTS LIMITED - 1994-03-29
    ISSUERANDOM LIMITED - 1991-03-19
    icon of addressPerth College, Crieff Road, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -694 GBP2019-07-31
    Officer
    icon of calendar 1991-01-18 ~ 1991-02-15
    CIF - Nominee Secretary → ME
  • 1807
    icon of addressBrahan, Dingwall, Ross-shire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-06
    CIF - Nominee Secretary → ME
  • 1808
    icon of addressEh9
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,487 GBP2016-03-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-17
    CIF 2322 - Nominee Secretary → ME
  • 1809
    icon of addressTivoli, Gilmourton, Strathaven, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    CIF - Nominee Secretary → ME
  • 1810
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    191,883 GBP2025-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 1811
    icon of addressFlat 2 Coshieville, Aberfeldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,792 GBP2024-05-31
    Officer
    icon of calendar 2001-06-04 ~ 2001-06-04
    CIF - Nominee Secretary → ME
  • 1812
    THE G.B. CAPACITOR COMPANY LIMITED - 2009-03-17
    icon of addressLockhartshields Farm Jackton Road, Near Auldhouse, East Kilbride, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127,424 GBP2025-03-31
    Officer
    icon of calendar 1995-02-03 ~ 1995-02-03
    CIF - Nominee Secretary → ME
  • 1813
    icon of address103 High Street, Forres
    Active Corporate (2 parents)
    Equity (Company account)
    12,840 GBP2024-03-31
    Officer
    icon of calendar 1998-07-15 ~ 1998-07-15
    CIF - Nominee Secretary → ME
  • 1814
    SWITCHSWAP LIMITED - 2006-05-24
    icon of address66 Albion Road, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    133,129 GBP2015-10-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-08-22
    CIF - Nominee Secretary → ME
  • 1815
    icon of address25 Station Hill, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-21 ~ 2003-09-21
    CIF - Nominee Secretary → ME
  • 1816
    icon of address54 Cowgate, Kirkintilloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-02-11
    CIF - Nominee Secretary → ME
  • 1817
    icon of address70, High Street, Leslie, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-27 ~ 2006-02-27
    CIF 975 - Nominee Secretary → ME
  • 1818
    icon of address3 Carfin Street, Motherwell
    Active Corporate (1 parent)
    Equity (Company account)
    38,068 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2003-11-03
    CIF - Nominee Secretary → ME
  • 1819
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    19,723 GBP2024-02-29
    Officer
    icon of calendar 2007-02-27 ~ 2007-02-27
    CIF 331 - Nominee Secretary → ME
  • 1820
    C TECHNICS LIMITED - 2006-07-07
    icon of addressUnit 19, Highland Avenue, Sandbank Industrial Estate, Sandbank, Dunoon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2018-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2006-05-31
    CIF 808 - Nominee Secretary → ME
  • 1821
    icon of address29 Norman Gray Park, Blackburn, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    CIF - Nominee Secretary → ME
  • 1822
    icon of address8 Grainger Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1993-04-19
    CIF - Nominee Secretary → ME
  • 1823
    BOXDRAW LIMITED - 1998-07-29
    icon of address400 Riverside Drive, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    514,487 GBP2024-02-29
    Officer
    icon of calendar 1998-06-25 ~ 1998-07-10
    CIF - Nominee Secretary → ME
  • 1824
    icon of addressAppin Lodge, St Cyrus, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    17,460 GBP2024-03-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-12
    CIF - Nominee Secretary → ME
  • 1825
    icon of address61 Main Street, Pathhead
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,475 GBP2021-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-20
    CIF - Nominee Secretary → ME
  • 1826
    BRAY VALVE & CONTROLS UK LIMITED - 1999-02-11
    REDTWEED LIMITED - 1996-02-29
    icon of address16-18 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,107,337 GBP2024-12-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-22
    CIF - Nominee Secretary → ME
  • 1827
    icon of address19 Colquhoun Avenue, Hillington Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,430,086 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF - Nominee Secretary → ME
  • 1828
    BREACAN FORKLIFTS LIMITED - 2012-11-08
    icon of address16, Uigen, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    194,368 GBP2024-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2000-03-06
    CIF - Nominee Secretary → ME
  • 1829
    BREAD MATTERS LIMITED - 2011-06-06
    icon of address11 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF - Nominee Secretary → ME
  • 1830
    icon of address14 City Quay, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47,658 GBP2019-09-30
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    CIF - Nominee Secretary → ME
  • 1831
    icon of address11 Portland Road, Kilmarnock, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-04-10
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 2008-04-10 ~ 2008-04-10
    CIF 66 - Nominee Secretary → ME
  • 1832
    icon of address13 Bayview Circus, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    24,352 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2001-08-21
    CIF - Nominee Secretary → ME
  • 1833
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-10-17
    CIF - Director → ME
    Officer
    icon of calendar 2000-10-17 ~ 2001-01-20
    CIF - Nominee Secretary → ME
  • 1834
    icon of addressThe Dalhousie Centre, Day Care For The Elderly, 102 High Street, Brechin
    Active Corporate (4 parents)
    Equity (Company account)
    189,530 GBP2024-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    CIF - Nominee Secretary → ME
  • 1835
    icon of addressQueenamuckle, Rendall, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    2,508,777 GBP2024-11-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 1889 - Nominee Secretary → ME
  • 1836
    TAIT & STYLE LIMITED - 2003-04-23
    GABLEBURN LIMITED - 1999-08-27
    icon of addressBreckan, Stenness, Stromness, Isle Of Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    351,416 GBP2025-01-31
    Officer
    icon of calendar 1999-07-26 ~ 1999-08-10
    CIF - Nominee Secretary → ME
  • 1837
    WILDPACK LIMITED - 2003-09-11
    icon of address7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2002-12-24
    CIF - Nominee Secretary → ME
  • 1838
    icon of address6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF - Nominee Secretary → ME
  • 1839
    icon of addressSpeight & Co, 2/7 Canon Lane, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -136,785 GBP2024-07-31
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-20
    CIF - Nominee Secretary → ME
  • 1840
    BROWNS OPTICIANS LIMITED - 2018-12-10
    BREEZEWATCH LIMITED - 2004-04-21
    icon of address6 St. Colme Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    991,139 GBP2019-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-02
    CIF - Nominee Secretary → ME
  • 1841
    icon of address250 Queensferry Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    831,578 GBP2024-12-31
    Officer
    icon of calendar 2001-12-04 ~ 2001-12-04
    CIF - Nominee Secretary → ME
  • 1842
    icon of address3 St Davids Business Park, Dalgety Bay, Dunfermline
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,528 GBP2021-07-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-12
    CIF 2979 - Nominee Secretary → ME
  • 1843
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,465 GBP2024-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2005-02-04
    CIF 2233 - Nominee Secretary → ME
  • 1844
    icon of addressC/o Aab, 81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1996-08-06
    CIF - Nominee Secretary → ME
  • 1845
    icon of addressBrookhouse 20a Cabrich, Kirkhill, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF - Nominee Secretary → ME
  • 1846
    BRESA LTD
    - now
    JJ MARINE ENGINEERING SERVICES LIMITED - 2014-12-29
    icon of addressKepstorn Solicitors, Refresh Recovery Limited, 7 St James Terrace Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-13 ~ 2000-12-13
    CIF - Nominee Secretary → ME
  • 1847
    icon of address10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF - Nominee Secretary → ME
  • 1848
    HENRY GILLIES (CONTRACTORS) LIMITED - 2018-08-08
    icon of addressDrumshoreland Road Drumshoreland Road, Pumpherston, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,341,532 GBP2024-03-31
    Officer
    icon of calendar 1995-01-31 ~ 1995-01-31
    CIF - Nominee Secretary → ME
  • 1849
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-08-25 ~ 1993-08-25
    CIF - Nominee Secretary → ME
  • 1850
    BRIAN & AYRLIE YULE LIMITED - 1999-05-10
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    601,609 GBP2024-12-31
    Officer
    icon of calendar 1999-04-30 ~ 1999-04-30
    CIF - Nominee Secretary → ME
  • 1851
    icon of address17-21 East Mayfield, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -91 GBP2016-04-30
    Officer
    icon of calendar 2000-08-21 ~ 2000-08-21
    CIF - Nominee Secretary → ME
  • 1852
    icon of addressUnit 14 City Quay, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1,615 GBP2024-06-30
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-18
    CIF - Nominee Secretary → ME
  • 1853
    BRIAN DUNCAN, NUCLEAR SAFETY CONSULTANT LIMITED - 2005-04-26
    icon of address9 Lochlea Grove, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2003-04-24
    CIF - Nominee Secretary → ME
  • 1854
    icon of address3rd Floor 135 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    184,603 GBP2024-10-31
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF - Nominee Secretary → ME
  • 1855
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,215 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-23
    CIF 2793 - Nominee Secretary → ME
  • 1856
    icon of addressWillovian North Darklands, Lhanbryde, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    977,270 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-19
    CIF 1398 - Nominee Secretary → ME
  • 1857
    icon of address3 Mclaren Terrace, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,706 GBP2024-04-30
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-22
    CIF 925 - Nominee Secretary → ME
  • 1858
    icon of address6 St. Colme Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-12 ~ 1999-07-12
    CIF - Nominee Secretary → ME
  • 1859
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-02-28
    CIF 2136 - Nominee Secretary → ME
  • 1860
    icon of addressArgyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-05
    CIF - Nominee Secretary → ME
  • 1861
    icon of addressTake5 Cafeteria, Hareness Road Altens Industrial Estate, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    275,243 GBP2024-09-30
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    CIF - Nominee Secretary → ME
  • 1862
    BRIAN RONEY C.A. LIMITED - 2006-10-12
    icon of address138 Fernhill Road, Rutherglen, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    CIF - Nominee Secretary → ME
  • 1863
    icon of address2nd Floor, Park Lane House, 47 Broad Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    68,741 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ 2004-06-24
    CIF - Nominee Secretary → ME
  • 1864
    icon of address8 Cornfield Place, Turriff, Grampian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,286 GBP2022-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2002-09-03
    CIF - Nominee Secretary → ME
  • 1865
    icon of address1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    CIF - Nominee Secretary → ME
  • 1866
    icon of addressOllerberry House Moray Street, Blackford, Auchterarder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,567 GBP2024-09-30
    Officer
    icon of calendar 2001-09-28 ~ 2001-10-23
    CIF - Nominee Secretary → ME
  • 1867
    icon of address6 Princess Road, Stonehaven, Kincardineshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2024-03-30
    Officer
    icon of calendar 2004-09-10 ~ 2004-09-15
    CIF 2855 - Nominee Secretary → ME
  • 1868
    icon of addressZolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-20
    CIF - Nominee Secretary → ME
  • 1869
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    423,012 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-20
    CIF 83 - Secretary → ME
  • 1870
    icon of addressCottage 1, Haughead Farm, Blantyre Farm Road, Uddingston, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2021-05-31
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-10
    CIF - Nominee Secretary → ME
  • 1871
    icon of addressPnl Accounting, Strath Bay House, Gairloch, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,871 GBP2016-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2002-09-12
    CIF - Nominee Secretary → ME
  • 1872
    icon of address51 Rae Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    266,178 GBP2024-10-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-07
    CIF - Nominee Secretary → ME
  • 1873
    TOO TECHNICAL CONSULTING LIMITED - 2011-11-17
    icon of addressCastlemalloch, Logiealmond, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,696 GBP2024-07-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-07-14
    CIF 1414 - Nominee Secretary → ME
  • 1874
    PROOFTHRIFT LIMITED - 1992-02-27
    icon of addressC/o Interpath Ltd 5th Floor, 310 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -153,808 GBP2016-03-31
    Officer
    icon of calendar 1992-01-31 ~ 1992-02-17
    CIF - Nominee Secretary → ME
  • 1875
    icon of addressThe Mill House Muirhouse Farm, Stow, Galashiels, Scottish Borders, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,620 GBP2018-01-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    CIF - Nominee Secretary → ME
  • 1876
    DUNEDIN AUTOS LIMITED - 2014-03-13
    INDEXTRIAL LIMITED - 1998-09-16
    icon of addressGrayson Corporate, 2nd Floor, Clyde Offices 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1998-09-02
    CIF - Nominee Secretary → ME
  • 1877
    icon of address255 St. Vincent Street, Suite C Ground Floor, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,083,744 GBP2024-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2002-12-31
    CIF - Nominee Secretary → ME
  • 1878
    icon of address8 Mclaughlan View, Harthill, Shotts, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    179,965 GBP2024-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-26
    CIF 1643 - Nominee Secretary → ME
  • 1879
    TOLLWASTE LIMITED - 1997-04-03
    icon of addressThird Floor West Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-27
    CIF - Nominee Secretary → ME
  • 1880
    icon of address164 Nethergate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    94,414 GBP2025-02-28
    Officer
    icon of calendar 2004-02-18 ~ 2004-02-18
    CIF - Nominee Secretary → ME
  • 1881
    FASTPLATE LIMITED - 2005-02-18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -14,312 GBP2015-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-21
    CIF 2198 - Nominee Secretary → ME
  • 1882
    icon of addressThe Old Coach House, Bridgeton St Cyrus Montrose, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-04 ~ 1996-09-04
    CIF - Nominee Secretary → ME
  • 1883
    CUT & GO (INVERNESS) LIMITED - 2018-03-14
    icon of addressGroam Farm, Kirkhill, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,266 GBP2024-11-30
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    CIF - Nominee Secretary → ME
  • 1884
    icon of address1 Macbean Road, Kincraig, Kingussie, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1998-10-21
    CIF - Nominee Secretary → ME
  • 1885
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    289,539 GBP2024-03-31
    Officer
    icon of calendar 1995-02-15 ~ 1995-02-15
    CIF - Nominee Secretary → ME
  • 1886
    icon of addressLochgreen House Hotel, Monktonhill Road, Troon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-07-16 ~ 1998-07-16
    CIF - Nominee Secretary → ME
  • 1887
    BRIGGS (MIDDLE EAST) LIMITED - 2005-10-07
    COINCENTRE LIMITED - 2001-06-14
    icon of addressSeaforth House, Seaforth Place, Burntisland, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2001-05-17
    CIF - Nominee Secretary → ME
  • 1888
    BRIGGS SPILL CONTROL LIMITED - 2002-12-20
    BRIGGS SPILFYTER LIMITED - 2017-10-27
    icon of addressSeaforth House, Seaforth Place, Burntisland, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    92,518 GBP2024-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2002-09-03
    CIF - Nominee Secretary → ME
  • 1889
    BRIGGS MARINE ENVIRONMENTAL SERVICES LIMITED - 2017-10-27
    BRIGGS ENVIRONMENTAL SERVICES LIMITED - 2002-04-02
    icon of addressSeaforth House, Seaforth Place, Burntisland, Fife
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13 GBP2017-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2001-11-30
    CIF - Secretary → ME
  • 1890
    SCHOOL MINUS 5 LIMITED - 2003-09-01
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-23
    CIF - Nominee Secretary → ME
  • 1891
    icon of address16 Cairn Gardens, Cults, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,644 GBP2023-12-31
    Officer
    icon of calendar 1999-12-17 ~ 1999-12-17
    CIF - Nominee Secretary → ME
  • 1892
    icon of address20 Anderson Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    CIF - Nominee Secretary → ME
  • 1893
    icon of address173 Allison Street, Crosshill, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-05-18 ~ 1990-09-10
    CIF - Nominee Secretary → ME
  • 1894
    SALES & MARKETING UK LTD. - 2003-03-28
    TECHNOLOGY TELECOM LTD. - 2017-04-04
    icon of address5 Houston Interchange, Houston Industrial Estate, Livingston, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    373,814 GBP2023-03-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-09
    CIF - Nominee Secretary → ME
  • 1895
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-24
    CIF 1188 - Nominee Secretary → ME
  • 1896
    icon of address10 Fordyce Way, Auchterarder
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,454 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-01-24
    CIF - Nominee Secretary → ME
  • 1897
    BRIGHTSTRAND LIMITED - 1999-03-05
    SIONET INTERNATIONAL LTD. - 2004-11-01
    icon of address10 Euclid Crescent, Dundee, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    187,310 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-08
    CIF - Nominee Secretary → ME
  • 1898
    icon of addressEden Park House, Cupar, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-23 ~ 1992-03-23
    CIF - Nominee Secretary → ME
  • 1899
    icon of address6 Prosen Road, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2003-12-18
    CIF - Nominee Secretary → ME
  • 1900
    FILMEXTRA LIMITED - 1994-03-04
    icon of address1 James Watt Place, College Milton North, East Kilbride, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    15,729 GBP2024-03-31
    Officer
    icon of calendar 1994-01-31 ~ 1994-02-16
    CIF - Nominee Secretary → ME
  • 1901
    WATERFACE LIMITED - 2022-06-01
    icon of addressM2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,682 GBP2024-03-31
    Officer
    icon of calendar 1996-02-05 ~ 1996-02-19
    CIF - Nominee Secretary → ME
  • 1902
    icon of address11 Richard Speirs Road, Kirkton Industrial Estate, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-23 ~ 1998-06-23
    CIF - Nominee Secretary → ME
  • 1903
    icon of addressRennie Smith Accounting Services Ltd, 1160 Tollcross Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-23 ~ 2003-05-16
    CIF - Nominee Secretary → ME
  • 1904
    icon of addressGcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-08-12
    CIF - Nominee Secretary → ME
  • 1905
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    21,312 GBP2024-06-30
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-20
    CIF - Nominee Secretary → ME
  • 1906
    DESTINATION MARKETING SERVICES LIMITED - 2004-10-21
    icon of address32 Cloch Road, Gourock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-10-16
    CIF - Nominee Secretary → ME
  • 1907
    CIMSAGRO LIMITED - 2005-06-20
    icon of addressEast Mains, Ormiston, Tranent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 1640 - Nominee Secretary → ME
  • 1908
    CLYDE POWER LIMITED - 1996-12-03
    BEGINTWICE LIMITED - 1992-11-11
    icon of addressEdf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1992-10-06
    CIF - Nominee Secretary → ME
  • 1909
    icon of addressEdf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-18 ~ 2001-01-18
    CIF - Nominee Secretary → ME
  • 1910
    BRITISH ENERGY POWER AND ENERGY TRADING LIMITED - 2008-08-18
    BE INVESTMENTS NO.6 LIMITED - 2000-05-08
    ROCKUNIQUE LIMITED - 1999-11-02
    icon of addressEdf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-01
    CIF - Nominee Secretary → ME
  • 1911
    icon of addressEdf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2001-10-04
    CIF - Nominee Secretary → ME
  • 1912
    icon of address5/4 Gladstone Terrace Edinburgh, Gladstone Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,521 GBP2024-07-31
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF - Nominee Secretary → ME
  • 1913
    icon of address1 Peter Howling Place, Crail, Road, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2002-08-06
    CIF - Nominee Secretary → ME
  • 1914
    RANDOMUNIQUE LIMITED - 1992-01-10
    HARECLEUGH FARMS LIMITED - 2014-07-14
    icon of addressBroadfield Farm, Symington, Biggar, Symington, Biggar, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    462,008 GBP2024-03-31
    Officer
    icon of calendar 1991-12-10 ~ 1991-12-24
    CIF - Nominee Secretary → ME
  • 1915
    icon of address28 Broad Street, Peterhead
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,517,262 GBP2023-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF - Nominee Secretary → ME
  • 1916
    BLYTHWOOD GROUP LIMITED - 2014-03-12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    CIF - Nominee Secretary → ME
  • 1917
    icon of addressHigh Moorston Cottage Dailly, Girvan, Ka26 9rw, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2004-10-29
    CIF 2637 - Nominee Secretary → ME
  • 1918
    PREMIER CONSULTANTS LIMITED - 2003-01-06
    G.B.H. ENGINEERING LIMITED - 1997-09-02
    icon of address23 Caledonia Works, West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,275 GBP2025-03-31
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-08
    CIF - Nominee Secretary → ME
  • 1919
    icon of address9 West Main Street, Harthill
    Active Corporate (2 parents)
    Equity (Company account)
    775,438 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-23
    CIF - Nominee Secretary → ME
  • 1920
    PACIFIC SHELF 1443 LIMITED - 2007-07-20
    BROGAN LUBRICANTS LIMITED - 2007-09-21
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-29
    CIF 226 - Nominee Secretary → ME
  • 1921
    icon of address72 Sherry Avenue, Holytown, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-04-11 ~ 2005-04-11
    CIF 1828 - Nominee Secretary → ME
  • 1922
    icon of address7 Ryeside Place, Dalry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-03-31
    CIF 389 - Nominee Secretary → ME
  • 1923
    icon of address29 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -94,389 GBP2017-02-28
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-07
    CIF 371 - Nominee Secretary → ME
  • 1924
    icon of address11 Smeaton Drive, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    CIF - Nominee Secretary → ME
  • 1925
    S BROOKER ASSOCIATES LIMITED - 2022-01-13
    icon of address140 Lower Ground, West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 1926
    icon of addressC/o Kerr Barrie, 250 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-29 ~ 2004-06-29
    CIF - Nominee Secretary → ME
  • 1927
    BULKFERN LIMITED - 1996-04-26
    icon of addressGeddes House, Kirkton Road North, Livingston, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    2,504,078 GBP2024-09-30
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-22
    CIF - Nominee Secretary → ME
  • 1928
    POUNDURBAN LIMITED - 2003-05-09
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-22
    CIF - Nominee Secretary → ME
  • 1929
    icon of addressThe Lodge, Broom Farm Estate, Newbie, Annan
    Active Corporate (2 parents)
    Equity (Company account)
    313,777 GBP2024-07-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-07-14
    CIF 1413 - Nominee Secretary → ME
  • 1930
    THORNPILE LIMITED - 1997-07-11
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1997-06-23
    CIF - Nominee Secretary → ME
  • 1931
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    CIF - Nominee Secretary → ME
  • 1932
    icon of address27 Inch Wood Avenue, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2001-06-26
    CIF - Nominee Secretary → ME
  • 1933
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    606,112 GBP2025-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2002-06-25
    CIF - Nominee Secretary → ME
  • 1934
    ALLOWVELVET LIMITED - 2004-02-09
    icon of addressStation Square, Brora
    Active Corporate (1 parent)
    Equity (Company account)
    71,890 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-02-03
    CIF - Nominee Secretary → ME
  • 1935
    icon of addressRennigal, By Cannigall, St Ola, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-30
    CIF - Nominee Secretary → ME
  • 1936
    PREFERMOVE LIMITED - 1992-07-03
    icon of address14 Rutland Square, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,758,732 GBP2023-12-31
    Officer
    icon of calendar 1991-12-06 ~ 1991-12-19
    CIF - Nominee Secretary → ME
  • 1937
    icon of address4th Floor 176 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,625 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2001-07-17
    CIF - Nominee Secretary → ME
  • 1938
    PACIFIC SHELF 915 LIMITED - 2000-02-14
    icon of addressFowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-09
    CIF - Nominee Secretary → ME
  • 1939
    icon of addressCoal Depot, Station Road Industrial Estate, Brompton North Allerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,072 GBP2024-04-30
    Officer
    icon of calendar 2003-09-05 ~ 2003-09-05
    CIF - Nominee Secretary → ME
  • 1940
    IAN BROWN JOINERS LIMITED - 2010-05-07
    icon of address11a Carlton Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    792,633 GBP2024-04-05
    Officer
    icon of calendar 2002-06-19 ~ 2002-06-19
    CIF - Nominee Secretary → ME
  • 1941
    icon of addressStation House, Sprouston, Kelso
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2016-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-07
    CIF - Nominee Secretary → ME
  • 1942
    icon of addressDevonhill Farm, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF - Nominee Secretary → ME
  • 1943
    ARCHLAMP LIMITED - 2007-06-05
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,670 GBP2023-04-30
    Officer
    icon of calendar 2006-05-03 ~ 2006-06-14
    CIF 848 - Nominee Secretary → ME
  • 1944
    icon of address6 Atholl Crescent, Perth
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,405,177 GBP2016-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF - Nominee Secretary → ME
  • 1945
    HOBFALL LIMITED - 1996-01-22
    icon of addressDrovers Rd, East Mains Industrial Estate, Broxburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1995-12-06
    CIF - Nominee Secretary → ME
  • 1946
    CLUBDISC LIMITED - 1999-09-29
    icon of address56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10,481,967 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-14
    CIF - Nominee Secretary → ME
  • 1947
    GPSPORT LIMITED - 2001-11-22
    icon of addressAlgo Business Centre, Glenearn Road, Perth
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,019 GBP2024-06-30
    Officer
    icon of calendar 1999-06-29 ~ 1999-06-29
    CIF - Nominee Secretary → ME
  • 1948
    icon of address5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2002-06-26
    CIF - Nominee Secretary → ME
  • 1949
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    690,150 GBP2024-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF - Nominee Secretary → ME
  • 1950
    icon of address40 North Bragar, Isle Of Lewis, Western Isles
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF - Nominee Secretary → ME
  • 1951
    icon of addressLag An Ath, Carr Road, Carr-bridge, Inverness-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-06-07
    CIF - Nominee Secretary → ME
  • 1952
    icon of address11 Golf Road, Peterhead, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    254,844 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-17
    CIF - Nominee Secretary → ME
  • 1953
    icon of address5a Leopold Street, Nairn, Highland
    Active Corporate (2 parents)
    Equity (Company account)
    168,449 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    CIF 2273 - Nominee Secretary → ME
  • 1954
    S & M (EDINBURGH) LIMITED - 2012-01-25
    BRUCE COLLIE BUILDING COMPANY LTD - 2011-08-01
    BRUCE COLLIE BUILDING COMPANY LIMITED - 2011-03-03
    S & M (EDINBURGH) LTD - 2011-06-30
    icon of address250 Queensferry Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,705 GBP2023-06-30
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-11
    CIF - Nominee Secretary → ME
  • 1955
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    -8,008 GBP2025-05-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-16
    CIF 277 - Nominee Secretary → ME
  • 1956
    icon of address36 Eider Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 2587 - Nominee Secretary → ME
  • 1957
    icon of address3 Beechwood Terrace, West Park Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -22,002 GBP2024-05-31
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-09
    CIF - Nominee Secretary → ME
  • 1958
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2000-03-27
    CIF - Nominee Secretary → ME
  • 1959
    icon of address87 Fintry Road, Dundee, Angus
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,333,905 GBP2024-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2000-03-29
    CIF - Nominee Secretary → ME
  • 1960
    icon of address9 Seafield Place, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    230,805 GBP2025-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-02
    CIF - Nominee Secretary → ME
  • 1961
    icon of addressUnit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,848 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 396 - Nominee Secretary → ME
  • 1962
    icon of addressSpringfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,022,870 GBP2024-06-30
    Officer
    icon of calendar 1999-06-29 ~ 1999-06-29
    CIF - Nominee Secretary → ME
  • 1963
    icon of addressC/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,940 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 1964
    BRUCESPEED SECURITY LIMITED - 2004-04-07
    icon of address18-20 North Street, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -48,297 GBP2023-12-31
    Officer
    icon of calendar 2003-10-07 ~ 2003-10-07
    CIF - Nominee Secretary → ME
  • 1965
    BRUMAN LIMITED - 2003-02-03
    icon of address12 Tapitlaw Grove, Comrie, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2002-06-24
    CIF - Nominee Secretary → ME
  • 1966
    icon of address8 Brunstane Bank, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF - Nominee Secretary → ME
  • 1967
    icon of addressThe Old Croft, 29 Camault Muir, Kiltarlity, Inverness-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,496 GBP2024-02-29
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF - Nominee Secretary → ME
  • 1968
    icon of address47 - 49 The Square, Kelso, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-22
    CIF 1763 - Nominee Secretary → ME
  • 1969
    icon of addressFarries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    165,308 GBP2024-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF - Nominee Secretary → ME
  • 1970
    GLENEAGLES CONTRACTS LIMITED - 2012-05-02
    GLENEAGLES TIMBER FRAME LIMITED - 2009-04-01
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,191 GBP2021-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2005-12-02
    CIF 1111 - Nominee Secretary → ME
  • 1971
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2002-10-16
    CIF - Nominee Secretary → ME
  • 1972
    icon of address2 South Hamilton Place, Kilmarnock, East Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1996-04-10
    CIF - Nominee Secretary → ME
  • 1973
    icon of addressDrynachan, 2 Culcabock Road, Inverness, Invernessshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-07
    CIF - Nominee Secretary → ME
  • 1974
    icon of address26-30 Marine Place, Buckie, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    388,505 GBP2016-12-31
    Officer
    icon of calendar 1991-02-12 ~ 1991-02-12
    CIF - Nominee Secretary → ME
  • 1975
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF 2534 - Nominee Secretary → ME
  • 1976
    icon of address4 Polwarth Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    115,873 GBP2025-04-30
    Officer
    icon of calendar 2002-10-24 ~ 2002-10-24
    CIF - Nominee Secretary → ME
  • 1977
    DUNALASTAIR PHILIP WILSON LIMITED - 2011-12-21
    BRANDRETURN LIMITED - 1998-05-14
    icon of addressKpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-23
    CIF - Nominee Secretary → ME
  • 1978
    icon of address1 Wemyss Point, Undercliff Road, Wemyss Bay, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-10
    CIF - Nominee Secretary → ME
  • 1979
    icon of addressInternational House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,440 GBP2020-08-31
    Officer
    icon of calendar 2001-08-09 ~ 2001-08-09
    CIF - Nominee Secretary → ME
  • 1980
    BARRHEAD TRAVEL INTERNATIONAL LIMITED - 2018-12-11
    icon of addressFloor 4b Mirren Chambers, 41 Gauze Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 1998-05-19 ~ 1998-05-19
    CIF - Nominee Secretary → ME
  • 1981
    icon of address5/9 Bridge Street, Bonnybridge
    Active Corporate (2 parents)
    Equity (Company account)
    693,061 GBP2023-11-30
    Officer
    icon of calendar 2002-11-18 ~ 2002-11-18
    CIF - Nominee Secretary → ME
  • 1982
    icon of addressBuccaneer House, 4 Union Road, Macduff, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    188,429 GBP2024-01-31
    Officer
    icon of calendar 2002-09-30 ~ 2002-09-30
    CIF - Nominee Secretary → ME
  • 1983
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    CIF 1986 - Nominee Secretary → ME
  • 1984
    icon of addressThe Buccleuch Arms Hotel Titanium 1, Kings Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-12
    CIF - Nominee Secretary → ME
  • 1985
    LJ'S JUNIOR LIMITED - 1997-02-03
    icon of addressPo Box 21, 23/25 Huntly Street, Inverness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-03
    CIF - Nominee Secretary → ME
  • 1986
    ACTRICH LIMITED - 1998-11-23
    icon of address6 Kirktonhill Holdings, Marykirk, Laurencekirk, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    75,656 GBP2024-03-31
    Officer
    icon of calendar 1993-12-01 ~ 1993-12-10
    CIF - Nominee Secretary → ME
  • 1987
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    CIF - Nominee Secretary → ME
  • 1988
    icon of address28 Broad Street, Peterhead
    Active Corporate (2 parents)
    Equity (Company account)
    78,942 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-12
    CIF 2974 - Nominee Secretary → ME
  • 1989
    icon of addressEq Chartered Accountants, 14 City Quay, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -128,377 GBP2024-10-31
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-17
    CIF 2418 - Nominee Secretary → ME
  • 1990
    BRONZEPOLE LIMITED - 2007-03-27
    icon of address8 Kinord Drive, Aboyne, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-08
    CIF 322 - Nominee Secretary → ME
  • 1991
    BUCHANAN (C.E.) LTD. - 2002-05-22
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,999 GBP2017-09-30
    Officer
    icon of calendar 1996-06-24 ~ 1996-06-24
    CIF - Nominee Secretary → ME
  • 1992
    BUCKIE DISTRICT FISHING HERITAGE MUSEUM LIMITED - 2005-11-16
    icon of address16 East Church Street, Buckie, Moray
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-19
    CIF - Director → ME
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-19
    CIF - Nominee Secretary → ME
  • 1993
    MARSHDRILL LIMITED - 1998-02-13
    BUCKLER LIMITED - 2015-03-02
    icon of addressUpstate House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6,739,175 GBP2024-01-31
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-26
    CIF - Nominee Secretary → ME
  • 1994
    icon of address15 Southfield Gardens West, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-02-14
    CIF - Nominee Secretary → ME
  • 1995
    icon of address36 Dunbar Street, Lossiemouth, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    -2,086 GBP2024-07-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    CIF - Nominee Secretary → ME
  • 1996
    icon of addressBuckreddan Care Centre, Irvine Road, Kilwinning, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    942,459 GBP2024-03-31
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    CIF - Nominee Secretary → ME
  • 1997
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-07
    CIF 2222 - Nominee Secretary → ME
  • 1998
    icon of address28 Broad Street, Peterhead
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,778 GBP2024-04-30
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 1999
    icon of address67 Dalkeith Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,026 GBP2022-03-31
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-20
    CIF - Nominee Secretary → ME
  • 2000
    icon of address48 Stock Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,139 GBP2024-03-24
    Officer
    icon of calendar 2001-09-25 ~ 2001-09-25
    CIF - Nominee Secretary → ME
  • 2001
    icon of address18 North Street, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF - Nominee Secretary → ME
  • 2002
    SCANPIER LIMITED - 1996-10-03
    CASPIAN TESTING SERVICES LTD. - 2000-03-22
    icon of addressThird Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-07 ~ 1996-09-17
    CIF - Nominee Secretary → ME
  • 2003
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1996-03-27
    CIF - Nominee Secretary → ME
  • 2004
    icon of address132 Comiston Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,288 GBP2025-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    CIF - Nominee Secretary → ME
  • 2005
    HIGHBEGIN LIMITED - 1993-01-14
    icon of address76 Camphill Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-09 ~ 1992-12-16
    CIF - Nominee Secretary → ME
  • 2006
    SOUTH LANARKSHIRE BUILDING & DIY SUPPLIES LIMITED - 2008-04-07
    SOUTH LANARKSHIRE BUILDING SUPPLIES LIMITED - 2023-12-22
    icon of address150 Lynedoch Street, Greenock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,443,173 GBP2024-12-31
    Officer
    icon of calendar 1997-02-24 ~ 1997-02-24
    CIF - Nominee Secretary → ME
  • 2007
    icon of addressCalluna, Heathercroft, Fort William, Inverness-shire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-15
    CIF - Nominee Secretary → ME
  • 2008
    icon of addressCaladh, Port Glasgow Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    137,587 GBP2024-03-31
    Officer
    icon of calendar 1998-02-16 ~ 1998-02-25
    CIF - Nominee Secretary → ME
  • 2009
    icon of address1 Innova Way, Rosyth-europarc, Rosyth, Fife
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,040,128 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2002-02-28
    CIF - Nominee Secretary → ME
  • 2010
    BUILDING PERFORMANCE CONSULTANTS LIMITED - 1997-06-25
    icon of address60 Bank Street, Kilmarnock, Ayrshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    CIF - Nominee Secretary → ME
  • 2011
    icon of address6 Atholl Crescent, Perth
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-07-28 ~ 1998-08-06
    CIF - Nominee Secretary → ME
  • 2012
    icon of address78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1991-11-01
    CIF - Nominee Secretary → ME
  • 2013
    icon of address16 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-04 ~ 1991-11-18
    CIF - Nominee Secretary → ME
  • 2014
    SELF BUILD ADVISORY SERVICE LIMITED - 2000-06-02
    TELEWILLS LIMITED - 1997-02-19
    FLOPPYFLANK LIMITED - 1996-05-08
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-29
    CIF - Nominee Secretary → ME
  • 2015
    icon of address28 Broad Street, Peterhead
    Active Corporate (2 parents)
    Equity (Company account)
    4,391,528 GBP2024-12-31
    Officer
    icon of calendar 2002-08-28 ~ 2002-09-17
    CIF - Nominee Secretary → ME
  • 2016
    icon of addressAsm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2002-04-23
    CIF - Nominee Secretary → ME
  • 2017
    icon of addressOld Glamis Factory, Old Glamis Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    180,112 GBP2024-06-30
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    CIF 937 - Nominee Secretary → ME
  • 2018
    icon of addressBullet House 5 Ashley Drive, Bothwell, Glasgow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,862,068 GBP2024-03-31
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-04
    CIF - Nominee Secretary → ME
  • 2019
    icon of address18-20 North Street, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    CIF - Nominee Secretary → ME
  • 2020
    icon of addressFairview, Skene, Westhill, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-06
    CIF - Nominee Secretary → ME
  • 2021
    icon of addressFairview, Skene, Westhill, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,772 GBP2024-03-31
    Officer
    icon of calendar 2000-02-15 ~ 2000-02-15
    CIF - Nominee Secretary → ME
  • 2022
    icon of address60 Rubislaw Den North, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,159,312 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-27
    CIF - Nominee Secretary → ME
  • 2023
    PACIFIC SHELF 836 LIMITED - 1999-06-15
    icon of address3 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-07 ~ 1999-06-14
    CIF - Nominee Secretary → ME
  • 2024
    icon of address121 High Street, Forres
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-15
    CIF 110 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-15
    CIF 109 - Nominee Secretary → ME
  • 2025
    icon of address80 Fulbar Street, Renfrew
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    67,279 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2002-04-29
    CIF - Nominee Secretary → ME
  • 2026
    icon of address80 Fulbar Street, Renfrew
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2002-04-29
    CIF - Nominee Secretary → ME
  • 2027
    icon of address25 Croft Wynd, Milnathort, Kinross, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF - Nominee Secretary → ME
  • 2028
    icon of addressSuite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    CIF 282 - Nominee Secretary → ME
  • 2029
    PACIFIC SHELF 972 LIMITED - 2000-08-31
    icon of address8 Milton Road, College Milton, North, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2000-08-18
    CIF - Nominee Secretary → ME
  • 2030
    icon of address27 Wallace Street, Galston, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    61,332 GBP2024-04-30
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    CIF 467 - Nominee Secretary → ME
  • 2031
    icon of addressUnit 4 Mayfield Industrial Estate, Hurlford, Kilmarnock, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,633 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-04
    CIF 627 - Nominee Secretary → ME
  • 2032
    icon of addressForsyth Accounting Practice Ltd, The Old Schoolhouse Rothiemurcus, Aviemore
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2004-05-21
    CIF - Nominee Secretary → ME
  • 2033
    THE PEFFER PAINT COMPANY LIMITED - 2016-07-26
    icon of address75 Peffer Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 1999-05-18
    CIF - Nominee Secretary → ME
  • 2034
    VERSEPART LIMITED - 1993-02-05
    icon of addressJasmine Cottage, Woodside Place, Banchory, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    734,609 GBP2024-02-29
    Officer
    icon of calendar 1992-10-30 ~ 1992-11-16
    CIF - Nominee Secretary → ME
  • 2035
    icon of addressC/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-13
    CIF - Nominee Secretary → ME
  • 2036
    BURNHOUSE ENGINEERING LIMITED - 2003-04-24
    icon of addressBlock 6 Lochview Road, Willowyard Industrial Estate, Beith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    159,224 GBP2024-03-31
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-06
    CIF - Nominee Secretary → ME
  • 2037
    icon of addressBlock 7 Unit 2, Lochshore East Industrial Estate, Glengarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF - Nominee Secretary → ME
  • 2038
    BRIGHTMAC LIMITED - 1998-08-28
    icon of address3 Wellington Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    604,475 GBP2024-12-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-08-10
    CIF - Nominee Secretary → ME
  • 2039
    icon of address5 Fishescoates Avenue, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    748,687 GBP2024-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2001-04-18
    CIF - Nominee Secretary → ME
  • 2040
    icon of address153 Ayr Road, Prestwick, Ayrshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,703,140 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF - Nominee Secretary → ME
  • 2041
    icon of address3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-05-17
    CIF 1647 - Nominee Secretary → ME
  • 2042
    HAPPY PADDY LTD. - 2004-04-16
    icon of addressAccount Tax Ltd, Traill Drive, Montrose, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-03 ~ 1995-04-03
    CIF - Nominee Secretary → ME
  • 2043
    WATER TREATMENT SERVICES (U.K.) LTD. - 2000-03-13
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1996-04-04
    CIF - Nominee Secretary → ME
  • 2044
    icon of addressButtknowe, Kirkconnel, Sanquhar, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF - Nominee Secretary → ME
  • 2045
    icon of address8 Calsay Gardens, Auchtermuchty, Cupar, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2016-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-28
    CIF - Nominee Secretary → ME
  • 2046
    icon of address8 Charlotte Street, Perth
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-02-13
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2004-02-13 ~ 2004-02-13
    CIF - Nominee Secretary → ME
  • 2047
    PACIFIC SHELF 1318 LIMITED - 2006-06-07
    icon of address18 Alva Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2005-08-26
    CIF 1417 - Nominee Secretary → ME
  • 2048
    icon of address24b West Harbour Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-23
    Officer
    icon of calendar 2004-04-07 ~ 2004-04-07
    CIF - Nominee Secretary → ME
  • 2049
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-20
    CIF 1511 - Nominee Secretary → ME
  • 2050
    icon of addressNorwood, Lochlibo Road, Burnhouse, Beith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-11
    CIF - Nominee Secretary → ME
  • 2051
    FLASKMATCH LIMITED - 2004-09-16
    icon of address11 South Douglas Street, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160,862 GBP2016-12-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-08-19
    CIF - Nominee Secretary → ME
  • 2052
    BUSBY EQUITATION & EQUESTRIAN CLUB LIMITED - 2000-02-18
    icon of addressWester Farm, Westerton Avenue, Busby, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -365,808 GBP2024-05-30
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-18
    CIF - Nominee Secretary → ME
  • 2053
    REASONCOPY LIMITED - 1998-03-26
    I.O.B. BOOKMAKERS LIMITED - 1993-02-05
    REASONCOPY LIMITED - 1993-01-28
    icon of address32/34 Main Street, Busby, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-07 ~ 1993-01-12
    CIF - Nominee Secretary → ME
  • 2054
    icon of address47 Cadzow Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 1639 - Nominee Secretary → ME
  • 2055
    icon of addressOaklawn Cottage, Oxshott Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,390 GBP2021-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    CIF 2395 - Nominee Secretary → ME
  • 2056
    icon of address1 Castle Street, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    CIF - Nominee Secretary → ME
  • 2057
    icon of address5 Westholme Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,863 GBP2018-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1995-06-30
    CIF - Nominee Secretary → ME
  • 2058
    icon of address15-17 Nasmyth Road South Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    CIF - Nominee Secretary → ME
  • 2059
    icon of address3b Blantyre Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    CIF - Nominee Secretary → ME
  • 2060
    icon of address5 Straiton View, Straiton Business Parc, Edinburgh, Midlothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,535 GBP2024-03-31
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    CIF 2555 - Nominee Secretary → ME
  • 2061
    QUALITY HUMAN SYSTEMS LIMITED - 1998-05-28
    STORMDOVE LIMITED - 1994-12-22
    icon of address17 Gurney Street, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1994-12-08
    CIF - Nominee Secretary → ME
  • 2062
    MACHOPE LIMITED - 1997-11-03
    icon of address10 Chapelton Gardens, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,451 GBP2024-06-30
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-22
    CIF - Nominee Secretary → ME
  • 2063
    icon of address1 Mine Road, Bridge Of Allan, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,529 GBP2017-01-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF - Nominee Secretary → ME
  • 2064
    icon of addressHan & Co, 61 Scott Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    CIF 1461 - Nominee Secretary → ME
  • 2065
    FIRSTENRICH LIMITED - 2000-11-17
    icon of addressLaw House, Fairbairn Place, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-10
    CIF - Nominee Secretary → ME
  • 2066
    icon of addressUradale, East Voe, Scalloway, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    63,927 GBP2024-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-28
    CIF - Nominee Secretary → ME
  • 2067
    icon of address110 Beech Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-13
    CIF - Nominee Secretary → ME
  • 2068
    icon of address1 Cupar Business Centre, 1 Cupar Trading Estate, Cupar, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-28
    CIF - Nominee Secretary → ME
  • 2069
    ACTIONCATER LIMITED - 1993-04-08
    icon of addressThe Weighbridge Albert Place, Rothesay, Isle Of Bute
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,751 GBP2024-03-31
    Officer
    icon of calendar 1993-01-19 ~ 1993-03-18
    CIF - Nominee Secretary → ME
  • 2070
    BUTELIVE - 2009-03-26
    icon of addressHaig House 13-16 Longhill Crescent, Rothesay, Isle Of Bute, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    350 GBP2017-10-31
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    CIF - Nominee Secretary → ME
  • 2071
    icon of addressBroomfield Of Drummie, Tarland, Aboyne, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,187 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF - Nominee Secretary → ME
  • 2072
    icon of address19 Darnaway Drive, Garthamlock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-18
    CIF - Nominee Secretary → ME
  • 2073
    icon of addressC/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-08-21
    CIF - Nominee Secretary → ME
  • 2074
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,226,178 GBP2024-09-30
    Officer
    icon of calendar 2000-05-12 ~ 2000-06-01
    CIF - Nominee Secretary → ME
  • 2075
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-05-18 ~ 1990-06-28
    CIF - Nominee Secretary → ME
  • 2076
    CLOUGH UK LIMITED - 2023-04-20
    icon of addressCompany Secretary, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,864,008 GBP2024-06-30
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 2077
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,938 GBP2019-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-22
    CIF 656 - Nominee Secretary → ME
  • 2078
    icon of addressThe Old Steading, Croftronan, Boat Of Garten
    Active Corporate (2 parents)
    Equity (Company account)
    22,330 GBP2025-05-31
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-25
    CIF - Nominee Secretary → ME
  • 2079
    icon of addressNeil Nisbet & Co, 15a Great Stuart Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 2080
    icon of address2 Church Street, Larkhall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2018-10-31
    Officer
    icon of calendar 2005-06-06 ~ 2005-06-06
    CIF 1559 - Nominee Secretary → ME
  • 2081
    icon of addressC & A Thomason Ltd. Cullivoe Harbour Industrial Site, Cullivoe, Yell, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    255,023 GBP2024-07-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    CIF - Nominee Secretary → ME
  • 2082
    CCW BUSINESS SERVICES LIMITED - 2014-12-12
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF - Nominee Secretary → ME
  • 2083
    BOOKJET LIMITED - 2004-08-13
    icon of addressPinewood, Wester Balruddery, Invergowrie By Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-21
    CIF - Nominee Secretary → ME
  • 2084
    icon of address22 Marchmont Road, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,266 GBP2024-08-31
    Officer
    icon of calendar 2007-12-12 ~ 2007-12-12
    CIF - Secretary → ME
  • 2085
    TYREWIDE LIMITED - 2001-07-11
    icon of address2 Badger Walk, Broxburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-05-22 ~ 2001-06-26
    CIF - Nominee Secretary → ME
  • 2086
    icon of addressVictoria House, 7 Bridge Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-12
    CIF - Nominee Secretary → ME
  • 2087
    DEANMESH LIMITED - 2000-04-06
    icon of addressPoplar Road, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,706 GBP2016-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF - Nominee Secretary → ME
  • 2088
    icon of addressBegbies Traynor (central) Llp, 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-25
    CIF - Nominee Secretary → ME
  • 2089
    BOWLMAST LIMITED - 2006-10-30
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2006-09-27
    CIF 611 - Nominee Secretary → ME
  • 2090
    icon of address. Rowallan Castle, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    CIF - Nominee Secretary → ME
  • 2091
    icon of addressRowallan Castle, Kilmaurs, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,954 GBP2024-12-31
    Officer
    icon of calendar 1995-12-22 ~ 1995-12-22
    CIF - Nominee Secretary → ME
  • 2092
    icon of addressBegbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1993-09-08
    CIF - Nominee Secretary → ME
  • 2093
    icon of addressAnderson Anderson And Brown, Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-03-15
    CIF - Nominee Secretary → ME
  • 2094
    C & S CLEANING LTD - 2011-10-11
    HPW HAMILTON LIMITED - 2006-10-27
    C & S AUTOMOTIVE LIMITED - 2006-09-12
    icon of address1 Cambuslang Court, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,904,279 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF - Nominee Secretary → ME
  • 2095
    icon of address1 Belhaven Terrace Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,503 GBP2024-09-30
    Officer
    icon of calendar 2004-06-10 ~ 2004-06-10
    CIF - Nominee Secretary → ME
  • 2096
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-03 ~ 2003-01-03
    CIF - Nominee Secretary → ME
  • 2097
    icon of addressHenderson Loggie, The Vision Building, 20 Greenmarket, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-10
    CIF - Nominee Secretary → ME
  • 2098
    C B WALKER (COMPLIMENTERY HEALTH) LIMITED - 2003-03-26
    icon of addressThree Trees, Redford, Carmyllie, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2019-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-03-17
    CIF - Nominee Secretary → ME
  • 2099
    ANSWERFOLDER LIMITED - 2003-07-08
    icon of address17 Mary Place, Clackmannan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-20
    CIF - Nominee Secretary → ME
  • 2100
    icon of address96 Milnbank Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    153,067 GBP2025-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    CIF 1785 - Nominee Secretary → ME
  • 2101
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-01-24
    CIF - Nominee Secretary → ME
  • 2102
    icon of addressGcrr, Third Floor 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-09 ~ 1999-09-09
    CIF - Nominee Secretary → ME
  • 2103
    C D S FORWARDING LIMITED - 2009-10-09
    C D S TRANSPORT LIMITED - 2006-01-05
    icon of address53 High Street, Laurencekirk, Kincardineshire
    Active Corporate (3 parents)
    Equity (Company account)
    330,342 GBP2025-04-30
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    CIF - Nominee Secretary → ME
  • 2104
    icon of addressAultroy, Kinlochewe, Achnasheen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-04-30
    Officer
    icon of calendar 2003-04-17 ~ 2003-04-17
    CIF - Nominee Secretary → ME
  • 2105
    icon of address8 Mainholm, Smallholdings, Ayr, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,024 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-05-28
    CIF - Nominee Secretary → ME
  • 2106
    PIECEFORGE LIMITED - 2002-12-23
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    161,380 GBP2023-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2002-12-20
    CIF - Nominee Secretary → ME
  • 2107
    icon of address11a Dublin Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,500 GBP2022-01-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    CIF 2280 - Nominee Secretary → ME
  • 2108
    icon of addressUnit 6, Charterhall Aerodrome, Charterhall, Duns, Berwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2000-12-19
    CIF - Nominee Secretary → ME
  • 2109
    icon of address29 George Paul Road, Carnwath, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    296,407 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    CIF - Nominee Secretary → ME
  • 2110
    icon of addressR A Clement Associates, 5 Argyll Square, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,334 GBP2024-03-31
    Officer
    icon of calendar 2000-08-16 ~ 2000-08-16
    CIF - Nominee Secretary → ME
  • 2111
    icon of address9 Ainslie Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,553 GBP2016-05-31
    Officer
    icon of calendar 1998-02-04 ~ 1998-02-04
    CIF - Nominee Secretary → ME
  • 2112
    GRANDSTALL LIMITED - 1999-01-19
    icon of addressSuite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92,787 GBP2016-01-22
    Officer
    icon of calendar 1998-11-13 ~ 1998-12-04
    CIF - Nominee Secretary → ME
  • 2113
    icon of addressNess, Sandwick, Orkney
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-04-10
    CIF - Nominee Secretary → ME
  • 2114
    icon of address4 West Craibstone Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-05-29
    CIF - Nominee Secretary → ME
  • 2115
    icon of addressUnit 9 Butlerfield Industrial Estate, Bonnyrigg, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    550,463 GBP2024-03-31
    Officer
    icon of calendar 1996-05-02 ~ 1996-05-02
    CIF - Nominee Secretary → ME
  • 2116
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-07-31
    CIF - Nominee Secretary → ME
  • 2117
    icon of address14 Riversdale Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    190,716 GBP2024-07-31
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 2805 - Nominee Secretary → ME
  • 2118
    icon of addressThe Spinney, Carrbridge, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-27
    CIF - Nominee Secretary → ME
  • 2119
    KILSYTH KITCHEN BATHROOM AND TILE CENTRE LIMITED - 2008-02-13
    icon of addressC/o Curle & Co, 22 Backbrae Street, Kilsyth
    Active Corporate (2 parents)
    Equity (Company account)
    30,011 GBP2024-04-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-04-11
    CIF - Nominee Secretary → ME
  • 2120
    CRH AUTOMOTIVE (HOLDING) LIMITED - 2008-12-16
    icon of addressC R Hammerstein Limited C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    CIF - Nominee Secretary → ME
  • 2121
    CHASDON LTD - 2003-03-04
    icon of address28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF - Nominee Secretary → ME
  • 2122
    BEAMFLAT LIMITED - 2008-12-10
    icon of address231/233 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-01 ~ 2001-09-06
    CIF - Nominee Secretary → ME
  • 2123
    LEAFBUTTON LIMITED - 2005-03-11
    icon of addressC/o National Oilwell Varco Badentoy Crescent, Portlethen, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-01-01
    CIF 2404 - Nominee Secretary → ME
  • 2124
    icon of addressHall Morrice, 7 Queens Terrace, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    233,360 GBP2024-12-31
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-13
    CIF 771 - Nominee Secretary → ME
  • 2125
    icon of address19 Culduthel Road, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    CIF - Nominee Secretary → ME
  • 2126
    FREELANCE EURO SERVICES (DCCXCVII) LIMITED - 2007-11-07
    icon of addressBlue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF - Nominee Secretary → ME
  • 2127
    CHIANG MAI THAI RESTAURANT LIMITED - 2017-05-17
    icon of addressStannergate House, 41 Dundee Road West, Broughty Ferry Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    94,179 GBP2025-03-31
    Officer
    icon of calendar 2005-06-03 ~ 2005-06-03
    CIF 1572 - Nominee Secretary → ME
  • 2128
    RAMTOPS LIMITED - 1995-09-20
    icon of addressTarnurich, Barcaldine, Oban, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1995-09-11
    CIF - Nominee Secretary → ME
  • 2129
    icon of address60 Constitution Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    59,758 GBP2020-01-31
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-02
    CIF - Nominee Secretary → ME
  • 2130
    icon of address51-53 High Street, Turriff, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 2131
    CAJ DEVELOPMENTS LIMITED - 2011-06-23
    icon of addressBlacksheep House, Elsrickle, Biggar, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,876 GBP2024-11-30
    Officer
    icon of calendar 2003-07-30 ~ 2003-07-30
    CIF - Nominee Secretary → ME
  • 2132
    icon of addressTillycroy, Craigievar, Alford, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1997-12-24
    CIF - Nominee Secretary → ME
  • 2133
    icon of addressChapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 1910 - Nominee Secretary → ME
  • 2134
    icon of address21 West Port, Linlithgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    145,300 GBP2024-05-31
    Officer
    icon of calendar 2002-12-31 ~ 2002-12-31
    CIF - Nominee Secretary → ME
  • 2135
    RECALLPLUS LIMITED - 1996-12-16
    icon of addressWaverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1991-12-06 ~ 1992-02-27
    CIF - Nominee Secretary → ME
  • 2136
    MANUTYPE LIMITED - 1998-12-04
    icon of addressYard E, Barclay Curle Complex 739 South Street, Whiteinch, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-12 ~ 1998-11-06
    CIF - Nominee Secretary → ME
  • 2137
    BANDAUDIO PROJECTS LIMITED - 1994-02-07
    icon of addressBoyne Villa, Nigg, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,518,540 GBP2024-12-31
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-20
    CIF - Nominee Secretary → ME
  • 2138
    EVERYFILM LIMITED - 1999-05-03
    icon of address28 Lochhead Avenue, Lochwinnoch, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ 1999-04-08
    CIF - Nominee Secretary → ME
  • 2139
    icon of addressKeshvar, Grangemouth Road, Bo'ness, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-25 ~ 1990-10-25
    CIF - Nominee Secretary → ME
  • 2140
    icon of address36 - 40, Wilson Place East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF - Nominee Secretary → ME
  • 2141
    icon of addressUnit 11, Riverbank Industrial Estate, Kelliebank, Alloa, Clackmannan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2001-01-31
    CIF - Nominee Secretary → ME
  • 2142
    icon of address24 Tower Street, Tain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    CIF - Nominee Secretary → ME
  • 2143
    LINTONGUARD MANAGEMENT LIMITED - 1997-10-23
    icon of addressLangstilly Farm, Lochwinnoch, Renfrewshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,565,340 GBP2024-10-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-09-09
    CIF - Nominee Secretary → ME
  • 2144
    icon of addressLeonard Curtis, 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    83,125 GBP2019-12-31
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-08
    CIF - Nominee Secretary → ME
  • 2145
    icon of addressPh13 9hs, The Conifers Myreriggs Road, Coupar Angus, Blairgowrie, Perthshire And Kinross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,188 GBP2024-01-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-18
    CIF - Nominee Secretary → ME
  • 2146
    icon of addressUnit No 3, Baluniefield Trading Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,550 GBP2024-11-30
    Officer
    icon of calendar 1993-10-07 ~ 1993-10-07
    CIF - Nominee Secretary → ME
  • 2147
    APPINGUARD MANAGEMENT LIMITED - 1997-09-22
    icon of address18 Barnyards, Beauly, Inverness-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-09-09
    CIF - Nominee Secretary → ME
  • 2148
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2003-08-20
    CIF - Nominee Secretary → ME
  • 2149
    icon of addressAuchendorie, Kirriemuir
    Active Corporate (2 parents)
    Equity (Company account)
    463,478 GBP2024-03-31
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-27
    CIF - Nominee Secretary → ME
  • 2150
    icon of address17 Rothesay Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-20
    CIF - Nominee Secretary → ME
  • 2151
    icon of address24 Tower Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-09
    CIF - Nominee Secretary → ME
  • 2152
    icon of address52 Manderson Drive 52 Manderson Drive, Dunbar, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-01-23
    CIF - Secretary → ME
  • 2153
    CAPES (UK) SECURITY SERVICES LIMITED - 2005-06-08
    CAPES & CULLINGTON SECURITY SERVICES LIMITED - 1997-08-28
    icon of address48 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-05 ~ 1993-03-05
    CIF - Nominee Secretary → ME
  • 2154
    icon of addressSolais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002,906 GBP2024-09-30
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-05
    CIF - Nominee Secretary → ME
  • 2155
    icon of address25 Albany Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-06-14
    CIF - Nominee Secretary → ME
  • 2156
    icon of address5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    CIF - Nominee Secretary → ME
  • 2157
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    242,342 GBP2023-10-31
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    CIF - Nominee Secretary → ME
  • 2158
    CROFTGULF LIMITED - 1994-06-27
    icon of addressOgilvie House 200 Glasgow Road, Whins Of Milton, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-14
    CIF - Nominee Secretary → ME
  • 2159
    icon of address3 St. Davids Business Park, Dalgety Bay, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF - Nominee Secretary → ME
  • 2160
    icon of address1563 Cumbernauld Road, Millerston, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-10
    CIF - Nominee Secretary → ME
  • 2161
    icon of address22 Shakespeare Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2002-07-29
    CIF - Nominee Secretary → ME
  • 2162
    icon of addressSuite 16 Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    205,002 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2004-08-10
    CIF 2985 - Nominee Secretary → ME
  • 2163
    icon of addressSandystones Farm, Ancrum, Jedburgh, Roxburghshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-08-04
    CIF 681 - Nominee Secretary → ME
  • 2164
    CACTUS DESIGN LIMITED - 2000-01-21
    icon of addressThe Church 81 Main Street, Milton Of Balgonie, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1998-01-28
    CIF - Nominee Secretary → ME
  • 2165
    icon of address212 Cardross Road, Dumbarton
    Active Corporate (3 parents)
    Equity (Company account)
    9,556 GBP2024-06-30
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF - Nominee Secretary → ME
  • 2166
    icon of addressJohnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-17
    CIF - Nominee Secretary → ME
  • 2167
    icon of address21 Grampian Drive, Northmuir, Kirriemuir, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,656 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-15
    CIF 1998 - Nominee Secretary → ME
  • 2168
    CHOIRMARCH LIMITED - 1998-04-30
    icon of address37 Portland Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-21
    CIF - Nominee Secretary → ME
  • 2169
    BENMORE LODGE HOTEL LIMITED - 2005-08-09
    icon of addressThe Nether Barr Steading, Newton Stewart, Wigtownshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,005 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    CIF - Nominee Secretary → ME
  • 2170
    CADENERGY LIMITED - 2005-04-26
    icon of addressMurray House, Ramsay Lane, Limekilns, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    168,980 GBP2024-04-30
    Officer
    icon of calendar 1990-05-10 ~ 1990-05-10
    CIF - Nominee Secretary → ME
  • 2171
    THOMSON WARD & THOMSON LIMITED - 2007-04-10
    icon of addressCadherent Riverside, North Esplanade West, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,570 GBP2024-05-31
    Officer
    icon of calendar 1998-05-15 ~ 1998-05-15
    CIF - Nominee Secretary → ME
  • 2172
    BLACK ROBIN PRODUCTIONS LIMITED - 2004-04-23
    PANELINDEX LIMITED - 2002-02-15
    icon of address84 West Bow, Victoria Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,371 GBP2019-11-30
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-31
    CIF - Nominee Secretary → ME
  • 2173
    icon of address10 Dunbar Place, Kirkcaldy, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    8,145 GBP2024-02-28
    Officer
    icon of calendar 1999-02-22 ~ 1999-03-15
    CIF - Nominee Secretary → ME
  • 2174
    icon of address22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    CIF - Nominee Secretary → ME
  • 2175
    icon of address5 High Street, Rosemarkie, Fortrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,822 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-22
    CIF - Nominee Secretary → ME
  • 2176
    BOWLBRONZE LIMITED - 2006-10-11
    icon of address181a Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-06
    CIF 737 - Nominee Secretary → ME
  • 2177
    icon of address15a Harbour Road, Inverness, Inverness Shire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2001-09-12
    CIF - Nominee Secretary → ME
  • 2178
    icon of address20 Barnton Street, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-10
    CIF - Nominee Secretary → ME
  • 2179
    icon of addressUnit 1, Fulmar Brae, Ladywell, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2002-05-22
    CIF - Nominee Secretary → ME
  • 2180
    icon of address1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-04-12
    CIF - Nominee Secretary → ME
  • 2181
    icon of addressThe Highlander Inn Victoria Street, Craigellachie, Aberlour, Banffshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    254,459 GBP2024-11-30
    Officer
    icon of calendar 2005-02-23 ~ 2005-03-10
    CIF 2156 - Nominee Secretary → ME
  • 2182
    icon of addressCity Site Estates Plc, 2nd Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-04-21
    CIF 1930 - Nominee Secretary → ME
  • 2183
    icon of address39 Venachar Avenue, Callander
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-05
    CIF - Nominee Secretary → ME
  • 2184
    icon of address92 Ashkirk Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,075 GBP2025-03-31
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    CIF - Nominee Secretary → ME
  • 2185
    icon of addressCastle Cary, Creetown, Newton Stewart, Wigtownshire
    Active Corporate (2 parents)
    Equity (Company account)
    537,550 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-10
    CIF 1674 - Nominee Secretary → ME
  • 2186
    POSTERVITAL LIMITED - 2001-08-31
    icon of addressGillespie House, 12 Chapel Street, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,255 GBP2024-05-31
    Officer
    icon of calendar 2001-05-22 ~ 2001-08-15
    CIF - Nominee Secretary → ME
  • 2187
    icon of addressWilliam Duncan (business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-30 ~ 1999-11-30
    CIF - Nominee Secretary → ME
  • 2188
    icon of addressUnit 9, The Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-03-28
    CIF - Nominee Secretary → ME
  • 2189
    icon of addressWhinstane House, Station Road, West Linton, Peeblesshire
    Active Corporate (1 parent)
    Equity (Company account)
    206,623 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-05-18
    CIF - Nominee Secretary → ME
  • 2190
    icon of address3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    63,884 GBP2024-10-31
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-10
    CIF - Nominee Secretary → ME
  • 2191
    icon of address28 Argyll Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2001-12-10
    CIF - Secretary → ME
  • 2192
    icon of addressThe Fyne Den, Cairndow, Cairndow, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,440 GBP2018-03-31
    Officer
    icon of calendar 2004-11-17 ~ 2004-11-17
    CIF 2557 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-17 ~ 2004-11-17
    CIF 2558 - Nominee Secretary → ME
  • 2193
    CAIRNEY & SMITH (BUILDING CONTRACTORS) LIMITED - 2002-10-21
    LODGETREND LIMITED - 2002-10-11
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-07
    CIF - Nominee Secretary → ME
  • 2194
    icon of address1 Distillery Lane, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    CIF - Nominee Secretary → ME
  • 2195
    icon of addressThird Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2000-01-18
    CIF - Nominee Secretary → ME
  • 2196
    WORDSPRING LIMITED - 1996-05-02
    icon of addressChalloch Inn, Leswalt, Stranraer, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,030,213 GBP2024-02-28
    Officer
    icon of calendar 1996-02-07 ~ 1996-03-08
    CIF - Nominee Secretary → ME
  • 2197
    OSPREY EXECUTIVE LIMITED - 1999-02-01
    icon of address12 Carden Place, Aberdeen, Banchory
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-12
    CIF - Nominee Secretary → ME
  • 2198
    STRATHSPEY MUSHROOMS LIMITED - 2012-02-17
    icon of addressUnit 12 Dalfaber Industrial Estate, Aviemore, Highland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,909 GBP2015-12-31
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    CIF - Nominee Secretary → ME
  • 2199
    icon of addressCairngorms Christian Centre, The Brae, Kincraig, Inverness- Shire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    67,014 GBP2018-03-31
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 1319 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 1318 - Nominee Secretary → ME
  • 2200
    icon of addressCairngorms Christian Centre, The Brae, Kincraig, Inverness-shire
    Active Corporate (6 parents)
    Equity (Company account)
    -38,907 GBP2024-03-30
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    CIF 955 - Nominee Secretary → ME
  • 2201
    icon of address8a Glenglass Road, Evanton, Highland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,141 GBP2024-04-30
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    CIF - Nominee Secretary → ME
  • 2202
    icon of address16 Parkhill Place, Northmuir, Kirriemuir, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,696 GBP2023-07-31
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    CIF - Nominee Secretary → ME
  • 2203
    icon of addressCairnleith, Kirriemuir, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    842,100 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-05
    CIF - Nominee Secretary → ME
  • 2204
    icon of addressMalcolm Brown, The Old Police Station, Aberdeen Road, Laurencekirk, Kincardineshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,037 GBP2020-10-31
    Officer
    icon of calendar 2000-10-02 ~ 2000-10-06
    CIF - Nominee Secretary → ME
  • 2205
    OPELBRAE LIMITED - 1994-08-26
    icon of address27 Tollpark Place, Wardpark East, Cumbernauld
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1994-07-07
    CIF - Nominee Secretary → ME
  • 2206
    SOLVEDELTA LIMITED - 2002-05-09
    icon of addressC/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (5 parents)
    Equity (Company account)
    73,105 GBP2020-04-30
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-01
    CIF - Nominee Secretary → ME
  • 2207
    icon of address3 Cramond Glebe Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    CIF - Nominee Secretary → ME
  • 2208
    CLASSTEST LIMITED - 1992-09-04
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-10 ~ 1992-08-26
    CIF - Nominee Secretary → ME
  • 2209
    icon of address6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    813,256 GBP2024-03-31
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-17
    CIF - Nominee Secretary → ME
  • 2210
    icon of address28 Broad Street, Peterhead
    Active Corporate (4 parents)
    Equity (Company account)
    43,701 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-10-31
    CIF 1183 - Nominee Secretary → ME
  • 2211
    icon of address53 Braid Avenue, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    75,560 GBP2024-02-18
    Officer
    icon of calendar 1995-01-20 ~ 1995-02-02
    CIF - Nominee Secretary → ME
  • 2212
    icon of addressNaver Business Centre Naver House, Naver Road, Thurso, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    231,345 GBP2022-03-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-18
    CIF 204 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-18
    CIF 205 - Nominee Secretary → ME
  • 2213
    icon of address28 Bridge Street, Wick, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 1860 - Nominee Secretary → ME
  • 2214
    AILSASPORT LIMITED - 1997-08-15
    icon of address7c Ormlie Industrial Estate, Thurso, Caithness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    960,327 GBP2024-07-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-08-07
    CIF - Nominee Secretary → ME
  • 2215
    icon of address29 Whitehouse Park, Wick, Caithness
    Active Corporate (2 parents)
    Equity (Company account)
    53,267 GBP2024-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-05
    CIF 1220 - Nominee Secretary → ME
  • 2216
    icon of addressGeorge Street, Wick
    Active Corporate (1 parent)
    Equity (Company account)
    173,093 GBP2024-02-28
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    CIF - Nominee Secretary → ME
  • 2217
    icon of address5 Whitefriars Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,467 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2001-07-17
    CIF - Nominee Secretary → ME
  • 2218
    icon of addressUnit 1a, 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-03 ~ 2002-09-03
    CIF - Nominee Secretary → ME
  • 2219
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942 GBP2024-04-30
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-03
    CIF 2241 - Nominee Secretary → ME
  • 2220
    PACIFIC SHELF 1326 LIMITED - 2005-11-21
    icon of addressLedingham Chalmers, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2005-11-17
    CIF 1261 - Nominee Secretary → ME
  • 2221
    PACIFIC SHELF 894 LIMITED - 2000-01-14
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 1999-12-23
    CIF - Nominee Secretary → ME
  • 2222
    PACIFIC SHELF 1208 LIMITED - 2004-01-29
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-07-01
    CIF - Nominee Secretary → ME
  • 2223
    icon of address3/10 Nasmyth Square, Houston Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -864 GBP2019-02-28
    Officer
    icon of calendar 2000-02-16 ~ 2000-02-16
    CIF - Nominee Secretary → ME
  • 2224
    PACIFIC SHELF 1246 LIMITED - 2003-11-26
    icon of addressAdam House, 5 Mid New Cultins, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-26
    CIF - Nominee Secretary → ME
  • 2225
    PACIFIC SHELF 1403 LIMITED - 2007-01-10
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-05
    CIF 518 - Nominee Secretary → ME
  • 2226
    PACIFIC SHELF 1364 LIMITED - 2006-05-19
    icon of addressAdam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-19
    CIF 944 - Nominee Secretary → ME
  • 2227
    icon of address24 Rennie Street 24 Rennie Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,620 GBP2024-11-30
    Officer
    icon of calendar 2000-11-20 ~ 2000-11-20
    CIF - Nominee Secretary → ME
  • 2228
    CALCLUTH & SANGSTER (CARDONALD) LIMITED - 2000-03-16
    icon of address2228 Paisley Road West, Cardonald, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    88,020 GBP2024-12-31
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    CIF - Nominee Secretary → ME
  • 2229
    icon of address2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    194,686 GBP2021-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-12
    CIF - Nominee Secretary → ME
  • 2230
    CALCLUTH & SANGSTER (GLASGOW) LIMITED - 1999-12-21
    CREAMTYPE LIMITED - 1999-12-09
    CREAMTYPE LIMITED - 2000-02-11
    icon of addressProspect House Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    186,683 GBP2022-12-31
    Officer
    icon of calendar 1999-09-27 ~ 1999-10-06
    CIF - Nominee Secretary → ME
  • 2231
    icon of address102 Langlands Road, Govan, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    CIF - Nominee Secretary → ME
  • 2232
    icon of address19-21 Main Street, Lochwinnoch
    Active Corporate (3 parents)
    Equity (Company account)
    -17,154 GBP2024-08-31
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-14
    CIF 1534 - Nominee Secretary → ME
  • 2233
    icon of address12 Newpark Road, Bellsquarry, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    239,986 GBP2024-07-31
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF - Nominee Secretary → ME
  • 2234
    icon of address(a) Camps Industrial Estate, East Calder, Kirknewton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    784,802 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    CIF - Nominee Secretary → ME
  • 2235
    icon of addressWoodville, Parkland Of Murroes, Kellas Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    40,208 GBP2024-02-29
    Officer
    icon of calendar 1997-02-27 ~ 1997-03-05
    CIF - Nominee Secretary → ME
  • 2236
    icon of addressCalderside Garage, Station Road, Shotts, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    402,400 GBP2025-06-30
    Officer
    icon of calendar 1998-10-16 ~ 1998-10-16
    CIF - Nominee Secretary → ME
  • 2237
    LEASESCALE LIMITED - 2002-08-07
    icon of address18 High Street, Invergordon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,083,934 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-05
    CIF - Nominee Secretary → ME
  • 2238
    icon of addressC/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,742 GBP2016-02-28
    Officer
    icon of calendar 1995-02-14 ~ 1995-02-14
    CIF - Nominee Secretary → ME
  • 2239
    icon of addressUnit 4, Glencairn Industrial, Estate, Kilmarnock, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,061 GBP2024-08-31
    Officer
    icon of calendar 1999-10-26 ~ 1999-10-28
    CIF - Nominee Secretary → ME
  • 2240
    icon of addressCaledon, West Terrace, Kingussie, Inverness Shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,664 GBP2016-10-31
    Officer
    icon of calendar 1998-10-09 ~ 1998-10-09
    CIF - Nominee Secretary → ME
  • 2241
    LATCHDRIVE LIMITED - 1999-10-20
    icon of address8 Baird Avenue, Strutherhill Industrial Estate, Larkhall, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -60,606 GBP2024-07-31
    Officer
    icon of calendar 1999-07-26 ~ 1999-07-26
    CIF - Nominee Secretary → ME
  • 2242
    icon of address1 Dashwood Square, Newton Stewart, Wigtownshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-27
    CIF - Nominee Secretary → ME
  • 2243
    CALEDONIA FIRE PROTECTION LIMITED - 2011-09-08
    icon of address5 Wheatfield Road, Kirkcaldy, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,792,208 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2003-12-24
    CIF - Nominee Secretary → ME
  • 2244
    icon of addressFlat 1, 4b Ellersly Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-19 ~ 1995-07-19
    CIF - Nominee Secretary → ME
  • 2245
    icon of addressAlison Brawls, 8 Myrton Crescent, Port William, Newton Stewart, Wigtownshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-01
    CIF 2747 - Nominee Secretary → ME
  • 2246
    icon of address37 High Street, Queensferry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-02-19
    CIF - Nominee Secretary → ME
  • 2247
    icon of address3 St Davids Business Park, Dalgety Bay, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-02-03
    CIF - Nominee Secretary → ME
  • 2248
    BUZZFLY LIMITED - 1997-02-13
    icon of address15 Glen Almond, St Leonards, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -7,478 GBP2024-09-29
    Officer
    icon of calendar 1996-12-13 ~ 1997-01-09
    CIF - Nominee Secretary → ME
  • 2249
    icon of address10 Longford Croft, West Calder, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    115,469 GBP2024-09-30
    Officer
    icon of calendar 2000-01-25 ~ 2000-01-25
    CIF - Nominee Secretary → ME
  • 2250
    CALEDONIA PRINT LIMITED - 2012-02-01
    DEEPFOX LIMITED - 1996-06-11
    icon of addressUnit 3 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,675,566 GBP2024-12-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-27
    CIF - Nominee Secretary → ME
  • 2251
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    icon of addressWyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2001-06-20
    CIF - Nominee Secretary → ME
  • 2252
    icon of address92 Woodfield Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1998-04-23
    CIF - Nominee Secretary → ME
  • 2253
    icon of addressUnit 7 Carnegie Campus, Enterprise Way, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    948 GBP2024-12-29
    Officer
    icon of calendar 2005-01-07 ~ 2005-01-07
    CIF 2349 - Nominee Secretary → ME
  • 2254
    PACIFIC SHELF 1027 LIMITED - 2001-04-12
    icon of address5 Atholl Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,376 GBP2025-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-26
    CIF - Nominee Secretary → ME
  • 2255
    icon of addressCraigview, Mill Of Muchalls, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,426 GBP2019-11-30
    Officer
    icon of calendar 2005-11-30 ~ 2005-11-30
    CIF 1122 - Nominee Secretary → ME
  • 2256
    icon of addressC/o Deloitte Llp, Lomond House 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-22
    CIF 240 - Nominee Secretary → ME
  • 2257
    REVISELIGHT LIMITED - 1991-06-28
    icon of addressFirst Floor, Suite 2, Clydsedale House 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-14 ~ 1991-06-17
    CIF - Nominee Secretary → ME
  • 2258
    icon of addressCowbog, Kelso, Roxburghshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-08
    CIF 620 - Nominee Secretary → ME
  • 2259
    PLANREVISE LIMITED - 1991-11-29
    C.C.C. (SCOTLAND) LIMITED - 1991-11-29
    icon of address15 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -119,224 GBP2024-12-31
    Officer
    icon of calendar 1991-09-02 ~ 1991-09-30
    CIF - Nominee Secretary → ME
  • 2260
    icon of addressOrd House, Cradlehall Business Park, Inverness, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    87,404 GBP2024-02-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 538 - Nominee Secretary → ME
  • 2261
    BANAVIE VENTURE LIMITED - 1995-10-19
    icon of addressUnit 2 Annat Point Industrial Estate, Corpach, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    315,939 GBP2024-03-31
    Officer
    icon of calendar 1995-04-25 ~ 1995-04-25
    CIF - Secretary → ME
  • 2262
    icon of addressC/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    780,749 GBP2020-11-30
    Officer
    icon of calendar 1992-06-15 ~ 1992-06-15
    CIF - Nominee Secretary → ME
  • 2263
    MATCHSOUND LIMITED - 1991-08-06
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-17 ~ 1991-05-29
    CIF - Nominee Secretary → ME
  • 2264
    METROBRANCH LIMITED - 2001-11-13
    icon of address37 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2001-09-05
    CIF - Nominee Secretary → ME
  • 2265
    icon of addressUnit 42 West Gorgie Park, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,878 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-01-31
    CIF - Nominee Secretary → ME
  • 2266
    icon of addressTrinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,181 GBP2016-02-28
    Officer
    icon of calendar 2006-02-27 ~ 2006-02-27
    CIF 976 - Nominee Secretary → ME
  • 2267
    CALEDONIAN FERGUSON TIMPSON LIMITED - 2008-04-23
    PACIFIC SHELF 1026 LIMITED - 2001-04-12
    icon of address5 Atholl Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,330,272 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-26
    CIF - Nominee Secretary → ME
  • 2268
    NORTH BRIDGE PROPERTIES LIMITED - 1999-02-08
    CALEDONIAN STONEYWOOD LIMITED - 1997-04-28
    MEDALSOLVE LIMITED - 1992-11-16
    icon of address61a North Castle Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-05 ~ 1992-11-02
    CIF - Nominee Secretary → ME
  • 2269
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -9,992 GBP2024-04-30
    Officer
    icon of calendar 1994-12-28 ~ 1994-12-28
    CIF - Nominee Secretary → ME
  • 2270
    PARKGULF LIMITED - 1994-07-14
    icon of addressWalmer House Walmer Drive, East Port, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-22
    CIF - Nominee Secretary → ME
  • 2271
    icon of addressHouse Of Schivas, Ythanbank, Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,111 GBP2021-01-30
    Officer
    icon of calendar 1992-01-13 ~ 1992-01-13
    CIF - Nominee Secretary → ME
  • 2272
    icon of addressC/o Pricewaterhousecoopers Llp, Erskine House, 68/73 Queen Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2001-10-26
    CIF - Nominee Secretary → ME
  • 2273
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    CIF - Nominee Secretary → ME
  • 2274
    GRASSBRONZE LIMITED - 2006-12-22
    icon of addressLochside Business Services, Mirren Court One, 119 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-19
    CIF 738 - Nominee Secretary → ME
  • 2275
    icon of address26 Craighall Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    103,460 GBP2024-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    CIF - Nominee Secretary → ME
  • 2276
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-09
    CIF - Nominee Secretary → ME
  • 2277
    icon of addressUnit 8 Riverside Business Park, Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-02-23
    CIF 980 - Nominee Secretary → ME
  • 2278
    CALEDONIAN CAFE LIMITED - 2017-03-21
    PORTREE CAFE LIMITED - 2006-07-28
    icon of addressTitanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,009 GBP2018-11-30
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 2269 - Nominee Secretary → ME
  • 2279
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2000-11-10
    CIF - Nominee Secretary → ME
  • 2280
    CALEDUS J.P.E. LIMITED - 2006-10-30
    JOHNSHAVEN PRECISION ENGINEERING LIMITED - 2005-03-29
    HOPEMANYARD LIMITED - 1997-10-01
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-19
    CIF - Nominee Secretary → ME
  • 2281
    MEADOWMOST LIMITED - 1998-09-08
    ACCESS ACCOUNTING (SCOTLAND) LIMITED - 2006-09-06
    icon of addressThe Business Centre, Denside School Glenogil, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    444,254 GBP2024-07-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-08-17
    CIF - Nominee Secretary → ME
  • 2282
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 1999-11-08
    CIF - Nominee Secretary → ME
  • 2283
    SCOTGUIDE LIMITED - 2008-01-18
    icon of address33 Laird Street, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-03-22
    CIF - Nominee Secretary → ME
  • 2284
    icon of address5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -35,360 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-10-25 ~ 1995-10-25
    CIF - Nominee Secretary → ME
  • 2285
    icon of addressCalgow, Newton Stewart, Wigtownshire
    Active Corporate (2 parents)
    Equity (Company account)
    74,569 GBP2024-10-31
    Officer
    icon of calendar 2000-08-09 ~ 2000-08-09
    CIF - Nominee Secretary → ME
  • 2286
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-13 ~ 1999-04-13
    CIF - Nominee Secretary → ME
  • 2287
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    CIF 839 - Nominee Secretary → ME
  • 2288
    icon of address3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,015 GBP2016-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    CIF 1713 - Nominee Secretary → ME
  • 2289
    ENV167P LIMITED - 2009-12-07
    icon of addressCape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-02 ~ 2005-02-02
    CIF 2250 - Nominee Secretary → ME
  • 2290
    icon of address6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1995-05-01
    CIF - Secretary → ME
  • 2291
    CALLAN ACCOUNTANCY LTD - 2015-09-11
    MCCAIG-WATSON LTD. - 2010-09-28
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-17 ~ 1994-10-17
    CIF - Nominee Secretary → ME
  • 2292
    icon of address54 Gairn Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -158,382 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-15
    CIF - Nominee Secretary → ME
  • 2293
    icon of addressCrauchie House, East Linton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1992-06-25
    CIF - Nominee Secretary → ME
  • 2294
    icon of address53 High Street, Dumbarton
    Active Corporate (5 parents)
    Equity (Company account)
    14,986 GBP2025-04-30
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-16
    CIF 2827 - Nominee Secretary → ME
  • 2295
    DOUG RIDDELL CONSULTANCY LIMITED - 2019-11-28
    icon of address17 Barons Hill Avenue, Linlithgow, West Lothian
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,731,029 GBP2024-06-30
    Officer
    icon of calendar 1996-06-24 ~ 1996-06-24
    CIF - Nominee Secretary → ME
  • 2296
    icon of addressCallart House, North Ballachulish, Fort William
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    CIF 2067 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    CIF 2066 - Nominee Secretary → ME
  • 2297
    icon of addressTweedside Park, Galashiels
    Active Corporate (2 parents)
    Equity (Company account)
    18,456 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    CIF - Nominee Secretary → ME
  • 2298
    icon of address11 Hillend Road, Burghmuir, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,720 GBP2024-01-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    CIF - Nominee Secretary → ME
  • 2299
    PARKSCORE LIMITED - 2002-04-05
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,118 GBP2015-07-31
    Officer
    icon of calendar 2002-01-28 ~ 2002-02-04
    CIF - Nominee Secretary → ME
  • 2300
    NEW GREEN DOUNREAY LIMITED - 2009-05-28
    icon of addressNew Ladykirk Farm, Ladykirk, Berwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-01-31
    CIF - Nominee Secretary → ME
  • 2301
    icon of address51 Rae Street, Dumfries, Dumfriesshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-24
    CIF - Nominee Secretary → ME
  • 2302
    icon of address1 Blackwater, Newmarket, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    1,191,974 GBP2023-10-31
    Officer
    icon of calendar 1999-10-18 ~ 1999-10-18
    CIF - Nominee Secretary → ME
  • 2303
    icon of address20 Dickson Middleton, Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 1698 - Nominee Secretary → ME
  • 2304
    NUMBERENERGY LIMITED - 2003-10-02
    icon of address7 Boyd Orr Drive, Penicuik, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,890 GBP2023-05-31
    Officer
    icon of calendar 2003-06-16 ~ 2003-07-01
    CIF - Nominee Secretary → ME
  • 2305
    icon of address28 Broad Street, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    CIF - Nominee Secretary → ME
  • 2306
    icon of address133 St Leonards St, Lanark, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    3,049 GBP2024-12-31
    Officer
    icon of calendar 1993-12-17 ~ 1993-12-17
    CIF - Nominee Secretary → ME
  • 2307
    icon of address29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-24 ~ 1992-07-24
    CIF - Nominee Secretary → ME
  • 2308
    INTERNAL AUDIT (SCOTLAND) LIMITED - 2022-01-04
    SILVIO'S LIMITED - 2001-04-23
    icon of address2 Braid Hills Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    CIF - Nominee Secretary → ME
  • 2309
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    41,417 GBP2025-03-31
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-08
    CIF 2707 - Nominee Secretary → ME
  • 2310
    BANNERMILL CONTRACTS LIMITED - 2006-03-10
    icon of address5 Jib Park, Finstown, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    -65,595 GBP2024-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2002-07-22
    CIF - Nominee Secretary → ME
  • 2311
    icon of address252 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    754 GBP2023-06-30
    Officer
    icon of calendar 2004-01-14 ~ 2004-01-14
    CIF - Nominee Secretary → ME
  • 2312
    STREAMGUARD LIMITED - 2001-02-21
    icon of addressBraehead, 108 Corsebar Road, Paisley, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,652 GBP2024-12-31
    Officer
    icon of calendar 1999-09-07 ~ 1999-12-06
    CIF - Nominee Secretary → ME
  • 2313
    icon of addressCamaghael, 40 Gartcows Crescent, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2002-07-24
    CIF - Nominee Secretary → ME
  • 2314
    CAMAT LIMITED - 2007-03-22
    DECKORDER LIMITED - 2007-02-12
    icon of address4a John Street, Larkhall, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-19
    CIF - Nominee Secretary → ME
  • 2315
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141,062 GBP2016-03-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF - Nominee Secretary → ME
  • 2316
    icon of addressUnit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-01
    CIF - Nominee Secretary → ME
  • 2317
    icon of addressUnit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,928,038 GBP2024-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-01
    CIF - Nominee Secretary → ME
  • 2318
    icon of addressTitanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    77,245 GBP2024-05-31
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF - Nominee Secretary → ME
  • 2319
    icon of address8 Benview Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,490 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 326 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 327 - Nominee Secretary → ME
  • 2320
    WATERMOON LIMITED - 1998-10-12
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-15
    CIF - Nominee Secretary → ME
  • 2321
    icon of address121 Fotheringay Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,253 GBP2020-04-05
    Officer
    icon of calendar 2001-10-12 ~ 2001-10-12
    CIF - Nominee Secretary → ME
  • 2322
    icon of addressInspire Children Services, Lochview, Fort William, Inverness-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-04-28
    CIF 1731 - Nominee Secretary → ME
  • 2323
    icon of address53 Binghill Park, Milltimber, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,834 GBP2018-10-31
    Officer
    icon of calendar 1997-09-18 ~ 1997-09-18
    CIF - Secretary → ME
  • 2324
    icon of addressScottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,229 GBP2020-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-08-21
    CIF 659 - Nominee Secretary → ME
  • 2325
    icon of address19 Milton Road, Dunoon, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2004-10-29
    CIF 2635 - Nominee Secretary → ME
  • 2326
    GRAINACTUAL LIMITED - 2001-03-20
    icon of addressPhilip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,196 GBP2018-06-30
    Officer
    icon of calendar 2001-02-06 ~ 2001-03-02
    CIF - Nominee Secretary → ME
  • 2327
    icon of addressPhilip Bald Accountancy, 3b Ormiston Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,534 GBP2018-09-30
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Nominee Secretary → ME
  • 2328
    icon of addressBrownside Farm, Loganswell, Newton Mearns, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,161 GBP2024-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF 2533 - Nominee Secretary → ME
  • 2329
    icon of address108a Main Street 108a Main Street, Larbert, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,961 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-01-19 ~ 2004-01-19
    CIF - Nominee Secretary → ME
  • 2330
    icon of address7 Glasgow Road, Paisley, Renfrewshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-19 ~ 1995-10-19
    CIF - Nominee Secretary → ME
  • 2331
    icon of address19 Ardestie Street, Monifeith
    Active Corporate (2 parents)
    Equity (Company account)
    70,796 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF - Nominee Secretary → ME
  • 2332
    icon of addressKingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,814,884 GBP2020-12-31
    Officer
    icon of calendar 1997-12-15 ~ 1997-12-15
    CIF - Nominee Secretary → ME
  • 2333
    icon of address26 Lewis Street, Stornway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    158,788 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-06-30
    CIF 732 - Nominee Secretary → ME
  • 2334
    icon of addressGlobal Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2001-01-16
    CIF - Nominee Secretary → ME
  • 2335
    STARWALK LIMITED - 1995-01-18
    icon of addressC/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    927,536 GBP2020-12-31
    Officer
    icon of calendar 1994-11-28 ~ 1994-12-13
    CIF - Nominee Secretary → ME
  • 2336
    FORGEDEEP LIMITED - 2003-04-15
    icon of address9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-25
    CIF - Nominee Secretary → ME
  • 2337
    icon of address21 Commercial Street, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    249,631 GBP2024-03-31
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-02
    CIF - Nominee Secretary → ME
  • 2338
    icon of addressUnit 12, Linkwood Ind Est, Elgin, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    49,277 GBP2024-06-30
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-16
    CIF - Nominee Secretary → ME
  • 2339
    icon of addressPentland House, Saltire Centre, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2003-07-07
    CIF - Nominee Secretary → ME
  • 2340
    icon of address130 Toryglen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,586 GBP2020-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    CIF 900 - Nominee Secretary → ME
  • 2341
    icon of addressC/o Begbies Traynor Rivert Court, 5 West Victoria Dock, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,381 GBP2021-03-31
    Officer
    icon of calendar 2000-08-31 ~ 2000-08-31
    CIF - Nominee Secretary → ME
  • 2342
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    21,392 GBP2024-03-31
    Officer
    icon of calendar 2002-07-03 ~ 2002-07-03
    CIF - Nominee Secretary → ME
  • 2343
    icon of address173 Nithsdale Road, Pollockshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-26
    CIF - Nominee Secretary → ME
  • 2344
    OAKSAND LIMITED - 1994-08-24
    icon of addressC/o 180 Advisory Solution Suite 148, 2nd Floor Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,628 GBP2019-06-30
    Officer
    icon of calendar 1994-06-27 ~ 1994-06-27
    CIF - Nominee Secretary → ME
  • 2345
    icon of address21 York Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-01
    CIF - Nominee Secretary → ME
  • 2346
    icon of address14 Manse Gardens, Monkton, Prestwick
    Active Corporate (1 parent)
    Equity (Company account)
    38,339 GBP2024-11-30
    Officer
    icon of calendar 2000-11-29 ~ 2000-11-29
    CIF - Nominee Secretary → ME
  • 2347
    RANGEDEVICE LIMITED - 2001-03-16
    icon of address25 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,812,986 GBP2024-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2001-03-05
    CIF - Nominee Secretary → ME
  • 2348
    icon of address25 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,583 GBP2025-03-31
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF - Nominee Secretary → ME
  • 2349
    icon of addressPikiestane, Oxton, Lauder, Berwickshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    451 GBP2024-10-31
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    CIF - Nominee Secretary → ME
  • 2350
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1994-03-14
    CIF - Nominee Secretary → ME
  • 2351
    DOMEGLASS LIMITED - 1998-04-01
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 1998-02-23 ~ 1998-03-06
    CIF - Nominee Secretary → ME
  • 2352
    icon of address18 North Street, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,694 GBP2019-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF - Nominee Secretary → ME
  • 2353
    GRC RECYCLING LIMITED - 2014-12-19
    icon of address27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-09-09
    CIF 1278 - Nominee Secretary → ME
  • 2354
    CABHILL PROPERTIES LIMITED - 2004-06-24
    icon of address22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,335 GBP2020-02-29
    Officer
    icon of calendar 2004-02-02 ~ 2004-02-02
    CIF - Nominee Secretary → ME
  • 2355
    JINJU CONSULTANCIES LIMITED - 2019-10-15
    icon of address67 Montrose Drive, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    77,959 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF - Nominee Secretary → ME
  • 2356
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-05
    CIF - Nominee Secretary → ME
  • 2357
    LANGTON HOMES LIMITED - 2007-03-05
    icon of address39 Castle Street, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    CIF - Secretary → ME
  • 2358
    CANAN LIMITED - 2006-07-19
    TINDERFOLD LIMITED - 1992-07-08
    icon of addressSabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 1992-06-16 ~ 1992-06-10
    CIF - Nominee Secretary → ME
  • 2359
    BEACHDOOR LIMITED - 2002-01-21
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-14
    CIF - Nominee Secretary → ME
  • 2360
    icon of address93 Murray Street, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    16,368 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    CIF - Nominee Secretary → ME
  • 2361
    PACIFIC SHELF 1227 LIMITED - 2004-01-23
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-10-01
    CIF - Nominee Secretary → ME
  • 2362
    icon of address42 Newmills Crescent, Balerno, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-04
    CIF - Nominee Secretary → ME
  • 2363
    COURTSTART LIMITED - 1992-10-05
    UK RAK LIMITED - 2008-01-30
    KEDINGTON LIMITED - 2001-04-12
    KEDINGTON (SCOTLAND) LIMITED - 2002-07-17
    STANWYCK LIMITED - 2002-09-23
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -109,297 GBP2024-12-31
    Officer
    icon of calendar 1992-08-06 ~ 1992-08-14
    CIF - Nominee Secretary → ME
  • 2364
    FREEZEFLOAT LIMITED - 2003-11-05
    icon of addressBush Cottage, 6 Carnwath Road, Kilncadzow, Carluke
    Active Corporate (2 parents)
    Equity (Company account)
    -7,225 GBP2024-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-23
    CIF - Nominee Secretary → ME
  • 2365
    icon of address42 Newmills Crescent, Balerno, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    272 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-09
    CIF - Nominee Secretary → ME
  • 2366
    icon of address34 Badger Park, Broxburn, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,339 GBP2023-04-04
    Officer
    icon of calendar 2004-06-23 ~ 2004-06-23
    CIF - Nominee Secretary → ME
  • 2367
    icon of address19 Midmar View, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    CIF - Nominee Secretary → ME
  • 2368
    icon of addressBdo Llp, Citypoint, 65 Haymarket Terrace, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -54,775 GBP2024-03-31
    Officer
    icon of calendar 1993-10-27 ~ 1993-10-27
    CIF - Nominee Secretary → ME
  • 2369
    icon of address81 East High Street, Forfar, Angus
    Active Corporate (1 parent)
    Equity (Company account)
    63,120 GBP2024-09-30
    Officer
    icon of calendar 2003-08-29 ~ 2003-08-29
    CIF - Nominee Secretary → ME
  • 2370
    BASICAWARD LIMITED - 2001-03-15
    icon of address8 Bervie Road, Kinlochbervie, Lairg, Sutherland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,077 GBP2020-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2001-03-06
    CIF - Nominee Secretary → ME
  • 2371
    icon of address8 Hailes Park, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,709 GBP2022-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    CIF - Nominee Secretary → ME
  • 2372
    CAPELLA ORTHOTICS LIMITED - 2003-08-26
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2003-08-01
    CIF - Nominee Secretary → ME
  • 2373
    icon of address1 Lochhead Crescent, Coaltown Of Wemyss, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    68,328 GBP2024-08-31
    Officer
    icon of calendar 2001-08-02 ~ 2001-08-02
    CIF - Nominee Secretary → ME
  • 2374
    BALCARRES INVESTMENTS LIMITED - 2016-04-13
    BOOMPROOF LIMITED - 1991-06-05
    icon of addressCbc House, 24 Canning Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,996,784 GBP2025-03-31
    Officer
    icon of calendar 1991-03-28 ~ 1991-04-23
    CIF - Nominee Secretary → ME
  • 2375
    icon of addressNess Horizons Centre Kintail House, Beechwood Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2004-01-29
    CIF - Nominee Secretary → ME
  • 2376
    icon of address28 Ashbank Court, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF - Nominee Secretary → ME
  • 2377
    icon of address28 Ashbank Court, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 1997-04-09
    CIF - Nominee Secretary → ME
  • 2378
    PACIFIC SHELF 1052 LIMITED - 2001-08-30
    icon of address13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -175,219 GBP2024-06-29
    Officer
    icon of calendar 2001-06-08 ~ 2001-07-11
    CIF - Nominee Secretary → ME
  • 2379
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,858 GBP2023-03-31
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-06
    CIF - Nominee Secretary → ME
  • 2380
    icon of addressBrian Alexander, Units 13 & 14 Laverock Road, Stirling Road Industrial Estate, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,248 GBP2024-12-31
    Officer
    icon of calendar 1996-12-03 ~ 1996-12-03
    CIF - Nominee Secretary → ME
  • 2381
    icon of address45 Turnhouse Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-19 ~ 2003-02-19
    CIF - Nominee Secretary → ME
  • 2382
    icon of address111 Ayr Road, Newton Mearns, Glasgow
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    292,980 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF - Nominee Secretary → ME
  • 2383
    icon of addressC/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate
    Officer
    icon of calendar 1993-07-28 ~ 1993-07-28
    CIF - Nominee Secretary → ME
  • 2384
    WGC (SCOTLAND) LIMITED - 2022-08-26
    WILLIAM GRAY CONSTRUCTION LIMITED - 2018-11-01
    icon of address13 Henderson Road, Inverness, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-09
    CIF - Nominee Secretary → ME
  • 2385
    icon of addressUnit B, 11-15 Ann Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -12,525 GBP2024-10-31
    Officer
    icon of calendar 2003-07-02 ~ 2003-07-02
    CIF - Nominee Secretary → ME
  • 2386
    icon of address33 Spring Gardens, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2017-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF - Nominee Secretary → ME
  • 2387
    icon of address70 Spiersbridge Road, Thornliebank, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,081,328 GBP2024-07-31
    Officer
    icon of calendar 2000-07-14 ~ 2000-07-14
    CIF - Nominee Secretary → ME
  • 2388
    icon of addressBlue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-29 ~ 2004-12-29
    CIF 2382 - Nominee Secretary → ME
  • 2389
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-24 ~ 2002-12-24
    CIF - Nominee Secretary → ME
  • 2390
    icon of address22 Westburn Street, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-05
    CIF - Nominee Secretary → ME
  • 2391
    icon of address7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    CIF 2556 - Nominee Secretary → ME
  • 2392
    icon of addressE Q Accountants, 14 City Quay, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    124,374 GBP2024-08-31
    Officer
    icon of calendar 2002-12-13 ~ 2002-12-13
    CIF - Nominee Secretary → ME
  • 2393
    icon of addressThe Stables Blacktongue Farm, Greengairs, Airdrie, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    268,604 GBP2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2914 - Nominee Secretary → ME
  • 2394
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    117,188 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2005-03-22
    CIF 1952 - Nominee Secretary → ME
  • 2395
    icon of address11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 1865 - Nominee Secretary → ME
  • 2396
    icon of addressBlair House 6 Blair Road, Crossford, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-19
    CIF 1851 - Nominee Secretary → ME
  • 2397
    icon of address8 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-20
    CIF 961 - Nominee Secretary → ME
  • 2398
    PACIFIC SHELF 1286 LIMITED - 2004-12-17
    icon of address8 Craigcrook Road, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,092 GBP2024-11-30
    Officer
    icon of calendar 2004-11-05 ~ 2004-12-15
    CIF 2604 - Nominee Secretary → ME
  • 2399
    BRIGHTCHAIN LIMITED - 1991-03-28
    icon of address8 Craigcrook Road, Edinburgh, Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,126,601 GBP2024-08-31
    Officer
    icon of calendar 1991-01-28 ~ 1991-03-19
    CIF - Nominee Secretary → ME
  • 2400
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-27
    CIF 916 - Nominee Secretary → ME
  • 2401
    icon of addressC/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-26
    CIF - Nominee Secretary → ME
  • 2402
    icon of address11 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-29 ~ 1999-03-29
    CIF - Director → ME
    Officer
    icon of calendar 1999-03-29 ~ 1999-03-29
    CIF - Nominee Secretary → ME
  • 2403
    icon of address8 Atholl Crescent, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    252,862 GBP2024-08-31
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    CIF 1402 - Nominee Secretary → ME
  • 2404
    CARE SOLUTIONS GROUP LIMITED - 2000-03-17
    icon of addressUnit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    CIF - Nominee Secretary → ME
  • 2405
    CLADICHCARE ASSOCIATES LIMITED - 2009-03-31
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-23 ~ 1997-07-08
    CIF - Nominee Secretary → ME
  • 2406
    icon of address34 Lockharton Avenue, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    CIF - Nominee Secretary → ME
  • 2407
    icon of address11 Kingswood Gardens, Kingswells, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2020-11-30
    Officer
    icon of calendar 1993-11-02 ~ 1993-11-02
    CIF - Nominee Secretary → ME
  • 2408
    icon of address2-6 Nith Street, Dumfries
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-06-21 ~ 1996-06-21
    CIF - Nominee Secretary → ME
  • 2409
    icon of addressKintail House, Forthside Way, Stirling, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-09
    CIF - Director → ME
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-09
    CIF - Nominee Secretary → ME
  • 2410
    icon of addressSycamore House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF - Nominee Secretary → ME
  • 2411
    CARFIN INVESTMENTS LIMITED - 2006-07-25
    icon of addressZolfo Cooper Llp, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-10
    CIF 1213 - Nominee Secretary → ME
  • 2412
    icon of addressDiocesan Centre, Coursington, Road, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,520 GBP2019-09-30
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    CIF - Nominee Secretary → ME
  • 2413
    icon of addressThe Hollies, Peatford Road, Lockerbie
    Active Corporate (3 parents)
    Equity (Company account)
    2,435,962 GBP2024-08-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-07-03
    CIF - Nominee Secretary → ME
  • 2414
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,311 GBP2019-06-21
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF - Nominee Secretary → ME
  • 2415
    icon of address59 Bonnygate, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-10-31
    CIF - Nominee Secretary → ME
  • 2416
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    CIF - Nominee Secretary → ME
  • 2417
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142 GBP2021-06-30
    Officer
    icon of calendar 2002-06-18 ~ 2002-06-18
    CIF - Nominee Secretary → ME
  • 2418
    icon of address45 Hutcheon Low Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-14
    CIF - Nominee Secretary → ME
  • 2419
    icon of address1st Floor 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    451,299 GBP2024-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2001-04-11
    CIF - Nominee Secretary → ME
  • 2420
    icon of address1 Boroughloch Square, The Meadows, Edinburgh, Lothian
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1997-08-12
    CIF - Nominee Secretary → ME
  • 2421
    icon of addressC/o 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    280,018 GBP2024-10-31
    Officer
    icon of calendar 2003-10-10 ~ 2003-10-10
    CIF - Nominee Secretary → ME
  • 2422
    FUTUREPROUD LIMITED - 1991-04-29
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-22 ~ 1991-04-11
    CIF - Nominee Secretary → ME
  • 2423
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 2204 - Nominee Secretary → ME
  • 2424
    icon of address23/25 Huntly Street, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1994-06-20
    CIF - Nominee Secretary → ME
  • 2425
    SAS STOCK AND AUDIT SERVICES LIMITED - 2017-01-19
    CAC LEISURE LIMITED - 2004-05-12
    CARLTON CLUBS LIMITED - 1997-04-04
    icon of address23/25 Huntly Street, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1994-06-20
    CIF - Nominee Secretary → ME
  • 2426
    icon of addressWoburn House Grayshott Road, Headley Down, Bordon, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2017-12-31
    Officer
    icon of calendar 2000-08-09 ~ 2000-08-09
    CIF - Nominee Secretary → ME
  • 2427
    icon of address23/25 Huntly Street, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-17
    CIF 553 - Nominee Secretary → ME
  • 2428
    DHW TRACTORS (INTERNATIONAL) LIMITED - 2013-06-26
    icon of addressFinlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-15
    CIF - Nominee Secretary → ME
  • 2429
    icon of address32 Charlotte Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,076,581 GBP2024-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2002-08-23
    CIF - Nominee Secretary → ME
  • 2430
    STRIPECLICK LIMITED - 2003-05-12
    icon of address2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    29,093 GBP2024-03-31
    Officer
    icon of calendar 2003-04-07 ~ 2003-05-06
    CIF - Nominee Secretary → ME
  • 2431
    ALEXANDER GEORGE & CO LIMITED - 2021-09-09
    icon of addressRowallan Castle, Kilmaurs, Kilmarnock, Ayrshire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -66,537 GBP2024-01-31
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-29
    CIF - Nominee Secretary → ME
  • 2432
    NEXT LEVEL GROUP LIMITED - 2008-04-07
    BANNERFOLDER LIMITED - 2004-02-26
    icon of address4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,313,500 GBP2017-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-02-02
    CIF - Nominee Secretary → ME
  • 2433
    FISHER DEVELOPMENTS LIMITED - 2008-04-07
    THE POINTE HEALTH CLUB LIMITED - 2001-04-18
    DRILLGUARD LIMITED - 1997-10-21
    icon of addressLeonard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419,010 GBP2017-03-31
    Officer
    icon of calendar 1997-09-25 ~ 1997-10-07
    CIF - Nominee Secretary → ME
  • 2434
    icon of address9a Bankhead Medway, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,899 GBP2024-05-31
    Officer
    icon of calendar 1997-05-22 ~ 1997-05-22
    CIF - Nominee Secretary → ME
  • 2435
    icon of address220 Wallace Street, Flat 7/5, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,865 GBP2017-02-28
    Officer
    icon of calendar 1998-02-23 ~ 1998-02-23
    CIF - Nominee Secretary → ME
  • 2436
    icon of addressCarn House, 31 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,725 GBP2024-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 2437
    icon of address375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2002-05-17
    CIF - Nominee Secretary → ME
  • 2438
    icon of addressBleachfield Mill, By Auchtermuchty, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,336 GBP2024-06-30
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    CIF - Nominee Secretary → ME
  • 2439
    icon of addressSybrig House Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    CIF 997 - Nominee Secretary → ME
  • 2440
    SKIBO CONTRACTING LIMITED - 2001-10-02
    icon of addressSkibo Castle, Dornoch, Sutherland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-08 ~ 1992-09-08
    CIF - Nominee Secretary → ME
  • 2441
    icon of addressLeven House, Scotlandwell, Kinross
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -136,165 GBP2024-09-30
    Officer
    icon of calendar 2001-09-12 ~ 2001-09-12
    CIF - Nominee Secretary → ME
  • 2442
    icon of address8 Carnethy Avenue, Penicuik
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    CIF - Nominee Secretary → ME
  • 2443
    icon of addressMayfield Industrial Estate Galston Road, Hurlford, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,660,811 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    CIF 2054 - Nominee Secretary → ME
  • 2444
    icon of addressSj Anderson Holdings Limited, Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-31 ~ 1992-03-31
    CIF - Nominee Secretary → ME
  • 2445
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-12
    CIF - Nominee Secretary → ME
  • 2446
    ACONA LIMITED - 2012-10-09
    icon of addressFirst Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-02-23
    CIF - Nominee Secretary → ME
  • 2447
    CAROL KIDD HAIR DESIGN II LIMITED - 1996-02-26
    icon of address3 Gowanlea Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1995-07-24
    CIF - Nominee Secretary → ME
  • 2448
    icon of addressTir Alainn, Cairnhill, Duns, Berwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,035 GBP2019-12-31
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    CIF - Nominee Secretary → ME
  • 2449
    icon of address5 Carnbee Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-02-19
    CIF - Nominee Secretary → ME
  • 2450
    CRUSHSTYLE LIMITED - 2003-05-22
    icon of address123 St Clair Street, Kirkcaldy, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,516,230 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2003-04-01
    CIF - Nominee Secretary → ME
  • 2451
    icon of address1 Auchingramout Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-28
    CIF - Nominee Secretary → ME
  • 2452
    icon of address23 Cove Circle, Cove, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    23,377 GBP2024-11-30
    Officer
    icon of calendar 2005-11-28 ~ 2005-11-28
    CIF 1130 - Nominee Secretary → ME
  • 2453
    icon of addressC/o Olympic House, 142 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-13
    CIF 2338 - Nominee Secretary → ME
  • 2454
    123V LIMITED - 2013-03-22
    123V PROJECTS LIMITED - 2018-01-22
    icon of addressCanopy House, Ramsay Street, Coalsnaughton, Tillicoultry, Clackmannanshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-12
    CIF 2977 - Nominee Secretary → ME
  • 2455
    icon of address90 Main Street, Rutherglen, Glasgow, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    131,344 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 2456
    icon of addressJohnston Carmichael Llp, Clava House Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2004-11-22
    CIF 2544 - Nominee Secretary → ME
  • 2457
    icon of address3 West Craibstone Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,690 GBP2018-10-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-07-07
    CIF - Nominee Secretary → ME
  • 2458
    SWANBRASS LIMITED - 1998-04-01
    icon of address81 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-18
    CIF - Nominee Secretary → ME
  • 2459
    icon of address7 Perth Road, Scone, Perth
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -283,268 GBP2024-05-31
    Officer
    icon of calendar 1998-05-11 ~ 1998-05-11
    CIF - Nominee Secretary → ME
  • 2460
    icon of addressBegbies Taynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45,194 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    CIF 1102 - Nominee Secretary → ME
  • 2461
    icon of address9/9 Cargilfield View, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,411 GBP2025-05-31
    Officer
    icon of calendar 1995-05-11 ~ 1995-05-11
    CIF - Secretary → ME
  • 2462
    icon of addressJames Bell & Co, 20 Wellington Square, Ayr
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    17,015 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    CIF 319 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    CIF 320 - Nominee Secretary → ME
  • 2463
    icon of address54 Cowgate, Kirkintilloch, Glasgow
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    7,965 GBP2022-04-30
    Officer
    icon of calendar 1998-04-23 ~ 1998-04-23
    CIF - Nominee Secretary → ME
  • 2464
    icon of address282 Carrick Knowe Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF - Nominee Secretary → ME
  • 2465
    icon of address34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-30
    CIF - Nominee Secretary → ME
  • 2466
    icon of address24 Craigstewart Crescent, Doonbank, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-03
    CIF - Nominee Secretary → ME
  • 2467
    CARRIDEN BOATYARDS LIMITED - 1993-02-04
    icon of addressThe Cowshed Kirkurd, Blyth Bridge, West Linton, Scottish Borders, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,524 GBP2024-12-31
    Officer
    icon of calendar 1992-12-08 ~ 1992-12-08
    CIF - Nominee Secretary → ME
  • 2468
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2005-02-02
    CIF 2252 - Nominee Secretary → ME
  • 2469
    icon of address59 Comiston View, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1993-01-20
    CIF - Nominee Secretary → ME
  • 2470
    icon of addressC/o Anderson Anderson Brown Llp, Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    819,430 GBP2020-06-30
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-13
    CIF - Nominee Secretary → ME
  • 2471
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-03-30 ~ 1990-03-30
    CIF - Nominee Secretary → ME
  • 2472
    COSTLOCAL LIMITED - 1993-12-16
    icon of address1 Prince Of Wales Dock, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-17
    CIF - Nominee Secretary → ME
  • 2473
    icon of address51 Newall Terrace, Dumfries, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,642,550 GBP2024-12-31
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-13
    CIF - Nominee Secretary → ME
  • 2474
    icon of addressCarry Farm Ardlamont, Kames, Tighnabruaich, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    107,232.14 GBP2025-03-31
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    CIF - Nominee Secretary → ME
  • 2475
    icon of address12 Lauder, Road, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2005-06-03
    CIF 1568 - Nominee Secretary → ME
  • 2476
    icon of addressLevel 2, The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,846,738 GBP2022-02-28
    Officer
    icon of calendar 1994-03-10 ~ 1994-03-10
    CIF - Nominee Secretary → ME
  • 2477
    icon of address23 George Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,044 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-10
    CIF - Nominee Secretary → ME
  • 2478
    FLEETBANK TREE SURGERY LIMITED - 2012-10-08
    icon of address23 George Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109,132 GBP2024-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF - Nominee Secretary → ME
  • 2479
    icon of address7 Hillview Drive, Cults, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    211,868 GBP2024-06-30
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    CIF - Nominee Secretary → ME
  • 2480
    icon of address255 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2001-06-05
    CIF - Nominee Secretary → ME
  • 2481
    icon of address27 Croft Wynd, Milnathort, Kinross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    -668 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 179 - Nominee Secretary → ME
  • 2482
    icon of address1 Royal Bank Place, Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    CIF - Nominee Secretary → ME
  • 2483
    icon of address65 Moss Street, Keith
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-15
    CIF - Nominee Secretary → ME
  • 2484
    icon of address252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 2807 - Nominee Secretary → ME
  • 2485
    icon of address9 Bressay, Stewartfield, East Kilbride, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,169 GBP2025-03-31
    Officer
    icon of calendar 1999-03-16 ~ 1999-03-16
    CIF - Nominee Secretary → ME
  • 2486
    icon of address29 Johnston Avenue, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -1,245 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2003-03-28
    CIF - Nominee Secretary → ME
  • 2487
    MAPLEFOOD LIMITED - 2004-07-14
    icon of address1 Saughtonhall Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-06-23
    CIF - Nominee Secretary → ME
  • 2488
    icon of address51 Newall Terrace, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    951,623 GBP2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    CIF - Nominee Secretary → ME
  • 2489
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    18,769 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-24
    CIF 2146 - Nominee Secretary → ME
  • 2490
    icon of addressTreetops, Dull, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,771 GBP2025-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 527 - Nominee Secretary → ME
  • 2491
    icon of addressMckindless Business Park, 101 Main Street, Newmains, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    CIF - Nominee Secretary → ME
  • 2492
    BRAKEMOTTO LIMITED - 1999-02-05
    icon of address89 North Orchard Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ 1999-01-13
    CIF - Nominee Secretary → ME
  • 2493
    icon of address42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-16
    CIF - Nominee Secretary → ME
  • 2494
    icon of address24 York Street, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-02 ~ 2003-12-02
    CIF - Nominee Secretary → ME
  • 2495
    icon of address4d Auchingramont Road, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,845 GBP2024-05-31
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-28
    CIF - Nominee Secretary → ME
  • 2496
    icon of addressDunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1992-08-14
    CIF - Nominee Secretary → ME
  • 2497
    icon of address12a Springfield Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-28 ~ 1991-04-15
    CIF - Nominee Secretary → ME
  • 2498
    icon of address21 Dellingburn Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,368,596 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    CIF 1083 - Nominee Secretary → ME
  • 2499
    icon of addressCoruisk Innermarkie Wynd, Torphins, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-22 ~ 1997-01-22
    CIF - Nominee Secretary → ME
  • 2500
    icon of address10 Turnbull Way, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,470 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ 2004-03-26
    CIF - Nominee Secretary → ME
  • 2501
    icon of addressCastle Of Mey, Mey, Thurso, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    14,336 GBP2018-12-31
    Officer
    icon of calendar 2003-04-03 ~ 2003-04-03
    CIF - Nominee Secretary → ME
  • 2502
    CASTLE COMPOSITES HOLDINGS LIMITED - 2017-08-01
    CASTLE COMPOSITES LIMITED - 2017-01-13
    icon of addressUnit 1 Nisbet Way, Ravenstruther, Lanark
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,959 GBP2024-03-31
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    CIF - Nominee Secretary → ME
  • 2503
    icon of addressCastle Stuart, Petty Parish, Inverness, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    CIF - Nominee Secretary → ME
  • 2504
    icon of address22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    CIF - Nominee Secretary → ME
  • 2505
    CASTLE FURNITURE PROJECT LIMITED - 2011-12-23
    icon of addressTom Rodger's Mill Burnside Mill, East Burnside, Cupar, Fife, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-04 ~ 1995-10-04
    CIF - Director → ME
    Officer
    icon of calendar 1995-10-04 ~ 1996-04-01
    CIF - Nominee Secretary → ME
  • 2506
    icon of addressWestby, 64 West High Street, Forfar, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-05
    CIF - Nominee Secretary → ME
  • 2507
    icon of addressFraoch Eilean Croft 1 Second Coast, Laide, Achnasheen, Ross-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,757 GBP2024-11-30
    Officer
    icon of calendar 2000-12-13 ~ 2000-12-13
    CIF - Nominee Secretary → ME
  • 2508
    ARIELGEM LIMITED - 1999-11-09
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    9,335 GBP2024-09-30
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-27
    CIF - Nominee Secretary → ME
  • 2509
    icon of addressC/o Jeffrey Crawford & Co, 25 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-30 ~ 2004-07-30
    CIF - Nominee Secretary → ME
  • 2510
    ASK PROPERTIES (SCOTLAND) LTD. - 2009-04-06
    ASK HOMES LIMITED - 2004-04-16
    icon of address23 Pilrig Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,909,483 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF - Nominee Secretary → ME
  • 2511
    icon of address150 Mid Stocket Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,785 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF - Nominee Secretary → ME
  • 2512
    icon of addressDuart Castle, Isle Of Mull, Argyll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2016-12-31
    Officer
    icon of calendar 1996-01-11 ~ 1996-01-11
    CIF - Nominee Secretary → ME
  • 2513
    icon of addressCasa Loma Roucan Road, Collin, Dumfries, Dumfries & Galloway, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    69,142 GBP2024-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2003-09-19
    CIF - Nominee Secretary → ME
  • 2514
    RANDOMSHARE LIMITED - 1997-11-28
    icon of address4 Steuart Road, Bridge Of Allan, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1991-01-18 ~ 1991-03-13
    CIF - Nominee Secretary → ME
  • 2515
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-10
    CIF 1684 - Nominee Secretary → ME
  • 2516
    icon of address7 Hopetoun Lane, Bathgate, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-12
    CIF - Nominee Secretary → ME
  • 2517
    T.H. FERGUSSON & CO. (PROPERTY) LIMITED - 2007-11-23
    T.H. FERGUSSON & CO (GAS) LIMITED - 1997-01-10
    icon of addressKpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1995-10-02
    CIF - Nominee Secretary → ME
  • 2518
    icon of address7/9 Justice Street, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    829 GBP2016-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-07-01
    CIF - Nominee Secretary → ME
  • 2519
    icon of address16 Rowan Crescent, Castlehill, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,089 GBP2022-03-31
    Officer
    icon of calendar 1995-12-27 ~ 1995-12-27
    CIF - Nominee Secretary → ME
  • 2520
    icon of address10 Kellieside Park, Kinross, Kinross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1995-06-23
    CIF - Secretary → ME
  • 2521
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-06-08 ~ 1995-07-05
    CIF - Nominee Secretary → ME
  • 2522
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    299,517 GBP2024-05-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF - Nominee Secretary → ME
  • 2523
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2004-02-02 ~ 2004-02-02
    CIF - Nominee Secretary → ME
  • 2524
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,105 GBP2020-05-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-09-18
    CIF - Nominee Secretary → ME
  • 2525
    icon of addressInterpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,752 GBP2018-04-05
    Officer
    icon of calendar 1999-07-05 ~ 1999-07-05
    CIF - Nominee Secretary → ME
  • 2526
    icon of addressAirdrie Farm, Farmhouse, Anstruther, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,052 GBP2019-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF - Nominee Secretary → ME
  • 2527
    icon of address185-185a Commercial Street, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-28
    CIF - Nominee Secretary → ME
  • 2528
    icon of addressJohnston Carmichael Llp, Clava House Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-25 ~ 1990-04-25
    CIF - Nominee Secretary → ME
  • 2529
    icon of address2 Grange Flats, Burntisland, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2002-09-26
    CIF - Nominee Secretary → ME
  • 2530
    TERRACE HILL (GLASGOW) LIMITED - 2004-08-25
    CLANSMAN HOMES LIMITED - 2015-08-26
    TERRACE HILL HOMES LIMITED - 2007-06-26
    TAY HOMES (GLASGOW) LIMITED - 2006-10-26
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2003-10-30
    CIF - Nominee Secretary → ME
  • 2531
    URBAN&CIVIC KILMARNOCK LIMITED - 2016-06-07
    TERRACE HILL (KILMARNOCK) LIMITED - 2015-11-19
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-08-31
    CIF 2907 - Nominee Secretary → ME
  • 2532
    URBAN&CIVIC SHOTTS LIMITED - 2016-06-15
    TERRACE HILL (SHOTTS) LIMITED - 2015-11-19
    TERRACE HILL (RESIDENTIAL PROJECTS) LIMITED - 2005-02-09
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-11-04
    CIF 2610 - Nominee Secretary → ME
  • 2533
    IVARKA LIMITED - 2003-01-13
    icon of addressAmicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,174,564 GBP2024-12-31
    Officer
    icon of calendar 1996-08-15 ~ 1996-08-15
    CIF - Nominee Secretary → ME
  • 2534
    MASTERURBAN LIMITED - 1991-12-17
    icon of addressThe Iona Shop, 2 Queens Park Place, Oban
    Active Corporate (1 parent)
    Equity (Company account)
    -2,432 GBP2024-10-31
    Officer
    icon of calendar 1991-10-23 ~ 1991-11-15
    CIF - Nominee Secretary → ME
  • 2535
    ORANGE MILK LTD - 2015-08-18
    CATH ATKIN.COM LIMITED - 2015-07-29
    ACAD LIMITED - 2012-02-07
    icon of address25 Parkfoot Meadows, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF - Nominee Secretary → ME
  • 2536
    icon of addressThe Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    CIF - Nominee Secretary → ME
  • 2537
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -526 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF - Nominee Secretary → ME
  • 2538
    icon of addressScott House, 12/16 Frederick Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    CIF - Nominee Secretary → ME
  • 2539
    icon of address123 Irish Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-07
    CIF - Nominee Secretary → ME
  • 2540
    icon of addressLisa Barclay, 4 Parkhill Place, Northmuir, Kirriemuir, Angus
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,637 GBP2015-04-30
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    CIF - Nominee Secretary → ME
  • 2541
    SHARKCARE LIMITED - 1998-09-16
    THE CLAN LINE STEAMERS LIMITED - 2024-10-29
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 1998-08-06
    CIF - Nominee Secretary → ME
  • 2542
    icon of address13/1 Spottiswoode Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,295 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2005-07-07
    CIF 1444 - Nominee Secretary → ME
  • 2543
    icon of address20 Mote Hill, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2003-09-03
    CIF - Nominee Secretary → ME
  • 2544
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,180 GBP2017-01-31
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-01
    CIF 1115 - Nominee Secretary → ME
  • 2545
    icon of address60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-02
    CIF 368 - Nominee Secretary → ME
  • 2546
    PACIFIC SHELF 916 LIMITED - 2000-06-07
    icon of addressUnit K Woodville Court Industrial Estate, 22 Woodville Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,965,947 GBP2024-03-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-04-20
    CIF - Nominee Secretary → ME
  • 2547
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-16
    CIF - Nominee Secretary → ME
  • 2548
    CLYDE COMMERCIAL DIVING CO LIMITED - 2014-09-08
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,077,096 GBP2015-09-30
    Officer
    icon of calendar 1993-05-21 ~ 1993-05-21
    CIF - Nominee Secretary → ME
  • 2549
    IRWIN & CAMPBELL (GLASGOW) LIMITED - 2007-03-19
    icon of address1 Cambuslang Road, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-14
    CIF - Nominee Secretary → ME
  • 2550
    icon of addressSuite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-10
    CIF - Nominee Secretary → ME
  • 2551
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1994-07-19
    CIF - Nominee Secretary → ME
  • 2552
    EFFECTIVE BUSINESS TECHNOLOGY LIMITED - 2001-10-29
    KYRIA LIMITED - 2018-12-13
    icon of address27 Burnside Place, Troon, Ayrshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,482 GBP2024-12-31
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-19
    CIF - Nominee Secretary → ME
  • 2553
    icon of address61 Marketgate, Arbroath, Angus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    29,298 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-04-16 ~ 1999-04-16
    CIF - Nominee Secretary → ME
  • 2554
    icon of addressC/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF - Nominee Secretary → ME
  • 2555
    icon of address26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (3 parents)
    Equity (Company account)
    437,174 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2002-08-27
    CIF - Nominee Secretary → ME
  • 2556
    icon of address16a Alloway Place, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    34,174 GBP2024-04-30
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-01
    CIF - Nominee Secretary → ME
  • 2557
    icon of addressSuite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-16 ~ 2003-12-16
    CIF - Nominee Secretary → ME
  • 2558
    CDMCD LTD
    - now
    CM CLINICAL RESEARCH LIMITED - 2018-02-05
    icon of addressThe Beeches, Stonebyres Mains, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    108,748 GBP2024-07-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF - Nominee Secretary → ME
  • 2559
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    269,866 GBP2024-05-31
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF - Nominee Secretary → ME
  • 2560
    icon of addressC/o 2 Caenlochan Road, West Ferry, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    CIF - Nominee Secretary → ME
  • 2561
    icon of addressUlverscroft, Duchal Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2024-07-31
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-03
    CIF - Nominee Secretary → ME
  • 2562
    icon of address26 Castle Road, Bankside Industrial Estate, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,731 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF - Nominee Secretary → ME
  • 2563
    icon of addressBarclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    CIF - Nominee Secretary → ME
  • 2564
    icon of addressThe Centrum Building, 38 Queen Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 2920 - Nominee Secretary → ME
  • 2565
    icon of addressCape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2006-06-29
    CIF 740 - Nominee Secretary → ME
  • 2566
    KIP MCGRATH EDUCATION CENTRES (STIRLING) LIMITED - 2009-03-17
    CELLFIELD READING MATTERS (SCOTLAND) LTD. - 2015-02-09
    icon of addressSpringfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,141 GBP2025-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF - Nominee Secretary → ME
  • 2567
    BIJOU CORPORATION LIMITED - 2001-12-27
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,191,773 GBP2024-03-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-10-21
    CIF - Nominee Secretary → ME
  • 2568
    icon of address23 West Moulin Road, Pitlochry, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    CIF - Nominee Secretary → ME
  • 2569
    icon of addressNewfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2002-06-05
    CIF - Nominee Secretary → ME
  • 2570
    icon of addressKellyan, Birsay, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,023,091 GBP2024-06-30
    Officer
    icon of calendar 2004-02-10 ~ 2004-02-10
    CIF - Nominee Secretary → ME
  • 2571
    icon of addressKishmul Coltfield, Alves, Elgin, Morayshire
    Active Corporate (1 parent)
    Equity (Company account)
    377,199 GBP2025-06-30
    Officer
    icon of calendar 2004-01-22 ~ 2004-01-22
    CIF - Nominee Secretary → ME
  • 2572
    LOGIEMOUNT LIMITED - 1997-12-29
    icon of address2230 Paisley Road West, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,346 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-14
    CIF - Nominee Secretary → ME
  • 2573
    icon of address19 Hogg Avenue, Johnstone, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,100 GBP2023-08-31
    Officer
    icon of calendar 2004-08-04 ~ 2004-08-04
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2004-08-04 ~ 2004-08-04
    CIF - Nominee Secretary → ME
  • 2574
    EXTRADERIVE LIMITED - 1991-04-09
    icon of addressLoch, Melfort, Arduaine, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    -4,183,811 GBP2024-12-31
    Officer
    icon of calendar 1991-01-30 ~ 1991-02-22
    CIF - Nominee Secretary → ME
  • 2575
    icon of addressHarper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    799,687 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF - Nominee Secretary → ME
  • 2576
    PAINTPEAK LIMITED - 2002-11-07
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,211 GBP2024-02-26
    Officer
    icon of calendar 2001-08-10 ~ 2001-12-18
    CIF - Nominee Secretary → ME
  • 2577
    BRISKPOWERS LIMITED - 2003-07-10
    icon of address3 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,632 GBP2015-12-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-07-09
    CIF - Nominee Secretary → ME
  • 2578
    icon of address30 Whitelaw Gardens, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF - Nominee Secretary → ME
  • 2579
    LEISUREMUCH LIMITED - 1999-09-06
    icon of addressThe Old Creamery Union Street, Bainsford, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    133,389 GBP2024-05-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-08-20
    CIF - Nominee Secretary → ME
  • 2580
    icon of address2-4 St.andrews Street, Alyth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    226,355 GBP2024-03-31
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF - Nominee Secretary → ME
  • 2581
    icon of addressCalendula 235 Kilsyth Road, Banknock, Bonnybridge, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-08-21
    CIF - Nominee Secretary → ME
  • 2582
    icon of address- Rigs Road, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    467,284 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-27
    CIF 743 - Nominee Secretary → ME
  • 2583
    icon of addressC/o Mlm Solutions, 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199,404 GBP2017-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF - Nominee Secretary → ME
  • 2584
    RATESEEK LIMITED - 2000-05-24
    icon of addressCentral House, Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,000 GBP2024-04-30
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-26
    CIF - Nominee Secretary → ME
  • 2585
    REASONBASIS LIMITED - 1993-01-07
    icon of addressUnit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-07 ~ 1992-12-22
    CIF - Nominee Secretary → ME
  • 2586
    icon of addressRennie Smith Accounting Services Ltd, 1160 Tollcross Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-04-11
    CIF - Nominee Secretary → ME
  • 2587
    icon of addressRennie Smith Accounting Services Ltd, 1160 Tollcross Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-04-12
    CIF - Nominee Secretary → ME
  • 2588
    CLANSOLVE LIMITED - 1998-07-30
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-23
    CIF - Nominee Secretary → ME
  • 2589
    icon of addressClasp C/o Leith Primary School, St. Andrew Place, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    CIF - Secretary → ME
  • 2590
    icon of address95 Westburn Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-14
    CIF - Nominee Secretary → ME
  • 2591
    icon of addressThe Neuk, Newton Of Pitcairns, Dunning, Perth, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,724 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    CIF - Nominee Secretary → ME
  • 2592
    CTM 2005 LIMITED - 2005-06-28
    icon of address101 Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,504,749 GBP2024-03-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 1700 - Nominee Secretary → ME
  • 2593
    JOHN WHEATLEY CENTRE - 1998-01-20
    icon of addressDigby Brown Llp, Causewayside House, 160 Causewayside, Edinburgh
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,434 GBP2021-08-31
    Officer
    icon of calendar 1990-03-23 ~ 1990-03-23
    CIF - Nominee Secretary → ME
  • 2594
    icon of address8 Newton Place, Park Circus, Glasgow
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    572,429 GBP2021-08-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-03-31
    CIF - Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-03-31
    CIF - Nominee Secretary → ME
  • 2595
    CENTREGENTLE LIMITED - 1997-02-21
    icon of addressC/o Frp Advisory Trading Limited The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    819,855 GBP2022-05-31
    Officer
    icon of calendar 1993-01-14 ~ 1993-01-28
    CIF - Nominee Secretary → ME
  • 2596
    icon of address36 The Mall, Montrose, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,419 GBP2021-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2004-11-30
    CIF 2507 - Nominee Secretary → ME
  • 2597
    icon of addressTau Ceti, Kilduskland Road, Ardrishaig, Lochgilphead, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1991-05-23 ~ 1991-06-28
    CIF - Nominee Secretary → ME
  • 2598
    icon of address153 South Street, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,745,317 GBP2024-08-31
    Officer
    icon of calendar 1993-08-12 ~ 1993-08-26
    CIF - Nominee Secretary → ME
  • 2599
    CENTRESTAGE MUSIC THEATRE LIMITED - 2010-04-21
    icon of addressUnit 11-13 James Little Street, Kilmarnock, East Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-06-21
    CIF 1501 - Nominee Secretary → ME
  • 2600
    icon of address4 Old Bridge Wynd, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2003-11-24
    CIF - Nominee Secretary → ME
  • 2601
    UNDERWATER ENGINEERING SERVICES LIMITED - 2017-08-14
    SEANIC OCEAN SYSTEMS LIMITED - 2022-06-13
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-08-31
    CIF 2902 - Nominee Secretary → ME
  • 2602
    icon of addressBairds Crescent, Allanshaw Industrial Estate, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-16
    CIF - Nominee Secretary → ME
  • 2603
    CEOL MOR SOFTWARE LTD. - 2002-06-14
    icon of address24a Drummond Road, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,782 GBP2024-04-30
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-27
    CIF - Nominee Secretary → ME
  • 2604
    icon of addressBalgowan, 510 Perth Road, Dundee, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -51,734 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-18
    CIF - Nominee Secretary → ME
  • 2605
    FINDKEEP LIMITED - 1995-08-18
    icon of address76 South Knowe, Crossgates, Cowdenbeath, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -34 GBP2024-10-31
    Officer
    icon of calendar 1990-07-16 ~ 1990-10-15
    CIF - Nominee Secretary → ME
  • 2606
    BOXSPACE LIMITED - 2001-02-07
    TAXCCOUNTANT.COM LIMITED - 2008-03-13
    icon of address12 Coney Park, Stirling, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,731 GBP2024-12-31
    Officer
    icon of calendar 2001-01-16 ~ 2001-02-06
    CIF - Nominee Secretary → ME
  • 2607
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    CHANCENOTICE LIMITED - 1992-03-24
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    icon of addressLime Tree House, North Castle Street, Alloa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-12
    CIF - Nominee Secretary → ME
  • 2608
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-08
    CIF 1430 - Nominee Secretary → ME
  • 2609
    icon of address11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,961 GBP2019-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-13
    CIF 348 - Nominee Secretary → ME
  • 2610
    icon of addressThe Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    764,547 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF - Nominee Secretary → ME
  • 2611
    icon of address25 Dewar Place Lane, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF - Nominee Secretary → ME
  • 2612
    icon of addressAcademy House, Shedden Park Road, Kelso
    Active Corporate (2 parents)
    Equity (Company account)
    704,651 GBP2024-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-05-28
    CIF - Nominee Secretary → ME
  • 2613
    COMPLETE FREIGHT LIMITED - 2015-02-03
    icon of addressConstantine House, North Caldeen Road, Coatbridge, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF - Nominee Secretary → ME
  • 2614
    icon of addressBurnfoot Farmhouse, Oxton, Lauder, Berwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2018-05-31
    Officer
    icon of calendar 2005-03-21 ~ 2005-03-21
    CIF 1964 - Nominee Secretary → ME
  • 2615
    icon of address17 Rothesay Place, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1993-07-12
    CIF - Nominee Secretary → ME
  • 2616
    FREELANCE EURO SERVICES (DCCCLXXII) LIMITED - 2007-11-21
    icon of address25 Greystone Place, Newtonhill, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    926 GBP2018-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 2617
    icon of address43 Maree Drive, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF - Nominee Secretary → ME
  • 2618
    POUNDGRAND LIMITED - 1999-06-01
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,804 GBP2024-05-31
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-27
    CIF - Nominee Secretary → ME
  • 2619
    CGW TAXI COMPANY LIMITED - 2006-06-26
    icon of address59 Pendreich Avenue, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    CIF 813 - Nominee Secretary → ME
  • 2620
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-06 ~ 1995-06-06
    CIF - Nominee Secretary → ME
  • 2621
    icon of addressWilliamson & Dunn, 3 West Craibstone Street, Bon-accord Square, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 1658 - Nominee Secretary → ME
  • 2622
    icon of addressFlat 1 Wellington Walk, Wellington Street, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2005-11-23
    CIF 1137 - Nominee Secretary → ME
  • 2623
    icon of addressColtfield Lodge Coltfield, Alves, Elgin, Morayshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2000-01-06 ~ 2000-01-06
    CIF - Nominee Secretary → ME
  • 2624
    POOLGUARD LIMITED - 2000-05-23
    icon of addressC/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    705 GBP2016-08-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-26
    CIF - Nominee Secretary → ME
  • 2625
    EAGLE CONSULTING LIMITED - 2017-03-29
    icon of addressChaipaval, Platcock Wynd, Fortrose, Ross Shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-20
    CIF - Nominee Secretary → ME
  • 2626
    CLANALVA LIMITED - 1995-03-30
    CAMPBELL & CO DESIGN CONSULTANTS LIMITED - 2001-11-13
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    2,103 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-20
    CIF - Nominee Secretary → ME
  • 2627
    PACIFIC SHELF 1250 LIMITED - 2004-05-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2004-05-10
    CIF - Nominee Secretary → ME
  • 2628
    LAURELZERO LIMITED - 1999-11-29
    icon of addressCbc House, 24 Canning Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    11,736 GBP2024-10-31
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-08
    CIF - Nominee Secretary → ME
  • 2629
    PACIFIC SHELF 756 LIMITED - 1998-06-01
    icon of addressScott & Paterson, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-05-22
    CIF - Nominee Secretary → ME
  • 2630
    PLUMDISC LIMITED - 2000-04-12
    icon of addressW.d. Robb & Co, 1 Royal Exchange Courtq, 85 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-29
    CIF - Nominee Secretary → ME
  • 2631
    icon of addressBroadlees Industrial Estate, Carlisle Road, Chapelhall, Airdrie
    Active Corporate (2 parents)
    Equity (Company account)
    234,497 GBP2025-06-30
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    CIF - Nominee Secretary → ME
  • 2632
    icon of addressThe Whispers Duffshill, Banchory-devenick, By Portlethen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,113 GBP2018-07-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-08-04
    CIF - Nominee Secretary → ME
  • 2633
    icon of address30 A Newton Road, St Fergus, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    295,066 GBP2024-03-31
    Officer
    icon of calendar 1993-03-25 ~ 1993-04-05
    CIF - Nominee Secretary → ME
  • 2634
    icon of address1st Floor, Suite 6, Stuart House, Eskmills Park, Station Road, Musselburgh, East Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    147,264 GBP2021-03-31
    Officer
    icon of calendar 2002-04-09 ~ 2002-04-09
    CIF - Nominee Secretary → ME
  • 2635
    CALLUM MANAGEMENT CONSULTANCY LIMITED - 2008-10-31
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    47,296 GBP2025-01-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF - Nominee Secretary → ME
  • 2636
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    CIF 697 - Nominee Secretary → ME
  • 2637
    icon of addressChannel House, Channel Street, Galashiels, Selkirkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,035 GBP2024-06-30
    Officer
    icon of calendar 1999-06-30 ~ 1999-06-30
    CIF - Nominee Secretary → ME
  • 2638
    icon of address6 Church Walk, Kinghorn, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    156,690 GBP2024-08-31
    Officer
    icon of calendar 2001-09-25 ~ 2001-09-25
    CIF - Nominee Secretary → ME
  • 2639
    24SEVEN (GB) LIMITED - 2011-11-03
    EMERGENCY SERVICES UK LIMITED - 2005-03-10
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF - Nominee Secretary → ME
  • 2640
    icon of addressMonument Risk Arnbathie, Scone, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-16 ~ 2005-04-16
    CIF 1802 - Nominee Secretary → ME
  • 2641
    icon of address4 Broughton Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1997-06-25
    CIF - Nominee Secretary → ME
  • 2642
    icon of addressUnit 1 The Point Retail Park, 29 Saracen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2003-09-11
    CIF - Nominee Secretary → ME
  • 2643
    VILLAREST LIMITED - 1998-05-01
    icon of addressAnderson House, 9/11 Frithside Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-05
    CIF - Nominee Secretary → ME
  • 2644
    ACTUALPRAISE LIMITED - 1992-09-22
    icon of address196 Clyde Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1992-08-26
    CIF - Nominee Secretary → ME
  • 2645
    icon of address62 The Muirs, Kinross
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,774 GBP2024-03-31
    Officer
    icon of calendar 2002-06-25 ~ 2002-07-01
    CIF - Nominee Secretary → ME
  • 2646
    icon of address76 Ashgrove Road West, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    72,120 GBP2023-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-02
    CIF - Nominee Secretary → ME
  • 2647
    icon of address86 St. Andrews Drive, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    124,836 GBP2025-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2000-12-12
    CIF - Nominee Secretary → ME
  • 2648
    icon of address64 Charlotte Street, Fraserburgh
    Active Corporate (3 parents)
    Equity (Company account)
    299,166 GBP2024-07-31
    Officer
    icon of calendar 1999-09-07 ~ 1999-09-07
    CIF - Nominee Secretary → ME
  • 2649
    icon of addressBrae Cottage, 69 High Street, Lochgelly, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    61,957 GBP2024-08-31
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    CIF - Nominee Secretary → ME
  • 2650
    icon of address33 Campbell Street, Helensburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,321 GBP2024-07-31
    Officer
    icon of calendar 1994-04-29 ~ 1994-04-29
    CIF - Nominee Secretary → ME
  • 2651
    icon of address18 Lynstock Crescent, Nethy Bridge, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    160,948 GBP2024-03-31
    Officer
    icon of calendar 2003-04-24 ~ 2003-04-24
    CIF - Nominee Secretary → ME
  • 2652
    icon of addressRopework Park, Stornoway, Isle Of Lewis
    Active Corporate (8 parents)
    Equity (Company account)
    2,102,767 GBP2024-07-31
    Officer
    icon of calendar 2002-08-23 ~ 2002-08-23
    CIF - Nominee Secretary → ME
  • 2653
    ACR PAISLEY LIMITED - 2004-11-09
    icon of address2 Caroline Street, Langholm, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    422,909 GBP2024-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2004-09-28
    CIF 2764 - Nominee Secretary → ME
  • 2654
    BLACK DIAMOND FURNITURE CO LIMITED - 2016-04-13
    icon of addressDrummore House, North Berwick Road, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-10 ~ 2004-08-10
    CIF 2982 - Nominee Secretary → ME
  • 2655
    icon of addressMorrison House, 2 Racecourse View, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2018-01-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-01-05
    CIF - Nominee Secretary → ME
  • 2656
    icon of address14 New Mart Road, Edinburgh, Scotland
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    177,594 GBP2024-09-30
    Officer
    icon of calendar 2000-11-08 ~ 2000-11-08
    CIF - Nominee Secretary → ME
  • 2657
    DUNFERMLINE HOMES LIMITED - 1999-05-12
    CLEVEROFFICE LIMITED - 1993-06-18
    icon of address138 Nethergate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-12 ~ 1993-05-28
    CIF - Nominee Secretary → ME
  • 2658
    icon of address482 Lanark Road West, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2024-04-30
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-21
    CIF - Nominee Secretary → ME
  • 2659
    SUISSINE (UK) LIMITED - 2016-05-19
    icon of addressDrummore House, North Berwick Road, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    CIF - Nominee Secretary → ME
  • 2660
    SOUTHFACING FURNISHINGS LIMITED - 2014-05-30
    icon of address7a Pentland Industrial Estate, Loanhead, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    138,731 GBP2024-12-31
    Officer
    icon of calendar 2003-07-22 ~ 2003-07-22
    CIF - Nominee Secretary → ME
  • 2661
    M. O'HARE LIMITED - 1998-12-16
    icon of address15 Birkmyre Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -197 GBP2024-12-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    CIF - Nominee Secretary → ME
  • 2662
    icon of addressSutie 303, 119-121 Great Western Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-18
    CIF - Nominee Secretary → ME
  • 2663
    icon of address2 Balaclava Quay, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2002-09-18
    CIF - Nominee Secretary → ME
  • 2664
    icon of address34 Craiglomond Gardens, Balloch, Alexandria, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,942 GBP2024-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-15
    CIF - Nominee Secretary → ME
  • 2665
    icon of addressDen Road, Kirkcaldy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-03-28
    CIF - Nominee Secretary → ME
  • 2666
    CHAS. STEWART PLUMBING & HEATING LIMITED - 2006-05-11
    icon of address16 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    333,398 GBP2024-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1994-03-30
    CIF - Nominee Secretary → ME
  • 2667
    icon of addressC/o F L Walker & Company, 2 Woodside Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    10,553 GBP2024-03-31
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-16
    CIF - Nominee Secretary → ME
  • 2668
    ABLEFUN ENTERPRISES LIMITED - 1993-12-21
    CANADIAN HELICOPTERS (UK) LIMITED - 2008-11-03
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-20
    CIF - Nominee Secretary → ME
  • 2669
    icon of address5 Kirkburn Drive, Strathblane, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    -137,939 GBP2024-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2004-07-26
    CIF - Nominee Secretary → ME
  • 2670
    icon of address16 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-13
    CIF - Nominee Secretary → ME
  • 2671
    CLICKFORGE LIMITED - 2002-11-08
    MASTERTAN (FRANCHISING) LIMITED - 2008-12-09
    icon of addressPa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-30
    CIF - Nominee Secretary → ME
  • 2672
    icon of addressCatering Block, Dupont Complex Drungans, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-04-03
    CIF - Nominee Secretary → ME
  • 2673
    icon of addressSunnybrae, Old Well Road, Moffat, Dumfries-shire
    Active Corporate (2 parents)
    Equity (Company account)
    635,150 GBP2024-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    CIF 472 - Nominee Secretary → ME
  • 2674
    icon of addressGeorge House, 36 North Hanover Street, Glasgow
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1990-07-12 ~ 1990-07-12
    CIF - Nominee Secretary → ME
  • 2675
    icon of address4 West Craibstone Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-01-07 ~ 1999-01-07
    CIF - Nominee Secretary → ME
  • 2676
    CHARMPLAY LIMITED - 1996-02-12
    icon of addressC/o Chem19 Recording Studio Unit 51b, South Avenue, Blantyre Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    95,978 GBP2024-03-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-01-08
    CIF - Nominee Secretary → ME
  • 2677
    icon of addressPinewood Inchgarth Road, Cults, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,731 GBP2019-11-30
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-12
    CIF - Nominee Secretary → ME
  • 2678
    icon of addressWillowyard Road, Willowyard Road, Beith, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    102,631 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-03
    CIF 2486 - Nominee Secretary → ME
  • 2679
    icon of address41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,223 GBP2025-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-02
    CIF - Nominee Secretary → ME
  • 2680
    icon of address168 Glasgow Road, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    373,946 GBP2024-05-31
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-20
    CIF 337 - Nominee Secretary → ME
  • 2681
    icon of address6 Atholl Crescent, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    369,662 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2003-11-10
    CIF - Nominee Secretary → ME
  • 2682
    FILMSTREAM LIMITED - 2008-08-06
    icon of address168 Glasgow Road, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-28
    CIF 1992 - Nominee Secretary → ME
  • 2683
    icon of address2 Fitzroy Terrace, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF - Nominee Secretary → ME
  • 2684
    CHERRYTREES CHILDRENS NURSERY & AFTER SCHOOL CLUB LIMITED - 2004-09-01
    icon of addressCherrytrees, 3 Abbey Road, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1,762,343 GBP2024-12-31
    Officer
    icon of calendar 2000-10-10 ~ 2000-10-10
    CIF - Nominee Secretary → ME
  • 2685
    icon of address30 East Main Street, Darvel, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,922,706 GBP2024-09-30
    Officer
    icon of calendar 1993-06-18 ~ 1993-06-18
    CIF - Nominee Secretary → ME
  • 2686
    BROOKFIELD DEMOLITION LIMITED - 2004-10-28
    BROOKFIELD HOLDINGS LIMITED - 2009-03-13
    icon of addressStevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2001-02-12
    CIF - Nominee Secretary → ME
  • 2687
    ST. ANDREWS CONFECTIONERY LIMITED - 2005-03-23
    icon of address16-18 Weir Street, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF - Nominee Secretary → ME
  • 2688
    icon of addressMeridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2001-04-09
    CIF - Nominee Secretary → ME
  • 2689
    GLOBECREATE LIMITED - 2002-08-01
    icon of address46 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,381 GBP2024-07-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-07
    CIF - Nominee Secretary → ME
  • 2690
    icon of addressTaxwright, 65 Moss Street, Keith
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2002-08-28 ~ 2002-08-28
    CIF - Nominee Secretary → ME
  • 2691
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,513 GBP2016-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-06
    CIF 1450 - Nominee Secretary → ME
  • 2692
    icon of addressFayegrove House 9b Barnhill, Hardthorn Road, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,096 GBP2016-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2004-07-26
    CIF - Nominee Secretary → ME
  • 2693
    icon of addressYard 12a Lynton Farm, Stanley, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-24
    CIF 1612 - Nominee Secretary → ME
  • 2694
    icon of addressAbercorn, Auchtertyre, Balmacara, Kyle, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,507 GBP2023-09-30
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-12
    CIF - Nominee Secretary → ME
  • 2695
    icon of address75 Friars Court Avenue, Knightswood, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    CIF - Nominee Secretary → ME
  • 2696
    JADESPICE LIMITED - 1997-04-16
    icon of addressBellwether Green, 225 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    807,142 GBP2024-03-31
    Officer
    icon of calendar 1994-10-10 ~ 1994-11-16
    CIF - Nominee Secretary → ME
  • 2697
    icon of addressMartin Aitken & Co, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1993-07-01
    CIF - Nominee Secretary → ME
  • 2698
    icon of addressArgyll House, Quarrywood Court, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    436,206 GBP2022-05-31
    Officer
    icon of calendar 2006-10-20 ~ 2006-10-20
    CIF 545 - Nominee Secretary → ME
  • 2699
    FREELANCE EURO SERVICES (DCCCXII) LIMITED - 2007-11-21
    icon of address117 Derbeth Grange, Kingswells, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    9,533 GBP2025-04-05
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF - Nominee Secretary → ME
  • 2700
    icon of addressUnit 3 Site 6, Dalcross Industrial Estate, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF - Nominee Secretary → ME
  • 2701
    OFFICESERVE PRODUCTION LTD - 2017-04-20
    CHILTERN FOODS LTD - 2016-06-08
    CHILTERN SALADS LIMITED - 2011-05-25
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    661,934 GBP2018-07-31
    Officer
    icon of calendar 1991-10-29 ~ 1991-10-29
    CIF - Nominee Secretary → ME
  • 2702
    icon of address17 Salamander Yards, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-14
    CIF 1528 - Nominee Secretary → ME
  • 2703
    icon of address4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF - Nominee Secretary → ME
  • 2704
    icon of addressFarries Kikr & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2002-08-21
    CIF - Nominee Secretary → ME
  • 2705
    icon of address9 Royal Crescent, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    169,357 GBP2024-03-31
    Officer
    icon of calendar 1993-11-29 ~ 1993-11-29
    CIF - Nominee Secretary → ME
  • 2706
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,291,798 GBP2024-08-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-10
    CIF - Nominee Secretary → ME
  • 2707
    icon of address19 - 21 Ferry Street, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF - Nominee Secretary → ME
  • 2708
    icon of addressChirnside Primary School, Chirnside, Duns, Berwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-07
    CIF 793 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-07
    CIF 792 - Nominee Secretary → ME
  • 2709
    GIFTDATE LIMITED - 1990-10-02
    icon of addressForbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    284,847 GBP2024-08-31
    Officer
    icon of calendar 1990-07-16 ~ 1990-09-06
    CIF - Nominee Secretary → ME
  • 2710
    icon of addressThe Control Centre, West Quarry Industrial Estate, Ballachulish, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    767,440 GBP2024-08-31
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF - Nominee Secretary → ME
  • 2711
    icon of addressThe Glen, Kindeace, Invergordon, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    17,960 GBP2024-11-30
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-05
    CIF 2603 - Nominee Secretary → ME
  • 2712
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    CHIVAS BROTHERS LIMITED - 2004-07-01
    YEARWEB LIMITED - 2000-10-18
    CHIVAS 2000 LIMITED - 2000-11-02
    icon of addressKilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-10-13
    CIF - Nominee Secretary → ME
  • 2713
    icon of addressErnst & Young, Ten George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-05-01
    CIF - Nominee Secretary → ME
  • 2714
    PACIFIC SHELF 1085 LIMITED - 2001-11-22
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2001-11-20
    CIF - Nominee Secretary → ME
  • 2715
    CASTLECOAST LIMITED - 1995-07-07
    icon of address40 Helensburgh Drive, Glasgow
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,042 GBP2021-06-30
    Officer
    icon of calendar 1995-06-08 ~ 1995-06-29
    CIF - Nominee Secretary → ME
  • 2716
    icon of address9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    566,050 GBP2024-12-31
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-14
    CIF - Nominee Secretary → ME
  • 2717
    icon of address51 Chapel Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-28 ~ 2002-08-28
    CIF - Nominee Secretary → ME
  • 2718
    GM LASER LIMITED - 2016-09-06
    icon of address109/14 Swanston Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-05-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-02
    CIF - Nominee Secretary → ME
  • 2719
    icon of address8 The Spinneys, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF - Nominee Secretary → ME
  • 2720
    OVERDRIVE SOFTWARE LTD. - 2006-12-07
    icon of address18 Tulloch Castle Drive, Dingwall, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    6,501 GBP2024-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2004-07-26
    CIF - Nominee Secretary → ME
  • 2721
    icon of address18 Muirpark Road, Kinross
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2004-01-09
    CIF - Nominee Secretary → ME
  • 2722
    icon of address9c/5 Merchiston Park, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    144,010 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF - Nominee Secretary → ME
  • 2723
    PLANTBYTE LIMITED - 2001-04-06
    icon of address21a Lenziemill Road, Lenziemill, Cumbernauld, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,495 GBP2023-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-14
    CIF - Nominee Secretary → ME
  • 2724
    icon of addressC/o Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 1923 - Nominee Secretary → ME
  • 2725
    icon of addressRedwood 19 Culduthel Road, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    466,283 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2003-02-24
    CIF - Nominee Secretary → ME
  • 2726
    icon of addressChris Wright & Sons Ltd, Bogston Lane, Greenock, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,358 GBP2024-05-31
    Officer
    icon of calendar 2005-05-27 ~ 2005-05-27
    CIF 1599 - Nominee Secretary → ME
  • 2727
    icon of address6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2003-05-23
    CIF - Nominee Secretary → ME
  • 2728
    icon of addressC/o Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2002-02-25
    CIF - Nominee Secretary → ME
  • 2729
    icon of addressTrident House, 175 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-01-20
    CIF - Nominee Secretary → ME
  • 2730
    icon of address8 Benview Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 506 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 507 - Nominee Secretary → ME
  • 2731
    icon of address20 Barns Street, Ayr
    Active Corporate (4 parents)
    Equity (Company account)
    252,699 GBP2024-12-31
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    CIF - Nominee Secretary → ME
  • 2732
    icon of address55 Main Street, Thornhill, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,900 GBP2015-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2003-10-30
    CIF - Nominee Secretary → ME
  • 2733
    WESTERLAW FARMING COMPANY LIMITED - 2023-02-14
    icon of addressThe Mains Of Arndean, Blairingone, Dollar, Clackmannanshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    805,760 GBP2024-03-31
    Officer
    icon of calendar 1997-04-02 ~ 1997-04-02
    CIF - Nominee Secretary → ME
  • 2734
    STOCKBUSTERS UK LIMITED - 2006-03-17
    icon of address50-54 South Clerk Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    CIF - Nominee Secretary → ME
  • 2735
    CHURCHILL ACCESS INSPECTIONS LTD - 2004-08-26
    icon of address9 Wallace Brae Bank, Reddingmuirhead, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,067 GBP2020-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    CIF - Nominee Secretary → ME
  • 2736
    CHURCHILL DRILLING LIMITED - 1999-04-28
    icon of addressLion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,653,710 GBP2020-12-31
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    CIF - Nominee Secretary → ME
  • 2737
    BRAEYARD LIMITED - 1994-10-31
    icon of address29 Sciennes Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-17
    CIF - Nominee Secretary → ME
  • 2738
    CIAO ROMA (ST. ANDREWS) LIMITED - 2001-05-10
    ZESTRANK LIMITED - 1996-04-23
    icon of address29 Sciennes Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,835,916 GBP2024-08-31
    Officer
    icon of calendar 1996-03-14 ~ 1996-03-26
    CIF - Nominee Secretary → ME
  • 2739
    icon of address63 Kenneth Street, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    136,251 GBP2024-06-30
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF - Nominee Secretary → ME
  • 2740
    SCREENDAWN LIMITED - 1997-12-16
    icon of address216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    437,492 GBP2024-12-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-30
    CIF - Nominee Secretary → ME
  • 2741
    SCREENMIST LIMITED - 1997-12-16
    icon of address149 Hyndland Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    80,013 GBP2024-12-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-30
    CIF - Nominee Secretary → ME
  • 2742
    icon of address63 Kenneth Street, Stornoway, Isle Of Lewis
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    92,935 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    CIF 232 - Nominee Secretary → ME
  • 2743
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    icon of addressIndia Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2002-07-22
    CIF - Nominee Secretary → ME
  • 2744
    icon of addressViewforth House, 189 Nicol Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF - Nominee Secretary → ME
  • 2745
    icon of addressLethenty Mill, Lethenty Mill, Inverurie, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    83,305 GBP2025-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-06
    CIF - Nominee Secretary → ME
  • 2746
    CINEFRANCE LIMITED - 2005-01-13
    icon of address12 Sunbury Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,592 GBP2020-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2000-12-06
    CIF - Nominee Secretary → ME
  • 2747
    EXPECTINTER LIMITED - 1993-09-23
    icon of addressThird Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-12 ~ 1993-09-02
    CIF - Nominee Secretary → ME
  • 2748
    CENTREFOLLOW LIMITED - 1993-09-15
    icon of addressAbercorn School, Newton, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    124,962 GBP2024-08-31
    Officer
    icon of calendar 1993-08-12 ~ 1993-08-26
    CIF - Nominee Secretary → ME
  • 2749
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,371 GBP2016-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF - Nominee Secretary → ME
  • 2750
    icon of addressHigh North Boltachan, Weem, Aberfeldy, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,797 GBP2021-09-30
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF - Nominee Secretary → ME
  • 2751
    CIRRUS HOLDINGS (GERMANY) LIMITED - 2006-09-07
    icon of address16 Forth Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -597,773 GBP2023-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2002-12-16
    CIF - Nominee Secretary → ME
  • 2752
    KIRKWALK LIMITED - 1995-06-07
    icon of address47-49 Market Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-24
    CIF - Secretary → ME
  • 2753
    icon of address37 Broomieknowe, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-14
    CIF - Nominee Secretary → ME
  • 2754
    SPOTLESS COMMERCIAL CLEANING (NEWCASTLE) LIMITED - 2012-08-23
    SPOTLESS OFFICE CLEANING (NEWCASTLE) LIMITED - 2006-12-08
    SANDGROOVE LIMITED - 2004-07-29
    icon of addressHarbour Point, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,741 GBP2019-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-06-11
    CIF - Nominee Secretary → ME
  • 2755
    CIVICSTYLE LIMITED - 1998-05-14
    icon of address123 Prestwick Road, Ayr
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    CIF - Nominee Secretary → ME
  • 2756
    CITIZENS ADVICE BUREAU (GRANGEMOUTH) LIMITED - 1995-07-28
    icon of address4 York Arcade, Grangemouth, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1990-07-13 ~ 1990-07-13
    CIF - Nominee Secretary → ME
  • 2757
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-31 ~ 2005-01-31
    CIF 2266 - Nominee Secretary → ME
  • 2758
    THE GLASGOW AIR CONDITIONING COMPANY LIMITED - 1998-04-02
    icon of addressCaledonia House Lawmoor Street, Gorbals, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,400,073 GBP2020-12-31
    Officer
    icon of calendar 1990-09-06 ~ 1990-09-06
    CIF - Nominee Secretary → ME
  • 2759
    icon of addressCowan & Partners, 60 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2004-02-20
    CIF - Nominee Secretary → ME
  • 2760
    icon of address4 Caledonian Place, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    35,469 GBP2024-07-31
    Officer
    icon of calendar 2002-06-28 ~ 2002-06-28
    CIF - Nominee Secretary → ME
  • 2761
    THE PLANT TISSUE COMPANY LIMITED - 2001-03-19
    EXPECTHOLD LIMITED - 1993-06-02
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-12 ~ 1993-05-25
    CIF - Nominee Secretary → ME
  • 2762
    icon of address1 Muirhead Grove, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ 1992-04-30
    CIF - Nominee Secretary → ME
  • 2763
    icon of address40 West Gorgie Parks, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    58,167 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    CIF - Nominee Secretary → ME
  • 2764
    icon of address3 Eagle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    385,422 GBP2024-03-31
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-02
    CIF - Nominee Secretary → ME
  • 2765
    PACIFIC SHELF 1334 LIMITED - 2005-10-13
    icon of addressBurness Llp, 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2005-10-07
    CIF 1242 - Nominee Secretary → ME
  • 2766
    icon of address7 Canal Road, Inverness, Inverness Shire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2000-12-04
    CIF - Nominee Secretary → ME
  • 2767
    icon of addressC/o Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    135,812 GBP2020-12-31
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    CIF - Nominee Secretary → ME
  • 2768
    icon of addressUnit 2, 7 Canal Road, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2000-12-04
    CIF - Nominee Secretary → ME
  • 2769
    PACIFIC SHELF 729 LIMITED - 1997-09-09
    icon of address216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    5,672,247 GBP2023-08-31
    Officer
    icon of calendar 1997-05-21 ~ 1997-07-17
    CIF - Nominee Secretary → ME
  • 2770
    icon of address24 Blythswood Square, Glasgow, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-11
    CIF - Nominee Secretary → ME
  • 2771
    icon of addressCape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    627,643 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF - Nominee Secretary → ME
  • 2772
    icon of address61 The Muirs, Kinross, Perth & Kinross
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-11 ~ 1991-04-02
    CIF - Nominee Secretary → ME
  • 2773
    CIVIL ELECTRICAL LTD - 2009-05-05
    CIVIC ELECTRICAL SERVICES LTD. - 2009-04-14
    icon of address68 Lothian Street, Bonnyrigg, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ 1999-04-19
    CIF - Nominee Secretary → ME
  • 2774
    FILESELECT LIMITED - 1992-09-30
    icon of addressMarket House, 84-86 North Street, Bo'ness, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,872 GBP2021-09-30
    Officer
    icon of calendar 1992-09-04 ~ 1992-09-17
    CIF - Nominee Secretary → ME
  • 2775
    icon of addressPolice Station, Institution Road, Fochabers, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,298 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 1999-07-29
    CIF - Director → ME
    Officer
    icon of calendar 1999-07-29 ~ 1999-07-29
    CIF - Nominee Secretary → ME
  • 2776
    COSTPRIME LIMITED - 1993-09-24
    INTERCLAD SCOTLAND LIMITED - 2020-11-23
    icon of addressNewmount House, Thomson Avenue, Johnstone, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,843 GBP2023-02-28
    Officer
    icon of calendar 1993-05-21 ~ 1993-08-12
    CIF - Nominee Secretary → ME
  • 2777
    icon of address4 West Craibstone Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-13 ~ 1999-08-13
    CIF - Nominee Secretary → ME
  • 2778
    icon of address2 Murieston Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    CIF - Secretary → ME
  • 2779
    CK POLYMERS (SCOTLAND) LIMITED - 2009-01-21
    icon of addressGranstore Building 20, Charlesfield, Industrial Estate, St Boswells, Melrose
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2001-06-25
    CIF - Nominee Secretary → ME
  • 2780
    CAIRNTIDE LIMITED - 1999-12-13
    icon of address12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-16
    CIF - Nominee Secretary → ME
  • 2781
    icon of address470/4 Gorgie Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-02-27
    CIF - Nominee Secretary → ME
  • 2782
    PACIFIC SHELF 1217 LIMITED - 2003-02-18
    icon of address110 Queen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-02-11
    CIF - Nominee Secretary → ME
  • 2783
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-03-31
    CIF 1896 - Nominee Secretary → ME
  • 2784
    BONUSAIM LIMITED - 1990-09-17
    icon of addressGrant Street Park, Wyvis Place, Inverness, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    40,486 GBP2024-05-31
    Officer
    icon of calendar 1990-05-09 ~ 1990-06-11
    CIF - Nominee Secretary → ME
  • 2785
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2024-08-31
    Officer
    icon of calendar 2003-08-11 ~ 2003-08-11
    CIF - Nominee Secretary → ME
  • 2786
    icon of address8 Brunstane Mill Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    CIF - Nominee Secretary → ME
  • 2787
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-28
    CIF - Nominee Secretary → ME
  • 2788
    icon of address81 Gilmour Street, Eaglesham, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    583,159 GBP2024-07-30
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    CIF 51 - Nominee Secretary → ME
  • 2789
    icon of address1b Main Street, Cairneyhill, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,904 GBP2025-03-30
    Officer
    icon of calendar 2002-09-20 ~ 2002-09-20
    CIF - Nominee Secretary → ME
  • 2790
    JADEWICK LIMITED - 1995-04-25
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-28 ~ 1995-04-04
    CIF - Nominee Secretary → ME
  • 2791
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,568 GBP2024-06-30
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-27
    CIF - Nominee Secretary → ME
  • 2792
    icon of addressOakvale House, Clarilaw, Hawick, Roxburghshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,213 GBP2025-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF - Nominee Secretary → ME
  • 2793
    SOCCER FANS UNITED LIMITED - 2005-06-30
    icon of address17 Fitzroy Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    167,129 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-18
    CIF 1974 - Nominee Secretary → ME
  • 2794
    icon of addressArdfarnal Farm, Craighouse, Isle Of Jura, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2024-04-30
    Officer
    icon of calendar 1997-04-01 ~ 1997-04-01
    CIF - Nominee Secretary → ME
  • 2795
    icon of addressSt David's, George Street, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,420 GBP2017-07-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-07-14
    CIF 1415 - Nominee Secretary → ME
  • 2796
    icon of addressSeabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-04
    CIF - Nominee Secretary → ME
  • 2797
    icon of address"glenesk",lade Braes, St Andrews, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF - Nominee Secretary → ME
  • 2798
    RIGPOINT LIMITED - 2006-02-28
    icon of address3 Greenhill Avenue, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-24 ~ 2005-12-13
    CIF 1197 - Nominee Secretary → ME
  • 2799
    CLANBURN LIMITED - 1995-06-12
    icon of address4 Blairlinn Road, Blairlinn Ind Est, Cumbernauld, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,087 GBP2024-10-31
    Officer
    icon of calendar 1994-12-12 ~ 1995-03-02
    CIF - Nominee Secretary → ME
  • 2800
    PEGVIEW LIMITED - 1996-06-07
    icon of addressBuchanan House, Tumulus Way, Midmill Ind Estate, Kintore
    Active Corporate (2 parents)
    Equity (Company account)
    1,160,416 GBP2025-05-31
    Officer
    icon of calendar 1996-04-22 ~ 1996-05-16
    CIF - Nominee Secretary → ME
  • 2801
    icon of address54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    913,062 GBP2024-05-31
    Officer
    icon of calendar 1994-12-06 ~ 1994-12-13
    CIF - Nominee Secretary → ME
  • 2802
    icon of address339 Drakemire Drive Drakemire Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    320,517 GBP2024-08-31
    Officer
    icon of calendar 1996-08-19 ~ 1996-08-19
    CIF - Nominee Secretary → ME
  • 2803
    icon of address28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,221 GBP2021-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 2209 - Nominee Secretary → ME
  • 2804
    icon of address24238, Sc187506 - Companies House Default Address, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-29
    CIF - Nominee Secretary → ME
  • 2805
    icon of address1 Lochside Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-05-07
    CIF - Nominee Secretary → ME
  • 2806
    icon of addressOrbital House Peel Park, East Kilbride, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    560,464 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    CIF - Nominee Secretary → ME
  • 2807
    icon of address41 Rankine Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,997 GBP2020-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF - Nominee Secretary → ME
  • 2808
    TREE OF KNOWLEDGE LIMITED - 2009-03-23
    icon of address81 New Row, Dunfermline, Fife
    Active Corporate (2 parents)
    Total liabilities (Company account)
    80,081 GBP2024-12-31
    Officer
    icon of calendar 2001-12-28 ~ 2001-12-28
    CIF - Secretary → ME
  • 2809
    icon of addressUnit 63, John Player Building, Stirling Enterprise Park, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF - Nominee Secretary → ME
  • 2810
    PROOFMERIT LIMITED - 1993-11-25
    icon of address7 Ythan Terrace, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,696 GBP2016-12-31
    Officer
    icon of calendar 1993-10-04 ~ 1993-11-10
    CIF - Nominee Secretary → ME
  • 2811
    icon of address9-13 Mounthoolie Lane, Kirkwall, Isle Of Orkney
    Active Corporate (4 parents)
    Equity (Company account)
    234,227 GBP2024-11-30
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    CIF - Nominee Secretary → ME
  • 2812
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-06-06
    CIF 1558 - Nominee Secretary → ME
  • 2813
    icon of address3 Saint Davids Drive, Saint Davids Business, Dalgety, Bay, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202 GBP2018-04-30
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-18
    CIF - Nominee Secretary → ME
  • 2814
    icon of addressTop Garage, Mill Street, Selkirk, Scottish Borders
    Active Corporate (1 parent)
    Equity (Company account)
    89,219 GBP2024-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-25
    CIF - Nominee Secretary → ME
  • 2815
    GAINLETTER LIMITED - 1991-07-05
    icon of addressSuite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,018 GBP2021-03-31
    Officer
    icon of calendar 1991-03-21 ~ 1991-06-20
    CIF - Nominee Secretary → ME
  • 2816
    icon of addressClass One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,715,806 GBP2020-01-31
    Officer
    icon of calendar 1995-10-11 ~ 1995-10-11
    CIF - Nominee Secretary → ME
  • 2817
    icon of addressLetham Acredales, Haddington, East Lothain
    Active Corporate (2 parents)
    Equity (Company account)
    1,774,218 GBP2024-05-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-23
    CIF - Nominee Secretary → ME
  • 2818
    icon of address7 Woodlands Gardens, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2016-09-30
    Officer
    icon of calendar 2004-08-05 ~ 2004-08-05
    CIF - Nominee Secretary → ME
  • 2819
    YOUNGINCOME LIMITED - 1993-03-18
    icon of addressPitnacree Street, Alyth
    Active Corporate (2 parents)
    Equity (Company account)
    -28,876 GBP2024-08-31
    Officer
    icon of calendar 1993-02-02 ~ 1993-02-11
    CIF - Nominee Secretary → ME
  • 2820
    icon of addressDewar House, Staffa Place, Dundee
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    CIF - Nominee Secretary → ME
  • 2821
    icon of address151 High St., Elgin, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    -2,933 GBP2025-04-30
    Officer
    icon of calendar 1990-04-12 ~ 1990-04-12
    CIF - Nominee Secretary → ME
  • 2822
    icon of addressTempleton Farmhouse, Strachan, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,550 GBP2019-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2005-02-17
    CIF 2175 - Nominee Secretary → ME
  • 2823
    icon of addressSouth View, Daviot West, Inverness, Highland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -68,290 GBP2025-04-30
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-23
    CIF - Nominee Secretary → ME
  • 2824
    icon of addressR A Clement Associates, 5 Argyll Square, Oban, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    422,690 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-07
    CIF - Nominee Secretary → ME
  • 2825
    icon of addressUnit 3 Slessor Court, Highland Chief Way, Claverhouse Industrial Park, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    84,345 GBP2025-01-31
    Officer
    icon of calendar 2005-01-24 ~ 2005-01-24
    CIF 2298 - Nominee Secretary → ME
  • 2826
    CLAYTON CARAVANS LIMITED - 2016-01-27
    icon of addressClayton Caravan Park, Clayton Caravan Park, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,747,649 GBP2025-02-28
    Officer
    icon of calendar 2001-06-20 ~ 2001-06-20
    CIF - Nominee Secretary → ME
  • 2827
    icon of addressKirkland House, Bo'mains Farm, Linlithgow, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -424 GBP2024-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-13
    CIF 714 - Nominee Secretary → ME
  • 2828
    icon of addressUnit 4 20 Carsegate Road North, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,248 GBP2024-05-31
    Officer
    icon of calendar 2003-04-17 ~ 2003-04-17
    CIF - Nominee Secretary → ME
  • 2829
    icon of addressWarroch Cottage, Dalqueich, By Kinross
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,567 GBP2017-07-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    CIF 1014 - Nominee Secretary → ME
  • 2830
    BORDERPLATE LIMITED - 2008-06-27
    icon of address26 Seaforth Crescent, Westferry, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2008-06-12
    CIF 122 - Nominee Secretary → ME
  • 2831
    icon of addressInglefield House, Earnock Gardens, Hamilton, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,512 GBP2024-06-30
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF - Nominee Secretary → ME
  • 2832
    icon of addressInglefield House, Earnock Gardens, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-16
    CIF - Nominee Secretary → ME
  • 2833
    CLAUDE SYSTEMS LIMITED - 2014-05-28
    icon of addressUnit 5, Suite 3 Lomond Business Park, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,325 GBP2024-12-31
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    CIF - Nominee Secretary → ME
  • 2834
    icon of addressKaren D Hall, 11 Temple Mains Steading, Innerwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2003-04-30
    CIF - Nominee Secretary → ME
  • 2835
    BELSCO 1022 LIMITED - 2005-03-02
    HAPPYSMILE LTD. - 2005-01-27
    HAPPYSIMPLE LIMITED - 1996-03-01
    icon of address3 Bridge Street, Cowdenbeath, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-09 ~ 1991-06-07
    CIF - Nominee Secretary → ME
  • 2836
    DARVELSTREAM LIMITED - 1997-08-15
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,098,049 GBP2020-12-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-08-06
    CIF - Nominee Secretary → ME
  • 2837
    LEVEL FOUR SOFTWARE LIMITED - 2012-04-05
    icon of address19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1995-04-26
    CIF - Secretary → ME
  • 2838
    icon of addressMl10 6du, Beechfield House, Meikle Earnock Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,029 GBP2024-05-31
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    CIF - Nominee Secretary → ME
  • 2839
    icon of addressClaonaig, 37 Thornly Park Avenue, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    9,545 GBP2024-11-30
    Officer
    icon of calendar 1993-09-16 ~ 1993-09-23
    CIF - Nominee Secretary → ME
  • 2840
    HATCHCOOL LIMITED - 1999-09-06
    icon of addressBanchory Business Centre, Burn O' Bennie Road, Banchory, Kincardineshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-08-27
    CIF - Nominee Secretary → ME
  • 2841
    icon of address18 Thorncliffe Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    CIF 2519 - Nominee Secretary → ME
  • 2842
    IN2 SOFTWARE TECHNOLOGY LTD. - 2001-03-27
    MEDIATOWER LIMITED - 2000-10-23
    icon of address1 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2000-07-18
    CIF - Nominee Secretary → ME
  • 2843
    icon of address47 Polton Road, Lasswade, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,888 GBP2017-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-08
    CIF 2040 - Nominee Secretary → ME
  • 2844
    icon of address20 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,907 GBP2019-12-31
    Officer
    icon of calendar 2001-12-24 ~ 2001-12-24
    CIF - Secretary → ME
  • 2845
    icon of address100 Boden Street, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,252,020 GBP2024-02-26
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    CIF - Secretary → ME
  • 2846
    icon of addressEaster Downies, Braemar, Ballater, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,299 GBP2024-05-31
    Officer
    icon of calendar 1995-06-05 ~ 1995-06-05
    CIF - Secretary → ME
  • 2847
    icon of address25 Rubislaw Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-13 ~ 2002-09-13
    CIF - Nominee Secretary → ME
  • 2848
    icon of addressAbercorn School, Newton, Broxburn, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2003-09-02
    CIF - Nominee Secretary → ME
  • 2849
    PACIFIC SHELF 1037 LIMITED - 2001-05-30
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2025-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2001-05-16
    CIF - Nominee Secretary → ME
  • 2850
    icon of address28 Queen Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1995-12-07
    CIF - Nominee Secretary → ME
  • 2851
    icon of addressUnit 2,laurieston Ind Est, Redding Road, Laurieston, Falkirk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-07-16 ~ 1990-09-17
    CIF - Nominee Secretary → ME
  • 2852
    L DUNCAN LIMITED - 2006-05-02
    icon of address23 Sandyvale, Stonehouse, Larkhall, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-06-26
    CIF - Nominee Secretary → ME
  • 2853
    icon of address59 Bonnygate, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-06
    CIF - Nominee Secretary → ME
  • 2854
    icon of address12 Glamis Gardens, Dalgety Bay, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2002-01-22
    CIF - Secretary → ME
  • 2855
    SEDNA DEVELOPMENTS LIMITED - 2013-07-25
    icon of address3/3, 69 Millbrae Road, Langside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-30
    CIF - Nominee Secretary → ME
  • 2856
    AWARDSIGN LIMITED - 2001-04-04
    icon of address21 Dick Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    7,256 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-30
    CIF - Nominee Secretary → ME
  • 2857
    icon of addressWhinney Farm, Westloch, Coldingham, Eyemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF - Nominee Secretary → ME
  • 2858
    KELLANDS (GLASGOW) LIMITED - 2015-04-02
    AEROFIRST LIMITED - 2001-02-09
    icon of addressThird Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2000-12-20
    CIF - Nominee Secretary → ME
  • 2859
    icon of addressRoyal Society Of Edinburgh, 22-26 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF - Nominee Director → ME
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF - Nominee Secretary → ME
  • 2860
    icon of addressNo 1 Clinterty House, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,620 GBP2021-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 1908 - Nominee Secretary → ME
  • 2861
    icon of address10 Braemar Gardens, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-21
    CIF - Nominee Secretary → ME
  • 2862
    CLIPPER TECH (SCOTLAND) LIMITED - 1990-10-12
    icon of addressStation House 4 Station Road, Oakley, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,281,719 GBP2024-03-31
    Officer
    icon of calendar 1990-06-22 ~ 1990-07-02
    CIF - Nominee Secretary → ME
  • 2863
    icon of address17-21 East Mayfield, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,431 GBP2016-03-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-06
    CIF - Nominee Secretary → ME
  • 2864
    WHEELIFE LIMITED - 2001-10-31
    icon of address18 Hepburn Gardens Hepburn Gardens, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,383 GBP2024-12-31
    Officer
    icon of calendar 1999-09-07 ~ 1999-09-07
    CIF - Secretary → ME
  • 2865
    OYSTER PRESS LIMITED - 2016-09-29
    icon of addressUnit 110 John Wilson Business, Park, Chestfield, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    39,583 GBP2015-06-30
    Officer
    icon of calendar 2000-08-11 ~ 2000-08-11
    CIF - Nominee Secretary → ME
  • 2866
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-06-09
    CIF 1720 - Nominee Secretary → ME
  • 2867
    icon of addressDrem Airfield, Fenton Barns, North Berwick, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    324,514 GBP2024-06-30
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    CIF 1983 - Nominee Secretary → ME
  • 2868
    DEMANDHIGH LIMITED - 1993-04-14
    icon of address25 Sandyford Place, Sauchiehall Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,144 GBP2024-04-30
    Officer
    icon of calendar 1993-02-23 ~ 1993-03-15
    CIF - Nominee Secretary → ME
  • 2869
    DRYCOUNT LIMITED - 1999-03-30
    icon of addressSpeyside Heather Centre, Dulnain Bridge, Grantown On Spey, Morayshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-22
    CIF - Nominee Secretary → ME
  • 2870
    icon of address21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2002-01-28
    CIF - Secretary → ME
  • 2871
    icon of addressUnit 183 Heathhall Industrial Estate, Heathhall, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,103 GBP2024-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-05-07
    CIF - Nominee Secretary → ME
  • 2872
    icon of address39 Balgownie Crescent, Bridge Of Don, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-22
    CIF - Nominee Secretary → ME
  • 2873
    icon of addressGrangehill Grangehill, Grange Road, Earlsferry, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    788,793 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    CIF - Nominee Secretary → ME
  • 2874
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-13
    CIF 52 - Nominee Secretary → ME
  • 2875
    icon of addressC/o Ballantyne, 60 St Enoch Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,097 GBP2024-12-31
    Officer
    icon of calendar 1992-06-19 ~ 1992-06-19
    CIF - Nominee Secretary → ME
  • 2876
    CLUNY CLAYS LIMITED - 2019-08-15
    CLUNIE MAINS FARM LIMITED - 2008-02-13
    LITECLASS LIMITED - 2000-05-02
    icon of addressCluny Activities Ltd, Cluny, Kirkcaldy, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    615,594 GBP2024-07-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-04-18
    CIF - Nominee Secretary → ME
  • 2877
    icon of addressAshtrees House, 9 Orr Square, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,629 GBP2017-06-30
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 1651 - Nominee Secretary → ME
  • 2878
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-02-06
    CIF - Nominee Secretary → ME
  • 2879
    RETURNDIRECT LIMITED - 1990-11-16
    icon of address7 Meadowfoot Road, West Kilbride, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-17 ~ 1990-10-24
    CIF - Nominee Secretary → ME
  • 2880
    REDWOOD GROUP LIMITED - 2001-07-12
    THISTLETOP LIMITED - 1998-11-04
    icon of address47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-28 ~ 1998-10-29
    CIF - Nominee Secretary → ME
  • 2881
    LOCHCLOSE LIMITED - 1995-08-18
    CALEDONIAN HOLDINGS LIMITED - 2025-03-24
    icon of address5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484,704 GBP2024-12-31
    Officer
    icon of calendar 1995-06-08 ~ 1995-08-08
    CIF - Secretary → ME
  • 2882
    icon of address27 Greenan Road, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-05
    CIF - Nominee Secretary → ME
  • 2883
    PADDLE STEAMER CRUISE LINE LIMITED - 2003-04-07
    icon of addressFlat 12 West Mill Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1994-09-28
    CIF - Nominee Secretary → ME
  • 2884
    STAIRDATA LIMITED - 2004-04-26
    icon of addressBroadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-26
    CIF - Nominee Secretary → ME
  • 2885
    R.M. MACDONALD LIMITED - 2006-08-04
    FINDCASH LIMITED - 1991-05-10
    icon of addressBlock 9, Units 3/4 Clydesmill Grove, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-28 ~ 1991-04-18
    CIF - Nominee Secretary → ME
  • 2886
    icon of address1 Fir Terrace, Gourock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-15
    CIF 2836 - Nominee Secretary → ME
  • 2887
    icon of addressSeaforth House Seaforth Road North, Hillington Park, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-07-23 ~ 1992-07-23
    CIF - Nominee Secretary → ME
  • 2888
    CLYDE PROPERTY (NEWTON MEARNS) LIMITED - 2002-04-02
    icon of address10 High Craighall Road, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-05
    CIF - Nominee Secretary → ME
  • 2889
    icon of addressThe Watterman Business Centre, 15 Watt Street, Greenock, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    291,576 GBP2024-10-31
    Officer
    icon of calendar 2002-10-16 ~ 2002-10-16
    CIF - Nominee Secretary → ME
  • 2890
    ARGYLL BUSINESS CONSULTANTS LIMITED - 2011-11-25
    icon of addressAlba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2004-04-07
    CIF - Nominee Secretary → ME
  • 2891
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2002-12-06
    CIF - Nominee Secretary → ME
  • 2892
    icon of addressCaledonia House, 89 Seaward Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1994-09-20
    CIF - Nominee Secretary → ME
  • 2893
    icon of address295 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF - Nominee Secretary → ME
  • 2894
    icon of address22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-04-29
    CIF 1724 - Nominee Secretary → ME
  • 2895
    icon of address7 Berridale Path, West Craigs, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-20 ~ 1994-09-20
    CIF - Nominee Secretary → ME
  • 2896
    GLORYDRIVE LIMITED - 1998-04-21
    icon of addressUnit 16, 120 Stepps Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    100,636 GBP2024-03-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-16
    CIF - Nominee Secretary → ME
  • 2897
    icon of addressSuite 232 Claymore House, 145-149 Kilmarnock Road Shawlands, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,252 GBP2020-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-03-25
    CIF - Nominee Secretary → ME
  • 2898
    BRIGHTGLEN LIMITED - 1998-08-04
    icon of addressW.d. Robb And Co, 1 Royal Exchange Court 85 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-30 ~ 1998-07-23
    CIF - Nominee Secretary → ME
  • 2899
    PEAKBUS LIMITED - 1998-12-21
    icon of address14 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    658 GBP2024-01-31
    Officer
    icon of calendar 1998-10-12 ~ 1998-12-04
    CIF - Nominee Secretary → ME
  • 2900
    icon of address83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,569 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    CIF - Nominee Secretary → ME
  • 2901
    CLYDEBANK FINANCIAL SERVICES AND MORTGAGE MATTERS LIMITED - 2018-01-24
    icon of address67 Kilbowie Road, Clydebank, West Dunbartonshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    215,309 GBP2024-08-31
    Officer
    icon of calendar 2002-11-08 ~ 2002-11-08
    CIF - Nominee Secretary → ME
  • 2902
    PACIFIC SHELF 958 LIMITED - 2000-07-24
    icon of addressThe Pier Annat Point, Corpach, Fort William, Inverness-shire
    Active Corporate (5 parents)
    Equity (Company account)
    1,754,734 GBP2024-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-10-09
    CIF - Nominee Secretary → ME
  • 2903
    icon of address4 Skene Street, Strathmiglo, Cupar, Fife, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,832 GBP2019-02-28
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF - Nominee Secretary → ME
  • 2904
    SYNCHROTREK LIMITED - 1999-07-05
    icon of addressFlat 12 10 West Mill Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-06-16
    CIF - Nominee Secretary → ME
  • 2905
    CATCHCREDIT LIMITED - 1991-04-16
    icon of addressBarclay Curle Complex Enterprise House, Unit 20, 739 South Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,033,529 GBP2025-03-31
    Officer
    icon of calendar 1991-02-21 ~ 1991-03-22
    CIF - Nominee Secretary → ME
  • 2906
    icon of addressPhf (uj) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2003-04-29
    CIF - Nominee Secretary → ME
  • 2907
    PACIFIC SHELF 1033 LIMITED - 2001-05-08
    CLYDEPORT PROPERTIES 2001 LIMITED - 2002-05-07
    icon of address16 Robertson Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2001-04-18
    CIF - Nominee Secretary → ME
  • 2908
    PACIFIC SHELF 937 LIMITED - 2001-04-27
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2000-07-20
    CIF - Nominee Secretary → ME
  • 2909
    icon of addressLangloch Farm, Hyndford Road, Lanark, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 256 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 255 - Nominee Secretary → ME
  • 2910
    GRASSEARTH LIMITED - 2007-04-17
    icon of addressOffice 7 98 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-20 ~ 2006-07-20
    CIF 704 - Nominee Secretary → ME
  • 2911
    icon of address160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-08
    CIF 1158 - Nominee Secretary → ME
  • 2912
    ROBERTSON TIMBER FRAME HOMES LIMITED - 2004-01-13
    icon of address1 Edinburgh Road, Cleghorn, Lanark, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF - Nominee Secretary → ME
  • 2913
    icon of addressThe Mechanics Workshop, New Lanark, Lanark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    CIF - Nominee Secretary → ME
  • 2914
    icon of address69 Buckstone Hill, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-17
    CIF 2962 - Nominee Secretary → ME
  • 2915
    PACIFIC SHELF 917 LIMITED - 2000-03-08
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-01
    CIF - Nominee Secretary → ME
  • 2916
    PACIFIC SHELF 926 LIMITED - 2000-03-28
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2000-03-08
    CIF - Nominee Secretary → ME
  • 2917
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -492,819 GBP2024-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    CIF - Nominee Secretary → ME
  • 2918
    SOUTHDEVICE LIMITED - 2001-07-26
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -4,638,532 GBP2024-06-30
    Officer
    icon of calendar 2001-06-26 ~ 2001-07-19
    CIF - Nominee Secretary → ME
  • 2919
    icon of addressCurle & Co., 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,167 GBP2019-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF - Nominee Secretary → ME
  • 2920
    CARDALERT LIMITED - 2002-01-17
    icon of addressStonebyres, Lanark, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    406,726 GBP2024-03-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-20
    CIF - Nominee Secretary → ME
  • 2921
    STRATHLEVEN INDUSTRIAL LIMITED - 2006-09-06
    icon of addressC/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-01-24 ~ 1991-01-24
    CIF - Nominee Secretary → ME
  • 2922
    EFFECTINDEX LIMITED - 1992-09-14
    icon of address197a Dumbarton Road, Clydebank, Strathclyde
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-11 ~ 1992-06-01
    CIF - Nominee Secretary → ME
  • 2923
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1991-07-05
    CIF - Nominee Secretary → ME
  • 2924
    COURTAREA LIMITED - 1992-05-29
    icon of address31 Aultririe, West Clyne, Brora, Sutherland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1992-05-07
    CIF - Nominee Secretary → ME
  • 2925
    icon of addressPaisley Natural Therapy Centre, 76a Causeyside Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,193 GBP2024-03-31
    Officer
    icon of calendar 2004-10-19 ~ 2004-10-19
    CIF 2671 - Nominee Secretary → ME
  • 2926
    icon of addressC/o Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,175 GBP2021-11-30
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    CIF 2581 - Nominee Secretary → ME
  • 2927
    icon of address57 Fair A Far, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2004-09-28
    CIF 2768 - Nominee Secretary → ME
  • 2928
    STOREBEACH LIMITED - 2003-01-22
    icon of addressThe Old Bakehouse, Burnside Street, Campbeltown, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    140,217 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-17
    CIF - Nominee Secretary → ME
  • 2929
    icon of address4 West Craibstone Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    192,789 GBP2024-09-30
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    CIF - Nominee Secretary → ME
  • 2930
    icon of addressMariner House, Watermark Business Park, 355 Govan Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    CIF 2499 - Nominee Secretary → ME
  • 2931
    icon of addressThe Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,046 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    CIF 2256 - Nominee Secretary → ME
  • 2932
    STATUSFANCY LIMITED - 2003-02-13
    icon of addressUnit 4, 33 Cotton Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-02-07
    CIF - Nominee Secretary → ME
  • 2933
    CALBARRIE (KILMARNOCK) LTD - 2006-11-15
    icon of address9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2006-01-24
    CIF 1050 - Nominee Secretary → ME
  • 2934
    icon of addressLazer House Newhailes Industrial Estate, Newhailes Road, Musselburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2002-07-25
    CIF - Nominee Secretary → ME
  • 2935
    icon of addressBriarhill, Spinningdale, Ardgay, Sutherland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    CIF 2278 - Nominee Secretary → ME
  • 2936
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 2179 - Nominee Secretary → ME
  • 2937
    CONSTRUCTION, NUCLEAR AND SUBSEA ENGINEERING SERVICES C.N.S. LTD. - 2000-10-25
    FUMECLIFF LIMITED - 1998-01-16
    icon of addressKpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-05
    CIF - Nominee Secretary → ME
  • 2938
    CO-AN HEALTH AND HYGIENE LIMITED - 2007-07-11
    icon of addressN/a Railway Road, Blairgowrie, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    CIF - Nominee Secretary → ME
  • 2939
    icon of address48 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-03-30
    CIF - Nominee Secretary → ME
  • 2940
    icon of address2/18 Silverwells Crescent, Bothwell, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    CIF - Nominee Secretary → ME
  • 2941
    PAINTHOME LIMITED - 2008-03-07
    icon of address34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2007-11-29
    CIF 162 - Nominee Secretary → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.