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 11
  • 1
    Horne, David William Murray
    Born in July 1962
    Individual (73 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Shanks, Ronald Alan
    Born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Falls, Laura Sian
    Born in September 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, David Jack Noble
    Born in August 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ now
    OF - Director → CIF 0
  • 5
    Ley, Andrew Charles
    Born in July 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ now
    OF - Director → CIF 0
  • 6
    Jack, Murray Alistair
    Born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ now
    OF - Director → CIF 0
  • 7
    Brown, Anna Bridgetta
    Born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Kirchin, David Michael
    Born in September 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ now
    OF - Director → CIF 0
  • 9
    Speirs, Thomas Sturrock Blair
    Born in May 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ now
    OF - Director → CIF 0
  • 10
    icon of addressMilton Gate, 60, Chiswell Street, London, England
    Active Corporate (402 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Cameron, Neal John
    Solicitor born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-04-20
    OF - Director → CIF 0
  • 2
    Dixon, Robert Stuart
    Solicitor born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-18 ~ 2005-09-30
    OF - Director → CIF 0
  • 3
    Pyle, Derek Colin Wilson
    Writer To The Signet born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1990-05-29 ~ 1995-01-12
    OF - Director → CIF 0
  • 4
    Macmaster, Hugh Roderick
    Solicitor born in January 1962
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 2002-08-12
    OF - Director → CIF 0
  • 5
    Rennie, James Stewart
    Solicitor born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-31
    OF - Director → CIF 0
  • 6
    Sutherland, Iain Duncan
    Solicitor born in February 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-04-22 ~ 1999-08-27
    OF - Director → CIF 0
  • 7
    Stewart, Alan James
    Solicitor born in February 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 8
    Mcpherson, Malcolm Henry
    Solicitor born in May 1954
    Individual (21 offsprings)
    Officer
    icon of calendar 1990-05-29 ~ 1995-01-12
    OF - Director → CIF 0
    Mr Malcolm Henry Mcpherson
    Born in May 1954
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Jones, Calum Symon
    Solicitor born in November 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-26
    OF - Director → CIF 0
  • 10
    Meek, Alan Crawford
    Solicitor born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-04 ~ 2006-11-27
    OF - Director → CIF 0
  • 11
    Jackson, Fraser Scott
    Solicitor born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1990-05-29 ~ 2018-04-06
    OF - Director → CIF 0
    Mr Fraser Scott Jackson
    Born in February 1954
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Sutter, Hannah Maria
    Solicitor born in February 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-12-05 ~ 1999-03-02
    OF - Director → CIF 0
  • 13
    Tames, Jane Elizabeth Anne
    Solicitor born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-07-11 ~ 1996-08-02
    OF - Director → CIF 0
  • 14
    Bingham, April
    Solicitor born in April 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2008-07-11
    OF - Director → CIF 0
  • 15
    Trombala, Stephen Andrew
    Solicitor born in July 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 1999-01-25
    OF - Director → CIF 0
  • 16
    Jeffrey, Michael George
    Solicitor born in August 1968
    Individual
    Officer
    icon of calendar 1994-12-05 ~ 1998-09-03
    OF - Director → CIF 0
  • 17
    Deane, David William
    Solicitor born in August 1964
    Individual (36 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 1998-08-28
    OF - Director → CIF 0
  • 18
    Scott, Michael Whitecross
    Solicitor born in July 1973
    Individual (323 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-31
    OF - Director → CIF 0
    icon of calendar 2006-09-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 19
    Blyth, Ross John Ward
    Solicitor born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 2005-04-18
    OF - Director → CIF 0
  • 20
    Walker, Andrew Graham Alexander
    Solicitor born in October 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 1997-04-22 ~ 2021-10-01
    OF - Director → CIF 0
  • 21
    Kirchin, David Michael
    Solictor born in September 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2000-09-15
    OF - Director → CIF 0
    Mr David Michael Kirchin
    Born in September 1972
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 22
    Cluness, Euan Alastair
    Solicitor born in September 1978
    Individual
    Officer
    icon of calendar 2012-10-11 ~ 2024-04-26
    OF - Director → CIF 0
  • 23
    Smith, Nicholas Scott
    Solicitor born in July 1973
    Individual
    Officer
    icon of calendar 1999-10-06 ~ 2000-11-13
    OF - Director → CIF 0
  • 24
    Muir, Pamela Elizabeth
    Solicitor born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2008-09-12
    OF - Director → CIF 0
  • 25
    Gilson, Alison Mary
    Solicitor born in October 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2013-10-29
    OF - Director → CIF 0
  • 26
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Corporate
    Officer
    1991-01-18 ~ 2006-02-14
    PE - Secretary → CIF 0
parent relation
Company in focus

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Previous names
HBJG LIMITED - 2017-06-01
HBJGW LIMITED - 2011-04-28
HENJAC 193 LIMITED - 1990-05-14
HENDERSON & JACKSON LIMITED - 1993-06-02
HENDERSON BOYD JACKSON LIMITED - 2006-03-09
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
3 GBP2024-03-31
3 GBP2023-03-31
Net Assets/Liabilities
3 GBP2024-03-31
3 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
3 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
3 GBP2024-03-31
3 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 25
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    icon of addressBearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ now
    CIF 22 - Secretary → ME
  • 2
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    AGHOCO 5013 LIMITED - 2019-12-20
    SION CAPITAL LIMITED - 2019-12-20
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    ACTIVPAYROLL GROUP LIMITED - 2020-01-29
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 7
    MCINTOSH PROPERTIES (ABERDEEN) SUBCO LIMITED - 2020-02-28
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    139,611 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    CIF 23 - Secretary → ME
  • 11
    DJ ALEXANDER LEGAL LLP - 2014-05-20
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    CIF 51 - LLP Designated Member → ME
  • 12
    ENSCO 1522 LIMITED - 2016-09-06
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF 237 - Ownership of shares – 75% or moreOE
    CIF 237 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    CIF 53 - Director → ME
  • 14
    ENSCO 1517 LIMITED - 2016-08-03
    STOW BREWERY LIMITED - 2016-11-18
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    CIF 85 - Director → ME
  • 15
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    CIF 82 - Director → ME
  • 16
    RED ROOSTER INDUSTRIAL (UK) LIMITED - 2016-11-03
    RED ROOSTER LIFTING LIMITED - 2016-11-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    CIF 233 - Ownership of shares – 75% or moreOE
    CIF 233 - Ownership of voting rights - 75% or moreOE
  • 17
    ENSCO 1521 LIMITED - 2017-01-23
    THE CRIEFF FOOD COMPANY LIMITED - 2017-03-23
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF 236 - Ownership of shares – 75% or moreOE
    CIF 236 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    BASS REA; ESTATE NO. 9 LIMITED - 2015-09-17
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    CIF 107 - Director → ME
  • 20
    BASS ESTATE NO. 7 LIMITED - 2015-09-17
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    CIF 106 - Director → ME
  • 21
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 22
    ENSCO 1544 LIMITED - 2017-05-17
    icon of addressC/o Mml Capital Partners, Orion House, 5, Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    CIF 238 - Ownership of voting rights - 75% or moreOE
    CIF 238 - Ownership of shares – 75% or moreOE
  • 23
    icon of address15 Sloane Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    CIF 244 - Ownership of shares – 75% or moreOE
    CIF 244 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 242 - Ownership of voting rights - 75% or moreOE
    CIF 242 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1 St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 191
  • 1
    ENSCO 160 LIMITED - 2007-11-05
    icon of addressPuddlewalk, 3b Stanedykehead, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2007-06-29
    CIF 144 - Nominee Director → ME
  • 2
    ENSCO 1534 LIMITED - 2016-12-13
    icon of addressBearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Officer
    icon of calendar 2016-11-21 ~ 2016-12-12
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-12-12
    CIF 250 - Ownership of voting rights - 75% or more OE
    CIF 250 - Ownership of shares – 75% or more OE
  • 3
    ENSCO 188 LIMITED - 2008-01-11
    KINGSFORD OFFICE LIMITED - 2018-03-07
    KINGSFORD DEVELOPMENTS ONE LIMITED - 2014-01-06
    icon of address14 Albany Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    401,562 GBP2024-09-30
    Officer
    icon of calendar 2007-12-11 ~ 2008-01-16
    CIF 202 - Director → ME
  • 4
    ENSCO 1538 LIMITED - 2016-12-22
    icon of address28 Stafford Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,979 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-20
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    CIF 246 - Ownership of voting rights - 75% or more OE
    CIF 246 - Ownership of shares – 75% or more OE
  • 5
    AGHOCO 5006 LIMITED - 2022-03-25
    icon of address2nd Floor, Waterloo Chambers, 19 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    111,326 GBP2025-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2022-12-01
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2022-12-01
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 6
    ENSCO 1507 LIMITED - 2016-08-16
    icon of address124 City Road, London City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    410,035 GBP2025-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-09-15
    CIF 94 - Director → ME
  • 7
    ENSCO 1525 LIMITED - 2016-11-16
    icon of address34 Albany Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,408,420 GBP2023-10-31
    Officer
    icon of calendar 2016-09-07 ~ 2016-11-16
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-11-15
    CIF 229 - Ownership of shares – 75% or more OE
    CIF 229 - Ownership of voting rights - 75% or more OE
  • 8
    ENSCO 149 LIMITED - 2007-05-01
    icon of addressPitreavie Drive, Pitreavie Business Park, Dunfermline, Fkfe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,042 GBP2023-02-28
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-30
    CIF 151 - Nominee Director → ME
  • 9
    ENSCO 196 LIMITED - 2008-04-09
    icon of address101 Milton Road East, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    403,257 GBP2024-01-31
    Officer
    icon of calendar 2008-01-30 ~ 2008-03-05
    CIF 198 - Director → ME
  • 10
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-09-10
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-09-10
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    ENSCO 1543 LIMITED - 2017-05-03
    icon of address19 Springkerse Road, Stirling, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,659,663 GBP2024-01-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-05-03
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-05-03
    CIF 231 - Ownership of shares – 75% or more OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 12
    ENSCO 1518 LIMITED - 2016-12-08
    icon of address52 Jane Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,622 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2016-12-05
    CIF 87 - Director → ME
  • 13
    AMATEUR BOXING ASSOCIATION SCOTLAND LIMITED - 2014-05-14
    icon of address3 Chester Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-10
    CIF 54 - Director → ME
  • 14
    icon of addressBankfoot Farm, Inverkip, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,662,828 GBP2020-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2016-07-27
    CIF 88 - Director → ME
  • 15
    ENSCO 172 LIMITED - 2008-04-03
    icon of addressKatlin, Lamlash, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2007-09-21 ~ 2008-03-27
    CIF 137 - Nominee Director → ME
  • 16
    ENSCO 139 LIMITED - 2007-06-20
    SARTOR OFFSHORE SCOTLAND LIMITED - 2012-03-01
    OCEAN MAINPORT SCOTLAND LIMITED - 2008-12-31
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -9,784 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2007-06-20
    CIF 154 - Nominee Director → ME
  • 17
    ENSCO 155 LIMITED - 2007-05-16
    KILCONQUHAR PROPERTY COMPANY LIMITED - 2012-02-28
    icon of address45 Main Street, Kilconquhar, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2007-05-16
    CIF 145 - Nominee Director → ME
  • 18
    icon of address203 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2010-10-29
    CIF 217 - LLP Designated Member → ME
  • 19
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,391 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 109 - Director → ME
  • 20
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    236,410 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 113 - Director → ME
  • 21
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    341,092 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 124 - Director → ME
  • 22
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    46,223 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 114 - Director → ME
  • 23
    icon of address6 Stratton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,128 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 115 - Director → ME
  • 24
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,175 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 117 - Director → ME
  • 25
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -196,668 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 118 - Director → ME
  • 26
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -194,649 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 122 - Director → ME
  • 27
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -231,445 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 119 - Director → ME
  • 28
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    227,395 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 120 - Director → ME
  • 29
    icon of address6 Stratton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    CIF 243 - Ownership of voting rights - 75% or more OE
    CIF 243 - Ownership of shares – 75% or more OE
  • 30
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    236,450 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 110 - Director → ME
  • 31
    icon of address6 Stratton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    CIF 239 - Ownership of shares – 75% or more OE
    CIF 239 - Ownership of voting rights - 75% or more OE
  • 32
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    139,611 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 116 - Director → ME
  • 33
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,596,629 GBP2023-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 111 - Director → ME
  • 34
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 108 - Director → ME
  • 35
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    82,757 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 123 - Director → ME
  • 36
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -112,629 GBP2020-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2015-09-16
    CIF 105 - Director → ME
  • 37
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -242,896 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 112 - Director → ME
  • 38
    icon of addressOne, St. Peters Square, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    590,288 GBP2020-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2015-09-16
    CIF 104 - Director → ME
  • 39
    ENSCO 176 LIMITED - 2008-03-22
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-10-16 ~ 2008-01-11
    CIF 207 - Director → ME
  • 40
    ENSCO 226 LIMITED - 2008-10-14
    icon of address69 St Vincent Street, St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    23,134 GBP2024-11-30
    Officer
    icon of calendar 2008-09-26 ~ 2008-11-20
    CIF 180 - Director → ME
  • 41
    ENSCO 229 LIMITED - 2008-10-14
    icon of address69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -14,321 GBP2024-11-30
    Officer
    icon of calendar 2008-09-18 ~ 2008-11-20
    CIF 182 - Director → ME
  • 42
    ENSCO 230 LIMITED - 2008-10-14
    icon of address218 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-20
    CIF 178 - Director → ME
  • 43
    FIRKIN EXPRESS LIMITED - 2020-11-20
    AGHOCO 5005 LIMITED - 2018-05-17
    icon of addressMalcolmburn, Mulben, Keith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,817 GBP2024-05-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-17
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-05-17
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 44
    ENSCO 1503 LIMITED - 2016-06-03
    icon of address18 Walker Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    33,317 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-05-11
    CIF 102 - Director → ME
  • 45
    ENSCO 120 LIMITED - 2006-11-14
    icon of address3 Manor Place, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    610,853 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2006-10-12
    CIF 168 - Nominee Director → ME
  • 46
    ENSCO 1539 LIMITED - 2017-02-16
    icon of address600 Gilmerton Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2017-02-16
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-16
    CIF 248 - Ownership of voting rights - 75% or more OE
    CIF 248 - Ownership of shares – 75% or more OE
  • 47
    ENSCO 1537 LIMITED - 2017-02-16
    icon of address600 Gilmerton Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,097,841 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-02-16
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-02-16
    CIF 247 - Ownership of voting rights - 75% or more OE
    CIF 247 - Ownership of shares – 75% or more OE
  • 48
    icon of address8 Annfield Place, Duke Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2010-05-12
    CIF 219 - LLP Designated Member → ME
  • 49
    ENSCO 108 LIMITED - 2006-07-28
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-06-30
    CIF 174 - Nominee Director → ME
  • 50
    ENSCO 109 LIMITED - 2006-09-27
    icon of address4 Atlantic Quay, 70 York Street, Glasgow, G2 8jx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2006-09-04
    CIF 175 - Nominee Director → ME
  • 51
    ENSCO 1526 LIMITED - 2017-01-26
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    icon of addressEstantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2017-01-11
    CIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-01-11
    CIF 235 - Ownership of voting rights - 75% or more OE
    CIF 235 - Ownership of shares – 75% or more OE
  • 52
    icon of addressWoodlands, Boltachan, Aberfeldy, Perthshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-05-01
    CIF 226 - LLP Designated Member → ME
  • 53
    BOROUGH HOTELS LIMITED - 2008-10-15
    ENSCO 180 LIMITED - 2007-11-22
    icon of addressTweedale Arms High Street, Gifford, Haddington, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2007-11-22
    CIF 206 - Director → ME
  • 54
    HBJ 638 LIMITED - 2003-05-07
    icon of address10 Shiel Hall Way, 10 Shiel Hall Way, Rosewell, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    661,179 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2016-02-08
    CIF 59 - Director → ME
  • 55
    ENSCO 194 LIMITED - 2008-02-11
    icon of address3 Hillfoot Court, Bearsden, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-02-11
    CIF 201 - Director → ME
  • 56
    ENSCO 1519 LIMITED - 2016-08-23
    icon of address10 Bonnington Road, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ 2016-08-19
    CIF 86 - Director → ME
  • 57
    AGHOCO 5019 LIMITED - 2020-07-17
    icon of addressBonnyton Rail Depot, Bonnyton Industrial Estate, Munro Place, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    660,069 GBP2025-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-04-29
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-04-29
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 58
    ENSCO 157 LIMITED - 2007-05-16
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-16
    CIF 143 - Nominee Director → ME
  • 59
    ENSCO 182 LIMITED - 2007-12-17
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-14
    CIF 134 - Nominee Director → ME
  • 60
    ENSCO 134 LIMITED - 2007-02-28
    icon of addressSuite 1a 231, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2007-05-03
    CIF 156 - Nominee Director → ME
  • 61
    ENSCO 1506 LIMITED - 2016-03-21
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-18
    CIF 96 - Director → ME
  • 62
    ENSCO 210 LIMITED - 2008-05-16
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2008-05-27
    CIF 192 - Director → ME
  • 63
    ENSCO 118 LIMITED - 2006-08-07
    CHARTERED BRANDS TRADING LIMITED - 2008-06-12
    icon of address14 Danube Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,499 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2008-06-12
    CIF 169 - Nominee Director → ME
  • 64
    icon of address5th Floor, 130, St Vincent Street, Glasgow
    In Administration Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -1,611,718 GBP2021-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2021-01-15
    CIF 5 - Director → ME
  • 65
    icon of address24 Gillespie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-08-31
    CIF 173 - Nominee Director → ME
  • 66
    icon of address3 Geds Mill Close, Burntisland, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-11-02
    CIF 223 - LLP Designated Member → ME
  • 67
    ENSCO 1529 LIMITED - 2017-07-20
    DHHG 1 LIMITED - 2021-12-03
    icon of addressAlexander Flrming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,271,424 GBP2020-01-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-12-08
    CIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-12-08
    CIF 254 - Right to appoint or remove directors OE
    CIF 254 - Has significant influence or control OE
    CIF 254 - Ownership of shares – 75% or more OE
    CIF 254 - Ownership of voting rights - 75% or more OE
  • 68
    icon of addressC/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-11-26
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 69
    ENSCO 1536 LIMITED - 2017-01-23
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,292 GBP2018-09-30
    Officer
    icon of calendar 2016-11-22 ~ 2017-01-20
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-01-09
    CIF 249 - Ownership of voting rights - 75% or more OE
    CIF 249 - Ownership of shares – 75% or more OE
  • 70
    HBJ 716 LIMITED - 2005-01-26
    INTELLIGENT OFFICE UK LIMITED - 2006-01-27
    DOCUSERVE (HOLDINGS) LIMITED - 2005-11-30
    icon of addressThe E Centre, Cooperage Way, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2009-09-01
    CIF 213 - Director → ME
  • 71
    ENSCO 1528 LIMITED - 2016-10-12
    icon of address31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2016-10-12
    CIF 77 - Director → ME
  • 72
    ENSCO 1527 LIMITED - 2016-10-12
    icon of address31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2016-10-12
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2016-10-12
    CIF 255 - Ownership of shares – 75% or more OE
    CIF 255 - Ownership of voting rights - 75% or more OE
  • 73
    ENSCO 190 LIMITED - 2008-01-18
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,922 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2008-01-09
    CIF 132 - Nominee Director → ME
  • 74
    ENSCO 224 LIMITED - 2008-09-18
    icon of address121 121 Barfillan Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-10-06
    CIF 184 - Director → ME
  • 75
    ENSCO 1522 LIMITED - 2016-09-06
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2016-09-06
    CIF 84 - Director → ME
  • 76
    ENSCO 161 LIMITED - 2007-07-09
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,150 GBP2023-01-31
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-09
    CIF 142 - Nominee Director → ME
  • 77
    HBJ 715 LIMITED - 2005-01-26
    DOCUSERVE LIMITED - 2005-11-23
    icon of addressKilncraigs, Greenside Street, Alloa, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2009-09-01
    CIF 212 - Director → ME
  • 78
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-04
    CIF 224 - LLP Designated Member → ME
  • 79
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2008-05-23
    CIF 157 - Nominee Director → ME
  • 80
    icon of address1 Alvanley Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -112,041 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-03
    CIF 101 - Director → ME
  • 81
    icon of address3rd Floor, 11 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -934,879 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-22
    CIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-07-22
    CIF 251 - Ownership of shares – 75% or more OE
    CIF 251 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-11 ~ 2008-09-22
    CIF 141 - Nominee Director → ME
  • 83
    icon of address121 Barfillan Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -161,820 GBP2024-06-30
    Officer
    icon of calendar 2007-10-16 ~ 2007-11-08
    CIF 204 - Director → ME
  • 84
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2008-05-22
    CIF 193 - Director → ME
  • 85
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2008-06-10
    CIF 190 - Director → ME
  • 86
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2008-08-08
    CIF 188 - Director → ME
  • 87
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-08
    CIF 187 - Director → ME
  • 88
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2008-08-08
    CIF 186 - Director → ME
  • 89
    FARRAGON DEVELOPMENTS LLP - 2014-08-15
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-24
    CIF 126 - LLP Designated Member → ME
  • 90
    ENSCO 1508 LIMITED - 2016-10-03
    icon of address20-22 Wenlock Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -472,708 GBP2018-09-30
    Officer
    icon of calendar 2016-03-23 ~ 2016-10-13
    CIF 95 - Director → ME
  • 91
    FTL SUBSEA LIMITED - 2015-07-06
    icon of addressConstable Works Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,569 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2023-11-30
    CIF 21 - Secretary → ME
  • 92
    ENSCO 129 LIMITED - 2007-01-30
    icon of addressThe Dowery House, Ford, Pathhead, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-09
    CIF 158 - Nominee Director → ME
  • 93
    MACKLIN ENTERPRISE PARTNERSHIPS LIMITED - 2015-06-29
    ENSCO 113 LIMITED - 2006-07-20
    MACKLIN ENTERPRISE PARTNERSHIPS CONSULTANCY LIMITED - 2018-02-19
    KLINCRIBS.COM LIMITED - 2015-03-17
    icon of addressC/o Anderson Strathern Llp George House, 50 George Square, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,496 GBP2024-05-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-21
    CIF 170 - Nominee Director → ME
  • 94
    HANOVER LEISURE FREER ST LLP - 2013-09-13
    icon of addressC/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-02-27
    CIF 55 - LLP Designated Member → ME
  • 95
    ENSCO 195 LIMITED - 2008-03-05
    icon of address19 Robert Drive, Helen Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-02-22
    CIF 129 - Nominee Director → ME
  • 96
    ENSCO 1535 LIMITED - 2017-04-06
    icon of address6 Stratton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -527,334 GBP2020-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-04-06
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-04-06
    CIF 230 - Ownership of voting rights - 75% or more OE
    CIF 230 - Ownership of shares – 75% or more OE
  • 97
    icon of addressC/o Mazarsllp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-23
    CIF 103 - Director → ME
  • 98
    BASS REAL ESTATE NO. 19 LIMITED - 2015-09-23
    icon of address6 Stratton Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,801 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 125 - Director → ME
  • 99
    BASS REAL ESTATE NO. 20 LIMITED - 2015-09-23
    icon of addressC/o Mazars Llp, Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    317,301 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-15
    CIF 121 - Director → ME
  • 100
    IMAGINE LAND (HAYBURN LANE) LIMITED - 2013-04-11
    IMAGINE LAND LIMITED - 2008-04-30
    ENSCO 192 LIMITED - 2008-02-12
    icon of address7 Sutherland Avenue, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -252,569 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-11
    CIF 131 - Nominee Director → ME
  • 101
    icon of addressThe Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-22
    CIF 220 - LLP Designated Member → ME
  • 102
    icon of addressThe Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2011-09-08
    CIF 221 - LLP Designated Member → ME
  • 103
    icon of addressSterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2008-11-21
    CIF 177 - LLP Designated Member → ME
  • 104
    ENSCO 123 LIMITED - 2006-11-29
    NEWGATE CSP MANAGEMENT LIMITED - 2011-12-07
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -78,496 GBP2019-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2007-01-12
    CIF 164 - Nominee Director → ME
  • 105
    ENSCO 1505 LIMITED - 2016-04-06
    icon of address1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-04-05
    CIF 97 - Director → ME
  • 106
    ENSCO 274 LIMITED - 2009-07-13
    icon of address1/1 56 Queensborough Gardens, Hyndland, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2009-07-06
    CIF 176 - Director → ME
  • 107
    AGHOCO 5003 LIMITED - 2018-10-17
    XERGY GROUP LIMITED - 2018-10-10
    AGHOCO 5003 LIMITED - 2018-09-18
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,000 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-09-18
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-09-18
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 108
    ENSCO 117 LIMITED - 2006-08-07
    icon of addressJohn Mustard, 4 Alvenley Terrace The Links Hotel, Alvanley Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2006-08-22
    CIF 165 - Nominee Director → ME
  • 109
    ENSCO 1544 LIMITED - 2017-05-17
    icon of addressC/o Mml Capital Partners, Orion House, 5, Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-17
    CIF 61 - Director → ME
  • 110
    ENSCO 5005 LIMITED - 2018-04-10
    icon of addressMorven, Ormiston Terrace, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,583 GBP2024-08-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-28
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-03-28
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 111
    SPORTEX GROUP LIMITED - 2023-10-13
    JACK JAMES GROUP LIMITED - 2020-09-01
    SPORTEX GROUP (HOLDINGS UK) LIMITED - 2023-10-13
    SPORTEX GROUP LIMITED - 2020-09-02
    JACK JAMES GROUP LIMITED - 2023-07-07
    ENSCO 1510 LIMITED - 2016-04-07
    icon of address13-17 Abbotsinch Road, Grangemouth, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    817,164 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-07
    CIF 93 - Director → ME
  • 112
    ENSCO 143 LIMITED - 2007-04-19
    icon of address21 Sidegate, Haddington, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-29
    CIF 153 - Nominee Director → ME
  • 113
    ENSCO 150 LIMITED - 2007-05-09
    icon of address21 Sidegate, Haddington, East Lothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2007-10-30
    CIF 148 - Nominee Director → ME
  • 114
    ENSCO 216 LIMITED - 2008-07-22
    PT BATTLEFIELD TOURS LIMITED - 2008-09-17
    icon of address2 Boclair Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -371 GBP2024-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2008-07-22
    CIF 189 - Director → ME
  • 115
    KINGSFORD DEVELOPMENTS TWO LIMITED - 2012-03-01
    ENSCO 189 LIMITED - 2008-01-11
    icon of address14 Albany Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -7,579 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2008-01-16
    CIF 203 - Director → ME
  • 116
    ENSCO 213 LIMITED - 2008-06-18
    icon of addressAndrew Barclay Railway Heritage Centre, West Langlands Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,203 GBP2025-03-31
    Officer
    icon of calendar 2008-05-13 ~ 2008-06-18
    CIF 191 - Director → ME
  • 117
    ENSCO 1542 LIMITED - 2017-04-06
    icon of address19 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,492 GBP2025-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-06
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-06
    CIF 240 - Ownership of voting rights - 75% or more OE
    CIF 240 - Ownership of shares – 75% or more OE
  • 118
    ENSCO 1531 LIMITED - 2016-11-09
    icon of address32-33 Cowcross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247 GBP2023-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2016-11-09
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-12-23
    CIF 252 - Ownership of shares – 75% or more OE
    CIF 252 - Ownership of voting rights - 75% or more OE
  • 119
    ENSCO 198 LIMITED - 2008-03-08
    LEMON SQUEEZY MAKES DRIVING EASY LIMITED - 2008-04-30
    icon of address15 Auld Coal Road, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,682 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-04-30
    CIF 199 - Director → ME
  • 120
    SENERGY ALIGNED SERVICES LIMITED - 2021-01-13
    ENSCO 140 LIMITED - 2007-03-26
    SENERGY INVESTMENTS LIMITED - 2012-01-20
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-26
    CIF 152 - Nominee Director → ME
  • 121
    SENERGY TECHNOLOGY LIMITED - 2017-07-25
    ENSCO 145 LIMITED - 2007-04-10
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-03-31
    CIF 227 - Nominee Director → ME
  • 122
    ENSCO 222 LIMITED - 2008-09-17
    SENERGY (CIS) LIMITED - 2011-03-29
    SENERGY RESOURCES LIMITED - 2023-01-26
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2009-02-17
    CIF 185 - Director → ME
  • 123
    ENSCO 115 LIMITED - 2006-08-01
    icon of address8 John Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-18
    CIF 172 - Nominee Director → ME
  • 124
    ENSCO 1500 LIMITED - 2016-01-21
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -122,727 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-01-21
    CIF 98 - Director → ME
  • 125
    HBJ 738 LIMITED - 2005-10-26
    icon of address3 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2011-09-12
    CIF 228 - Director → ME
  • 126
    MORTON FRASER TRUSTEES 1 LIMITED - 2024-09-18
    HBJ TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES LIMITED - 2018-11-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-01
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 127
    MORTON FRASER TRUSTEES 2 LIMITED - 2024-09-18
    ENSCO 356 LIMITED - 2011-04-28
    HBJ GATELEY TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 2 LIMITED - 2018-11-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-01
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 128
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    HBJGW TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-01
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 129
    OLIVERS TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 4 LIMITED - 2018-11-01
    MORTON FRASER TRUSTEES 4 LIMITED - 2024-09-18
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-11-01
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 130
    icon of addressCairnton Road, Boyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-26 ~ 2022-05-26
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-05-26
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 131
    ENSCO 153 LIMITED - 2007-04-26
    icon of address2 Wester Coates Gardens, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-26
    CIF 147 - Nominee Director → ME
  • 132
    icon of addressUnit 2, Phoenix Park, Coldred Road, Coldred Road, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-01-16
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-01-19
    CIF 245 - Ownership of shares – 75% or more OE
    CIF 245 - Ownership of voting rights - 75% or more OE
  • 133
    ENSCO 179 LIMITED - 2007-11-21
    NAVYBLUE INTERNATIONAL LIMITED - 2009-06-16
    icon of addressThe Corn Exchange, Constitution Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ 2007-11-21
    CIF 205 - Director → ME
  • 134
    ENSCO 175 LIMITED - 2007-10-22
    icon of address14 Lynton Avenue, Giffnock, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,260 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-29
    CIF 136 - Nominee Director → ME
  • 135
    icon of address10 Perimeter Road, Pinefield Ind Est, Elgin, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2017-03-28
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-03-08
    CIF 232 - Ownership of voting rights - 75% or more OE
    CIF 232 - Ownership of shares – 75% or more OE
  • 136
    ENSCO 204 LIMITED - 2008-04-09
    ANYTIME FITNESS LIMITED - 2008-04-11
    ANYTIME LEISURE LIMITED - 2020-01-29
    icon of addressAlexandra House 21 Cliftonhall Road, Newbridge, Edinburgh
    Active Corporate (4 parents)
    Total liabilities (Company account)
    59,028 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-11
    CIF 195 - Director → ME
  • 137
    HBJ 699 LIMITED - 2004-09-06
    icon of address1 Alvanley Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2004-07-22 ~ 2006-05-01
    CIF 215 - Director → ME
  • 138
    ENSCO 200 LIMITED - 2008-03-22
    icon of address3a Dublin Meuse, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-06-16
    CIF 197 - Director → ME
  • 139
    ENSCO 199 LIMITED - 2008-03-07
    icon of address3a Dublin Meuse, Edinburgh
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2008-02-09 ~ 2008-06-16
    CIF 128 - Nominee Director → ME
  • 140
    ENSCO 201 LIMITED - 2008-03-07
    icon of address3a Dublin Meuse, Edinburgh
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2008-06-16
    CIF 196 - Director → ME
  • 141
    ENSCO 1514 LIMITED - 2016-06-28
    icon of address3a Dublin Meuse, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-21
    CIF 91 - Director → ME
  • 142
    HBJ 721 LIMITED - 2005-05-09
    icon of address37 Manor Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2016-02-25
    CIF 58 - Director → ME
  • 143
    HBJ 722 LIMITED - 2005-05-09
    icon of address37 Manor Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2016-02-25
    CIF 57 - Director → ME
  • 144
    ENSCO 173 LIMITED - 2007-10-09
    icon of address24 Gillespie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-10
    CIF 135 - Nominee Director → ME
  • 145
    icon of addressThe Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,885 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-04
    CIF 216 - LLP Designated Member → ME
  • 146
    PIPE LINE TECHNOLOGY CENTRE LIMITED - 2017-05-24
    icon of address600 Gilmerton Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,258,844 GBP2024-03-31
    Officer
    icon of calendar 2017-05-06 ~ 2018-02-08
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2018-02-08
    CIF 256 - Ownership of voting rights - 75% or more OE
    CIF 256 - Ownership of shares – 75% or more OE
  • 147
    ENSCO 1512 LIMITED - 2016-05-31
    icon of address9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,352 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2016-05-31
    CIF 89 - Director → ME
  • 148
    icon of address4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2007-11-13
    CIF 139 - Nominee Director → ME
  • 149
    AGHOCO 5025 LIMITED - 2024-02-07
    icon of addressUnit 5, Ooni Park, 189 West Main Street, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-09-04
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-09-04
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 150
    ENSCO 1513 LIMITED - 2016-06-21
    icon of addressHigh Garphar, Maybole, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,841 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-16
    CIF 90 - Director → ME
  • 151
    icon of addressStudio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2013-08-29
    CIF 56 - LLP Designated Member → ME
  • 152
    ENSCO 167 LIMITED - 2007-09-28
    icon of address13-17 Comiston Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,284 GBP2024-08-31
    Officer
    icon of calendar 2007-07-19 ~ 2007-10-01
    CIF 138 - Nominee Director → ME
  • 153
    ENSCO 122 LIMITED - 2007-03-19
    icon of address7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-07 ~ 2006-11-16
    CIF 163 - Nominee Director → ME
  • 154
    ENSCO 125 LIMITED - 2007-01-10
    M RAIL LIMITED - 2008-12-10
    icon of address3 Walker Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-01-08
    CIF 161 - Nominee Director → ME
  • 155
    ENSCO 116 LIMITED - 2006-08-01
    icon of addressDeloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-01
    CIF 166 - Nominee Director → ME
  • 156
    icon of address1 Alvanley Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2004-07-23 ~ 2006-05-01
    CIF 214 - Director → ME
  • 157
    ENSCO 148 LIMITED - 2007-04-13
    CM KURIK LIMITED - 2022-01-12
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    155,920 GBP2022-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-13
    CIF 150 - Nominee Director → ME
  • 158
    BE RESIDENTIAL LIMITED - 2014-11-27
    ENSCO 231 LIMITED - 2008-10-14
    icon of address69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -704,630 GBP2024-11-30
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-20
    CIF 179 - Director → ME
  • 159
    icon of address69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    936,800 GBP2024-05-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-03-03
    CIF 222 - LLP Designated Member → ME
  • 160
    ENSCO 144 LIMITED - 2007-04-10
    SENERGY ALTERNATIVES LIMITED - 2008-11-28
    icon of address7 Bon Accord Square, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2007-10-11
    CIF 208 - Director → ME
  • 161
    ENSCO 225 LIMITED - 2008-11-07
    icon of address7 Bon Accord Square, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2008-09-26
    CIF 183 - Director → ME
  • 162
    ENSCO 126 LIMITED - 2007-01-11
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2006-12-15
    CIF 160 - Nominee Director → ME
  • 163
    ENSCO 105 LIMITED - 2006-12-14
    icon of address16 Young Street, Edinburgh, Mid Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-12-21
    CIF 211 - Director → ME
  • 164
    ENSCO 191 LIMITED - 2008-01-17
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2008-01-17
    CIF 130 - Nominee Director → ME
  • 165
    ENSCO 132 LIMITED - 2007-02-12
    icon of addressNorth Lodge, Renton Raod, Dumbarton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2007-02-12
    CIF 155 - Nominee Director → ME
  • 166
    ENSCO 203 LIMITED - 2008-04-16
    icon of address3 Featherhall Crescent North, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-11
    CIF 194 - Director → ME
  • 167
    ENSCO 121 LIMITED - 2006-10-11
    icon of addressC/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Liquidation Corporate (3 parents)
    Equity (Company account)
    283,576 GBP2022-01-31
    Officer
    icon of calendar 2006-08-07 ~ 2006-10-11
    CIF 162 - Nominee Director → ME
  • 168
    KONNEKTSOLUTIONS (SCOTLAND) LIMITED - 2017-11-06
    ENSCO 1511 LIMITED - 2016-05-10
    icon of address93 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,354 GBP2021-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-05-06
    CIF 92 - Director → ME
  • 169
    icon of address1st Floor, 121 George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2015-09-30
    CIF 127 - Director → ME
  • 170
    ENSCO 186 LIMITED - 2008-01-03
    icon of address4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-01-07
    CIF 133 - Nominee Director → ME
  • 171
    ENSCO 119 LIMITED - 2006-08-29
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-26
    CIF 167 - Nominee Director → ME
  • 172
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-11
    CIF 241 - Ownership of voting rights - 75% or more OE
    CIF 241 - Ownership of shares – 75% or more OE
  • 173
    AGHOCO 5004 LIMITED - 2018-08-28
    icon of addressSouth House South House, Firth Home Farm, Roslin, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    735,753 GBP2024-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2018-03-14
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-03-14
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 174
    ENSCO 1530 LIMITED - 2016-11-09
    icon of address32-33 Cowcross Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2016-11-09
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-12-23
    CIF 253 - Ownership of voting rights - 75% or more OE
    CIF 253 - Ownership of shares – 75% or more OE
  • 175
    HBJ 640 LIMITED - 2003-02-25
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33 GBP2020-01-31
    Officer
    icon of calendar 2003-01-30 ~ 2010-04-01
    CIF 225 - Director → ME
  • 176
    ENSCO 2017 LIMITED - 2017-03-23
    THE CRIEFF FOOD COMPANY LIMITED - 2024-01-10
    icon of address81 George Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,281 GBP2022-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2017-03-24
    CIF 52 - Director → ME
  • 177
    KLIN DINERS LIMITED - 2008-04-24
    ENSCO 114 LIMITED - 2006-07-20
    icon of addressC/o Anderson Strathern Llp George House, 50 George Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-21
    CIF 171 - Nominee Director → ME
  • 178
    icon of address203 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2010-10-29
    CIF 218 - LLP Designated Member → ME
  • 179
    ENSCO 107 LIMITED - 2006-06-08
    icon of address91a George Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2006-06-12
    CIF 209 - Director → ME
  • 180
    ENSCO 166 LIMITED - 2007-09-18
    icon of address42 Rose Street North Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-11-15
    CIF 140 - Nominee Director → ME
  • 181
    ENSCO 1501 LIMITED - 2016-02-23
    icon of address37 One, 37 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-02-23
    CIF 100 - Director → ME
  • 182
    ENSCO 499 LIMITED - 2016-01-26
    icon of address37 One, 37 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-01-26
    CIF 99 - Director → ME
  • 183
    ENSCO 193 LIMITED - 2009-09-15
    icon of address150 St Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2008-02-07
    CIF 200 - Director → ME
  • 184
    ENSCO 1524 LIMITED - 2016-12-12
    icon of addressSuite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-17
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-11-17
    CIF 234 - Ownership of shares – 75% or more OE
    CIF 234 - Ownership of voting rights - 75% or more OE
  • 185
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-31
    CIF 50 - LLP Designated Member → ME
  • 186
    ENSCO 227 LIMITED - 2008-09-30
    icon of addressC/o Oticon Limited, Cadzow Industrial Estate Low Waters Road, Hamilton, Lanarkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2008-10-02
    CIF 181 - Director → ME
  • 187
    icon of address97 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    1,175,972 GBP2024-01-31
    Officer
    icon of calendar 2006-11-08 ~ 2007-02-19
    CIF 159 - Nominee Director → ME
  • 188
    CAPTURE IMAGING EDINBURGH LIMITED - 2007-11-22
    ENSCO 154 LIMITED - 2007-05-09
    icon of address16 Shairps Business Park, Houston Road, Livingston, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,392,182 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2007-05-29
    CIF 146 - Nominee Director → ME
  • 189
    icon of addressOffice 14, Spalding House Queen Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    209,701 GBP2025-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-01-30
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-01-30
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 190
    ENSCO 106 LIMITED - 2006-06-14
    XOP LIMITED - 2008-09-17
    icon of addressPanorama Business Village, 1-3 Blairtummock Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-07-17
    CIF 210 - Director → ME
  • 191
    ENSCO 147 LIMITED - 2007-04-11
    icon of addressThird Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-11
    CIF 149 - Nominee Director → ME

The content of this website is protected by AgonGuard.

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

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