logo
explain how to read the page

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

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

Parent entities and officers
Active 6
  • 1
    Logan, Iain Alexander James, Mr.
    Born in September 1973
    Individual (22 offsprings)
    Officer
    2023-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Kieran
    Born in April 1989
    Individual (8 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Innes
    Born in July 1970
    Individual (32 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Adam, Alexander William
    Born in September 1956
    Individual (44 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Todd, Andrew
    Individual (25 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 6
    THISTLE SPV 1 LIMITED - 2015-06-01
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2018-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 34
  • 1
    Muir, Marjory Bremner
    Hr Director born in September 1960
    Individual
    Officer
    2006-10-06 ~ 2009-06-25
    OF - Director → CIF 0
  • 2
    Murray, Alan Adams
    Consultant born in December 1948
    Individual (9 offsprings)
    Officer
    2000-07-10 ~ 2006-04-05
    OF - Director → CIF 0
  • 3
    Mclucas, Donald Allan Mackintosh
    Individual (1 offspring)
    Officer
    1994-03-29 ~ 1996-03-06
    OF - Secretary → CIF 0
  • 4
    Wright, Donald James
    Chief Executive born in September 1949
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 5
    Macdonald, Ronald Sutherland
    Financial Director born in June 1951
    Individual (25 offsprings)
    Officer
    2000-11-16 ~ 2001-08-31
    OF - Director → CIF 0
  • 6
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (16 offsprings)
    Officer
    2000-05-25 ~ 2000-07-03
    OF - Director → CIF 0
  • 7
    Paterson, Kenneth John
    Builder born in July 1967
    Individual (2 offsprings)
    Officer
    2007-10-31 ~ 2008-12-23
    OF - Director → CIF 0
  • 8
    Fraser, Donald Cameron
    Managing Director born in November 1956
    Individual (1 offspring)
    Officer
    2002-12-20 ~ 2004-09-03
    OF - Director → CIF 0
  • 9
    Mackenzie, Donald Henry
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 10
    Sutherland, Anne Marquis
    Midwife born in August 1950
    Individual (6 offsprings)
    Officer
    1997-11-12 ~ 2000-06-27
    OF - Director → CIF 0
    2000-07-10 ~ 2000-11-16
    OF - Director → CIF 0
  • 11
    Macdonald, Ian
    Quantity Surveyor born in October 1965
    Individual (2 offsprings)
    Officer
    2007-11-30 ~ 2020-02-28
    OF - Director → CIF 0
  • 12
    Monks, Charles
    Director born in April 1947
    Individual (1 offspring)
    Officer
    2001-02-02 ~ 2005-09-05
    OF - Director → CIF 0
    2006-02-06 ~ 2009-02-02
    OF - Director → CIF 0
  • 13
    Graham, Robert
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    2004-05-18 ~ 2006-05-26
    OF - Director → CIF 0
  • 14
    Cameron, Kenneth William
    Director born in March 1956
    Individual (3 offsprings)
    Officer
    2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 15
    Sutherland, Caroline Anne
    Trainee Solicitor
    Individual (13 offsprings)
    Officer
    2000-01-10 ~ 2000-05-10
    OF - Secretary → CIF 0
    Sutherland, Caroline Anne
    Solicitor
    Individual (13 offsprings)
    2004-02-16 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 16
    Trace, Marjory Bremner
    Administrator born in September 1960
    Individual
    Officer
    1997-08-25 ~ 2000-01-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Company Secretary born in September 1960
    Individual
    2000-05-10 ~ 2000-05-25
    OF - Director → CIF 0
    2000-07-03 ~ 2000-07-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Director born in September 1960
    Individual
    2004-02-12 ~ 2004-10-04
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Administrator
    Individual
    Officer
    1998-03-05 ~ 2000-01-10
    OF - Secretary → CIF 0
    Trace, Marjory Bremner
    Company Secretary
    Individual
    2000-05-10 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 17
    Cameron, Neil Stuart
    Chartered Surveyor born in January 1950
    Individual (1 offspring)
    Officer
    1992-03-16 ~ 1997-11-12
    OF - Director → CIF 0
    2006-12-01 ~ 2008-04-21
    OF - Director → CIF 0
  • 18
    Barbour, Theresa
    Director born in July 1959
    Individual
    Officer
    2007-10-31 ~ 2008-06-04
    OF - Director → CIF 0
  • 19
    Grant, Alexander James
    Finance Director born in January 1961
    Individual (54 offsprings)
    Officer
    2003-07-24 ~ 2006-10-04
    OF - Director → CIF 0
    Grant, Alexander James
    Director born in January 1961
    Individual (54 offsprings)
    2008-05-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 20
    Barkley, John
    Bank Official born in April 1948
    Individual (1 offspring)
    Officer
    1998-02-19 ~ 1998-11-27
    OF - Director → CIF 0
  • 21
    Stewart, Katherine M
    Born in September 1954
    Individual
    Officer
    1990-07-26 ~ 1992-03-16
    OF - Director → CIF 0
    Stewart, Katherine M
    Accountant
    Individual
    Officer
    1990-07-26 ~ 1992-03-16
    OF - Secretary → CIF 0
  • 22
    Cameron, James
    Individual (5 offsprings)
    Officer
    2012-01-31 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 23
    Fraser, George Gabriel
    Director born in April 1954
    Individual (68 offsprings)
    Officer
    2000-07-10 ~ 2006-10-04
    OF - Director → CIF 0
    Fraser, George Gabriel
    Born in April 1954
    Individual (68 offsprings)
    2011-12-31 ~ 2021-12-01
    OF - Director → CIF 0
  • 24
    Brazier, Stephen Harvey
    Company Director born in July 1963
    Individual (2 offsprings)
    Officer
    2004-09-01 ~ 2007-04-05
    OF - Director → CIF 0
  • 25
    Sutherland, David Fraser
    Chartered Surveyor born in April 1949
    Individual (27 offsprings)
    Officer
    1990-07-26 ~ 2011-12-31
    OF - Director → CIF 0
    Sutherland, David Fraser
    Chartered Accountant
    Individual (27 offsprings)
    Officer
    1992-03-16 ~ 1994-03-29
    OF - Secretary → CIF 0
    1996-03-06 ~ 1998-03-05
    OF - Secretary → CIF 0
  • 26
    Cameron, David John
    Company Director born in December 1942
    Individual (79 offsprings)
    Officer
    1998-03-05 ~ 2000-01-10
    OF - Director → CIF 0
  • 27
    Duncan, Andrew Raymond
    Finance Director born in November 1947
    Individual
    Officer
    2006-10-20 ~ 2007-10-01
    OF - Director → CIF 0
  • 28
    Bankier, Ian Patrick
    Consultant born in March 1952
    Individual (11 offsprings)
    Officer
    2000-07-07 ~ 2006-04-05
    OF - Director → CIF 0
  • 29
    Motion, Michelle Hunter
    Management Accountant born in December 1970
    Individual (4 offsprings)
    Officer
    2021-12-01 ~ 2023-03-10
    OF - Director → CIF 0
  • 30
    Marshall, Alyson
    Board Administrator born in August 1963
    Individual
    Officer
    2007-03-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 31
    Macdougall, Alasdair
    Finance Director born in February 1960
    Individual
    Officer
    2007-10-31 ~ 2014-07-04
    OF - Director → CIF 0
  • 32
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1990-06-26 ~ 1990-07-26
    PE - Nominee Director → CIF 0
  • 33
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 34
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1990-06-26 ~ 1990-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TULLOCH LIMITED

Previous names
TULLOCH PLC - 2005-01-13
TULLOCH LIMITED - 2003-12-15
TULLOCH PLC - 2003-03-21
TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
INVERNESS LIMITED - 1996-07-04
INVERNESS HOLDINGS LIMITED - 1994-08-02
TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
DESIGNWHOLE LIMITED - 1990-08-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TULLOCH LIMITED
    Info
    TULLOCH PLC - 2005-01-13
    TULLOCH LIMITED - 2005-01-13
    TULLOCH PLC - 2005-01-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 2005-01-13
    INVERNESS LIMITED - 2005-01-13
    INVERNESS HOLDINGS LIMITED - 2005-01-13
    TULLOCH MANAGEMENT SERVICES LIMITED - 2005-01-13
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 2005-01-13
    DESIGNWHOLE LIMITED - 2005-01-13
    Registered number SC125792
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR
    PRIVATE LIMITED COMPANY incorporated on 1990-06-26 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • TULLOCH LIMITED
    S
    Registered number SC125792
    Stoneyfield Business Park, Stoneyfield Business Park, Inverness, IV2 7PA
    CIF 1
  • TULLOCH LIMITED
    S
    Registered number Sc125792
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
    Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    BEGINHIGH LIMITED - 1993-03-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    WILBURN CENTRAL LIMITED - 2007-12-17
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    HMS (655) LIMITED - 2006-05-02
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    CASTLEGLEN PROPERTIES LIMITED - 2009-10-15
    FIRTHNOVA LIMITED - 2003-08-07
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    HMS (626) LIMITED - 2005-10-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    HMS (636) LIMITED - 2005-11-09
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    HMS (608) LIMITED - 2006-07-14
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    HMS (515) LIMITED - 2004-03-19
    Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    CASHDOUBLE LIMITED - 1991-04-22
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    BOLDSALE LIMITED - 1989-05-16
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    HMS (808 LIMITED - 2009-12-15
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    HMS (691) LIMITED - 2007-04-30
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    HMS (694) LIMITED - 2007-11-21
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 18
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-07-29
    HMS (569) LIMITED - 2005-04-06
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    HMS (546) LIMITED - 2004-07-30
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 20
    STONELANE LIMITED - 1994-05-16
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-05 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 21
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 22
    TULLOCH CASTLEGLEN LIMITED - 2007-07-17
    HMS (570) LIMITED - 2004-12-15
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    AVIEMORE & HIGHLAND DEVELOPMENTS LIMITED - 2007-10-26
    NEVISMOUNT LIMITED - 2001-10-24
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 24
    HMS (576) LIMITED - 2005-01-12
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    CHANONRY HOMES LIMITED - 2008-03-05
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 26
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    BLP 943 LIMITED - 1994-03-10
    C/0 Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MACPHEE (8) LIMITED - 2004-12-17
    First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BRUCEFIELD FAMILY GOLF CENTRE LIMITED - 1994-08-18
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    CASTLE STUART GOLF LLP - 2023-04-19
    Cabot Highlands, Dalcross, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2006-12-20 ~ 2022-07-28
    CIF 1 - LLP Member → ME
  • 3
    Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230,500 GBP2020-09-30
    Person with significant control
    2021-02-22 ~ 2021-11-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
    STOCKSYSTEM LIMITED - 1992-01-22
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,313,002 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2021-11-30
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.