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
    icon of calendar 2023-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Innes
    Born in July 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Adam, Alexander William
    Born in September 1956
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Todd, Andrew
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Graham, Kieran
    Born in April 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 6
    THISTLE SPV 1 LIMITED - 2015-06-01
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    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
Ceased 34
  • 1
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2000-07-03
    OF - Director → CIF 0
  • 2
    Macdougall, Alasdair
    Finance Director born in February 1960
    Individual
    Officer
    icon of calendar 2007-10-31 ~ 2014-07-04
    OF - Director → CIF 0
  • 3
    Stewart, Katherine M
    Born in September 1954
    Individual
    Officer
    icon of calendar 1990-07-26 ~ 1992-03-16
    OF - Director → CIF 0
    Stewart, Katherine M
    Accountant
    Individual
    Officer
    icon of calendar 1990-07-26 ~ 1992-03-16
    OF - Secretary → CIF 0
  • 4
    Macdonald, Ronald Sutherland
    Financial Director born in June 1951
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2001-08-31
    OF - Director → CIF 0
  • 5
    Fraser, Donald Cameron
    Managing Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2004-09-03
    OF - Director → CIF 0
  • 6
    Motion, Michelle Hunter
    Management Accountant born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-03-10
    OF - Director → CIF 0
  • 7
    Duncan, Andrew Raymond
    Finance Director born in November 1947
    Individual
    Officer
    icon of calendar 2006-10-20 ~ 2007-10-01
    OF - Director → CIF 0
  • 8
    Wright, Donald James
    Chief Executive born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 9
    Fraser, George Gabriel
    Director born in April 1954
    Individual (67 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ 2006-10-04
    OF - Director → CIF 0
    Fraser, George Gabriel
    Born in April 1954
    Individual (67 offsprings)
    icon of calendar 2011-12-31 ~ 2021-12-01
    OF - Director → CIF 0
  • 10
    Mackenzie, Donald Henry
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 11
    Marshall, Alyson
    Board Administrator born in August 1963
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 12
    Cameron, David John
    Company Director born in December 1942
    Individual (79 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 2000-01-10
    OF - Director → CIF 0
  • 13
    Cameron, Neil Stuart
    Chartered Surveyor born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1997-11-12
    OF - Director → CIF 0
    icon of calendar 2006-12-01 ~ 2008-04-21
    OF - Director → CIF 0
  • 14
    Sutherland, Anne Marquis
    Midwife born in August 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-11-12 ~ 2000-06-27
    OF - Director → CIF 0
    icon of calendar 2000-07-10 ~ 2000-11-16
    OF - Director → CIF 0
  • 15
    Mclucas, Donald Allan Mackintosh
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-29 ~ 1996-03-06
    OF - Secretary → CIF 0
  • 16
    Monks, Charles
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-02 ~ 2005-09-05
    OF - Director → CIF 0
    icon of calendar 2006-02-06 ~ 2009-02-02
    OF - Director → CIF 0
  • 17
    Grant, Alexander James
    Finance Director born in January 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2003-07-24 ~ 2006-10-04
    OF - Director → CIF 0
    Grant, Alexander James
    Director born in January 1961
    Individual (54 offsprings)
    icon of calendar 2008-05-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 18
    Barbour, Theresa
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2007-10-31 ~ 2008-06-04
    OF - Director → CIF 0
  • 19
    Murray, Alan Adams
    Consultant born in December 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ 2006-04-05
    OF - Director → CIF 0
  • 20
    Bankier, Ian Patrick
    Consultant born in March 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-07 ~ 2006-04-05
    OF - Director → CIF 0
  • 21
    Barkley, John
    Bank Official born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-19 ~ 1998-11-27
    OF - Director → CIF 0
  • 22
    Macdonald, Ian
    Quantity Surveyor born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2020-02-28
    OF - Director → CIF 0
  • 23
    Trace, Marjory Bremner
    Administrator born in September 1960
    Individual
    Officer
    icon of calendar 1997-08-25 ~ 2000-01-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Company Secretary born in September 1960
    Individual
    icon of calendar 2000-05-10 ~ 2000-05-25
    OF - Director → CIF 0
    icon of calendar 2000-07-03 ~ 2000-07-10
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Director born in September 1960
    Individual
    icon of calendar 2004-02-12 ~ 2004-10-04
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Administrator
    Individual
    Officer
    icon of calendar 1998-03-05 ~ 2000-01-10
    OF - Secretary → CIF 0
    Trace, Marjory Bremner
    Company Secretary
    Individual
    icon of calendar 2000-05-10 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 24
    Sutherland, Caroline Anne
    Trainee Solicitor
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2000-05-10
    OF - Secretary → CIF 0
    Sutherland, Caroline Anne
    Solicitor
    Individual (13 offsprings)
    icon of calendar 2004-02-16 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 25
    Paterson, Kenneth John
    Builder born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2008-12-23
    OF - Director → CIF 0
  • 26
    Cameron, Kenneth William
    Director born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2006-10-04
    OF - Director → CIF 0
  • 27
    Muir, Marjory Bremner
    Hr Director born in September 1960
    Individual
    Officer
    icon of calendar 2006-10-06 ~ 2009-06-25
    OF - Director → CIF 0
  • 28
    Graham, Robert
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2006-05-26
    OF - Director → CIF 0
  • 29
    Cameron, James
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 30
    Sutherland, David Fraser
    Chartered Surveyor born in April 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 1990-07-26 ~ 2011-12-31
    OF - Director → CIF 0
    Sutherland, David Fraser
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    icon of calendar 1992-03-16 ~ 1994-03-29
    OF - Secretary → CIF 0
    icon of calendar 1996-03-06 ~ 1998-03-05
    OF - Secretary → CIF 0
  • 31
    Brazier, Stephen Harvey
    Company Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2007-04-05
    OF - Director → CIF 0
  • 32
    icon of address24 Great King Street, Edinburgh
    Corporate
    Officer
    1990-06-26 ~ 1990-07-26
    PE - Nominee Director → CIF 0
  • 33
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 34
    icon of address24 Great King Street, Edinburgh
    Corporate
    Officer
    1990-06-26 ~ 1990-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TULLOCH LIMITED

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

Related profiles found in government register
  • TULLOCH LIMITED
    Info
    DESIGNWHOLE LIMITED - 1990-08-03
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-08-03
    TULLOCH MANAGEMENT SERVICES LIMITED - 1990-08-03
    TULLOCH LIMITED - 1990-08-03
    TULLOCH MANAGEMENT SERVICES LIMITED - 1990-08-03
    TULLOCH PLC - 1990-08-03
    INVERNESS HOLDINGS LIMITED - 1990-08-03
    TULLOCH PLC - 1990-08-03
    INVERNESS LIMITED - 1990-08-03
    Registered number SC125792
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire IV30 6GR
    PRIVATE LIMITED COMPANY incorporated on 1990-06-26 (35 years 6 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
    icon of addressStoneyfield Business Park, Stoneyfield Business Park, Inverness, IV2 7PA
    CIF 1
  • TULLOCH LIMITED
    S
    Registered number Sc125792
    icon of addressStoneyfield 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
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    WILBURN CENTRAL LIMITED - 2007-12-17
    icon of addressAlexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    HMS (655) LIMITED - 2006-05-02
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    FIRTHNOVA LIMITED - 2003-08-07
    CASTLEGLEN PROPERTIES LIMITED - 2009-10-15
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    HMS (626) LIMITED - 2005-10-05
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 7
    HMS (636) LIMITED - 2005-11-09
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    HMS (515) LIMITED - 2004-03-19
    icon of addressJohnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    CASHDOUBLE LIMITED - 1991-04-22
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    BOLDSALE LIMITED - 1989-05-16
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    HMS (808 LIMITED - 2009-12-15
    HIGHLAND PLUMBING AND HEATING SERVICE LIMITED - 2011-02-16
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    HMS (691) LIMITED - 2007-04-30
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    HMS (694) LIMITED - 2007-11-21
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 19
    HMS (546) LIMITED - 2004-07-30
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    STONELANE LIMITED - 1994-05-16
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    TULLOCH CASTLEGLEN LIMITED - 2007-07-17
    HMS (570) LIMITED - 2004-12-15
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 24
    HMS (576) LIMITED - 2005-01-12
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    CHANONRY HOMES LIMITED - 2008-03-05
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    BLP 943 LIMITED - 1994-03-10
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    icon of addressC/0 Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of addressFirst Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 2
    CASTLE STUART GOLF LLP - 2023-04-19
    icon of addressCabot Highlands, Dalcross, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2022-07-28
    CIF 1 - LLP Member → ME
  • 3
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230,500 GBP2020-09-30
    Person with significant control
    icon of calendar 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
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,313,002 GBP2022-11-30
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.