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 3
  • 1
    Carty, Gillian Anne
    Solicitor born in June 1970
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Blain, Andrew John
    Solicitor born in April 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Active Corporate (10 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 51
  • 1
    Graham, Colin William
    Solicitor born in March 1962
    Individual
    Officer
    icon of calendar 1991-11-14 ~ 1997-10-29
    OF - Director → CIF 0
  • 2
    Bothwell, Andrew James Ferguson
    Solicitor born in November 1961
    Individual
    Officer
    icon of calendar 1991-11-14 ~ 2004-11-01
    OF - Director → CIF 0
  • 3
    Peacock, Alasdair Graham
    Solicitor born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-11-14 ~ 1995-05-01
    OF - Director → CIF 0
  • 4
    James, Caroline Sanderson
    Solicitor born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2004-11-01
    OF - Director → CIF 0
  • 5
    Athanas, Christopher Nicholas
    Solicitor born in August 1941
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 2004-11-01
    OF - Director → CIF 0
  • 6
    Cunningham, John Gordon
    Writer To The Signet born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 7
    Ferrie, Joyce
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2004-11-01
    OF - Director → CIF 0
  • 8
    Simpson, Michael John Russell
    Writer To The Signet born in October 1941
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 9
    Carter, Paul Barry
    Solicitor born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2007-03-30
    OF - Director → CIF 0
  • 10
    Morton, Margaret Fife Parker
    Solicitor born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2004-11-01
    OF - Director → CIF 0
  • 11
    Mcintyre, Angus Buick
    Writer To The Signet born in November 1950
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 12
    Holmes, Malcolm Brian
    Solicitor born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 13
    King, Neil Forbes
    Solicitor born in June 1963
    Individual
    Officer
    icon of calendar 1997-10-29 ~ 2004-11-01
    OF - Director → CIF 0
  • 14
    Ryden, Peter Antony
    Writer To The Signet born in May 1956
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 15
    Misselbrook, Peter
    Solicitor born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-28 ~ 2004-11-01
    OF - Director → CIF 0
  • 16
    Brailsford, Elaine Nicola
    Writer To The Signet born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 17
    Campbell, Ross Donald
    Solicitor born in July 1965
    Individual
    Officer
    icon of calendar 1997-10-29 ~ 2009-06-23
    OF - Director → CIF 0
  • 18
    Beaumont, Lynn Jennifer
    Solicitor born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2014-11-11
    OF - Director → CIF 0
  • 19
    Moffat, Douglas William John
    Writer To The Signet born in October 1947
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 20
    Mcletchie, David William
    Writer To The Signet born in August 1952
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 21
    Brown, William
    Writer To The Signet born in March 1932
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 1997-10-29
    OF - Director → CIF 0
  • 22
    Simmons, William Graeme
    Writer To The Signet born in November 1958
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2009-06-23
    OF - Director → CIF 0
  • 23
    Mcewen, Alexander Charles
    Solicitor born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-10 ~ 2003-04-11
    OF - Director → CIF 0
  • 24
    Biggar, John Morrison Hay
    Writer To The Signet born in January 1951
    Individual
    Officer
    icon of calendar 1991-11-14 ~ 2004-11-01
    OF - Director → CIF 0
  • 25
    Gibb, Stephen John
    Solicitor born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2019-04-30
    OF - Director → CIF 0
  • 26
    Mcpake, Ian Alan Herbert
    Solicitor To The Supreme Court born in January 1948
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2010-09-30
    OF - Director → CIF 0
  • 27
    Patrick, Hamish Andrew
    Solicitor born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-08-04 ~ 2004-11-01
    OF - Director → CIF 0
  • 28
    Smith, Martin Howard Thurston
    Writer To The Signet born in November 1951
    Individual
    Officer
    icon of calendar 1990-10-08 ~ 2013-01-31
    OF - Director → CIF 0
  • 29
    Lindgren, Susan Margaret
    Solicitor born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-29 ~ 2004-11-01
    OF - Director → CIF 0
  • 30
    Bell, John Robin Sinclair
    Writer To The Signet born in February 1933
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 1994-08-29
    OF - Director → CIF 0
  • 31
    Dunsire, David Ness
    Writer To The Signet born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1990-10-08 ~ 2014-11-11
    OF - Director → CIF 0
    Dunsire, David Ness
    Individual (4 offsprings)
    Officer
    icon of calendar 1990-10-08 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 32
    Prestige, Gordon Henry Neville
    Solicitor born in August 1959
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2009-09-18
    OF - Director → CIF 0
  • 33
    Brash, Donald Granger
    Solicitor born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-04 ~ 2011-09-29
    OF - Director → CIF 0
  • 34
    Todd, Elaine Margaret
    Solicitor born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2004-11-01
    OF - Director → CIF 0
  • 35
    Burnside, Graham Mathieson
    Writer To The Signet born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1990-10-12 ~ 2014-06-30
    OF - Director → CIF 0
  • 36
    Colliston, Stephen David
    Solicitor born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2014-11-11
    OF - Director → CIF 0
  • 37
    Burrow, Alistair Stewart
    Solicitor born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2012-03-31
    OF - Director → CIF 0
  • 38
    Maclennan, Roderick Martin
    Writer To The Signet born in August 1958
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 39
    Fulton, John David Orchard
    Writer To The Signet born in November 1953
    Individual
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 40
    Gardiner, John
    Solicitor born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-19 ~ 2016-04-30
    OF - Director → CIF 0
  • 41
    Humphreys, Stephen George
    Solicitor born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2014-11-11
    OF - Director → CIF 0
  • 42
    Abram, Henry Charles
    Writer To The Signet born in August 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 1990-10-12 ~ 2008-09-30
    OF - Director → CIF 0
  • 43
    Leitch, Christopher
    Solicitor born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2014-11-11
    OF - Director → CIF 0
  • 44
    Findlay, Richard Martin
    Writer To The Signet born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1990-10-12 ~ 2012-03-31
    OF - Director → CIF 0
  • 45
    Mcfadyen, Susan Lea
    Solicitor born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2014-11-11
    OF - Director → CIF 0
  • 46
    Anderson, David Souter
    Writer To The Signet born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 47
    Paterson, Peter
    Solicitor born in October 1954
    Individual
    Officer
    icon of calendar 2000-05-02 ~ 2004-11-01
    OF - Director → CIF 0
  • 48
    Hally, Paul William
    Solicitor born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2020-11-03
    OF - Director → CIF 0
  • 49
    Dobie, Robert Latta
    Writer To The Signet born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 50
    Thornton, Anne Susan Mcintyre
    Writer To The Signet born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1990-10-12 ~ 2004-11-01
    OF - Director → CIF 0
  • 51
    Stephen, Bruce
    Solicitor born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2002-03-28
    OF - Director → CIF 0
parent relation
Company in focus

TM COMPANY SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of addressMilne Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ now
    CIF 237 - Secretary → ME
  • 2
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    CIF 633 - Secretary → ME
  • 3
    BALBIRNIE HOUSE HOTEL LIMITED - 1996-11-14
    icon of address133 Fountainbridge, Edinburgh Quay, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 640 - Secretary → ME
  • 4
    TM 1237 LIMITED - 2005-02-14
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    CIF 652 - Secretary → ME
  • 5
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 595 - Secretary → ME
  • 6
    CORMORANT SCOTLAND LIMITED - 1997-01-21
    icon of address28 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ dissolved
    CIF 617 - Secretary → ME
  • 7
    CULLEN ENGINEERING LIMITED - 1998-05-22
    icon of address33 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    CIF 578 - Secretary → ME
  • 8
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    CIF 654 - Nominee Secretary → ME
  • 9
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ dissolved
    CIF 653 - Nominee Secretary → ME
  • 10
    icon of address8 Walker Street, Edinburgh
    In Administration Corporate (3 parents)
    Equity (Company account)
    407,830 GBP2021-07-31
    Officer
    icon of calendar 2001-09-10 ~ now
    CIF 626 - Secretary → ME
  • 11
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    CIF 645 - Nominee Secretary → ME
  • 12
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    CIF 733 - Secretary → ME
  • 13
    icon of addressMccafferty House 2nd Floor, 99 Firhill Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    CIF 729 - Nominee Secretary → ME
  • 14
    TM 1253 LIMITED - 2006-04-24
    icon of address5th Floor C/o Tods Murray Llp, 33 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    CIF 622 - Nominee Secretary → ME
  • 15
    BALLANTYNE CASHMERE UK LIMITED - 2008-09-24
    TM 1217 LIMITED - 2004-02-20
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    CIF 22 - Secretary → ME
  • 16
    LUXURY EDINBURGH LIMITED - 2012-03-23
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    CIF 649 - Nominee Secretary → ME
  • 17
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    CIF 596 - Secretary → ME
  • 18
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    CIF 644 - Nominee Secretary → ME
  • 19
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    CIF 616 - Secretary → ME
  • 20
    icon of address1 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 1998-02-11 ~ now
    CIF 631 - Nominee Secretary → ME
  • 21
    icon of addressBegbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile, Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ now
    CIF 194 - Secretary → ME
  • 22
    icon of addressUnits 19-23 Belleknowes Industrial Estate, Inverkeithing, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    CIF 734 - Secretary → ME
  • 23
    TEKNEK MANUFACTURING LIMITED - 2007-07-04
    TEKNEK CONVERTING LIMITED - 2004-06-25
    TEKNEK LIMITED - 2000-08-17
    PASSPARK LIMITED - 1987-02-19
    icon of addressRiver Drive, Inchinnan Business Park, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    CIF 613 - Secretary → ME
  • 24
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-16 ~ dissolved
    CIF 601 - Nominee Secretary → ME
  • 25
    icon of address16 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    CIF 135 - Secretary → ME
  • 26
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    CIF 743 - Secretary → ME
  • 27
    icon of addressEdinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    CIF 697 - Secretary → ME
  • 28
    icon of address33 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    CIF 735 - Secretary → ME
  • 29
    icon of address33 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    CIF 736 - Secretary → ME
  • 30
    icon of addressEdinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    CIF 693 - Secretary → ME
  • 31
    icon of addressEdinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    CIF 696 - Secretary → ME
  • 32
    icon of address1 Exchange Crescent, Conference Square, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    CIF 579 - Secretary → ME
  • 33
    icon of address24238, Sc311883 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    CIF 592 - Secretary → ME
  • 34
    icon of address24238, Sc311884 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    CIF 593 - Secretary → ME
Ceased 422
  • 1
    icon of address46 Whinneyfield Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,241 GBP2018-05-31
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-16
    CIF 355 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-16
    CIF 354 - Nominee Secretary → ME
  • 2
    RST ROGE AVEAC LIMITED - 1999-02-04
    icon of addressBluebeau, Hillhead Road, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-11 ~ 2010-08-19
    CIF 671 - Secretary → ME
  • 3
    icon of address6 Chesterfield Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2009-10-06
    CIF 628 - Director → ME
    Officer
    icon of calendar 2009-10-05 ~ 2011-02-08
    CIF 619 - Secretary → ME
  • 4
    icon of addressThe Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-07 ~ 2000-05-04
    CIF 362 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-07 ~ 2010-08-31
    CIF 667 - Nominee Secretary → ME
  • 5
    icon of addressThe Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-05-04
    CIF 377 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-22 ~ 2010-08-31
    CIF 577 - Nominee Secretary → ME
  • 6
    CEDARSUDDEN LIMITED - 1993-04-27
    icon of address5 Macdiarmid Drive, Hillside, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    14,072 GBP2024-12-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-04-15
    CIF 545 - Nominee Director → ME
    CIF 546 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-26 ~ 1993-04-15
    CIF 547 - Nominee Secretary → ME
  • 7
    icon of address25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-07-23
    CIF 290 - Nominee Director → ME
    Officer
    icon of calendar 2002-05-30 ~ 2002-07-23
    CIF 291 - Nominee Secretary → ME
  • 8
    QUAYSIDE DESIGN LIMITED - 2004-01-16
    icon of address43 Dublin Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2008-12-31
    CIF 236 - Secretary → ME
  • 9
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-22
    CIF 27 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-22
    CIF 26 - Nominee Secretary → ME
  • 10
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2006-12-19
    CIF 76 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-18 ~ 2006-12-19
    CIF 77 - Nominee Secretary → ME
  • 11
    TM 1183 LIMITED - 2002-07-25
    AMA (NEWBRIDGE) LIMITED - 2002-10-04
    icon of address15 Coates Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2002-07-24
    CIF 287 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-20 ~ 2002-07-24
    CIF 288 - Nominee Secretary → ME
  • 12
    icon of addressC/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-03-07
    CIF 526 - Nominee Director → ME
    CIF 525 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-22 ~ 1994-03-07
    CIF 524 - Nominee Secretary → ME
  • 13
    ANKURKALA PRODUCTIONS LIMITED - 2004-08-10
    icon of addressUnit 232/ The Briggait, 141 Bridgegate, Glasgow, G1 5hz
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-06-21
    CIF 212 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-21 ~ 2004-06-21
    CIF 211 - Nominee Secretary → ME
  • 14
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED - 2015-06-24
    TM 1266 LIMITED - 2007-04-24
    icon of address(gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-04-03
    CIF 99 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2007-04-03
    CIF 100 - Nominee Secretary → ME
  • 15
    icon of addressCavers Garden Farm, Denholm, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,527 GBP2019-03-31
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-15
    CIF 427 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-15
    CIF 426 - Nominee Secretary → ME
  • 16
    MELVIN ESTATES LIMITED - 2011-04-06
    icon of address3 Rothesay Terrace, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,196,487 GBP2024-07-31
    Officer
    icon of calendar 2011-03-31 ~ 2016-09-12
    CIF 687 - Secretary → ME
  • 17
    icon of addressMcfadden Associates Limited, 19 Rutland Square, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-14
    CIF 383 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-14
    CIF 382 - Nominee Secretary → ME
  • 18
    icon of addressThe Gloucester Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2001-07-27
    CIF 318 - Director → ME
    Officer
    icon of calendar 2001-07-25 ~ 2001-07-27
    CIF 319 - Secretary → ME
  • 19
    POG 15 LIMITED - 1989-02-01
    BALBIRNIE LIMITED - 1996-11-14
    icon of addressBalbirnie House Balbirnie Park, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    3,375,877 GBP2024-04-30
    Officer
    icon of calendar 2008-02-01 ~ 2014-01-13
    CIF 621 - Nominee Secretary → ME
  • 20
    SCREENSTAR LIMITED - 1997-11-12
    icon of address51 Rae Street, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    686,266 GBP2024-10-31
    Officer
    icon of calendar 1997-10-30 ~ 1997-11-15
    CIF 434 - Director → ME
    Officer
    icon of calendar 1997-10-30 ~ 2007-02-27
    CIF 435 - Secretary → ME
  • 21
    TM 1237 LIMITED - 2005-02-14
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-02-15
    CIF 186 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2005-02-15
    CIF 185 - Nominee Secretary → ME
  • 22
    TM 1155 LIMITED - 2000-06-08
    icon of addressBear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    3,715,345 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-04-11 ~ 2000-09-19
    CIF 361 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-11 ~ 2000-09-19
    CIF 360 - Nominee Secretary → ME
  • 23
    TM 1206 LIMITED - 2003-11-24
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    835,331 GBP2024-03-31
    Officer
    icon of calendar 2003-10-03 ~ 2003-11-19
    CIF 246 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-11-24
    CIF 247 - Nominee Secretary → ME
  • 24
    BERWICKSHIRE LIMITED - 2012-08-03
    icon of address55 Newtown Street, Duns, Berwickshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-06
    CIF 7 - Secretary → ME
  • 25
    BHA ENTERPRISES LTD - 2012-08-03
    HOMEHUNT LIMITED - 2011-03-31
    icon of address55 Newtown Street, Duns, Berwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-08-06
    CIF 292 - Nominee Secretary → ME
  • 26
    icon of address2 Dwarwick Court, Thurso, Caithness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,953 GBP2020-02-28
    Officer
    icon of calendar 2005-02-18 ~ 2005-02-24
    CIF 169 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-18 ~ 2005-10-19
    CIF 176 - Nominee Secretary → ME
  • 27
    icon of address9 Claremont Grove, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2011-07-05
    CIF 634 - Secretary → ME
  • 28
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2010-12-23
    CIF 704 - Secretary → ME
  • 29
    icon of addressQueenzieburn Industrial Estate, Kilsyth, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -5,627,801 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2005-05-10
    CIF 160 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-27 ~ 2005-05-10
    CIF 159 - Nominee Secretary → ME
  • 30
    BIRTHLINK
    - now
    FAMILY CARE - 1987-05-21
    FAMILY CARE INCORPORATED - 2007-08-13
    icon of address21 Castle Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-25 ~ 2000-11-01
    CIF 411 - Secretary → ME
  • 31
    FIRST WORLD WAR LIMITED - 2002-08-07
    icon of addressSt Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2001-12-10
    CIF 315 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-06 ~ 2001-12-10
    CIF 314 - Nominee Secretary → ME
  • 32
    icon of addressLittlewood Cottage, Wester Fintray, Kintore, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-27
    CIF 451 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-27
    CIF 450 - Nominee Secretary → ME
  • 33
    OSCAR FILMS LIMITED - 2022-11-01
    icon of address16/12 Chapel Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,867 GBP2024-03-31
    Officer
    icon of calendar 1995-09-19 ~ 1995-09-20
    CIF 489 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-19 ~ 2000-04-10
    CIF 490 - Nominee Secretary → ME
  • 34
    TM 1196 LIMITED - 2003-05-06
    icon of addressC/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    3,527,302 GBP2023-12-31
    Officer
    icon of calendar 2003-03-12 ~ 2003-04-15
    CIF 265 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-12 ~ 2003-04-15
    CIF 264 - Nominee Secretary → ME
  • 35
    TM 1152 LIMITED - 2000-06-29
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    icon of addressEthiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2000-06-20
    CIF 367 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-03 ~ 2000-06-20
    CIF 368 - Nominee Secretary → ME
  • 36
    TM 1318 LIMITED - 2012-10-09
    icon of addressAbercorn School, Newton, Broxburn, West Lothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-01-06
    CIF 737 - Secretary → ME
  • 37
    SCHOOL MINUS 5 LIMITED - 2003-09-01
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2015-07-27
    CIF 665 - Secretary → ME
  • 38
    CLYDESUDDEN LIMITED - 1997-04-28
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-10 ~ 1997-06-16
    CIF 467 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-10 ~ 1997-06-16
    CIF 466 - Nominee Secretary → ME
  • 39
    icon of addressThe O'neill Partnership, Film City, 401 Govan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    CIF 334 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    CIF 333 - Nominee Secretary → ME
  • 40
    BROOM ESTATES (INVESTMENTS) LIMITED - 2008-03-11
    TM 1194 LIMITED - 2003-03-11
    icon of address40 Sherbrooke Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    611,208 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-03-10
    CIF 270 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-27 ~ 2003-03-10
    CIF 271 - Nominee Secretary → ME
  • 41
    icon of addressVintage House, 21 Park Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2005-09-22
    CIF 139 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-14 ~ 2005-09-22
    CIF 140 - Nominee Secretary → ME
  • 42
    icon of addressBorthwick Mains Farm, Borthwick, Gorebridge, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,774 GBP2024-07-31
    Officer
    icon of calendar 2000-05-16 ~ 2001-06-01
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-16 ~ 2001-06-01
    CIF 356 - Nominee Secretary → ME
  • 43
    CIS (MOTHERWELL) LIMITED - 2007-02-08
    TM 1251 LIMITED - 2006-05-23
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ 2006-05-26
    CIF 125 - Nominee Director → ME
    Officer
    icon of calendar 2006-02-22 ~ 2006-05-26
    CIF 126 - Nominee Secretary → ME
  • 44
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,691 GBP2024-11-30
    Officer
    icon of calendar 2012-02-28 ~ 2015-01-28
    CIF 694 - Secretary → ME
  • 45
    TM 1272 LIMITED - 2006-11-16
    icon of address39 Bellevue Place, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-15
    CIF 92 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-15
    CIF 91 - Nominee Secretary → ME
  • 46
    ESKSUDDEN LIMITED - 1997-01-27
    icon of addressThe Bond House, 5 Breadalbane Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-18 ~ 1997-01-16
    CIF 476 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-18 ~ 1998-06-01
    CIF 477 - Nominee Secretary → ME
  • 47
    CVTH LIMITED - 2013-11-11
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2009-10-26
    CIF 682 - Director → ME
    Officer
    icon of calendar 2009-10-23 ~ 2009-10-26
    CIF 681 - Secretary → ME
  • 48
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-19
    CIF 680 - Director → ME
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-19
    CIF 679 - Secretary → ME
  • 49
    icon of address29 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    113,089 GBP2025-02-28
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-12
    CIF 23 - Nominee Director → ME
    Officer
    icon of calendar 2008-02-12 ~ 2009-02-05
    CIF 24 - Nominee Secretary → ME
    Officer
    icon of calendar 2013-01-01 ~ 2015-02-24
    CIF 700 - Secretary → ME
  • 50
    TM 1288 LIMITED - 2007-10-01
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-01
    CIF 40 - Director → ME
    Officer
    icon of calendar 2007-09-21 ~ 2022-11-30
    CIF 591 - Secretary → ME
  • 51
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-16 ~ 2022-11-30
    CIF 590 - Secretary → ME
  • 52
    CEPF II (S) GP LIMITED - 2014-09-29
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-29 ~ 2022-11-30
    CIF 581 - Secretary → ME
  • 53
    CEPF II (SCOTS) GP LIMITED - 2014-09-29
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-29 ~ 2022-11-30
    CIF 580 - Secretary → ME
  • 54
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2022-02-21
    CIF 588 - Secretary → ME
  • 55
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2022-02-21
    CIF 587 - Secretary → ME
  • 56
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    icon of calendar 1999-02-16 ~ 1999-03-27
    CIF 404 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-16 ~ 1999-03-27
    CIF 403 - Nominee Secretary → ME
  • 57
    CENTREX TRAINING LIMITED - 2006-11-14
    TM 1236 LIMITED - 2005-03-04
    icon of addressCentrex House, 1 Simpson Parkway, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-12-23
    CIF 187 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2005-12-23
    CIF 188 - Nominee Secretary → ME
  • 58
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-27 ~ 1992-12-21
    CIF 548 - Nominee Secretary → ME
  • 59
    icon of address2 Ethel Terrace, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2009-02-21
    CIF 115 - Nominee Secretary → ME
  • 60
    icon of addressSuite 2 Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2005-08-23
    CIF 142 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-19 ~ 2005-08-23
    CIF 141 - Nominee Secretary → ME
  • 61
    DIGITINVEST LIMITED - 1997-11-13
    icon of addressHawarden Estate Office, Glynne Way, Hawarden Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,055,192 GBP2024-03-31
    Officer
    icon of calendar 1997-11-19 ~ 1997-11-26
    CIF 431 - Director → ME
    icon of calendar 1997-10-29 ~ 1997-11-19
    CIF 437 - Director → ME
    Officer
    icon of calendar 1997-10-29 ~ 1997-11-19
    CIF 436 - Secretary → ME
  • 62
    DALVEEN LIMITED - 2010-03-02
    icon of address7 Barnton Park, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87 GBP2015-04-05
    Officer
    icon of calendar 2001-02-19 ~ 2008-12-09
    CIF 327 - Nominee Secretary → ME
  • 63
    CINEMAGINE (UK) LIMITED - 2003-10-21
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,445 GBP2024-09-30
    Officer
    icon of calendar 1998-09-10 ~ 1998-09-10
    CIF 408 - Director → ME
    Officer
    icon of calendar 1998-09-10 ~ 1998-09-10
    CIF 409 - Secretary → ME
  • 64
    CLERWOOD BUILDING COMPANY LIMITED - 2002-05-31
    icon of address68 North Street, Ratho
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2007-01-30
    CIF 410 - Secretary → ME
  • 65
    P M S SCOTLAND LIMITED - 2002-05-22
    icon of address2 Alcorn Rigg, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    74,071 GBP2024-12-31
    Officer
    icon of calendar 1997-08-04 ~ 2007-01-30
    CIF 447 - Nominee Secretary → ME
  • 66
    icon of address75 Harvesters Way, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2007-01-30
    CIF 316 - Nominee Secretary → ME
  • 67
    B L DEVELOPMENTS (BAILEYFIELD) LIMITED - 2017-12-04
    DUDDINGSTON HOUSE PORTOBELLO LIMITED - 2005-12-09
    DUDDINGSTON HOUSE CLERK STREET LIMITED - 2003-05-08
    icon of address89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,996 GBP2019-02-28
    Officer
    icon of calendar 2003-02-10 ~ 2005-12-05
    CIF 272 - Nominee Secretary → ME
  • 68
    icon of addressThe Old School House, Newlandrig, Gorebridge, Midlothian
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,997 GBP2024-01-31
    Officer
    icon of calendar 2002-01-30 ~ 2003-01-16
    CIF 300 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-30 ~ 2003-04-23
    CIF 301 - Nominee Secretary → ME
  • 69
    icon of addressEq Chartered Accountants, 64 West High Street, Forfar, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -2,240,710 GBP2023-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-12-03
    CIF 741 - Director → ME
  • 70
    HACKREMCO (NO.1071) LIMITED - 1995-10-17
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2001-09-26
    CIF 339 - Secretary → ME
  • 71
    CONNECT A419/A417 LIMITED - 1995-10-12
    HACKREMCO (NO.1014) LIMITED - 1995-05-04
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2001-09-26
    CIF 338 - Secretary → ME
  • 72
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 706 - Director → ME
  • 73
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 707 - Director → ME
  • 74
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 705 - Director → ME
  • 75
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2010-06-30
    CIF 711 - Director → ME
  • 76
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-30
    CIF 672 - Director → ME
  • 77
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-30
    CIF 673 - Director → ME
  • 78
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2006-06-29
    CIF 117 - Director → ME
    Officer
    icon of calendar 2006-05-15 ~ 2009-10-23
    CIF 119 - Secretary → ME
  • 79
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-06-29
    CIF 116 - Director → ME
    Officer
    icon of calendar 2006-05-15 ~ 2009-10-23
    CIF 118 - Secretary → ME
  • 80
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-22
    CIF 712 - Director → ME
  • 81
    HACKREMCO (NO. 980) LIMITED - 1994-12-02
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-18 ~ 2001-09-26
    CIF 337 - Secretary → ME
  • 82
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 709 - Director → ME
  • 83
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 710 - Director → ME
  • 84
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-15
    CIF 708 - Director → ME
  • 85
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-10 ~ 2005-09-12
    CIF 148 - Director → ME
    Officer
    icon of calendar 2005-08-10 ~ 2009-10-23
    CIF 150 - Secretary → ME
  • 86
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2005-09-12
    CIF 147 - Director → ME
    Officer
    icon of calendar 2005-08-10 ~ 2009-10-23
    CIF 149 - Secretary → ME
  • 87
    SBB STREET LIGHTING (HOLDINGS) LIMITED - 2004-12-02
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2003-03-25
    CIF 262 - Director → ME
    Officer
    icon of calendar 2003-03-14 ~ 2009-10-23
    CIF 263 - Secretary → ME
  • 88
    SBB STREET LIGHTING (SUNDERLAND) LIMITED - 2004-12-02
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-25
    CIF 266 - Director → ME
    Officer
    icon of calendar 2003-03-11 ~ 2009-10-23
    CIF 267 - Secretary → ME
  • 89
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-05
    CIF 146 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2019-07-25
    CIF 612 - Secretary → ME
  • 90
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-05
    CIF 145 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2019-07-25
    CIF 611 - Secretary → ME
  • 91
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-05
    CIF 144 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2019-06-01
    CIF 609 - Secretary → ME
  • 92
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-05
    CIF 143 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2019-07-25
    CIF 610 - Secretary → ME
  • 93
    icon of address8 White Oak Square, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-01-30
    CIF 282 - Director → ME
    Officer
    icon of calendar 2002-09-26 ~ 2011-12-20
    CIF 685 - Secretary → ME
  • 94
    icon of address8 White Oak Square, Swanley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2003-01-30
    CIF 281 - Director → ME
    Officer
    icon of calendar 2002-09-26 ~ 2011-12-20
    CIF 730 - Secretary → ME
  • 95
    icon of address8 White Oak Square, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-01-30
    CIF 273 - Director → ME
    Officer
    icon of calendar 2003-01-29 ~ 2011-12-20
    CIF 725 - Secretary → ME
  • 96
    icon of addressUnit 8 White Oak Square, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-01-30
    CIF 280 - Director → ME
    Officer
    icon of calendar 2002-09-26 ~ 2011-12-20
    CIF 684 - Secretary → ME
  • 97
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-11
    CIF 52 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-26 ~ 2015-09-04
    CIF 598 - Nominee Secretary → ME
  • 98
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-08 ~ 1998-08-14
    CIF 413 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-08 ~ 2015-09-04
    CIF 602 - Nominee Secretary → ME
  • 99
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-11
    CIF 53 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-26 ~ 2015-09-04
    CIF 599 - Nominee Secretary → ME
  • 100
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-08-14
    CIF 414 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-08 ~ 2015-09-04
    CIF 603 - Nominee Secretary → ME
  • 101
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2009-04-01
    CIF 13 - Director → ME
  • 102
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2009-04-01
    CIF 12 - Director → ME
  • 103
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2009-04-01
    CIF 14 - Director → ME
  • 104
    icon of address8 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2006-12-18
    CIF 86 - Director → ME
    Officer
    icon of calendar 2006-11-21 ~ 2015-02-17
    CIF 727 - Secretary → ME
  • 105
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2006-12-18
    CIF 82 - Director → ME
    Officer
    icon of calendar 2006-12-12 ~ 2015-02-17
    CIF 745 - Secretary → ME
  • 106
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2006-12-18
    CIF 84 - Director → ME
    Officer
    icon of calendar 2006-11-21 ~ 2015-02-17
    CIF 715 - Secretary → ME
  • 107
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2006-12-18
    CIF 85 - Director → ME
    Officer
    icon of calendar 2006-11-21 ~ 2015-02-17
    CIF 717 - Secretary → ME
  • 108
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-04-20
    CIF 575 - Director → ME
    Officer
    icon of calendar 2009-03-26 ~ 2009-04-20
    CIF 576 - Secretary → ME
  • 109
    icon of addressThe Kelvin Partnership 505, Great Western Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,867 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-12
    CIF 173 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-12
    CIF 172 - Nominee Secretary → ME
  • 110
    icon of address61 Dublin Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -72,113 GBP2024-09-30
    Officer
    icon of calendar 1996-12-31 ~ 2007-08-15
    CIF 470 - Secretary → ME
  • 111
    COVE PARK
    - now
    OUTSIDE THE BOX AT COVE PARK LIMITED - 2003-05-28
    icon of addressPeaton Hill, Cove, Helensburgh, Argyll & Bute
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-26 ~ 1999-10-26
    CIF 381 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-26 ~ 1999-10-26
    CIF 380 - Nominee Secretary → ME
  • 112
    icon of addressPeaton Hill, Cove, Helensburgh, Argyll & Bute
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-27
    CIF 384 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-27
    CIF 385 - Nominee Secretary → ME
  • 113
    icon of addressCodebase Edinburgh, Studio 106, 37a Castle Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2003-05-15
    CIF 268 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-07 ~ 2007-01-15
    CIF 269 - Nominee Secretary → ME
  • 114
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61 GBP2016-11-30
    Officer
    icon of calendar 2012-02-28 ~ 2015-01-29
    CIF 695 - Secretary → ME
  • 115
    icon of address3 Weirgate Steading, St. Boswells, Melrose, Scottish Borders
    Active Corporate (3 parents)
    Equity (Company account)
    993 GBP2024-03-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-05-08
    CIF 375 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-25 ~ 2000-05-08
    CIF 376 - Nominee Secretary → ME
  • 116
    CRYSTAL MEDIA 2014 LIMITED - 2014-04-03
    icon of address23 Rintoul Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,622 GBP2019-03-31
    Officer
    icon of calendar 2014-02-05 ~ 2015-02-24
    CIF 624 - Secretary → ME
  • 117
    ELECTSHOCK LIMITED - 1997-04-17
    icon of addressStanway House, Stanway, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,955,230 GBP2024-04-05
    Officer
    icon of calendar 1997-03-24 ~ 1997-06-16
    CIF 463 - Secretary → ME
  • 118
    TM 1226 LIMITED - 2004-07-06
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-05
    CIF 207 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-05
    CIF 206 - Nominee Secretary → ME
  • 119
    DAVID HUGHES DANCE PRODUCTIONS LIMITED - 2012-10-09
    icon of address16 East Cromwell Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-07-02
    CIF 156 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-07-02
    CIF 155 - Nominee Secretary → ME
  • 120
    WHITEPARK PIGS LIMITED - 2004-03-30
    TM 1150 LIMITED - 2000-04-05
    icon of addressDickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-29
    CIF 370 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-29
    CIF 369 - Nominee Secretary → ME
  • 121
    icon of addressC/o Mr J Mackay, 4 Dalneigh Crescent, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    CIF 440 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    CIF 439 - Nominee Secretary → ME
  • 122
    icon of addressThe Bond House, 5 Breadalbane Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-01 ~ 1996-03-22
    CIF 481 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-01 ~ 1998-06-01
    CIF 482 - Nominee Secretary → ME
  • 123
    TM 1267 LIMITED - 2006-10-13
    icon of addressThe Reay Forest Estate Office, Achfary, Lairg, Sutherland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-12 ~ 2006-10-17
    CIF 97 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2006-10-17
    CIF 98 - Nominee Secretary → ME
  • 124
    TM 1247 LIMITED - 2006-01-18
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-01-31
    CIF 132 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-18 ~ 2006-01-31
    CIF 131 - Nominee Secretary → ME
  • 125
    TM 1286 LIMITED - 2007-07-26
    icon of addressDuddingston House Milton Road West, Duddingston, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-07-26
    CIF 46 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-08 ~ 2011-01-01
    CIF 641 - Nominee Secretary → ME
  • 126
    TM 1257 LIMITED - 2006-10-17
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-28
    CIF 111 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2009-03-13
    CIF 114 - Nominee Secretary → ME
  • 127
    DUNWILCO (1250) LIMITED - 2006-06-22
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2009-03-13
    CIF 110 - Secretary → ME
  • 128
    TM 1284 LIMITED - 2007-07-03
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-07-03
    CIF 73 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2009-03-13
    CIF 75 - Nominee Secretary → ME
  • 129
    DH CASTLE VIEW LIMITED - 2007-06-14
    DUDDINGSTON HOUSE QUAYSIDE LIMITED - 2004-05-27
    TM 1207 LIMITED - 2003-10-30
    icon of addressRoom 2 6 Elm Court, Cavalry Park, Peebles, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    88 GBP2021-04-30
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-30
    CIF 244 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-17 ~ 2009-07-14
    CIF 245 - Nominee Secretary → ME
  • 130
    TM 1283 LIMITED - 2007-06-05
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-06-05
    CIF 72 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2009-03-13
    CIF 74 - Nominee Secretary → ME
  • 131
    TM 1265 LIMITED - 2006-09-20
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,277,907 GBP2023-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2006-09-19
    CIF 96 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2012-03-09
    CIF 648 - Nominee Secretary → ME
  • 132
    VERTIGO WEB LTD. - 2001-08-02
    VERTIGO SYSTEMS LIMITED - 2000-03-08
    LBI LIMITED - 2014-05-27
    BIGMOUTHMEDIA LTD. - 2011-01-07
    NILESUDDEN LIMITED - 1997-10-03
    icon of addressC/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 1997-09-25
    CIF 448 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-21 ~ 1998-10-01
    CIF 449 - Nominee Secretary → ME
  • 133
    icon of addressC/o Henderson Stone & Co Limited, 2nd Floor, Mccafferty House, 99 Firhill Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-22 ~ 2004-06-23
    CIF 205 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-22 ~ 2009-10-01
    CIF 210 - Nominee Secretary → ME
  • 134
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-02-08
    CIF 184 - Nominee Director → ME
  • 135
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-02-08
    CIF 183 - Nominee Director → ME
  • 136
    icon of addressThird Floor, 2 Semple Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-05-05 ~ 1992-05-13
    CIF 561 - Nominee Director → ME
    CIF 562 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-05 ~ 1992-05-22
    CIF 563 - Nominee Secretary → ME
  • 137
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,525 GBP2024-11-30
    Officer
    icon of calendar 2013-12-12 ~ 2015-02-11
    CIF 691 - Secretary → ME
  • 138
    TM 1221 LIMITED - 2005-04-06
    DRM BUILDING RENOVATIONS LIMITED - 2014-01-13
    icon of address23 Netherburn Avenue, Houston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-09-24
    CIF 228 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-15 ~ 2004-09-22
    CIF 227 - Nominee Secretary → ME
  • 139
    TM 1263 LIMITED - 2006-09-07
    icon of addressThe Estate Office, Glenogil, By Forfar, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,295 GBP2018-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-09-06
    CIF 102 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-21 ~ 2010-08-21
    CIF 104 - Nominee Secretary → ME
  • 140
    icon of addressDrumoyne Limited Drumoyne House, Back Road, Alva, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-09
    CIF 30 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2008-11-13
    CIF 37 - Nominee Secretary → ME
  • 141
    DRYGRANGE ESTATE AGRICULTURE & FORESTRY COMPANY LIMITED - 2007-08-28
    icon of address9 Ainslie Place, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -47,869 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1996-11-11 ~ 1999-05-25
    CIF 473 - Nominee Secretary → ME
  • 142
    TM 1276 LIMITED - 2007-02-23
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-29
    CIF 80 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-29
    CIF 81 - Nominee Secretary → ME
  • 143
    TM 1182 LIMITED - 2002-08-21
    icon of addressOld Manse, Hallin, Isle Of Skye, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-09-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-07-30
    CIF 289 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-20 ~ 2011-01-01
    CIF 664 - Nominee Secretary → ME
  • 144
    icon of addressOld Manse, Hallin, Isle Of Skye, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -291,162 GBP2024-09-30
    Officer
    icon of calendar 2002-06-25 ~ 2011-01-01
    CIF 663 - Secretary → ME
  • 145
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,441,954 GBP2022-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2012-12-09
    CIF 662 - Nominee Secretary → ME
  • 146
    TM 1218 LIMITED - 2004-02-26
    icon of addressMaidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-25
    CIF 232 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-12 ~ 2009-03-13
    CIF 234 - Nominee Secretary → ME
  • 147
    DUNALASTAIR (WEST END) LIMITED - 2010-01-08
    TM 1282 LIMITED - 2007-05-25
    icon of address9-11 Blair Street, The Royal, Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-05-25
    CIF 71 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-05-25
    CIF 70 - Nominee Secretary → ME
  • 148
    icon of address48 Peel Road, Thorntonhall, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2007-01-12
    CIF 226 - Nominee Secretary → ME
  • 149
    TM 1325 LIMITED - 2014-04-02
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-28
    CIF 623 - Director → ME
  • 150
    TM 1320 LIMITED - 2012-10-09
    icon of addressAbercorn School, Newton, Broxburn, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2017-01-06
    CIF 738 - Secretary → ME
  • 151
    icon of addressC/o Robson Forth, 3 St Davids Business Park, Dalgety Bay, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-19
    CIF 483 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-14 ~ 1996-02-13
    CIF 484 - Nominee Secretary → ME
  • 152
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    544,452 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-06-09
    CIF 583 - Secretary → ME
  • 153
    icon of addressC/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-29
    CIF 223 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-04-28
    CIF 222 - Nominee Secretary → ME
  • 154
    LIXPARK LIMITED - 1987-03-09
    icon of address3 Rothesay Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    864,710 GBP2024-07-31
    Officer
    icon of calendar 2011-03-31 ~ 2013-01-01
    CIF 732 - Secretary → ME
  • 155
    LIBERTY TRUSTEES LIMITED - 2019-02-05
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    CIF 5 - Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-07
    CIF 4 - Secretary → ME
  • 156
    EPISO III CO-INVESTMENT (GP) LIMITED - 2012-10-17
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2022-02-21
    CIF 586 - Secretary → ME
  • 157
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ 2022-02-21
    CIF 584 - Secretary → ME
  • 158
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2022-02-21
    CIF 585 - Nominee Secretary → ME
  • 159
    icon of addressSruc King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2005-12-21
    CIF 127 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-19 ~ 2005-12-21
    CIF 128 - Nominee Secretary → ME
  • 160
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,551 GBP2024-09-30
    Officer
    icon of calendar 1997-11-28 ~ 1998-05-20
    CIF 430 - Secretary → ME
  • 161
    TM 1178 LIMITED - 2002-04-05
    icon of addressWaverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-04-18
    CIF 305 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-11 ~ 2002-06-10
    CIF 306 - Nominee Secretary → ME
  • 162
    icon of address6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,869 GBP2015-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-13
    CIF 224 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-13
    CIF 225 - Nominee Secretary → ME
  • 163
    icon of address30 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-25
    CIF 95 - Director → ME
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-25
    CIF 94 - Secretary → ME
  • 164
    TM 1135 LIMITED - 1999-10-08
    icon of addressC/o Reed Elsevier (uk) Limited, 4 Hill Street, Butterworths, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-10-29
    CIF 395 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-07 ~ 2001-02-20
    CIF 396 - Nominee Secretary → ME
  • 165
    TM 1144 LIMITED - 2000-02-09
    icon of addressFenton Tower, Kingston, North Berwick, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,387,769 GBP2024-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2000-03-16
    CIF 379 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-14 ~ 2000-03-16
    CIF 378 - Nominee Secretary → ME
  • 166
    TM 1172 LIMITED - 2001-12-11
    icon of addressHighfield, North Berwick, East Lothian
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,735 GBP2019-12-31
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-11
    CIF 324 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-11
    CIF 323 - Nominee Secretary → ME
  • 167
    icon of addressRoom 9/50 City Chambers, High Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    135,373 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-03
    CIF 38 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-03
    CIF 39 - Nominee Secretary → ME
  • 168
    icon of address58 Kellett Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-16
    CIF 455 - Director → ME
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-16
    CIF 456 - Secretary → ME
  • 169
    icon of address50 George House, George Square, Glasgow, Lanarkshire
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1993-07-30
    CIF 540 - Nominee Director → ME
    CIF 539 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-29 ~ 1994-07-26
    CIF 541 - Nominee Secretary → ME
    Officer
    icon of calendar 1994-07-26 ~ 1996-07-31
    CIF 511 - Secretary → ME
  • 170
    icon of address8 West Newington Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2020-12-31
    Officer
    icon of calendar 1998-12-31 ~ 1999-01-15
    CIF 405 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-31 ~ 1999-01-15
    CIF 406 - Nominee Secretary → ME
  • 171
    TM 1224 LIMITED - 2004-06-18
    icon of address11 Upper Inverroy, Roy Bridge, Highland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,068 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-03
    CIF 218 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-24 ~ 2004-08-09
    CIF 219 - Nominee Secretary → ME
  • 172
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-09-30
    CIF 57 - Nominee Director → ME
  • 173
    icon of addressBurnside Burnside, Hartwoodburn, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,378 GBP2020-03-31
    Officer
    icon of calendar 1994-10-24 ~ 1996-04-04
    CIF 509 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-24 ~ 1996-03-25
    CIF 508 - Secretary → ME
  • 174
    COMPLETE PRODUCTIONS LIMITED - 2010-03-24
    icon of addressHeather Fulton, The Wards, Roseisle, Elgin, Moray, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,666 GBP2024-04-30
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-17
    CIF 432 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-17
    CIF 433 - Nominee Secretary → ME
  • 175
    icon of address15 Atholl Crescent, Edinburgh
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-22
    CIF 417 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-22
    CIF 418 - Nominee Secretary → ME
  • 176
    icon of addressAllan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-06-01
    CIF 6 - Secretary → ME
  • 177
    icon of addressUnit 3 Queenslie Point, 120 Stepps Rd, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-02-23 ~ 2000-03-09
    CIF 374 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-23 ~ 2000-03-09
    CIF 373 - Nominee Secretary → ME
  • 178
    icon of address7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2013-02-21
    CIF 702 - Director → ME
    Officer
    icon of calendar 1995-03-23 ~ 1995-05-30
    CIF 499 - Nominee Director → ME
    Officer
    icon of calendar 2012-05-02 ~ 2013-03-19
    CIF 703 - Secretary → ME
  • 179
    CLAN HOMES PLC - 2006-09-13
    NORTHERN TENANCIES PLC - 1989-01-06
    icon of addressGrant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2006-09-22
    CIF 235 - Secretary → ME
  • 180
    GOLDSUDDEN LIMITED - 1993-11-22
    G & L INVESTMENTS LIMITED - 1995-09-06
    icon of addressC/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,190,116 GBP2024-03-31
    Officer
    icon of calendar 1993-07-20 ~ 1993-11-15
    CIF 536 - Nominee Director → ME
    CIF 537 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-20 ~ 1993-11-15
    CIF 538 - Nominee Secretary → ME
  • 181
    icon of addressThe Tweed Mill, Taybridge Terrace, Aberfeldy, Perthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -145,555 GBP2024-03-31
    Officer
    icon of calendar 2003-12-09 ~ 2015-01-22
    CIF 618 - Nominee Secretary → ME
  • 182
    TM 1202 LIMITED - 2003-09-19
    icon of addressTurcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2003-09-17
    CIF 253 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-24 ~ 2013-03-28
    CIF 658 - Nominee Secretary → ME
  • 183
    GLOBAL DESTINATIONS FUND 1 (GP) LIMITED - 2007-03-23
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    CIF 55 - Nominee Secretary → ME
  • 184
    icon of address3 Queen Charlotte Lane, 1f2, Edinburgh, Scotland
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    537,076 GBP2024-12-31
    Officer
    icon of calendar 2008-10-02 ~ 2016-01-01
    CIF 713 - Secretary → ME
  • 185
    TM 1324 LIMITED - 2014-04-04
    icon of addressEdinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2014-04-04
    CIF 692 - Secretary → ME
  • 186
    icon of addressThe Gloucester Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-20
    CIF 296 - Director → ME
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-20
    CIF 295 - Secretary → ME
  • 187
    BP GRANGEMOUTH CHP LIMITED - 1998-11-06
    GRANGEMOUTH CHP LIMITED - 1998-02-18
    icon of addressInchyra Road, Grangemouth, Stirlingshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2005-04-20
    CIF 407 - Secretary → ME
  • 188
    GRAMPIAN AND HIGHLAND DISTRIBUTION LIMITED - 1995-05-19
    icon of address3 St Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-05-02
    CIF 497 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-30 ~ 1995-12-31
    CIF 498 - Nominee Secretary → ME
  • 189
    GRETNA HALL GRETNA LIMITED - 2007-01-04
    TM 1275 LIMITED - 2006-12-22
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-04
    CIF 79 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-04
    CIF 78 - Nominee Secretary → ME
  • 190
    NICENSTEIN LIMITED - 2005-06-22
    icon of address89 Giles Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2001-08-16
    CIF 371 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-10 ~ 2006-11-13
    CIF 372 - Nominee Secretary → ME
  • 191
    icon of address89 Giles Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-10
    CIF 157 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2006-11-13
    CIF 158 - Nominee Secretary → ME
  • 192
    icon of addressMccafferty House 2nd Floor, 99 Firhill Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2003-07-04
    CIF 252 - Nominee Director → ME
  • 193
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-10
    CIF 283 - Nominee Director → ME
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-10
    CIF 284 - Nominee Secretary → ME
  • 194
    TM 1171 LIMITED - 2001-12-12
    icon of addressKildonan Hotel, Kildonan, Isle Of Arran
    Active Corporate (2 parents)
    Equity (Company account)
    -226,454 GBP2024-08-27
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-12
    CIF 326 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-12
    CIF 325 - Nominee Secretary → ME
  • 195
    DH WESTFIELD LIMITED - 2010-10-14
    TM 1232 LIMITED - 2004-11-18
    icon of addressBaberton House, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2004-11-18
    CIF 195 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-10 ~ 2009-09-07
    CIF 196 - Nominee Secretary → ME
  • 196
    THE DRAMA PRACTICE LIMITED - 2001-08-10
    THE COLOUR CLINIC LIMITED - 1999-06-30
    icon of addressHearts And Minds Lower Ground, 4 Castle Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1997-09-19
    CIF 445 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-19 ~ 1998-11-11
    CIF 446 - Nominee Secretary → ME
  • 197
    TM 1240 LIMITED - 2005-03-22
    icon of addressShepherd And Wedderburn Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-21
    CIF 163 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-21
    CIF 164 - Nominee Secretary → ME
  • 198
    icon of addressSuite 16, Firhill Business Centre, 74 Firhill Road, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -160,185 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-18
    CIF 136 - Nominee Secretary → ME
  • 199
    icon of address133 Finnieston Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2014-01-20
    CIF 655 - Secretary → ME
  • 200
    BOS PROPERTY ASSETS LIMITED - 1998-03-12
    HORIZON CAPITAL LIMITED - 2000-07-21
    CRYSTALSUDDEN LIMITED - 1993-07-09
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-05-27 ~ 1993-06-21
    CIF 542 - Nominee Director → ME
    CIF 544 - Nominee Director → ME
    Officer
    icon of calendar 1993-05-27 ~ 1993-06-21
    CIF 543 - Nominee Secretary → ME
  • 201
    TM 1241 LIMITED - 2005-10-21
    icon of addressGreenlawdean, Greenlaw, Duns, Berwickshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,090,632 GBP2016-11-30
    Officer
    icon of calendar 2005-03-11 ~ 2006-07-31
    CIF 168 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2006-07-31
    CIF 167 - Nominee Secretary → ME
  • 202
    icon of address28 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2001-09-19
    CIF 320 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-15 ~ 2001-09-19
    CIF 321 - Nominee Secretary → ME
  • 203
    TM 1304 LIMITED - 2012-02-06
    COLLINSWELL LAND LIMITED - 2014-06-16
    COLLINSWELL LAND (BURNTISLAND) LIMITED - 2013-03-01
    KIRKTOWN DEVELOPMENTS LIMITED - 2013-02-28
    icon of address6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-16
    CIF 674 - Director → ME
  • 204
    TM 1253 LIMITED - 2006-04-24
    icon of address5th Floor C/o Tods Murray Llp, 33 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-19
    CIF 122 - Nominee Director → ME
  • 205
    FORTHSUDDEN LIMITED - 1997-02-17
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-11
    CIF 465 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-11
    CIF 464 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-10-22 ~ 1999-02-24
    CIF 438 - Secretary → ME
  • 206
    icon of address1 Hill Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-10 ~ 2002-10-10
    CIF 500 - Secretary → ME
  • 207
    INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED - 2013-07-30
    UK DEBT HELPLINE LIMITED - 2006-08-16
    icon of addressGf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-31
    CIF 151 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-31
    CIF 152 - Nominee Secretary → ME
  • 208
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    icon of address(gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-31
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-22 ~ 2005-08-31
    CIF 154 - Nominee Secretary → ME
  • 209
    TM 1177 LIMITED - 2004-06-04
    icon of addressWhitelaw House, Alderstone House, Business Park, Livingston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-02-13
    CIF 304 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-11 ~ 2004-04-28
    CIF 307 - Nominee Secretary → ME
  • 210
    icon of addressJohnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,117 GBP2017-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-25
    CIF 248 - Nominee Secretary → ME
  • 211
    icon of addressOffice 821 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    59,021 GBP2024-12-31
    Officer
    icon of calendar 2008-08-27 ~ 2017-01-11
    CIF 597 - Secretary → ME
  • 212
    icon of addressMadelvic House, Granton Park Avenue, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,273 GBP2016-04-30
    Officer
    icon of calendar 1996-06-17 ~ 2005-04-28
    CIF 480 - Secretary → ME
  • 213
    icon of addressMlm Solutions, Forsyth House 93 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2008-11-27
    CIF 388 - Nominee Secretary → ME
  • 214
    icon of address61 Dublin Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-12-16
    CIF 191 - Secretary → ME
  • 215
    BALLANTYNE CASHMERE UK LIMITED - 2008-09-24
    TM 1217 LIMITED - 2004-02-20
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-18
    CIF 231 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-12 ~ 2004-03-19
    CIF 233 - Nominee Secretary → ME
  • 216
    TM 1159 LIMITED - 2000-07-19
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-06-30
    CIF 352 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-16 ~ 2002-04-15
    CIF 353 - Nominee Secretary → ME
  • 217
    TM 1307 LIMITED - 2010-10-11
    icon of address84 Lister Street, Glasgow
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    284,000 GBP2024-03-31
    Officer
    icon of calendar 2010-06-02 ~ 2011-06-23
    CIF 758 - Secretary → ME
  • 218
    OTE ROPE ACCESS LIMITED - 2006-05-09
    TM 1227 LIMITED - 2004-07-21
    icon of address9 Binghill Park, Milltimber, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,285 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-27
    CIF 209 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-27
    CIF 208 - Nominee Secretary → ME
  • 219
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    307,045 GBP2024-06-14
    Officer
    icon of calendar 1994-11-10 ~ 1995-08-02
    CIF 502 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-10 ~ 1995-08-02
    CIF 501 - Nominee Secretary → ME
  • 220
    TM 1140 LIMITED - 1999-11-23
    icon of addressCity Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 1999-12-06
    CIF 387 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-01 ~ 1999-12-06
    CIF 386 - Nominee Secretary → ME
  • 221
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,959 GBP2024-09-30
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF 249 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF 250 - Nominee Secretary → ME
  • 222
    icon of addressAtria One, 144, Morrison Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate
    Officer
    icon of calendar 1994-03-15 ~ 1997-05-01
    CIF 519 - Secretary → ME
  • 223
    icon of addressAtria One, 144, Morrison Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-05-18 ~ 1995-06-14
    CIF 493 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-18 ~ 1997-05-01
    CIF 494 - Nominee Secretary → ME
  • 224
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-21
    CIF 215 - Nominee Secretary → ME
  • 225
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-21
    CIF 216 - Nominee Secretary → ME
  • 226
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-21
    CIF 217 - Nominee Secretary → ME
  • 227
    TM 1198 LIMITED - 2003-05-20
    icon of address6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-16
    CIF 257 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-16
    CIF 256 - Nominee Secretary → ME
  • 228
    PARTEK FOREST LIMITED - 2004-02-02
    SISU LOGMEC LIMITED - 1998-12-01
    icon of addressKomatsu Forest Limited Unit 6 Carlisle Airport, Airport Industrial Estate, Carlisle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2005-05-24
    CIF 468 - Secretary → ME
  • 229
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-03-07
    CIF 522 - Nominee Director → ME
    CIF 521 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-28 ~ 1994-03-07
    CIF 523 - Nominee Secretary → ME
  • 230
    ASHSUDDEN LIMITED - 1992-12-21
    icon of addressCitymark, 39/15 Gardner's Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,000 GBP2024-05-24
    Officer
    icon of calendar 1992-06-09 ~ 1993-01-05
    CIF 552 - Nominee Director → ME
    CIF 553 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-09 ~ 1993-01-05
    CIF 554 - Nominee Secretary → ME
  • 231
    LUXURY EDINBURGH LIMITED - 2012-03-23
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-25
    CIF 101 - Nominee Director → ME
  • 232
    TM 1229 LIMITED - 2008-06-13
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2004-07-27
    CIF 201 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-15 ~ 2006-07-19
    CIF 202 - Nominee Secretary → ME
  • 233
    icon of address38 Spylaw Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -13,162 GBP2024-06-30
    Officer
    icon of calendar 2006-11-08 ~ 2015-07-15
    CIF 646 - Secretary → ME
  • 234
    icon of addressRiverside House, Irwell Street, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-01
    CIF 2 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2008-09-25
    CIF 3 - Secretary → ME
  • 235
    icon of address12 Grange Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-23 ~ 1995-10-27
    CIF 488 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-23 ~ 1995-10-27
    CIF 487 - Nominee Secretary → ME
  • 236
    icon of address2/2 16, Midlock Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-07
    CIF 429 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-07
    CIF 428 - Nominee Secretary → ME
  • 237
    TM 1246 LIMITED - 2006-03-07
    icon of addressMurdoch Stewarts, Merchants House Suite 4/2, 7 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-18 ~ 2006-04-20
    CIF 134 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-18 ~ 2006-04-20
    CIF 133 - Nominee Secretary → ME
  • 238
    TM 1281 LIMITED - 2009-11-16
    icon of address9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-04-24
    CIF 68 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-04-24
    CIF 69 - Nominee Secretary → ME
  • 239
    MUSIC AT THE BREWHOUSE - 2012-10-18
    icon of address65/8 Warrender Park Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    35,157 GBP2016-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-31
    CIF 676 - Secretary → ME
  • 240
    TM 1162 LIMITED - 2000-11-27
    icon of addressSt Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2000-11-23
    CIF 346 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-25 ~ 2000-11-23
    CIF 347 - Nominee Secretary → ME
  • 241
    BIRCHSUDDEN LIMITED - 1991-08-02
    icon of addressRoyal Lyceum Theatre, Grindlay Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-17 ~ 2013-07-12
    CIF 670 - Secretary → ME
  • 242
    LYRA
    - now
    LYRA THEATRE - 2015-06-10
    CAT IN A CUP LIMITED - 2010-03-09
    icon of address11 Harewood Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-02
    CIF 171 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-02
    CIF 170 - Nominee Secretary → ME
  • 243
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    TM 1127 LIMITED - 1999-06-03
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1999-05-13
    CIF 415 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-08 ~ 1999-05-14
    CIF 416 - Nominee Secretary → ME
  • 244
    icon of address18/7 Brandon Terrace, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-08-24 ~ 1999-09-01
    CIF 392 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-24 ~ 1999-09-01
    CIF 391 - Nominee Secretary → ME
  • 245
    icon of address30 Craigmount Avenue North, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,556 GBP2024-08-14
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-20
    CIF 471 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-20
    CIF 472 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-10-24 ~ 2011-12-21
    CIF 751 - Secretary → ME
  • 246
    PUPPET ANIMATION FESTIVAL LIMITED - 2007-01-05
    PUPPET ANIMATION SCOTLAND LIMITED - 2024-05-21
    icon of addressSummerhall, 1 Summerhall, Edinburgh, Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    CIF 475 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    CIF 474 - Nominee Secretary → ME
  • 247
    icon of addressSaffery Llp Level 4, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2014-01-01
    CIF 638 - Secretary → ME
  • 248
    icon of addressSaffery Llp Level 4, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2014-01-01
    CIF 637 - Secretary → ME
  • 249
    icon of addressSaffery Champness, Edinburgh Quay, Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2014-01-01
    CIF 636 - Secretary → ME
  • 250
    icon of addressC/o Saffery Champness, 133 Fountainbridge, Edinburgh, Scotland
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2014-01-01
    CIF 639 - Secretary → ME
  • 251
    icon of addressSaffery Llp Level 4, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2014-01-01
    CIF 635 - Secretary → ME
  • 252
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-05-26 ~ 1992-10-07
    CIF 560 - Nominee Director → ME
    CIF 558 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-26 ~ 1992-10-07
    CIF 559 - Nominee Secretary → ME
  • 253
    TM 1242 LIMITED - 2005-11-18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-12-02
    CIF 166 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-11-21
    CIF 165 - Nominee Secretary → ME
  • 254
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-12-02
    CIF 130 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-21
    CIF 129 - Nominee Secretary → ME
  • 255
    icon of addressSaffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2012-03-21
    CIF 742 - Director → ME
  • 256
    icon of address9 9 Bramblefield, Crieff, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 1999-07-02
    CIF 394 - Director → ME
    Officer
    icon of calendar 1999-07-01 ~ 1999-07-02
    CIF 393 - Secretary → ME
  • 257
    TM 1231 LIMITED - 2004-09-03
    icon of address110 West Bow, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    953 GBP2024-03-31
    Officer
    icon of calendar 2004-07-23 ~ 2004-09-16
    CIF 199 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-23 ~ 2004-09-16
    CIF 200 - Nominee Secretary → ME
  • 258
    TM 1273 LIMITED - 2006-11-27
    JAMESON PRODUCTIONS LIMITED - 2006-12-12
    icon of addressEaster Logie, Easter Logie, Blairgowrie, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2006-12-12
    CIF 93 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-02 ~ 2010-02-23
    CIF 647 - Nominee Secretary → ME
  • 259
    BROWN HOMES LIMITED - 2005-11-15
    MACROSUDDEN LIMITED - 1994-03-30
    icon of address3 Mains Of Coul Cottages, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,165 GBP2020-11-30
    Officer
    icon of calendar 1994-01-05 ~ 1994-02-24
    CIF 534 - Nominee Director → ME
    CIF 533 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-05 ~ 1994-02-24
    CIF 535 - Nominee Secretary → ME
  • 260
    MILLOUR HILL COMMUNITY WIND COMPANY LIMITED - 2015-08-18
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-30 ~ 2008-12-31
    CIF 11 - Director → ME
    Officer
    icon of calendar 2008-12-30 ~ 2008-12-31
    CIF 10 - Secretary → ME
  • 261
    FERNSUDDEN LIMITED - 1993-07-01
    icon of addressBest Western Palace Hotel & Spa, 8 Ness Walk, Inverness, Inverness-shire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,327,771 GBP2024-03-31
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-31
    CIF 566 - Nominee Director → ME
    CIF 565 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-31
    CIF 564 - Nominee Secretary → ME
  • 262
    CAPSOFT UK LIMITED - 2010-02-01
    HOTDOCS LIMITED - 2018-05-22
    ABACUSNEXT INTERNATIONAL LIMITED - 2025-03-03
    CHARTBURGH LIMITED - 1996-07-25
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    755,166 GBP2023-12-31
    Officer
    icon of calendar 1996-06-18 ~ 2015-09-28
    CIF 606 - Secretary → ME
  • 263
    TM 1259 LIMITED - 2006-08-24
    icon of address9/11 Blair Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-23
    CIF 106 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-23
    CIF 107 - Nominee Secretary → ME
  • 264
    ROUGH MAGIC THEATRE COMPANY (SCOTLAND) LIMITED - 1996-11-07
    THEATRE MODO LIMITED - 2015-02-17
    MODO - CIRCUS WITH PURPOSE LTD - 2015-03-16
    icon of addressFlat 0/2 24 Cartvale Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,239 GBP2022-03-31
    Officer
    icon of calendar 1995-04-11 ~ 1995-05-16
    CIF 496 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-11 ~ 1995-05-11
    CIF 495 - Nominee Secretary → ME
  • 265
    MOLE TEST (SCOTLAND) LIMITED - 2014-07-17
    icon of addressQuay 2 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052,835 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-04
    CIF 739 - Secretary → ME
  • 266
    icon of address2 Bangholm Grove, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-18
    CIF 214 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-18
    CIF 213 - Nominee Secretary → ME
  • 267
    icon of address11a Dublin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-22
    CIF 189 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-17 ~ 2005-03-31
    CIF 190 - Nominee Secretary → ME
  • 268
    icon of addressPentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1995-03-29
    CIF 520 - Secretary → ME
  • 269
    RANDR MB2 LIMITED - 1989-03-02
    icon of addressLa Belle Esperance, Shore, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,706 GBP2024-03-31
    Officer
    icon of calendar 1991-12-16 ~ 1993-06-01
    CIF 568 - Nominee Secretary → ME
  • 270
    TM 1262 LIMITED - 2006-08-24
    icon of address5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2006-09-20
    CIF 103 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-21 ~ 2012-02-07
    CIF 650 - Nominee Secretary → ME
  • 271
    icon of address10 Campbell Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-07-11
    CIF 43 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-11 ~ 2007-07-11
    CIF 44 - Nominee Secretary → ME
  • 272
    DUNDEE ELECTRICITY COMPANY LIMITED - 2017-12-14
    TAMARSUDDEN LIMITED - 1997-07-14
    icon of addressMvv Environment Baldovie Energy Limited, Forties Road, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-07-02
    CIF 452 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-14 ~ 2017-11-28
    CIF 604 - Nominee Secretary → ME
  • 273
    DUNDEE ENERGY RECYCLING LIMITED - 2017-11-27
    RANDOTTE (NO. 327) LIMITED - 1994-01-21
    icon of addressMvv Environment Baldovie Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-03 ~ 2017-11-28
    CIF 607 - Secretary → ME
  • 274
    DUNDEE WASTE MANAGEMENT LIMITED - 2017-12-14
    EXESUDDEN LIMITED - 1997-07-14
    icon of addressMvv Environment Baldovie Waste Limited, Forties Road, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-07-02
    CIF 453 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-14 ~ 2017-11-28
    CIF 605 - Nominee Secretary → ME
  • 275
    TM 1163 LIMITED - 2000-12-13
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2000-12-05
    CIF 340 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-12 ~ 2000-12-05
    CIF 341 - Nominee Secretary → ME
  • 276
    NEVIS RANGE DEVELOPMENT COMPANY PLC - 2013-05-07
    icon of addressNevis Range Mountain Resort, Torlundy, Fort William
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -438,977 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2004-05-01 ~ 2014-12-04
    CIF 759 - Secretary → ME
  • 277
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,778 GBP2023-12-31
    Officer
    icon of calendar 2000-07-03 ~ 2001-01-22
    CIF 350 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-03 ~ 2001-01-22
    CIF 351 - Nominee Secretary → ME
  • 278
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-09-30
    CIF 56 - Nominee Director → ME
  • 279
    icon of address36 Atholl Crescent Lane, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-06-15
    CIF 20 - Secretary → ME
  • 280
    icon of addressC/o Geoghegans Chartered Accountants, 6 St. Colme Street, Edinburgh, Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2016-08-02
    CIF 748 - Secretary → ME
  • 281
    icon of address19 Buccleuch Street, Hawick, Borders
    Active Corporate (3 parents)
    Equity (Company account)
    3,135,425 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2013-01-15
    CIF 677 - Secretary → ME
  • 282
    TM1310 LIMITED - 2010-12-23
    icon of address1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -649,507 GBP2019-05-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-20
    CIF 714 - Secretary → ME
  • 283
    TM 1301 LIMITED - 2010-04-26
    icon of addressSummit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,775 GBP2020-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2013-03-26
    CIF 701 - Secretary → ME
    icon of calendar 2009-12-04 ~ 2010-04-26
    CIF 678 - Secretary → ME
  • 284
    TM 1133 LIMITED - 1999-10-11
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -492,420 GBP2022-06-30
    Officer
    icon of calendar 1999-06-01 ~ 1999-10-01
    CIF 397 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-01 ~ 2008-01-15
    CIF 398 - Nominee Secretary → ME
  • 285
    TM 1285 LIMITED - 2007-07-17
    icon of addressOld Manse, Dunhallin, Hallin, Isle Of Skye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,516 GBP2024-09-30
    Officer
    icon of calendar 2007-06-08 ~ 2007-07-17
    CIF 45 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-08 ~ 2011-01-01
    CIF 642 - Nominee Secretary → ME
  • 286
    GRANT FIRE CONSULTANTS LIMITED - 2006-11-01
    icon of addressBroomley, North View Road, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -45,470 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 2007-10-10
    CIF 420 - Nominee Secretary → ME
  • 287
    TM 1289 LIMITED - 2008-01-17
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,197 GBP2020-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-01-23
    CIF 31 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2008-01-23
    CIF 32 - Nominee Secretary → ME
  • 288
    icon of address5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    CIF 457 - Director → ME
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    CIF 458 - Secretary → ME
  • 289
    TM 1250 LIMITED - 2006-04-07
    icon of address58 Abbotsford Road, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2006-04-05
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 2006-02-22 ~ 2006-04-05
    CIF 124 - Nominee Secretary → ME
  • 290
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2000-07-27
    CIF 348 - Director → ME
    Officer
    icon of calendar 2000-07-07 ~ 2000-07-27
    CIF 349 - Secretary → ME
  • 291
    icon of address1b West Nisbet Steading, Nisbet, Jedburgh, Roxburghshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2000-11-24 ~ 2000-11-24
    CIF 332 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-24 ~ 2010-10-01
    CIF 750 - Nominee Secretary → ME
  • 292
    icon of addressPentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-27
    CIF 462 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-27
    CIF 461 - Nominee Secretary → ME
  • 293
    icon of addressPentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1994-10-18
    CIF 531 - Nominee Director → ME
    CIF 532 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-02 ~ 1994-10-18
    CIF 530 - Nominee Secretary → ME
    Officer
    icon of calendar 1994-10-18 ~ 1995-03-29
    CIF 510 - Secretary → ME
  • 294
    icon of address28 Charlotte Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2009-05-19
    CIF 756 - Secretary → ME
  • 295
    COFFEELOOP LIMITED - 2012-06-06
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    81,466 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2010-03-01
    CIF 1 - Nominee Secretary → ME
  • 296
    MELROSE RESOURCES TURKEY LIMITED - 2013-10-01
    TM 1252 LIMITED - 2006-04-11
    icon of addressC/ Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-11
    CIF 121 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-11
    CIF 120 - Nominee Secretary → ME
  • 297
    TM 1297 LIMITED - 2009-07-13
    icon of addressRiver Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-07-09
    CIF 19 - Director → ME
    Officer
    icon of calendar 2009-04-28 ~ 2010-02-26
    CIF 689 - Secretary → ME
  • 298
    icon of address60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2013-08-28
    CIF 754 - Secretary → ME
  • 299
    icon of address5 Aytoun Road, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,079 GBP2024-01-31
    Officer
    icon of calendar 1994-11-07 ~ 1998-10-27
    CIF 504 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-07 ~ 1995-03-10
    CIF 503 - Nominee Secretary → ME
  • 300
    TM 1278 LIMITED - 2007-04-11
    icon of address4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 62 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 63 - Nominee Secretary → ME
  • 301
    TM 1277 LIMITED - 2007-04-11
    icon of address4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 61 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 60 - Nominee Secretary → ME
  • 302
    icon of address323/4 Leith Walk, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-07-20
    CIF 42 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-20 ~ 2007-07-20
    CIF 41 - Nominee Secretary → ME
  • 303
    BREEZE LAKE LIMITED - 1989-05-10
    icon of addressStandard Buildings, 94 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2014-02-12
    CIF 668 - Secretary → ME
  • 304
    icon of address47 Kirkbank, Auchmithie, Arbroath, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    CIF 293 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    CIF 294 - Nominee Secretary → ME
  • 305
    SKYSUDDEN LIMITED - 1995-09-15
    SOLIDS CONTROL SERVICES ENVIRONMENTAL LIMITED - 2007-05-17
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,496 GBP2024-12-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-09-08
    CIF 491 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-26 ~ 1995-09-08
    CIF 492 - Nominee Secretary → ME
  • 306
    PRONTO PRODUCTS LIMITED - 1997-07-28
    icon of addressDavid Marshall Associates, Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    352,941 GBP2024-10-31
    Officer
    icon of calendar 1994-11-04 ~ 1995-07-20
    CIF 505 - Nominee Director → ME
    CIF 506 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-04 ~ 2009-01-09
    CIF 507 - Secretary → ME
  • 307
    THE PRIVATE PROPERTY FUND (GENERAL PARTNER) LIMITED - 2008-09-05
    THE PRIVATE PROPERTY FUND LIMITED - 2002-03-18
    TM 1175 LIMITED - 2002-01-16
    icon of address107 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2002-04-09
    CIF 310 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-24 ~ 2009-01-20
    CIF 311 - Nominee Secretary → ME
  • 308
    PREMCO UK LIMITED - 2004-11-24
    NEWMILLS HOLDINGS LIMITED - 2022-01-07
    icon of addressStanhope House, 12 Stanhope Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,142 GBP2023-12-31
    Officer
    icon of calendar 2001-05-22 ~ 2008-06-09
    CIF 322 - Nominee Secretary → ME
  • 309
    icon of address1 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 1998-02-11 ~ 1998-08-06
    CIF 425 - Nominee Director → ME
  • 310
    TM 1300 LIMITED - 2010-05-14
    icon of addressWeatherford Centre Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-05-14
    CIF 16 - Director → ME
    Officer
    icon of calendar 2009-09-30 ~ 2010-05-27
    CIF 17 - Secretary → ME
  • 311
    icon of addressGalashiels Nursing Home, Kirkbrae, Galashiels, Scottish Borders, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,966 GBP2024-12-31
    Officer
    icon of calendar 1997-01-09 ~ 2013-02-11
    CIF 669 - Secretary → ME
  • 312
    icon of address1 Waverley Lodge, The Knowes, Kelso, Roxburghshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-09
    CIF 58 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-15 ~ 2007-10-26
    CIF 59 - Nominee Secretary → ME
  • 313
    icon of addressWylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2007-11-14
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-05 ~ 2008-09-30
    CIF 29 - Nominee Secretary → ME
  • 314
    YANGTESUDDEN LIMITED - 1997-10-31
    icon of addressAnnandale Estates Office, St. Anns, Lockerbie, Dumfriesshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,248,337 GBP2024-03-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-11-07
    CIF 441 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-06 ~ 1997-11-07
    CIF 442 - Nominee Secretary → ME
  • 315
    icon of addressMenteith House, 29 Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,262,844 GBP2015-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2015-01-13
    CIF 698 - Secretary → ME
  • 316
    TM 1323 LIMITED - 2013-04-22
    icon of addressTurcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -23,190 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2013-09-27
    CIF 699 - Secretary → ME
  • 317
    RED KITE MUSIC PUBLISHING LIMITED - 2013-01-08
    icon of address29 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,578 GBP2019-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-03
    CIF 161 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2006-11-13
    CIF 162 - Nominee Secretary → ME
  • 318
    MOLLY MONSTER LIMITED - 2007-10-31
    icon of address89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 50 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 51 - Nominee Secretary → ME
  • 319
    icon of address89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2003-11-21
    CIF 241 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-21 ~ 2006-11-13
    CIF 243 - Nominee Secretary → ME
  • 320
    RED KITE FILMS (NOCTURNA) LIMITED - 2008-01-14
    icon of address89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2003-11-21
    CIF 240 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-21 ~ 2006-11-13
    CIF 242 - Nominee Secretary → ME
  • 321
    icon of addressC/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,532,023 GBP2023-03-30
    Officer
    icon of calendar 1994-02-14 ~ 1994-03-25
    CIF 527 - Nominee Director → ME
    CIF 528 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-14 ~ 1994-03-25
    CIF 529 - Nominee Secretary → ME
  • 322
    TM 1201 LIMITED - 2003-09-20
    icon of address47-49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -115,448 GBP2024-11-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-11-03
    CIF 254 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-24 ~ 2015-07-31
    CIF 659 - Nominee Secretary → ME
  • 323
    REYNARD NOMINEES (KIER AND TYNRON) LIMITED - 2004-06-14
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2014-11-11
    CIF 656 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-01 ~ 2014-11-11
    CIF 657 - Nominee Secretary → ME
  • 324
    TM 1306 LIMITED - 2010-09-02
    icon of addressRoyal Northern & Clyde Yacht Club The Clubhouse, Rhu, Helensburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,064 GBP2025-02-28
    Officer
    icon of calendar 2010-06-02 ~ 2010-09-01
    CIF 757 - Secretary → ME
  • 325
    icon of addressCompass Business Services Ltd, 95 High Street, Strathmiglo, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -71,815 GBP2024-03-31
    Officer
    icon of calendar 1997-01-14 ~ 1999-01-26
    CIF 469 - Nominee Secretary → ME
  • 326
    TM 1153 LIMITED - 2000-04-18
    ROSE TURNKEY SOLUTIONS LIMITED - 2008-06-10
    icon of addressEllersley House, 30 Miller Road, Ayr, South Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,498,391 GBP2024-04-30
    Officer
    icon of calendar 2000-04-03 ~ 2000-05-22
    CIF 366 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-03 ~ 2000-05-22
    CIF 365 - Nominee Secretary → ME
  • 327
    icon of address18 Campbell Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,296 GBP2024-06-30
    Officer
    icon of calendar 2009-02-12 ~ 2009-02-16
    CIF 8 - Director → ME
    Officer
    icon of calendar 2009-02-12 ~ 2009-06-18
    CIF 9 - Secretary → ME
  • 328
    S. G. BAKER (LEITH) LIMITED - 1991-02-15
    icon of addressBridge Road, Long Sutton, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1996-12-04 ~ 2011-12-09
    CIF 690 - Secretary → ME
  • 329
    icon of addressFernbrooke House, Balmuir Road, Bathgate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-07-01
    CIF 317 - Nominee Secretary → ME
  • 330
    OAKSUDDEN LIMITED - 1992-02-18
    icon of addressThe Rural Centre, West Mains, Ingliston, Newbridge, Midlothian
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    267,169 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 1991-09-02 ~ 1992-02-06
    CIF 570 - Nominee Director → ME
    CIF 571 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-06 ~ 1996-06-07
    CIF 567 - Nominee Secretary → ME
    icon of calendar 1991-09-02 ~ 1992-02-06
    CIF 569 - Nominee Secretary → ME
  • 331
    icon of address51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-06-18
    CIF 419 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-04 ~ 2013-10-22
    CIF 620 - Nominee Secretary → ME
  • 332
    icon of address29 York Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-06-11
    CIF 454 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-02 ~ 2011-03-03
    CIF 632 - Nominee Secretary → ME
  • 333
    icon of address9 Ainslie Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-21 ~ 1996-08-22
    CIF 478 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-21 ~ 2000-12-11
    CIF 479 - Nominee Secretary → ME
  • 334
    GRAMPIAN WASTEWATER SERVICES LIMITED - 2003-09-05
    KELDA WATER SERVICES (GRAMPIAN) LIMITED - 2018-12-24
    GRAMPIAN WASTE WATER SERVICES LIMITED - 2010-04-09
    icon of addressThe Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2000-04-19
    CIF 358 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-12 ~ 2001-04-19
    CIF 359 - Nominee Secretary → ME
  • 335
    icon of addressBegbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile, Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-24
    CIF 443 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-23 ~ 1998-09-11
    CIF 444 - Nominee Secretary → ME
  • 336
    TM 1287 LIMITED - 2007-09-26
    icon of address6/8 Livingstone Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27,783 GBP2024-11-30
    Officer
    icon of calendar 2007-06-08 ~ 2007-09-21
    CIF 48 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-08 ~ 2007-09-21
    CIF 47 - Nominee Secretary → ME
  • 337
    icon of address22b High Street, East Linton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2004-04-29
    CIF 221 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-29 ~ 2004-04-29
    CIF 220 - Nominee Secretary → ME
  • 338
    FIJISUDDEN LIMITED - 1998-03-10
    icon of addressArmstrong Watson, 51 Rae Street, Dumfries
    Active Corporate (4 parents)
    Equity (Company account)
    9,852,371 GBP2024-02-29
    Officer
    icon of calendar 1998-02-18 ~ 1998-03-02
    CIF 423 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-18 ~ 2009-05-20
    CIF 424 - Nominee Secretary → ME
  • 339
    WINEBIBBER LIMITED - 2007-03-12
    icon of addressRiddle's Court, 322 Lawnmarket, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2007-03-30
    CIF 83 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-01 ~ 2016-03-11
    CIF 747 - Nominee Secretary → ME
  • 340
    icon of address55 High Street, Lockerbie, Dumfries And Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,488,484 GBP2024-08-31
    Officer
    icon of calendar 2012-09-27 ~ 2012-10-03
    CIF 740 - Director → ME
  • 341
    BALFE CAMPBELL PRODUCTIONS LTD. - 2007-07-12
    RASCAL FILMS LTD - 2008-06-02
    icon of addressSummit House, 4 - 5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -3,232 GBP2024-11-30
    Officer
    icon of calendar 2003-11-28 ~ 2003-11-28
    CIF 238 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-28 ~ 2003-11-28
    CIF 239 - Nominee Secretary → ME
  • 342
    BAYSUDDEN LIMITED - 1992-11-26
    icon of address3 Mains Of Coul Cottages, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-09 ~ 1992-08-20
    CIF 550 - Nominee Director → ME
    CIF 549 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-09 ~ 1992-08-20
    CIF 551 - Nominee Secretary → ME
  • 343
    TM 1131 LIMITED - 1999-06-07
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-06-03
    CIF 402 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-21 ~ 1999-06-03
    CIF 401 - Nominee Secretary → ME
  • 344
    icon of addressThe Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    259,805 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-07
    CIF 299 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-07
    CIF 298 - Nominee Secretary → ME
  • 345
    icon of address1-2 St Albans Studios, South End Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,739 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    CIF 460 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    CIF 459 - Nominee Secretary → ME
  • 346
    TM 1279 LIMITED - 2007-04-11
    icon of address4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 64 - Nominee Secretary → ME
  • 347
    WINTERSUDDEN LIMITED - 1998-06-16
    icon of addressC/o Dla Piper Scotland Llp, Collins House, Rutland Square
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-23 ~ 1998-06-15
    CIF 422 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-23 ~ 1998-06-15
    CIF 421 - Nominee Secretary → ME
  • 348
    STONE RIVER JEWELLERY LIMITED - 2008-02-09
    STONE RIVER GEMS LIMITED - 2006-07-24
    icon of address9/11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-24
    CIF 109 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-24
    CIF 108 - Nominee Secretary → ME
  • 349
    icon of addressChallenger Lodge, Boswall Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2007-12-12
    CIF 25 - Nominee Director → ME
    Officer
    icon of calendar 2007-12-12 ~ 2018-01-01
    CIF 746 - Nominee Secretary → ME
  • 350
    icon of addressBanchory Business Centre, Burn O' Bennie Road, Banchory, Kincardineshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -193,898 GBP2023-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    CIF 49 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-05 ~ 2011-03-03
    CIF 643 - Nominee Secretary → ME
  • 351
    ST. COLUMBA'S HOSPICE LIMITED - 2021-07-28
    icon of addressChallenger Lodge, Boswall Road, Edinburgh, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ 2015-11-17
    CIF 749 - Secretary → ME
  • 352
    icon of addressChallenger Lodge, Boswall Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2018-01-01
    CIF 600 - Secretary → ME
  • 353
    LITTLE LANTERN PRODUCTIONS LIMITED - 2009-12-09
    icon of address16 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,025 GBP2024-01-31
    Officer
    icon of calendar 2003-01-14 ~ 2003-01-14
    CIF 275 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-01-14
    CIF 274 - Nominee Secretary → ME
  • 354
    icon of addressAldercroft Kinclaven Crescent, Murthly, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-08
    CIF 399 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-08
    CIF 400 - Nominee Secretary → ME
  • 355
    ON THE SHELF FIFTY SIX LIMITED - 2002-10-24
    icon of addressThe Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-11-20
    CIF 251 - Secretary → ME
  • 356
    TM 1295 LIMITED - 2009-03-26
    PIONEER LINING LIMITED - 2009-10-05
    icon of addressRiver Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2009-07-01
    CIF 21 - Director → ME
    Officer
    icon of calendar 2009-02-27 ~ 2010-03-03
    CIF 716 - Secretary → ME
  • 357
    icon of address12 Blairhall Avenue, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    695 GBP2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ 2002-06-24
    CIF 285 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-24 ~ 2002-06-24
    CIF 286 - Nominee Secretary → ME
  • 358
    icon of addressStudio 15 St George's Studios, 93-97 St Georges Road, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    893,484 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-14
    CIF 174 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-18 ~ 2005-05-13
    CIF 175 - Nominee Secretary → ME
  • 359
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -69,590 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2016-01-20
    CIF 726 - Secretary → ME
  • 360
    TM 1302 LIMITED - 2010-06-02
    icon of address33 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2010-07-23
    CIF 753 - Secretary → ME
  • 361
    icon of addressRiver Drive, Inchinnan Business Park, Inchinnan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,324,130 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2019-05-27
    CIF 615 - Secretary → ME
  • 362
    icon of addressRiver Drive, Inchinnan Business Park, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2019-05-27
    CIF 614 - Secretary → ME
  • 363
    icon of addressRiver Drive, Inchinnan Business Park, Inchinnan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-27
    CIF 608 - Secretary → ME
  • 364
    TELEWEST COMMUNICATIONS (EAST LOTHIAN) LIMITED - 1997-03-07
    TELEWEST (MOTHERWELL) LIMITED - 1996-11-22
    TELEWEST HOLDINGS LIMITED - 1994-11-11
    STEELSUDDEN LIMITED - 1994-04-29
    icon of address1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-07 ~ 1994-05-04
    CIF 515 - Nominee Director → ME
    CIF 514 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-07 ~ 1994-05-04
    CIF 513 - Nominee Secretary → ME
  • 365
    TELEWEST SCOTLAND HOLDINGS LIMITED - 1996-07-01
    RUBYSUDDEN LIMITED - 1994-04-22
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-07 ~ 1994-05-04
    CIF 518 - Nominee Director → ME
    CIF 517 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-07 ~ 1994-05-04
    CIF 516 - Nominee Secretary → ME
  • 366
    icon of addressC/o Campbell Dallas, 7 Glasgow Road, Paisley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-18
    CIF 258 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-18
    CIF 259 - Nominee Secretary → ME
  • 367
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-02
    CIF 18 - Director → ME
  • 368
    icon of address19 Rutland Square, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-11-03 ~ 1995-11-22
    CIF 486 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-03 ~ 1995-11-22
    CIF 485 - Nominee Secretary → ME
  • 369
    SCOTTISH NATIONAL PHOTOGRAPHY CENTRE LIMITED - 2007-03-08
    SNPC LIMITED - 2002-06-26
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-07-30
    CIF 297 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-13 ~ 2012-11-05
    CIF 666 - Nominee Secretary → ME
  • 370
    icon of address7.1 Skypark 1 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2017-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-01-05
    CIF 137 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-30 ~ 2006-11-13
    CIF 138 - Nominee Secretary → ME
  • 371
    icon of addressPentlands Science Park, Bush Loan, Penicuik
    Active Corporate (17 parents, 12 offsprings)
    Officer
    icon of calendar 1994-06-30 ~ 1995-06-29
    CIF 512 - Nominee Director → ME
  • 372
    icon of addressRoyal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 1994-12-17 ~ 2013-07-12
    CIF 752 - Secretary → ME
  • 373
    EQ IQ - 2001-02-06
    MINDROOM - 2017-05-18
    MINDFIELD - 2003-04-16
    icon of addressGreat Michael House Suite 4/3, 14 Links Place, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-08-02
    CIF 344 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-02 ~ 2001-12-17
    CIF 345 - Nominee Secretary → ME
  • 374
    icon of address70 Nasmyth Road, Glenrothes, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 1990-10-30 ~ 1990-11-16
    CIF 573 - Nominee Director → ME
    icon of calendar 1990-11-07 ~ 1990-11-16
    CIF 572 - Nominee Director → ME
    Officer
    icon of calendar 1990-10-30 ~ 1990-11-16
    CIF 574 - Nominee Secretary → ME
  • 375
    WORLD CONGRESS OF VETERINARY DERMATOLOGY ASSOCIATION - 2010-03-11
    icon of address61 Dublin Street, Edinburgh, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-05
    CIF 342 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-05
    CIF 343 - Nominee Secretary → ME
  • 376
    icon of address9 Ainslie Place, Edinburgh, Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2002-11-29
    CIF 276 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-29 ~ 2002-11-29
    CIF 277 - Nominee Secretary → ME
  • 377
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-15
    CIF 198 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-02 ~ 2015-01-22
    CIF 724 - Nominee Secretary → ME
  • 378
    THISTLE PUB COMPANY III PLC - 2017-02-01
    icon of address14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000,673 GBP2023-10-01 ~ 2024-09-28
    Officer
    icon of calendar 2006-08-14 ~ 2006-10-02
    CIF 105 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-14 ~ 2015-01-22
    CIF 651 - Nominee Secretary → ME
  • 379
    TIGER WARK CLEMENTS LIMITED - 2006-01-31
    TIGER ASPECT TELEVISION LIMITED - 2009-10-30
    icon of addressUnit 2.8, The Hub, Pacific Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-08-08
    CIF 363 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-04 ~ 2001-04-19
    CIF 364 - Nominee Secretary → ME
  • 380
    icon of address17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-28
    CIF 15 - LLP Designated Member → ME
  • 381
    icon of addressHw Edinburgh Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2004-12-16
    CIF 192 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-15 ~ 2005-02-08
    CIF 193 - Nominee Secretary → ME
  • 382
    icon of addressCollinswell House, Aberdour Road, Burntisland, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-16
    CIF 675 - Director → ME
  • 383
    icon of address51 Lixmount Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    76,493 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2004-09-22
    CIF 197 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-07 ~ 2020-12-31
    CIF 594 - Nominee Secretary → ME
  • 384
    ALNERY NO. 2780 LIMITED - 2008-06-16
    icon of address3 More London Riverside, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-19 ~ 2011-09-27
    CIF 627 - Secretary → ME
  • 385
    ALNERY NO.2744 LIMITED - 2008-01-23
    icon of address3 More London Riverside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2011-09-27
    CIF 629 - Secretary → ME
  • 386
    icon of address3 More London Riverside, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-13 ~ 2011-09-27
    CIF 630 - Secretary → ME
  • 387
    icon of address3 More London Riverside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-09-27
    CIF 688 - Secretary → ME
  • 388
    ALNERY NO.2743 LIMITED - 2008-01-23
    icon of address3 More London Riverside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2011-09-27
    CIF 744 - Secretary → ME
  • 389
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-04
    CIF 182 - Director → ME
    Officer
    icon of calendar 2005-02-03 ~ 2014-02-05
    CIF 723 - Secretary → ME
  • 390
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-04
    CIF 181 - Director → ME
    Officer
    icon of calendar 2005-02-03 ~ 2014-02-05
    CIF 722 - Secretary → ME
  • 391
    BEALAW (776) LIMITED - 2005-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2014-02-14
    CIF 728 - Secretary → ME
  • 392
    BEALAW (775) LIMITED - 2005-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2014-02-14
    CIF 683 - Secretary → ME
  • 393
    TRANSFORM SCHOOLS (KNOWSLEY) PLC - 2007-12-05
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2014-10-01
    CIF 625 - Secretary → ME
  • 394
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-17
    CIF 180 - Director → ME
    Officer
    icon of calendar 2005-02-09 ~ 2012-06-18
    CIF 721 - Secretary → ME
  • 395
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-17
    CIF 177 - Director → ME
    Officer
    icon of calendar 2005-02-16 ~ 2012-06-18
    CIF 718 - Secretary → ME
  • 396
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-17
    CIF 178 - Director → ME
    Officer
    icon of calendar 2005-02-09 ~ 2012-06-18
    CIF 719 - Secretary → ME
  • 397
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-17
    CIF 179 - Director → ME
    Officer
    icon of calendar 2005-02-09 ~ 2012-06-18
    CIF 720 - Secretary → ME
  • 398
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-27
    CIF 260 - Director → ME
    Officer
    icon of calendar 2003-03-25 ~ 2014-02-05
    CIF 660 - Secretary → ME
  • 399
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-27
    CIF 261 - Director → ME
    Officer
    icon of calendar 2003-03-25 ~ 2014-02-05
    CIF 661 - Secretary → ME
  • 400
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-22 ~ 2000-10-26
    CIF 335 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-22 ~ 2014-02-14
    CIF 731 - Nominee Secretary → ME
  • 401
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2000-10-26
    CIF 336 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-22 ~ 2014-02-14
    CIF 686 - Secretary → ME
  • 402
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2022-02-21
    CIF 589 - Secretary → ME
  • 403
    TM 1168 LIMITED - 2001-04-09
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-10 ~ 2001-04-04
    CIF 328 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-10 ~ 2001-04-04
    CIF 329 - Nominee Secretary → ME
  • 404
    icon of addressAnnandale Estates Office, St Ann's, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    351,624 GBP2022-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-05
    CIF 303 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-05
    CIF 302 - Nominee Secretary → ME
  • 405
    TM 1255 LIMITED - 2006-06-23
    icon of addressWri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-12
    CIF 112 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-12
    CIF 113 - Nominee Secretary → ME
  • 406
    TM 1193 LIMITED - 2003-03-13
    HERITAGE MICROFILM LIMITED - 2004-04-09
    icon of addressGavin Watson, 79-109 Glasgow Road, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-29
    Officer
    icon of calendar 2002-11-18 ~ 2003-03-12
    CIF 278 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-18 ~ 2004-02-27
    CIF 279 - Nominee Secretary → ME
  • 407
    UNITED KINGDOM WOODLAND ASSURANCE SCHEME (UKWAS) - 2002-06-27
    icon of addressCodebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,248 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2002-06-24
    CIF 390 - Director → ME
    Officer
    icon of calendar 1999-08-31 ~ 2002-04-01
    CIF 389 - Secretary → ME
  • 408
    UNIVERSAL ARTS LIMITED - 2011-04-13
    UNIVERSAL ARTS INTERNATIONAL AGENTS & PRODUCERS LIMITED - 2005-10-17
    icon of address17 Bellevue Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,971 GBP2019-12-31
    Officer
    icon of calendar 2000-12-07 ~ 2000-12-07
    CIF 330 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-07 ~ 2001-03-07
    CIF 331 - Nominee Secretary → ME
  • 409
    VERTURE
    - now
    SCOTLAND & NORTHERN IRELAND FORUM FOR ENVIRONMENTAL RESEARCH - 2012-04-30
    SNIFFER - 2024-11-13
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2006-03-31
    CIF 412 - Secretary → ME
  • 410
    icon of addressHighfield, North Berwick
    Active Corporate (2 parents)
    Equity (Company account)
    658,563 GBP2024-05-31
    Officer
    icon of calendar 2006-02-11 ~ 2019-02-12
    CIF 582 - Secretary → ME
  • 411
    icon of address4 Auchter Road, Cambus Court, Cambusnethan, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-11
    CIF 229 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-11
    CIF 230 - Nominee Secretary → ME
  • 412
    icon of address18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-12-15
    CIF 255 - Secretary → ME
  • 413
    icon of addressCarslogie Farm, Cupar, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    203,956 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-19
    CIF 312 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-19
    CIF 313 - Nominee Secretary → ME
  • 414
    YEWSUDDEN LIMITED - 1992-07-03
    icon of addressEstates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    126,352 GBP2024-03-31
    Officer
    icon of calendar 1992-05-27 ~ 1992-06-23
    CIF 556 - Nominee Director → ME
    CIF 555 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-27 ~ 1992-06-23
    CIF 557 - Nominee Secretary → ME
  • 415
    TM 1174 LIMITED - 2002-01-08
    MEADOWFIELD DEVELOPMENTS LIMITED - 2006-06-30
    icon of addressThe Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2002-01-07
    CIF 308 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-24 ~ 2002-01-07
    CIF 309 - Nominee Secretary → ME
  • 416
    LOTHIAN SHELF (673) LIMITED - 2009-06-11
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,721,318 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2016-07-27
    CIF 755 - Secretary → ME
  • 417
    icon of address24238, Sc311883 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 88 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 87 - Nominee Secretary → ME
  • 418
    icon of address24238, Sc311884 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 90 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 89 - Nominee Secretary → ME
  • 419
    TM 1291 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-02
    CIF 35 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-02
    CIF 36 - Nominee Secretary → ME
  • 420
    TM 1290 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-02
    CIF 33 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2008-04-02
    CIF 34 - Nominee Secretary → ME
  • 421
    TM 1280 LIMITED - 2007-04-11
    icon of address4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-16
    CIF 66 - Nominee Secretary → ME
  • 422
    PROMOTE-YT (SCOTLAND) - 2013-10-10
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-28
    CIF 203 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-28 ~ 2004-08-03
    CIF 204 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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