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 1
  • Kerr, Scott Thomas Reid
    Solicitor born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    OF - Director → CIF 0
Ceased 17
  • 1
    Stewart, Alan James
    Solicitor born in February 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    OF - Director → CIF 0
  • 2
    Ellery, Derek
    Solicitor born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 1997-02-05
    OF - Director → CIF 0
  • 3
    Stewart, Kathleen Margaret
    Solicitor born in January 1946
    Individual
    Officer
    icon of calendar 1998-06-22 ~ 2004-03-31
    OF - Director → CIF 0
  • 4
    Macrae, Angus Duncan
    Solicitor born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-09-02 ~ 2013-01-31
    OF - Director → CIF 0
  • 5
    Davidson, Dawn
    Solicitor born in May 1962
    Individual
    Officer
    icon of calendar 2002-04-16 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Semple, David
    Born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1990-11-15 ~ 2000-10-19
    OF - Director → CIF 0
  • 7
    Russell, James Stuart
    Solicitor born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 2010-10-31
    OF - Director → CIF 0
  • 8
    Di Ciacca, Cesidio Martin
    Born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1990-11-15 ~ 1994-04-18
    OF - Director → CIF 0
  • 9
    Nisbet, Heather Manson
    Solicitor born in January 1962
    Individual
    Officer
    icon of calendar 1992-09-02 ~ 1999-03-01
    OF - Director → CIF 0
  • 10
    Haniford, Paul Sydney
    Solicitor born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1990-11-15 ~ 2014-02-04
    OF - Director → CIF 0
  • 11
    Etchells, Simon Paul
    Solicitor born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-09-02 ~ 2014-02-04
    OF - Director → CIF 0
  • 12
    Deane, David William
    Solicitor born in August 1964
    Individual (34 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 13
    Fraser, Duncan Alister
    Solicitor born in September 1955
    Individual
    Officer
    icon of calendar 1990-11-15 ~ 2012-10-31
    OF - Director → CIF 0
  • 14
    Innes, Alexander James
    Solicitor born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2013-03-08
    OF - Director → CIF 0
  • 15
    Fowler, William
    Solicitor born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2014-02-04
    OF - Director → CIF 0
  • 16
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address123, St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    2005-07-01 ~ 2009-09-14
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address130 St Vincent Street, Glasgow
    Dissolved Corporate (19 parents)
    Officer
    1990-11-15 ~ 2005-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SF SECRETARIES LIMITED

Previous names
BLP SECRETARIES LIMITED - 2004-11-08
CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    CIF 625 - Secretary → ME
  • 2
    BLP 2000-44 LIMITED - 2000-12-15
    icon of address1 Hawthorn Avenue, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -36,436 GBP2024-12-31
    Officer
    icon of calendar 2000-09-12 ~ now
    CIF 370 - Nominee Secretary → ME
  • 3
    FLEETCROWN LIMITED - 2004-11-29
    icon of addressFinlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    CIF 259 - Nominee Secretary → ME
  • 4
    BLP 9719 LIMITED - 1998-03-12
    icon of addressMlm Insolvency, Unit 1a, 3 Michaelson Square, Livingston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-06 ~ dissolved
    CIF 274 - Nominee Secretary → ME
  • 5
    icon of addressSemple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 614 - Secretary → ME
  • 6
    icon of addressSemple Fraser Llp, 123 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 603 - Secretary → ME
  • 7
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    CIF 287 - Nominee Secretary → ME
  • 8
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 260 - Nominee Secretary → ME
  • 9
    CARE HAVEN CONSTRUCTION LIMITED - 1992-04-07
    ANS CONSTRUCTION LIMITED - 1988-11-02
    RAPID 5689 LIMITED - 1988-05-27
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-20 ~ dissolved
    CIF 411 - Secretary → ME
  • 10
    icon of addressThe Pr5 Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    CIF 609 - Secretary → ME
  • 11
    icon of address80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    CIF 331 - Nominee Secretary → ME
  • 12
    BLP 2001-20 LIMITED - 2001-03-29
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    CIF 271 - Nominee Secretary → ME
  • 13
    BLP 2004-28 LIMITED - 2004-11-11
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-09 ~ dissolved
    CIF 356 - Nominee Secretary → ME
  • 14
    NEWCO (622) LIMITED - 2000-07-17
    icon of addressAtholl Exchange, 6 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    CIF 291 - Nominee Secretary → ME
  • 15
    icon of addressSemple Fraser Llp, 1 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    CIF 621 - Secretary → ME
  • 16
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ now
    CIF 42 - Nominee Secretary → ME
  • 17
    BLP 2001-19 LIMITED - 2001-04-20
    icon of addressC/o Ga Friar, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    CIF 278 - Nominee Secretary → ME
  • 18
    MACHINE DIRECT & ASSOCIATES LIMITED - 2006-08-29
    icon of address3 Ponton Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    CIF 393 - Secretary → ME
  • 19
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) LIMITED - 2009-04-17
    THE PROJECT MANAGEMENT PARTNERSHIP (UK) PLC - 2006-03-27
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ dissolved
    CIF 15 - Nominee Secretary → ME
  • 20
    SF 3078 LIMITED - 2010-05-05
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    CIF 627 - Secretary → ME
  • 21
    BLP 2002-50 LIMITED - 2004-06-21
    icon of address292 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 289 - Nominee Secretary → ME
  • 22
    OBAN YACHTS & MARINE SERVICES LIMITED - 2006-10-06
    SF 3036 LIMITED - 2006-07-14
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    CIF 299 - Nominee Secretary → ME
  • 23
    VISUAL INSIGHT LIMITED - 2010-09-22
    SF 3073 LIMITED - 2007-09-26
    icon of address80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    CIF 329 - Nominee Secretary → ME
  • 24
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    CIF 628 - Secretary → ME
  • 25
    icon of addressSemple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    CIF 618 - Secretary → ME
  • 26
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of addressC/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 258 - Nominee Secretary → ME
  • 27
    BLP NOMINEES LIMITED - 2004-12-09
    SFHD 71 LIMITED - 1993-03-09
    icon of addressC/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-12 ~ dissolved
    CIF 250 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-12 ~ dissolved
    CIF 276 - Nominee Secretary → ME
  • 28
    BLP 2004-17 LIMITED - 2004-05-03
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    CIF 12 - Nominee Secretary → ME
  • 29
    SF 3037 LIMITED - 2006-03-29
    icon of address2 2 Howden House Steadings, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    134,387 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ now
    CIF 256 - Nominee Secretary → ME
  • 30
    ANNERLEA LIMITED - 2002-12-23
    icon of address80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    CIF 318 - Nominee Secretary → ME
  • 31
    SF 2061 LIMITED - 2006-04-20
    icon of addressErnst & Young, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    CIF 172 - Secretary → ME
  • 32
    icon of address40 Glenside Road, Port Glasgow, Renfrewshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ now
    CIF 529 - Nominee Secretary → ME
Ceased 485
  • 1
    BLP 2003-44 LIMITED - 2003-08-27
    icon of addressC/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,126,641 GBP2022-04-30
    Officer
    icon of calendar 2003-06-03 ~ 2003-10-10
    CIF 479 - Nominee Secretary → ME
  • 2
    SF 2054 LIMITED - 2006-01-05
    icon of address10 Miller Road, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,138 GBP2017-12-31
    Officer
    icon of calendar 2005-09-23 ~ 2006-04-20
    CIF 74 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2006-04-20
    CIF 192 - Secretary → ME
  • 3
    icon of address7 Cubrieshaw Park, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-19
    CIF 598 - Secretary → ME
  • 4
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2013-07-04
    CIF 332 - Nominee Secretary → ME
  • 5
    SRL SCOTLAND LIMITED - 2022-09-28
    icon of address12 Hope Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2013-04-17
    CIF 596 - Secretary → ME
  • 6
    BLP 9815 LIMITED - 1998-12-03
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2013-05-28
    CIF 285 - Nominee Secretary → ME
    icon of calendar 1998-08-12 ~ 1999-02-01
    CIF 547 - Nominee Secretary → ME
  • 7
    3D (ARCHITECTS) LIMITED - 2005-04-22
    DMWS 127 LIMITED - 1989-09-22
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2013-05-28
    CIF 283 - Nominee Secretary → ME
  • 8
    BLP 9817 LIMITED - 1998-12-11
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ 1999-02-01
    CIF 545 - Nominee Secretary → ME
    icon of calendar 2005-04-29 ~ 2013-05-28
    CIF 286 - Nominee Secretary → ME
  • 9
    COLLEGIUM 166 LIMITED - 1997-04-24
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2013-05-28
    CIF 284 - Nominee Secretary → ME
    Officer
    icon of calendar 1999-12-20 ~ 1999-12-21
    CIF 410 - Secretary → ME
  • 10
    3D ARCHITECTS LIMITED - 2007-09-14
    3D REID LIMITED - 2007-09-25
    SF 2014 LIMITED - 2005-04-22
    icon of address45 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,750,907 GBP2024-10-31
    Officer
    icon of calendar 2005-01-12 ~ 2005-04-04
    CIF 109 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2013-05-28
    CIF 268 - Nominee Secretary → ME
  • 11
    PJMP HOLDINGS LIMITED - 2004-01-21
    JMARCHITECTS HOLDINGS LIMITED - 2021-07-12
    icon of address64 Queen Street, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Officer
    icon of calendar 2002-09-08 ~ 2002-09-19
    CIF 132 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-08 ~ 2002-09-19
    CIF 495 - Nominee Secretary → ME
  • 12
    ANKO (SCOTLAND) LIMITED - 2004-03-30
    BLP 2003-34 LIMITED - 2003-06-03
    icon of addressWhitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2004-03-05
    CIF 481 - Nominee Secretary → ME
  • 13
    ABERCROMBIE HOLDINGS LIMITED - 2007-11-12
    icon of address3rd Floor 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-07-10
    CIF 144 - Secretary → ME
  • 14
    icon of address3rd Floor 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-07-10
    CIF 145 - Secretary → ME
  • 15
    GOODMAN REAL ESTATE UNIT TRUST MANAGERS LIMITED - 2008-07-09
    ARLINGTON PROPERTY UNIT TRUST MANAGERS LIMITED - 2007-06-29
    ABERDEEN PROPERTY UNIT TRUST MANAGERS LIMITED - 2004-06-01
    RREEF PROPERTY UNIT TRUST MANAGERS LIMITED - 2001-04-27
    ARGYLL PROPERTY UNIT TRUST MANAGERS LIMITED - 2000-03-17
    KINTYRE FINANCIAL LIMITED - 1999-02-22
    BLP 971 LIMITED - 1997-02-14
    icon of address10 Queen's Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-28 ~ 1997-02-25
    CIF 559 - Nominee Secretary → ME
  • 16
    ABERDEEN PROPERTY ASSET MANAGERS LIMITED - 2002-03-18
    ARLINGTON PROPERTY INVESTORS UK OPERATIONS LTD. - 2007-06-29
    ARGYLL PROPERTY ASSET MANAGERS LIMITED - 2000-03-13
    ABERDEEN PROPERTY INVESTORS UK LIMITED - 2004-06-01
    BLP 9618 LIMITED - 1996-12-03
    ARLINGTON PROPERTY INVESTORS UK LIMITED - 2005-02-24
    ABERDEEN REAL ESTATE OPERATIONS LIMITED - 2022-11-25
    GOODMAN REAL ESTATE INVESTORS UK OPERATIONS LIMITED - 2008-07-09
    RREEF (UK) LIMITED - 2001-04-27
    icon of address1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1996-12-02
    CIF 561 - Nominee Secretary → ME
  • 17
    BLP 2003-43 LIMITED - 2003-08-20
    icon of address133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2003-09-01
    CIF 475 - Nominee Secretary → ME
  • 18
    icon of address34 Churchill Tower, South Harbour Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -67,319 GBP2024-03-31
    Officer
    icon of calendar 2003-11-12 ~ 2008-05-27
    CIF 129 - Nominee Secretary → ME
  • 19
    ACCESS TO CULTURAL INDUSTRIES PROJECT TRUST LIMITED - 2001-10-17
    icon of addressHarpers Macleod Llp (c/o) Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2013-06-01
    CIF 319 - Nominee Secretary → ME
  • 20
    BLP 2003-46 LIMITED - 2003-09-19
    icon of address1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2003-09-30
    CIF 477 - Nominee Secretary → ME
  • 21
    icon of addressPacec, 49-53 Regent Street, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-15
    CIF 130 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-15
    CIF 396 - Secretary → ME
  • 22
    ALCHEMIST LAND & ESTATES LIMITED - 2006-11-28
    SF 3044 LIMITED - 2006-06-08
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-11
    CIF 44 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-27 ~ 2006-05-11
    CIF 167 - Secretary → ME
  • 23
    SF 3006 LIMITED - 2005-07-04
    icon of addressCampbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2005-06-09
    CIF 97 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-20 ~ 2005-06-09
    CIF 211 - Secretary → ME
  • 24
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2014-12-18
    CIF 328 - Nominee Secretary → ME
  • 25
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2014-12-18
    CIF 326 - Nominee Secretary → ME
  • 26
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2014-12-18
    CIF 327 - Nominee Secretary → ME
  • 27
    BLP 2002-14 LIMITED - 2002-04-15
    icon of addressTay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2002-02-25 ~ 2002-03-27
    CIF 504 - Nominee Secretary → ME
  • 28
    BLP 2002-18 LIMITED - 2002-08-02
    icon of addressWest Sinclairhills Farm, Memsie, Fraserburgh, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,116,771 GBP2024-04-30
    Officer
    icon of calendar 2002-02-25 ~ 2002-05-31
    CIF 506 - Nominee Secretary → ME
  • 29
    BLP 9719 LIMITED - 1998-03-12
    icon of addressMlm Insolvency, Unit 1a, 3 Michaelson Square, Livingston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-12-16
    CIF 555 - Nominee Secretary → ME
  • 30
    icon of address9 Gartconnell Road, Bearsden, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-02 ~ 1999-11-01
    CIF 413 - Secretary → ME
  • 31
    BLP 2000-3 LIMITED - 2000-02-07
    icon of address82 Muir Street, Unit 1, Upper Floor, Cadzow Park, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2002-01-22
    CIF 532 - Nominee Secretary → ME
  • 32
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 309 - Nominee Secretary → ME
  • 33
    SCENTSTAND LIMITED - 1999-03-17
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2013-07-04
    CIF 300 - Nominee Secretary → ME
  • 34
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 311 - Nominee Secretary → ME
  • 35
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 310 - Nominee Secretary → ME
  • 36
    BLP 2001-13 LIMITED - 2001-03-23
    icon of address19 Monument Crescent, Prestwick, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-12 ~ 2013-03-08
    CIF 272 - Nominee Secretary → ME
  • 37
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-04-03
    CIF 386 - Secretary → ME
  • 38
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2013-04-03
    CIF 602 - Secretary → ME
  • 39
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-04-03
    CIF 390 - Secretary → ME
  • 40
    icon of addressC/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-04-03
    CIF 597 - Secretary → ME
  • 41
    AUTOHIRE MOTAQUIP (STORNOWAY) LIMITED - 2010-05-28
    BLP 2001-23 LIMITED - 2001-11-20
    icon of addressUnit 8 Golspie Business Park, Golspie, Sutherland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    865,291 GBP2024-08-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-11-21
    CIF 516 - Nominee Secretary → ME
  • 42
    SF 2011 LIMITED - 2007-12-20
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -329,506 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2005-01-12 ~ 2005-05-24
    CIF 110 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2005-05-24
    CIF 218 - Secretary → ME
  • 43
    BLP 2003-24 LIMITED - 2003-04-23
    A-GRADE ENGINEERED SOLUTIONS LIMITED - 2021-04-19
    A-GRADE ENGINEERING SOLUTIONS LIMITED - 2003-04-25
    icon of addressWarehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-24
    CIF 484 - Nominee Secretary → ME
  • 44
    PBN KEARNEY LIMITED - 2015-03-25
    SF 3066 LIMITED - 2007-03-02
    icon of addressBuilding 1, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    267,802 GBP2024-06-30
    Officer
    icon of calendar 2006-10-10 ~ 2007-02-01
    CIF 19 - Nominee Director → ME
    Officer
    icon of calendar 2006-10-10 ~ 2007-02-01
    CIF 151 - Secretary → ME
  • 45
    BLP 2001-22 LIMITED - 2001-04-18
    BEI NANNINI (UK) LIMITED - 2001-04-26
    icon of addressMclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2002-04-26
    CIF 517 - Nominee Secretary → ME
  • 46
    M M & S (2289) LIMITED - 1995-11-21
    CASTLEROCK CAPITAL MANAGEMENT LIMITED - 1996-02-14
    BLACKROCK INTERNATIONAL, LTD. - 2008-05-01
    icon of addressDundas House, 20 Brandon Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-22 ~ 1996-12-04
    CIF 419 - Secretary → ME
  • 47
    icon of addressManson's Lane, Thurso, Caithness
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    67,163 GBP2024-04-30
    Officer
    icon of calendar 2001-12-12 ~ 2002-02-05
    CIF 509 - Nominee Secretary → ME
  • 48
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2013-03-08
    CIF 316 - Nominee Secretary → ME
  • 49
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-03 ~ 2004-04-21
    CIF 462 - Nominee Secretary → ME
  • 50
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-03 ~ 2004-04-21
    CIF 463 - Nominee Secretary → ME
  • 51
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-03 ~ 2004-04-21
    CIF 464 - Nominee Secretary → ME
  • 52
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 450 - Nominee Secretary → ME
  • 53
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 451 - Nominee Secretary → ME
  • 54
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 452 - Nominee Secretary → ME
  • 55
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 453 - Nominee Secretary → ME
  • 56
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -6,589 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 454 - Nominee Secretary → ME
  • 57
    icon of address8 St Anns Place, Haddington, East Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-21
    CIF 455 - Nominee Secretary → ME
  • 58
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-30
    CIF 439 - Nominee Secretary → ME
  • 59
    icon of addressPrinces Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-30
    CIF 440 - Nominee Secretary → ME
  • 60
    icon of addressC/o Turcan Connell Fifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,089 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-30
    CIF 441 - Nominee Secretary → ME
  • 61
    icon of addressC/o Turcan Connell Fifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-30
    CIF 442 - Nominee Secretary → ME
  • 62
    icon of addressC/o Turcan Connell Fifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-30
    CIF 443 - Nominee Secretary → ME
  • 63
    icon of addressC/o Turcan Connell Fifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-03
    CIF 445 - Nominee Secretary → ME
  • 64
    icon of addressJ Dalrymple Hamilton, The Office, Bargany, Girvan, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-20
    CIF 446 - Nominee Secretary → ME
  • 65
    icon of addressFifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-16
    CIF 430 - Nominee Secretary → ME
  • 66
    BLP 964 LIMITED - 1996-12-04
    icon of addressSouth Faulds Road, Caldwellside Industrial Estate, Lanark, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 1996-02-20 ~ 1996-03-24
    CIF 566 - Nominee Secretary → ME
  • 67
    CRAGGENMORE INVESTMENTS (GLASGOW) LIMITED - 2003-04-11
    BLP 2002-20 LIMITED - 2002-05-08
    icon of address7 Waterslap, Fenwick, By Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2002-02-25 ~ 2009-03-31
    CIF 134 - Nominee Secretary → ME
  • 68
    BLP 2004-77 LIMITED - 2004-11-29
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-10-07
    CIF 432 - Nominee Secretary → ME
  • 69
    NEWINCCO 285 LIMITED - 2003-09-25
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2013-03-08
    CIF 280 - Nominee Secretary → ME
  • 70
    GLEN ASSET MANAGEMENT LIMITED - 2003-06-10
    MENTOR INVESTMENTS LIMITED - 2011-11-14
    ICT ACQUISITIONS LIMITED - 2008-10-17
    DUNCAN PROJECT MANAGEMENT LIMITED - 2007-04-18
    GLEN PROJECT MANAGEMENT LIMITED - 2004-10-25
    icon of address4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -878,053 GBP2024-08-31
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-07
    CIF 383 - Secretary → ME
  • 71
    icon of addressChurchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-30
    CIF 607 - Secretary → ME
  • 72
    icon of address34 North West Thistle Street Lane, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    74,075 GBP2024-07-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-06-12
    CIF 406 - Secretary → ME
  • 73
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2020-01-01
    CIF 367 - Secretary → ME
  • 74
    CALA ASHLEIGH DEVELOPMENTS LIMITED - 2003-03-20
    BLP 9724 LIMITED - 1998-03-13
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-30 ~ 2003-03-14
    CIF 552 - Nominee Secretary → ME
  • 75
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-06-21
    CIF 304 - Nominee Secretary → ME
  • 76
    BLP 2003-37 LIMITED - 2003-07-11
    icon of address4 Holm Road, Stornoway, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2004-05-19
    CIF 482 - Nominee Secretary → ME
  • 77
    NOVA POLYMERS EUROPE LIMITED - 2012-10-10
    BLP 2000-22 LIMITED - 2000-06-12
    icon of address14 Orchard Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,057 GBP2019-03-31
    Officer
    icon of calendar 2000-05-19 ~ 2010-05-09
    CIF 528 - Nominee Secretary → ME
  • 78
    icon of addressAlan Ritchie, 25 Hope Street, Lanark
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2001-10-31 ~ 2006-05-02
    CIF 245 - Secretary → ME
  • 79
    GAELIC CASH FLOW FINANCE LIMITED - 2003-05-27
    GAELIC FACTORS LIMITED - 2000-07-06
    BLP 959 LIMITED - 1995-10-06
    icon of addressC/o Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-11
    CIF 139 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-11
    CIF 421 - Secretary → ME
  • 80
    BLP 2001-45 LIMITED - 2001-11-16
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-11-23
    CIF 511 - Nominee Secretary → ME
  • 81
    BLP 2004-104 LIMITED - 2004-11-18
    icon of addressGrimmstane, Grimmstane House, Forneth, Perthshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,080 GBP2024-12-31
    Officer
    icon of calendar 2004-09-24 ~ 2004-11-24
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-17
    CIF 227 - Secretary → ME
  • 82
    BLP 2004-38 LIMITED - 2005-08-02
    icon of addressFarries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dunfries
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-29
    CIF 457 - Nominee Secretary → ME
  • 83
    BLP 2004-37 LIMITED - 2004-04-26
    icon of addressEstate Office, Cawdor, Nairn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-22
    CIF 456 - Nominee Secretary → ME
  • 84
    BLP 2003-13 LIMITED - 2003-04-04
    icon of address10 Nettlehill Road, Houston Industrial Estate, Livingston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78,779 GBP2024-03-31
    Officer
    icon of calendar 2003-02-20 ~ 2003-03-27
    CIF 487 - Nominee Secretary → ME
  • 85
    BLP 2004-66 LIMITED - 2004-07-29
    icon of address65 Rodney Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-23
    CIF 434 - Nominee Secretary → ME
  • 86
    AMALIN SEAFOODS LIMITED - 2004-12-30
    icon of addressCeltic Sea, Loch Melfort, Arduaine, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-01-17 ~ 1994-02-24
    CIF 575 - Nominee Secretary → ME
  • 87
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    icon of calendar 1993-04-30 ~ 1994-06-30
    CIF 581 - Nominee Secretary → ME
  • 88
    BLP 947 LIMITED - 1994-11-25
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    icon of calendar 1994-06-07 ~ 1994-11-18
    CIF 572 - Nominee Secretary → ME
  • 89
    EVER 1987 LIMITED - 2003-03-19
    icon of addressC/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-03-08
    CIF 372 - Nominee Secretary → ME
  • 90
    icon of addressC/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2006-08-22
    CIF 98 - Nominee Secretary → ME
  • 91
    BLP 2001-44 LIMITED - 2001-11-13
    icon of address2 Dawson Road, The Whisky Bond, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    361,713 GBP2024-11-30
    Officer
    icon of calendar 2001-07-04 ~ 2002-05-01
    CIF 514 - Nominee Secretary → ME
  • 92
    BLP 2003-04 LIMITED - 2003-03-06
    CORPORATE INSIGNIA LIMITED - 2024-03-19
    icon of addressCo/ Quantuma Advisory Ltd, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,408,767 GBP2023-02-28
    Officer
    icon of calendar 2003-01-09 ~ 2003-02-11
    CIF 490 - Nominee Secretary → ME
  • 93
    TELE - B LIMITED - 2012-03-26
    BLP 2004-83 LIMITED - 2004-08-25
    icon of address6th Floor, 145 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2005-04-25
    CIF 122 - Nominee Secretary → ME
  • 94
    BLP 9916 LIMITED - 1999-05-20
    icon of address27 Ingram Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    5,336 GBP2025-03-31
    Officer
    icon of calendar 1999-03-29 ~ 2007-07-04
    CIF 138 - Nominee Secretary → ME
  • 95
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of addressPricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1995-06-23
    CIF 425 - Secretary → ME
  • 96
    BLP 2004-62 LIMITED - 2004-07-01
    icon of address51 Rae Street, Dumfries, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,733,736 GBP2024-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-07-08
    CIF 437 - Nominee Secretary → ME
  • 97
    SF 2007 LIMITED - 2005-01-29
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 115 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 224 - Secretary → ME
  • 98
    SF 2008 LIMITED - 2005-01-29
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 116 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 225 - Secretary → ME
  • 99
    SF 2009 LIMITED - 2005-01-29
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 114 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-19 ~ 2005-01-26
    CIF 223 - Secretary → ME
  • 100
    BLP 2004-103 LIMITED - 2004-11-16
    icon of addressUnit J Minerva Works, Miller Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,418 GBP2023-11-30
    Officer
    icon of calendar 2004-09-24 ~ 2004-11-15
    CIF 118 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-24 ~ 2004-11-15
    CIF 226 - Secretary → ME
  • 101
    BLP 2003-32 LIMITED - 2003-05-06
    icon of addressMurrison & Wilson Ltd, 10 Newton Terrace, Charing Cross, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2014-08-29
    CIF 362 - Nominee Secretary → ME
  • 102
    BLP 2003-61 LIMITED - 2003-12-01
    icon of address7 Waterslap, Fenwick, By Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2003-11-24 ~ 2013-05-08
    CIF 234 - Secretary → ME
  • 103
    BLP 2002-49 LIMITED - 2007-06-21
    icon of addressColorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2007-07-11
    CIF 239 - Secretary → ME
  • 104
    icon of addressColumba 1400, Staffin, Isle Of Skye
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-27 ~ 2001-09-25
    CIF 409 - Secretary → ME
  • 105
    BLP 2002-12 LIMITED - 2002-03-12
    icon of address121 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-25 ~ 2003-10-29
    CIF 507 - Nominee Secretary → ME
  • 106
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 352 - Nominee Secretary → ME
  • 107
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 353 - Nominee Secretary → ME
  • 108
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2013-04-10
    CIF 631 - Secretary → ME
  • 109
    BLP 9929 LIMITED - 2000-01-05
    icon of address6 Claverhouse Drive, Edinburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2002-08-26
    CIF 533 - Nominee Secretary → ME
  • 110
    icon of addressUnit H, 7 Craigend Place, Anniesland, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    55,646 GBP2024-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2009-03-31
    CIF 128 - Nominee Secretary → ME
  • 111
    ICE SCOTLAND LIMITED - 2014-05-02
    DI MAGGIO'S (HOLDINGS) LIMITED - 2012-12-12
    icon of address3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-06 ~ 1994-09-20
    CIF 579 - Nominee Secretary → ME
  • 112
    SF 3048 LIMITED - 2006-06-07
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-02
    CIF 37 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-02
    CIF 161 - Secretary → ME
  • 113
    BLP 2004-39 LIMITED - 2004-05-04
    icon of addressFarries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-30
    CIF 458 - Nominee Secretary → ME
  • 114
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    493,204 GBP2020-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-04-03
    CIF 612 - Secretary → ME
  • 115
    ASHLEIGH BONNYBRIDGE LIMITED - 2014-01-29
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2013-04-03
    CIF 617 - Secretary → ME
  • 116
    ASHLEIGH RETAIL LIMITED - 2014-02-12
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-07 ~ 2013-04-03
    CIF 385 - Secretary → ME
  • 117
    ASHLEIGH (KILSYTH) LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-04-03
    CIF 605 - Secretary → ME
  • 118
    ASHLEIGH RESIDENTIAL LIMITED - 2014-01-29
    ASHLEIGH PROJECTS LIMITED - 2011-12-13
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,211 GBP2019-03-31
    Officer
    icon of calendar 2008-11-19 ~ 2013-04-03
    CIF 590 - Secretary → ME
  • 119
    ASHLEIGH ST ANDREWS LIMITED - 2014-01-29
    icon of address6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2013-04-03
    CIF 613 - Secretary → ME
  • 120
    ASHLEIGH (WISHAW) LIMITED - 2014-01-29
    icon of address145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-04-03
    CIF 604 - Secretary → ME
  • 121
    BLP 2003-08 LIMITED - 2003-02-20
    icon of addressC/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2013-06-12
    CIF 357 - Nominee Secretary → ME
  • 122
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    BLP 961 LIMITED - 1996-02-29
    icon of address15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1996-02-28
    CIF 565 - Nominee Secretary → ME
  • 123
    DEREK JONES SCANIA LIMITED - 2002-02-08
    icon of addressViolet Hill Road, Stowmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-01-18
    CIF 136 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-03 ~ 2002-01-18
    CIF 402 - Secretary → ME
  • 124
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2008-04-25
    CIF 249 - Secretary → ME
  • 125
    SEAGULL TRANSPORT LIMITED - 2014-02-03
    icon of addressNordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-09-15
    CIF 269 - Nominee Secretary → ME
  • 126
    STEF TRANSPORT LIMITED - 2014-02-03
    TRADIMAR LIMITED - 2011-12-13
    FRIGECOSSE LIMITED - 2005-12-13
    SFHD 7 LIMITED - 1992-03-16
    icon of address17 Middleton Avenue, Middleton Avenue Strutherhill Industrial Estate, Larkhall, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2013-09-15
    CIF 344 - Nominee Secretary → ME
  • 127
    SFHD 74 LIMITED - 1993-11-24
    DI MAGGIO'S RESTAURANTS LIMITED - 2010-12-21
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-28
    Officer
    icon of calendar 1993-02-10 ~ 1994-09-20
    CIF 583 - Nominee Secretary → ME
  • 128
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-28
    Officer
    icon of calendar 1993-12-06 ~ 1994-09-20
    CIF 577 - Nominee Secretary → ME
  • 129
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-28
    Officer
    icon of calendar 1993-12-06 ~ 1994-09-20
    CIF 578 - Nominee Secretary → ME
  • 130
    BLP 9826 LIMITED - 1999-02-01
    icon of address21/23 Hill Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-21 ~ 1999-01-21
    CIF 542 - Nominee Secretary → ME
  • 131
    icon of address3 Young Place, East Kilbride, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,887 GBP2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2008-08-01
    CIF 121 - Nominee Secretary → ME
  • 132
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-01-30
    CIF 412 - Secretary → ME
  • 133
    BLP 2004-46 LIMITED - 2004-06-08
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2008-08-29 ~ 2013-05-13
    CIF 324 - Nominee Secretary → ME
    icon of calendar 2004-04-28 ~ 2006-05-05
    CIF 126 - Nominee Secretary → ME
  • 134
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,028 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2013-05-13
    CIF 592 - Secretary → ME
  • 135
    SFHD 61 LIMITED - 1992-08-21
    icon of addressC/o Deloitte Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,905 GBP2018-04-30
    Officer
    icon of calendar 1992-04-29 ~ 1992-07-14
    CIF 586 - Nominee Secretary → ME
  • 136
    icon of address2 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    163,681 GBP2024-05-31
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-10
    CIF 61 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-10
    CIF 181 - Secretary → ME
  • 137
    BLP 2000-39 LIMITED - 2000-11-02
    icon of address3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2000-09-12 ~ 2004-03-31
    CIF 523 - Nominee Secretary → ME
  • 138
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    icon of addressBwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2013-09-01
    CIF 355 - Nominee Secretary → ME
  • 139
    BLP 95C LIMITED - 1995-12-28
    icon of address28 Cramond Road South, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1996-03-26
    CIF 569 - Nominee Secretary → ME
  • 140
    BLP 2001-47 LIMITED - 2001-11-23
    icon of address1 Cambuslang Court, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-12-20
    CIF 512 - Nominee Secretary → ME
  • 141
    SF 2069 LIMITED - 2007-01-24
    icon of addressC/o John Britton Associates, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2007-01-15
    CIF 56 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2007-01-15
    CIF 176 - Secretary → ME
  • 142
    BLP 2004-11 LIMITED - 2004-03-19
    icon of addressThe Executive Director, 26-9 Northfield Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-03-01
    CIF 232 - Secretary → ME
  • 143
    BLP 2004-80 LIMITED - 2004-12-07
    icon of address12 Carden Place, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -4,471 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-11-29
    CIF 433 - Nominee Secretary → ME
  • 144
    GROOVENUMBER LIMITED - 2005-05-09
    SDG FRENCHGATE LP LIMITED - 2007-09-18
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2019-12-19
    CIF 368 - Secretary → ME
  • 145
    EUROSTAMPA UK LIMITED - 2024-01-03
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    598,766 GBP2023-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2013-04-08
    CIF 622 - Secretary → ME
  • 146
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2011-03-08 ~ 2013-04-08
    CIF 391 - Secretary → ME
  • 147
    BLP 2001-03 LIMITED - 2001-01-22
    XTRAORDINARY NETWORKS LIMITED - 2014-07-09
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2012-09-10
    CIF 273 - Nominee Secretary → ME
  • 148
    icon of addressThe Falkirk Stadium, Westfield, Falkirk, Stirlingshire, Scotland
    Active Corporate (29 parents, 5 offsprings)
    Equity (Company account)
    1,176,203 GBP2024-05-31
    Officer
    icon of calendar 1998-05-20 ~ 2000-10-26
    CIF 414 - Secretary → ME
  • 149
    FARNBECK SWANFIELD LIMITED - 2003-01-17
    icon of address32 Swanfield, Off Bonnington Road, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    42,983 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-26
    CIF 502 - Nominee Secretary → ME
  • 150
    SF 2041 LIMITED - 2005-07-21
    icon of address111 Southbrae Drive, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    913,575 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ 2005-07-12
    CIF 87 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2005-07-12
    CIF 202 - Secretary → ME
  • 151
    COVECHART LIMITED - 2000-09-06
    icon of address9 Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2005-08-18
    CIF 242 - Secretary → ME
  • 152
    BLP 2004-60 LIMITED - 2004-07-30
    icon of addressFerrygate Farm, Dirleton, North Berwick, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -3,854 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-07-29
    CIF 447 - Nominee Secretary → ME
  • 153
    icon of addressErnst & Young Llp, George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-26
    CIF 403 - Secretary → ME
  • 154
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1999-01-29
    CIF 585 - Nominee Secretary → ME
  • 155
    SF 2020 LIMITED - 2005-06-08
    icon of addressC/o Begbies Traynor 3rd Floor, Finlay House, 10-124 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-06-16
    CIF 111 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2005-06-16
    CIF 219 - Secretary → ME
  • 156
    954F LIMITED - 1996-02-01
    icon of addressC/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,517,496 GBP2024-01-31
    Officer
    icon of calendar 1995-12-13 ~ 1996-01-31
    CIF 568 - Nominee Secretary → ME
  • 157
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2004-07-20 ~ 2005-01-25
    CIF 125 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-20 ~ 2005-01-25
    CIF 230 - Secretary → ME
  • 158
    BLP 9720 LIMITED - 1998-01-30
    icon of addressAfton House, 26 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-01-30
    CIF 553 - Nominee Secretary → ME
  • 159
    BLP 2000-8 LIMITED - 2000-03-02
    icon of address46 Milton Road, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    367,497 GBP2025-07-31
    Officer
    icon of calendar 2000-02-10 ~ 2000-02-10
    CIF 530 - Nominee Secretary → ME
  • 160
    SF 3068 LIMITED - 2007-06-15
    icon of address493 Great Western Road, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,524 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-03
    CIF 149 - Secretary → ME
  • 161
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2019-12-19
    CIF 366 - Secretary → ME
  • 162
    SHELFCO (NO. 3258) LIMITED - 2006-06-29
    icon of address4th Floor, 25/26 Khiara House, Poland Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2013-03-08
    CIF 373 - Nominee Secretary → ME
  • 163
    BLP 2002-34 LIMITED - 2002-07-05
    icon of addressWarehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-07-03
    CIF 498 - Nominee Secretary → ME
  • 164
    BLP 972 LIMITED - 1997-03-18
    icon of addressC/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,388,931 GBP2016-03-31
    Officer
    icon of calendar 1997-01-28 ~ 2004-10-05
    CIF 560 - Nominee Secretary → ME
  • 165
    icon of address11a Dublin Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-30
    CIF 27 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-14 ~ 2013-06-01
    CIF 335 - Nominee Secretary → ME
  • 166
    FREDERICK INVESTMENTS LIMITED - 2004-01-20
    BLP 2003-69 LIMITED - 2004-01-09
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2013-06-01
    CIF 322 - Nominee Secretary → ME
  • 167
    TEESLAND FRENCHGATE (NOMINEE 1) LIMITED - 2008-02-11
    SHELFCO (NO.2047) LIMITED - 2000-12-21
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2019-12-19
    CIF 369 - Secretary → ME
  • 168
    TEESLAND FRENCHGATE (NOMINEE 2) LIMITED - 2008-02-11
    SHELFCO (NO.2048) LIMITED - 2000-12-21
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2019-12-19
    CIF 363 - Secretary → ME
  • 169
    TEESLAND FRENCHGATE LIMITED - 2001-08-13
    SHELFCO (NO.2049) LIMITED - 2000-12-21
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2019-12-19
    CIF 364 - Secretary → ME
  • 170
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2013-03-08
    CIF 371 - Secretary → ME
  • 171
    RIDGENOTE LIMITED - 2005-06-07
    UBERIOR (FRENCHGATE) LIMITED - 2008-03-10
    icon of address4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2013-03-08
    CIF 365 - Secretary → ME
  • 172
    BLP 2004-40 LIMITED - 2004-05-10
    icon of addressC/o Fyffes Group Limited Royston Road, Deans Industrial Estate, Livingston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-30
    CIF 459 - Nominee Secretary → ME
  • 173
    BLP 2003-49 LIMITED - 2003-09-09
    CORPORATE INSIGNIA (PROPERTIES) LIMITED - 2016-02-03
    icon of address10th Floor 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,030,779 GBP2022-06-30
    Officer
    icon of calendar 2003-06-03 ~ 2003-09-30
    CIF 478 - Nominee Secretary → ME
  • 174
    LOCKMITE LIMITED - 1989-07-31
    icon of addressGareloch Support Services Office Silverhills, Rosneath, Helensburgh, Dunbartonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2005-06-15
    CIF 99 - Nominee Secretary → ME
  • 175
    SF 3070 LIMITED - 2007-06-08
    icon of address1 Hermitage Drive, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,677 GBP2018-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-30
    CIF 17 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-22 ~ 2011-11-01
    CIF 330 - Nominee Secretary → ME
  • 176
    DOVEGROVES LIMITED - 1995-05-12
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -234,661 GBP2015-10-31
    Officer
    icon of calendar 2012-04-30 ~ 2013-06-30
    CIF 254 - Secretary → ME
  • 177
    icon of addressC/o Gavin Watson Limited, 79 Glasgow Road, Blantyre, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-10-22
    CIF 8 - Nominee Secretary → ME
  • 178
    BREADALBANE INVESTMENTS LIMITED - 1987-02-23
    icon of address70 C/o Robb Fergusson Chartered Accountants, West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,536,029 GBP2024-06-30
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-10
    CIF 7 - Nominee Secretary → ME
  • 179
    BLP 9814 LIMITED - 1998-11-16
    icon of address272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    CIF 546 - Nominee Secretary → ME
  • 180
    CUBICK LIMITED - 2011-03-14
    GREETINGS BOX (2000) LIMITED - 2000-10-24
    GREETING BOX (2000) LIMITED - 2000-10-02
    DALGLEN (NO. 747) LIMITED - 2000-09-19
    icon of address2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2009-01-01
    CIF 1 - Secretary → ME
  • 181
    READYPROMPT TRADING LIMITED - 1993-04-15
    icon of address1 Hills Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389,771 GBP2020-10-31
    Officer
    icon of calendar 2007-09-18 ~ 2013-05-28
    CIF 265 - Nominee Secretary → ME
  • 182
    GERCO FIRE PREVENTION/PROTECTION (UK) LIMITED - 1997-02-17
    DASHTWIN LIMITED - 1989-04-03
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2007-12-12
    CIF 79 - Nominee Secretary → ME
  • 183
    CLYDEPORT PROPERTIES (YORKHILL) LIMITED - 1999-06-24
    BLP 994 LIMITED - 1999-03-22
    icon of address16 Robertson Street, Glasgow, Lanarkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-19
    CIF 539 - Nominee Secretary → ME
  • 184
    BLP 2002-42 LIMITED - 2003-02-05
    icon of address15 Fidra Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,393 GBP2016-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-09-12
    CIF 496 - Nominee Secretary → ME
  • 185
    BLP 945 LIMITED - 1994-06-02
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1994-05-25
    CIF 573 - Nominee Secretary → ME
  • 186
    icon of address3 Young Place, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    19,130 GBP2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2008-08-01
    CIF 120 - Nominee Secretary → ME
  • 187
    RIVERDAY LIMITED - 2007-12-13
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2013-03-08
    CIF 380 - Secretary → ME
  • 188
    BLP 999 LIMITED - 1999-08-24
    icon of address53 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-29 ~ 1999-08-17
    CIF 538 - Nominee Secretary → ME
  • 189
    MANAGING YOUR PROPERTY LIMITED - 2004-01-27
    GP2 LIMITED - 2004-01-18
    BLP 2003-65 LIMITED - 2003-12-18
    icon of address3 Clairmont Gardens, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    87,356 GBP2024-01-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-09-02
    CIF 472 - Nominee Secretary → ME
  • 190
    SF 031209 LIMITED - 2010-11-18
    BLP 2002-27 LIMITED - 2002-08-06
    GRAY & ADAMS HOLDINGS LIMITED - 2010-05-25
    icon of addressGray & Adams Group Ltd, South Road, Fraserburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    17,428,574 GBP2024-04-26
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-31
    CIF 503 - Nominee Secretary → ME
  • 191
    SF 031209 LIMITED - 2010-05-25
    icon of addressSouth Road, South Road, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,487,268 GBP2023-04-29 ~ 2024-04-26
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-03
    CIF 632 - Secretary → ME
  • 192
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-06-02
    CIF 231 - Secretary → ME
  • 193
    SF 2081 LIMITED - 2007-09-20
    icon of addressKpmg, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-10-09
    CIF 146 - Secretary → ME
  • 194
    SF 3040 LIMITED - 2006-05-05
    icon of addressUnit 1 Burnhouse Industrial Estate, Whitburn, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,499,026 GBP2024-08-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-04-28
    CIF 45 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-16 ~ 2006-04-28
    CIF 168 - Secretary → ME
  • 195
    BLP 2002-33 LIMITED - 2002-06-27
    icon of address70 C/o Robb Fergusson Chartered Accountants, West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -74,764 GBP2024-06-30
    Officer
    icon of calendar ~ 2006-03-03
    CIF 142 - Nominee Secretary → ME
  • 196
    SF 2043 LIMITED - 2005-08-22
    icon of addressHomelea House Faith Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2005-08-22
    CIF 89 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2005-08-22
    CIF 204 - Secretary → ME
  • 197
    BLP 2003-03 LIMITED - 2003-02-10
    icon of address5 Clairmont Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,653 GBP2020-06-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-02-12
    CIF 491 - Nominee Secretary → ME
  • 198
    SF 3045 LIMITED - 2006-05-30
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2021-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-26
    CIF 40 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-08 ~ 2009-04-03
    CIF 165 - Secretary → ME
  • 199
    NORTHINVEST (GARRION) LIMITED - 2006-07-07
    SF 3041 LIMITED - 2006-05-31
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-05-31
    CIF 46 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-16 ~ 2006-05-31
    CIF 169 - Secretary → ME
  • 200
    BLP 2003-31 LIMITED - 2003-09-17
    INVERNESS ESTATES LIMITED - 2015-10-28
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    232,228 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2003-10-14
    CIF 480 - Nominee Secretary → ME
    icon of calendar 2004-08-06 ~ 2011-10-07
    CIF 346 - Nominee Secretary → ME
  • 201
    SF 3046 LIMITED - 2006-06-05
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-02
    CIF 41 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-02
    CIF 164 - Secretary → ME
  • 202
    SF 3052 LIMITED - 2006-06-27
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-23
    CIF 35 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-23
    CIF 160 - Secretary → ME
  • 203
    NORTHINVEST (STRAWBERRYBANK) LIMITED - 2006-07-07
    SF 3027 LIMITED - 2006-01-19
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -5,027 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-12-09
    CIF 64 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-13
    CIF 184 - Secretary → ME
  • 204
    SF 3050 LIMITED - 2006-07-10
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-06
    CIF 39 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-06
    CIF 163 - Secretary → ME
  • 205
    SF 3007 LIMITED - 2005-05-31
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -244,994 GBP2024-12-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-07
    CIF 95 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-07
    CIF 209 - Secretary → ME
  • 206
    SF 3005 LIMITED - 2005-05-31
    HAZLEDENE ESTATES LIMITED - 2006-07-10
    icon of addressThe Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -1,847,609 GBP2024-10-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-27
    CIF 96 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-27
    CIF 210 - Secretary → ME
  • 207
    PARK LANE CITY LIMITED - 2003-02-05
    REDROW HOMES (CITY SCOTLAND) LIMITED - 2010-07-01
    BLP 2002-31 LIMITED - 2002-06-28
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-06-27
    CIF 497 - Nominee Secretary → ME
  • 208
    BLP 2002-35 LIMITED - 2002-07-09
    icon of addressC/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2004-08-31
    CIF 501 - Nominee Secretary → ME
  • 209
    icon of addressMiodar Beag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    785,554 GBP2025-04-30
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-26
    CIF 141 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-19 ~ 1999-07-28
    CIF 423 - Secretary → ME
  • 210
    BLP 2003-11 LIMITED - 2003-03-13
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2013-08-01
    CIF 317 - Nominee Secretary → ME
  • 211
    BLP 9721 LIMITED - 1998-01-28
    icon of address61 George Street, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,280 GBP2022-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2002-08-01
    CIF 554 - Nominee Secretary → ME
  • 212
    BLP 2004-26 LIMITED - 2004-04-28
    icon of addressHolylee, Walkerburn, Peeblesshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,261 GBP2025-04-30
    Officer
    icon of calendar 2004-04-09 ~ 2004-04-22
    CIF 460 - Nominee Secretary → ME
  • 213
    CITRUS HOTELS LIMITED - 2006-12-21
    MM&S (2893) LIMITED - 2002-07-16
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2013-03-08
    CIF 377 - Secretary → ME
  • 214
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    HOUSTON CO-PACK LIMITED - 2010-04-09
    BLP 977 LIMITED - 1997-06-18
    icon of address95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 1997-04-28 ~ 1997-06-06
    CIF 556 - Nominee Secretary → ME
  • 215
    BLP 2000-27 LIMITED - 2000-08-16
    icon of addressBelhaven House Edinburgh Road, Belhaven, Dunbar, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2000-06-12 ~ 2000-08-16
    CIF 525 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-03-30 ~ 2004-12-02
    CIF 247 - Secretary → ME
  • 216
    MCDONALD DAVIS LIMITED - 2000-05-03
    BLP 9819 LIMITED - 1998-12-17
    icon of addressOrion House Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2025-04-30
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    CIF 543 - Nominee Secretary → ME
  • 217
    BLP 2004-73 LIMITED - 2004-08-31
    icon of addressC/o Fyffes Group Limited Royston Road, Deans Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-27
    CIF 431 - Nominee Secretary → ME
  • 218
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    HYDROPURE NORTH LIMITED - 1999-12-07
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-07-04
    CIF 381 - Secretary → ME
  • 219
    BLP 2004-67 LIMITED - 2004-07-29
    icon of address65 Rodney Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-23
    CIF 435 - Nominee Secretary → ME
  • 220
    icon of addressChurchill & Co, C/o Carswell, 335-337 Baltic Chambers 50 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,667 GBP2016-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2013-09-30
    CIF 611 - Secretary → ME
  • 221
    CL SOLUTIONS (EUROPE) LIMITED - 2002-01-31
    BLP 9925 LIMITED - 1999-11-25
    E-HUB LIMITED - 2001-04-27
    icon of addressCentrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-11-18
    CIF 535 - Nominee Secretary → ME
  • 222
    BLP 2004-13 LIMITED - 2004-04-02
    icon of address14 Orchard Drive, Edinburgh
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252,921 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-29
    CIF 467 - Nominee Secretary → ME
  • 223
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-04 ~ 2013-04-17
    CIF 323 - Nominee Secretary → ME
    Officer
    icon of calendar 2008-08-15 ~ 2008-09-17
    CIF 589 - Secretary → ME
  • 224
    BLP 2003-70 LIMITED - 2004-03-12
    icon of address95 Bobbin Wynd, Cambusbarron, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-06-15
    CIF 471 - Nominee Secretary → ME
  • 225
    SF 2042 LIMITED - 2005-07-29
    icon of addressWarehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2005-07-28
    CIF 88 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2005-07-28
    CIF 203 - Secretary → ME
  • 226
    INDEMNITY & RISK MANAGEMENT LIMITED - 2002-05-09
    BLP 75 LIMITED - 1993-07-30
    icon of addressShoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-27 ~ 1998-04-26
    CIF 582 - Nominee Secretary → ME
  • 227
    BLP 2001-16 LIMITED - 2001-03-14
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    59,266 GBP2025-02-28
    Officer
    icon of calendar 2001-02-09 ~ 2001-03-12
    CIF 518 - Nominee Secretary → ME
  • 228
    BLP 963 LIMITED - 1996-03-29
    LA BONNE AUBERGE LIMITED - 2001-10-24
    CHARDON MANAGEMENT LIMITED - 2014-01-08
    icon of addressTurnberry House, 175 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,635 GBP2023-12-31
    Officer
    icon of calendar 1996-02-20 ~ 1996-10-30
    CIF 567 - Nominee Secretary → ME
  • 229
    SF 2084 LIMITED - 2008-02-14
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2008-02-13
    CIF 147 - Secretary → ME
  • 230
    VINTAGE MANAGEMENT (SCOTLAND) LIMITED - 2000-04-12
    icon of address227 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,267 GBP2020-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2008-01-18
    CIF 243 - Secretary → ME
  • 231
    KITE HOLDINGS LIMITED - 2008-02-27
    BLP 2000-43 LIMITED - 2001-04-03
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2001-12-10
    CIF 522 - Nominee Secretary → ME
  • 232
    ISOPLAN LTD - 2008-02-27
    KITE CONSULTANTS LIMITED - 2008-01-29
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2003-07-15
    CIF 408 - Secretary → ME
  • 233
    icon of addressDundas & Wilson Llp, North Wing Bush House, Aldwych, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-05-28
    CIF 281 - Nominee Secretary → ME
  • 234
    BLP 2003-20 LIMITED - 2003-04-04
    icon of address47 Adele Street, Motherwell, North Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,081,369 GBP2024-04-30
    Officer
    icon of calendar 2003-02-20 ~ 2003-04-04
    CIF 488 - Nominee Secretary → ME
  • 235
    RAVENHILL ESTATES (NO.3) LIMITED - 2013-10-02
    SF 3053 LIMITED - 2006-07-24
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2006-07-12
    CIF 36 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-01 ~ 2013-05-29
    CIF 339 - Nominee Secretary → ME
  • 236
    icon of address160 West Regent Street, Glasgow
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    431,614 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-08-24
    CIF 140 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-26 ~ 1997-01-07
    CIF 422 - Secretary → ME
  • 237
    KEPPIE DESIGN (PERTH) LIMITED - 2009-08-13
    BLP 967 LIMITED - 1996-06-07
    icon of address160 West Regent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1997-01-07
    CIF 563 - Nominee Secretary → ME
  • 238
    KEPPIE PLANNING AND URBAN DESIGN LIMITED - 2015-03-06
    KEPPIE PLANNING LIMITED - 2006-01-12
    BLP 991 LIMITED - 1999-04-07
    icon of address160 West Regent Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-02-18
    CIF 540 - Nominee Secretary → ME
  • 239
    BLP 2003-23 LIMITED - 2003-07-08
    KILBARCHEN MAINTENANCE SERVICES LIMITED - 2003-07-10
    icon of addressUnit J Minerva Works, Miller Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,505 GBP2024-11-30
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-15
    CIF 483 - Nominee Secretary → ME
  • 240
    SF 3004 LIMITED - 2005-06-17
    icon of addressCampbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-05-26
    CIF 104 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-28 ~ 2005-05-26
    CIF 216 - Secretary → ME
  • 241
    BLP 993 LIMITED - 1999-03-02
    MCMAXROY DEVELOPMENT COMPANY LIMITED - 2001-06-28
    icon of address4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,700,053 GBP2024-06-30
    Officer
    icon of calendar 1999-02-12 ~ 2003-03-24
    CIF 541 - Nominee Secretary → ME
  • 242
    icon of address216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-07-29
    CIF 606 - Secretary → ME
  • 243
    SF 3062 LIMITED - 2006-12-11
    icon of addressCampbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,284 GBP2019-06-30
    Officer
    icon of calendar 2006-09-05 ~ 2006-11-02
    CIF 22 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-05 ~ 2006-11-02
    CIF 153 - Secretary → ME
  • 244
    icon of addressThe Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2013-03-08
    CIF 5 - Nominee Secretary → ME
  • 245
    BLP 2002-30 LIMITED - 2002-05-28
    icon of addressDundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-04-16
    CIF 359 - Nominee Secretary → ME
  • 246
    icon of address77 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    872,087 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-04-16
    CIF 277 - Nominee Secretary → ME
  • 247
    TRYGORT (NUMBER 3) LIMITED - 2005-10-19
    icon of addressKintyre Stock Exchange Court, 77 Nelson Mandela Place, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2013-04-16
    CIF 340 - Nominee Secretary → ME
  • 248
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-04-16
    CIF 257 - Nominee Secretary → ME
  • 249
    BLP 2001-39 LIMITED - 2001-08-21
    icon of address25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-04-16
    CIF 358 - Nominee Secretary → ME
  • 250
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,075 GBP2024-06-30
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-06
    CIF 23 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-06
    CIF 154 - Secretary → ME
  • 251
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,835 GBP2016-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2013-05-31
    CIF 616 - Secretary → ME
  • 252
    SURFFLEX LIMITED - 1992-06-23
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 349 - Nominee Secretary → ME
  • 253
    SF 2055 LIMITED - 2005-12-13
    icon of addressMulvenny House Murdoch Drive, Clydebank Business Park, Clydebank, Dunbartonshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-23
    CIF 73 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-23
    CIF 191 - Secretary → ME
  • 254
    SF 2012 LIMITED - 2005-03-11
    icon of addressMulvenny House 2 Murdoch Drive, Clydebank Business Park, Glasgow, West Dunbartonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-03-18
    CIF 108 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2005-03-18
    CIF 217 - Secretary → ME
  • 255
    BLP 2003-66 LIMITED - 2004-01-06
    THE LAGG HOTEL LIMITED - 2023-12-06
    icon of addressLagg House, Kilmory, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -75,929 GBP2023-10-31
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-29
    CIF 469 - Nominee Secretary → ME
  • 256
    SF 3051 LIMITED - 2006-06-29
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-22
    CIF 34 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-22
    CIF 159 - Secretary → ME
  • 257
    SF 3014 LIMITED - 2005-08-02
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-08-08
    CIF 86 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-06 ~ 2005-08-08
    CIF 201 - Secretary → ME
  • 258
    SF 3016 LIMITED - 2005-08-15
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-12
    CIF 83 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-12
    CIF 199 - Secretary → ME
  • 259
    SF 3017 LIMITED - 2005-09-26
    icon of addressC/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-09-09
    CIF 84 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-29 ~ 2005-09-09
    CIF 200 - Secretary → ME
  • 260
    BLP 2004-82 LIMITED - 2004-10-07
    icon of addressC/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2004-08-19
    CIF 427 - Nominee Secretary → ME
  • 261
    icon of addressBrechin, Cole-hamilton + Co, 3rd Floor 34 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2016-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-02-05
    CIF 4 - Secretary → ME
  • 262
    BLP 2004-45 LIMITED - 2004-05-18
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-04-24
    CIF 448 - Nominee Secretary → ME
  • 263
    SF 3058 LIMITED - 2006-09-08
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-07-31 ~ 2006-09-08
    CIF 29 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-31 ~ 2013-09-13
    CIF 337 - Nominee Secretary → ME
  • 264
    SF 3057 LIMITED - 2006-09-05
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-07-31 ~ 2006-09-07
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-31 ~ 2013-09-13
    CIF 336 - Nominee Secretary → ME
  • 265
    BLP 2004-78 LIMITED - 2005-02-08
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-07-20 ~ 2004-11-25
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-20 ~ 2004-11-25
    CIF 229 - Secretary → ME
  • 266
    SF 3056 LIMITED - 2006-09-05
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-09-07
    CIF 32 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-20 ~ 2013-09-13
    CIF 255 - Nominee Secretary → ME
  • 267
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-11-25
    CIF 124 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-27 ~ 2004-11-25
    CIF 228 - Secretary → ME
  • 268
    BLP 2001-11 LIMITED - 2001-03-23
    icon of addressBruntsfield House, 6 Bruntsfield Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-04-02
    CIF 519 - Nominee Secretary → ME
  • 269
    BLP 2003-09 LIMITED - 2004-11-04
    icon of address26 Dublin Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    50,689 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2007-05-01
    CIF 237 - Secretary → ME
  • 270
    SF 2048 LIMITED - 2005-11-11
    icon of addressBlock 3 Unit 5 Manor Farm Business Park, Manor Loan, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-21
    CIF 72 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-21
    CIF 190 - Secretary → ME
  • 271
    icon of address216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -118,852 GBP2024-03-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-03-31
    CIF 584 - Nominee Secretary → ME
  • 272
    BLP 2004-09 LIMITED - 2004-03-18
    icon of addressArdverikie Estate Office, Kinloch Laggan, Newtonmore, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2004-03-18
    CIF 468 - Nominee Secretary → ME
  • 273
    BLP 9821 LIMITED - 1998-12-31
    icon of addressFalkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-15
    CIF 544 - Nominee Secretary → ME
  • 274
    WILLIAM BAIN FENCING LIMITED - 2018-02-28
    BLP 9723 LIMITED - 1998-03-25
    icon of addressLochrin Works, 7 Limekilns Road, Blairlinn Industrial Estate, Cumbernauld
    Active Corporate (7 parents)
    Equity (Company account)
    2,928,618 GBP2022-07-31
    Officer
    icon of calendar 1997-12-30 ~ 2001-05-10
    CIF 551 - Nominee Secretary → ME
  • 275
    SF 3074 LIMITED - 2008-01-10
    icon of addressSemple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-12-20
    CIF 148 - Secretary → ME
  • 276
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 348 - Nominee Secretary → ME
  • 277
    BLP 2003-48 LIMITED - 2003-09-22
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-06-03 ~ 2003-09-24
    CIF 476 - Nominee Secretary → ME
  • 278
    BLP 2003-02 LIMITED - 2003-01-29
    icon of address66 Love Street, Paisley, Renfrewshire, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    439,127 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-24
    CIF 489 - Nominee Secretary → ME
  • 279
    icon of address11 Dudhope Terrace, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -45,040 GBP2024-05-31
    Officer
    icon of calendar 2006-09-07 ~ 2007-02-09
    CIF 20 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-07 ~ 2007-02-09
    CIF 152 - Secretary → ME
  • 280
    MACHINE DIRECT & ASSOCIATES LIMITED - 2006-08-29
    icon of address3 Ponton Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-08-17
    CIF 24 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-17 ~ 2010-03-01
    CIF 10 - Nominee Secretary → ME
  • 281
    BLP 2002-07 LIMITED - 2002-03-22
    icon of addressC/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-03-21
    CIF 508 - Nominee Secretary → ME
  • 282
    PREMIS CONSULTING LIMITED - 2005-02-09
    BLP 2001-59 LIMITED - 2002-07-19
    icon of addressScott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-07-19
    CIF 510 - Nominee Secretary → ME
  • 283
    SF 2013 LIMITED - 2005-04-07
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-02-28
    CIF 106 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2013-03-07
    CIF 321 - Nominee Secretary → ME
  • 284
    JOHN TRACEY WELDING LIMITED - 2023-08-22
    BLP 9911 LIMITED - 1999-04-30
    icon of addressSouth Rotunda, 100 Govan Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2022-09-30
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-23
    CIF 537 - Nominee Secretary → ME
  • 285
    BONSQUARE 9 LIMITED - 1991-04-03
    MONARCH HOUSE LIMITED - 1994-07-06
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    icon of addressAddleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2013-03-08
    CIF 382 - Secretary → ME
  • 286
    SF 3021 LIMITED - 2005-11-08
    icon of addressC/o Brodie Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2005-11-11
    CIF 78 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-16 ~ 2005-11-11
    CIF 195 - Secretary → ME
  • 287
    icon of address272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,375 GBP2022-10-31
    Officer
    icon of calendar 1990-11-30 ~ 1998-08-05
    CIF 587 - Nominee Secretary → ME
  • 288
    PMP BUILDING CONSULTANCY LIMITED - 2011-04-08
    PMP GROUP LIMITED - 2009-05-08
    SF 3077 LIMITED - 2008-10-24
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2010-03-25
    CIF 2 - Secretary → ME
  • 289
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    CIF 57 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-30
    CIF 177 - Secretary → ME
  • 290
    SF 3015 LIMITED - 2005-08-04
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-04
    CIF 82 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-04
    CIF 198 - Secretary → ME
  • 291
    BLP 2004-71 LIMITED - 2004-08-17
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-16
    CIF 429 - Nominee Secretary → ME
  • 292
    BLP 9924 LIMITED - 1999-10-14
    MCCALL CONSULTANCY LIMITED - 2001-10-29
    icon of addressWest Lodge Of Arngibbon Arngibbon House, By Kippen, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    272,084 GBP2024-12-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-06
    CIF 534 - Nominee Secretary → ME
  • 293
    MCLAY WALLACE LIMITED - 2006-11-23
    BLP 2004-16 LIMITED - 2004-04-02
    icon of address70 Glentanar Road, Balmore Industrial Estate, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-05-07
    CIF 466 - Nominee Secretary → ME
  • 294
    MD2B LTD
    - now
    BLP 2000-41 LIMITED - 2000-11-17
    MAISON D'ETRE HOLIDAYS LIMITED - 2013-02-04
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    37,724 GBP2024-09-30
    Officer
    icon of calendar 2000-09-12 ~ 2013-03-22
    CIF 288 - Nominee Secretary → ME
  • 295
    SF 3055 LIMITED - 2006-09-01
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-30
    CIF 31 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-30
    CIF 158 - Secretary → ME
  • 296
    icon of addressBiggart Baillie Llp, Dalmore House, 310 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2010-03-03
    CIF 3 - Secretary → ME
  • 297
    SF 2034 LIMITED - 2011-05-17
    MIDTON ACRYLICS (ARGYLL) LIMITED - 2011-09-01
    icon of addressUnit 11a, Kilmory Industrial Estate, Lochgilphead, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    3,816,971 GBP2024-08-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-01
    CIF 100 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2005-06-01
    CIF 212 - Secretary → ME
  • 298
    BLP 2000-29 LIMITED - 2000-08-29
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-08-18
    CIF 526 - Nominee Secretary → ME
  • 299
    BLP 2000-33 LIMITED - 2000-09-27
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2000-09-08
    CIF 524 - Nominee Secretary → ME
  • 300
    CARAULDS VENTILATION LIMITED - 2002-12-10
    WOODCOURT LIMITED - 2000-12-05
    icon of addressErskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2003-08-21
    CIF 405 - Secretary → ME
  • 301
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-06-21
    CIF 303 - Nominee Secretary → ME
  • 302
    SPARKLING SPRING WATER UK LIMITED - 1999-04-28
    WITHTRADE LIMITED - 1994-05-10
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 350 - Nominee Secretary → ME
  • 303
    ADGEN LIMITED - 2004-07-02
    BLP 988 LIMITED - 1998-10-14
    icon of addressAuchincruive House, Auchincruive, Ayr, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    44,167,658 GBP2024-05-31
    Officer
    icon of calendar 1998-06-02 ~ 2003-03-06
    CIF 549 - Nominee Secretary → ME
  • 304
    icon of address13 Newton Place, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-07
    CIF 50 - Nominee Director → ME
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-07
    CIF 171 - Secretary → ME
  • 305
    NEW CITY VISION (NEM) LIMITED - 2005-11-01
    icon of addressSite Office New Inn Lane, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2007-02-20
    CIF 66 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-20 ~ 2007-02-20
    CIF 186 - Secretary → ME
  • 306
    icon of address13 Newton Place, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2011-08-02
    CIF 384 - Secretary → ME
  • 307
    SF 2067 LIMITED - 2006-12-21
    icon of address13 Newton Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-12-13
    CIF 55 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-12-13
    CIF 175 - Secretary → ME
  • 308
    icon of address13 Newton Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-18 ~ 2005-11-11
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-18 ~ 2005-11-11
    CIF 187 - Secretary → ME
  • 309
    BLP 2002-11 LIMITED - 2002-05-17
    icon of address210 Edmiston Drive, Unit 10/11, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,892 GBP2024-04-05
    Officer
    icon of calendar 2002-02-25 ~ 2002-05-17
    CIF 505 - Nominee Secretary → ME
  • 310
    SF 2052 LIMITED - 2006-01-12
    icon of addressBannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,512 GBP2015-09-30
    Officer
    icon of calendar 2005-09-23 ~ 2006-04-25
    CIF 75 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2008-10-28
    CIF 194 - Secretary → ME
  • 311
    KILMARDINNY PROPERTY COMPANY LIMITED - 2005-05-13
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-10-31
    Officer
    icon of calendar 2005-07-20 ~ 2013-01-23
    CIF 302 - Nominee Secretary → ME
  • 312
    BLP 2004-02 LIMITED - 2004-02-10
    icon of address204 (c/o Dawn Developments), West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,076 GBP2024-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2012-12-31
    CIF 315 - Nominee Secretary → ME
  • 313
    BLP 2004-75 LIMITED - 2004-11-18
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2013-01-23
    CIF 347 - Nominee Secretary → ME
  • 314
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2014-04-09
    CIF 314 - Nominee Secretary → ME
  • 315
    BLP 9812 LIMITED - 1998-12-14
    icon of address20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2003-10-24
    CIF 548 - Nominee Secretary → ME
  • 316
    OBAN YACHTS & MARINE SERVICES LIMITED - 2006-10-06
    SF 3036 LIMITED - 2006-07-14
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-27
    CIF 48 - Nominee Director → ME
  • 317
    icon of addressDundas House, Westfield Park, Eskbank, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2007-05-17
    CIF 241 - Secretary → ME
  • 318
    SUNDIAL INVESTMENTS LIMITED - 2008-02-08
    icon of address44 Powderhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,546,369 GBP2024-06-30
    Officer
    icon of calendar 2008-01-10 ~ 2013-03-15
    CIF 290 - Nominee Secretary → ME
  • 319
    BLP 2002-59 LIMITED - 2003-02-19
    icon of addressAfton House First Floor, 26 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2003-06-13
    CIF 492 - Nominee Secretary → ME
  • 320
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2013-07-04
    CIF 345 - Nominee Secretary → ME
  • 321
    PARK LANE DEVELOPMENTS (GLASGOW HARBOUR) LIMITED - 2019-04-17
    BLP 2002-46 LIMITED - 2002-09-25
    icon of address25 Newton Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    729,181 GBP2019-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-24
    CIF 494 - Nominee Secretary → ME
  • 322
    PARK LANE RENTED HOMES (GLASGOW HARBOUR) LIMITED - 2019-04-17
    SF 2063 LIMITED - 2006-06-05
    icon of address25 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447,656 GBP2019-09-30
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-01
    CIF 52 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-01
    CIF 173 - Secretary → ME
  • 323
    PARK LANE LAND MANAGEMENT (SCOTLAND) LIMITED - 2019-04-17
    BLP 2004-96 LIMITED - 2004-10-06
    icon of address25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -349,974 GBP2024-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2004-10-06
    CIF 426 - Nominee Secretary → ME
  • 324
    icon of addressC/o Maclay Murray & Spens Llp, One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2013-06-21
    CIF 388 - Secretary → ME
  • 325
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2013-06-21
    CIF 624 - Secretary → ME
  • 326
    BLP 2001-41 LIMITED - 2001-08-23
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,590,964 GBP2024-03-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-08-29
    CIF 137 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-04 ~ 2001-08-29
    CIF 407 - Secretary → ME
  • 327
    icon of address115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-08
    CIF 33 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2013-05-08
    CIF 338 - Nominee Secretary → ME
  • 328
    BLP 979 LIMITED - 1997-07-09
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 1997-04-28 ~ 1997-06-18
    CIF 557 - Nominee Secretary → ME
  • 329
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 306 - Nominee Secretary → ME
  • 330
    BLP 2004-63 LIMITED - 2004-07-15
    icon of address87 Port Dundas Road, Cowcaddens, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,961 GBP2015-05-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-28
    CIF 436 - Nominee Secretary → ME
  • 331
    PARK LANE LAND LIMITED - 2015-05-13
    BLP 2003-58 LIMITED - 2003-11-20
    PL LARKFIELD SPV LIMITED - 2021-09-06
    icon of address25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,003,892 GBP2024-04-30
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-25
    CIF 473 - Nominee Secretary → ME
  • 332
    BLP 2004-61 LIMITED - 2004-08-06
    icon of addressWm Clark And Son (parkgate) Ltd, Parkgate, Dumfries
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,426,515 GBP2024-04-30
    Officer
    icon of calendar 2004-05-24 ~ 2004-08-02
    CIF 438 - Nominee Secretary → ME
  • 333
    SMC PARR ARCHITECTS LIMITED - 2009-01-15
    SMC PARR LIMITED - 2006-11-10
    PARR ARCHITECTS LIMITED - 2006-10-02
    BLP 2004-86 LIMITED - 2004-09-27
    icon of addressElliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2004-10-06
    CIF 428 - Nominee Secretary → ME
  • 334
    QUAIL (THE PAVEMENTS) LIMITED - 2004-01-13
    CPPL (THE PAVEMENTS) LIMITED - 2002-01-07
    icon of address8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-03-08
    CIF 374 - Nominee Secretary → ME
  • 335
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    265,496 GBP2024-12-31
    Officer
    icon of calendar 2012-10-25 ~ 2013-03-25
    CIF 251 - Secretary → ME
  • 336
    BLP 2001-42 LIMITED - 2001-09-21
    icon of addressThe Albus, 110 Brook Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,551,531 GBP2024-09-30
    Officer
    icon of calendar 2001-07-04 ~ 2002-02-27
    CIF 513 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-10-07 ~ 2002-12-04
    CIF 398 - Secretary → ME
  • 337
    SF 3076 LIMITED - 2008-06-24
    icon of address16 Robertson Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-14 ~ 2008-09-26
    CIF 143 - Secretary → ME
  • 338
    BLP 2004-20 LIMITED - 2004-04-09
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-04-15
    CIF 465 - Nominee Secretary → ME
  • 339
    icon of address13 Rowan Drive, Bearsden, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2013-03-08
    CIF 630 - Secretary → ME
  • 340
    MUNRO PHARMACEUTICALS LIMITED - 2014-11-14
    BLP 2001-12 LIMITED - 2001-03-01
    icon of address3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2003-12-17
    CIF 520 - Nominee Secretary → ME
  • 341
    STRUCTURAL COMPOSITE SOLUTIONS LIMITED - 2013-12-12
    BLP 2001-01 LIMITED - 2001-02-07
    icon of addressC/o National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-11-05
    CIF 521 - Nominee Secretary → ME
  • 342
    icon of address1 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    144,184 GBP2016-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2013-05-31
    CIF 615 - Secretary → ME
  • 343
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2013-11-12
    CIF 599 - Secretary → ME
  • 344
    PREMIER HOLDINGS (SCOTLAND) LIMITED - 2001-01-22
    PREMIER VENDING LIMITED - 1997-11-21
    PREMIER VEND LIMITED - 1996-04-24
    DEE VALLEY VENDING LIMITED - 1995-10-12
    RIVERHILL LIMITED - 1995-02-28
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2013-06-21
    CIF 343 - Nominee Secretary → ME
  • 345
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 360 - Nominee Secretary → ME
  • 346
    SHOO 285 LIMITED - 2007-01-17
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2013-07-04
    CIF 293 - Nominee Secretary → ME
  • 347
    CPPL (CHESTERFIELD) LIMITED - 2002-01-07
    icon of address8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-03-08
    CIF 375 - Nominee Secretary → ME
  • 348
    BLP 2002-38 LIMITED - 2002-08-23
    icon of address60 Brook Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-04-24
    CIF 500 - Nominee Secretary → ME
  • 349
    BLP 966 LIMITED - 1996-07-08
    icon of address10th Floor 133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2001-01-18
    CIF 564 - Nominee Secretary → ME
  • 350
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-07-04
    CIF 294 - Nominee Secretary → ME
  • 351
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-07-04
    CIF 295 - Nominee Secretary → ME
  • 352
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-07-04
    CIF 296 - Nominee Secretary → ME
  • 353
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-07-04
    CIF 297 - Nominee Secretary → ME
  • 354
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-07-04
    CIF 333 - Nominee Secretary → ME
  • 355
    SF 2072 LIMITED - 2007-05-09
    icon of addressUnit 2a Clarebrand Industrial Estate, Clarebrand, Castle Douglas, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    212,445 GBP2024-04-30
    Officer
    icon of calendar 2006-08-15 ~ 2007-05-09
    CIF 25 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2007-06-15
    CIF 155 - Secretary → ME
  • 356
    ESE (SCOTLAND) LIMITED - 2014-09-04
    icon of address62 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2008-01-07
    CIF 240 - Secretary → ME
  • 357
    SF 2074 LIMITED - 2007-06-15
    icon of addressBiggart Baillie Llp, Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2007-08-07
    CIF 156 - Secretary → ME
  • 358
    icon of address3rd Floor 74, Rose Street North Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316 GBP2015-10-31
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-19
    CIF 16 - Secretary → ME
  • 359
    icon of addressCommercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-05
    CIF 133 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-05
    CIF 401 - Secretary → ME
  • 360
    BLP 2000-5 LIMITED - 2000-05-16
    icon of addressStevenson & Kyles, 25 Sandyford Place Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,347 GBP2018-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2010-12-13
    CIF 279 - Nominee Secretary → ME
  • 361
    REFORM ENERGY SOLUTIONS PLC - 2011-04-08
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2014-03-30
    CIF 394 - Secretary → ME
  • 362
    GEOFFREY REID ASSOCIATES BIRMINGHAM LIMITED - 2002-09-27
    SAVEOFFICE TRADING LIMITED - 1993-04-14
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-05-28
    CIF 634 - Secretary → ME
  • 363
    GEOFFREY REID ASSOCIATES LONDON LIMITED - 2002-09-27
    GEOFFREY REID ASSOCIATES LIMITED - 1993-04-15
    POINTOFTEN TRADING LIMITED - 1993-02-10
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-05-28
    CIF 264 - Nominee Secretary → ME
  • 364
    GEOFFREY REID ASSOCIATES SCOTLAND LIMITED - 2002-09-27
    TIDYLEVEL TRADING LIMITED - 1993-04-23
    icon of addressC/o Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-05-28
    CIF 266 - Nominee Secretary → ME
  • 365
    J R REID PRINT & MEDIA GROUP LIMITED - 2007-03-12
    REID PRINT & MEDIA GROUP LIMITED - 2000-05-08
    J R REID PRINTING GROUP LTD. - 2000-04-05
    J.R.REID PRINTERS LIMITED - 1995-06-12
    icon of address79 Glasgow Road, Blantyre, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2009-10-21
    CIF 13 - Nominee Secretary → ME
  • 366
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-28
    Officer
    icon of calendar 1994-01-25 ~ 1994-09-20
    CIF 574 - Nominee Secretary → ME
  • 367
    icon of addressCampbell Dallas 7/9 Weir Street, Paisley, Renfrewshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-12-13 ~ 1997-03-20
    CIF 415 - Secretary → ME
  • 368
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-03-22
    CIF 593 - Secretary → ME
  • 369
    BLP 2003-56 LIMITED - 2003-11-13
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    icon of addressLevel 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    icon of calendar 2003-10-23 ~ 2003-12-19
    CIF 474 - Nominee Secretary → ME
  • 370
    BLP 9611 LIMITED - 1996-09-17
    RICHARD AUSTIN ALLOYS (EAST MIDLANDS) LIMITED - 2004-12-22
    icon of addressEaster Queenslie Industrial Est, Block 24, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,197,463 GBP2024-03-31
    Officer
    icon of calendar 1996-07-30 ~ 1996-09-16
    CIF 562 - Nominee Secretary → ME
  • 371
    BLP 2004-56 LIMITED - 2004-05-05
    icon of addressFarries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-03
    CIF 444 - Nominee Secretary → ME
  • 372
    UPTON MCGOUGAN (EDINBURGH) LTD. - 2003-05-27
    icon of addressAshford House, Grenadier Road, Exeter
    Active Corporate (1 parent)
    Equity (Company account)
    104,852 GBP2024-09-30
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-31
    CIF 235 - Secretary → ME
  • 373
    icon of addressAitken Nairn, 7 Abercromby Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-26
    CIF 404 - Secretary → ME
  • 374
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2006-10-18
    CIF 246 - Secretary → ME
  • 375
    TRACTION ASSETS LIMITED - 2023-12-19
    icon of address216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,514 GBP2024-03-31
    Officer
    icon of calendar 2011-05-11 ~ 2013-07-29
    CIF 619 - Secretary → ME
  • 376
    BROAD REACH LAND LIMITED - 2014-06-24
    icon of address216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,525,497 GBP2024-03-31
    Officer
    icon of calendar 2011-11-03 ~ 2013-07-29
    CIF 610 - Secretary → ME
  • 377
    icon of address216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,709,446 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2013-07-09
    CIF 595 - Secretary → ME
  • 378
    CLARK MUNRO LIMITED - 2023-09-04
    BLP 2003-29 LIMITED - 2003-07-07
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-11
    CIF 486 - Nominee Secretary → ME
  • 379
    RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED - 2007-06-29
    icon of address24 Rutland Street, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    2,164,887 GBP2024-04-22
    Officer
    icon of calendar 2003-06-05 ~ 2013-03-08
    CIF 379 - Nominee Secretary → ME
  • 380
    RYBKA LIMITED - 2007-06-29
    SF 3003 LIMITED - 2005-05-03
    icon of address24 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-06-29
    CIF 105 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-28 ~ 2013-03-08
    CIF 378 - Nominee Secretary → ME
  • 381
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2013-07-04
    CIF 298 - Secretary → ME
  • 382
    WKN SALLACHY LIMITED - 2024-10-09
    icon of addressThe Auction House 2nd Floor, 63a George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,612,018 GBP2023-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2013-05-07
    CIF 623 - Secretary → ME
  • 383
    BLP 2000-1 LIMITED - 2000-02-01
    icon of address8 Golf Place, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2000-01-14
    CIF 531 - Nominee Secretary → ME
  • 384
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of addressC/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-12-31
    CIF 626 - Secretary → ME
  • 385
    icon of address4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-06-30
    Officer
    icon of calendar 1993-05-27 ~ 1993-06-21
    CIF 580 - Nominee Secretary → ME
  • 386
    CROSSCO (698) LIMITED - 2002-08-14
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 354 - Nominee Secretary → ME
  • 387
    icon of addressC/o Gss Plant Silverhills, Rosneath, Helensburgh, Dunbartonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2005-03-07
    CIF 117 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-19 ~ 2013-03-08
    CIF 270 - Nominee Secretary → ME
  • 388
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-09 ~ 2005-11-24
    CIF 90 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2006-03-10
    CIF 205 - Secretary → ME
  • 389
    icon of address272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -364,193 GBP2024-06-30
    Officer
    icon of calendar 2006-01-26 ~ 2006-07-07
    CIF 53 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2013-07-09
    CIF 267 - Nominee Secretary → ME
  • 390
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-10-10
    CIF 85 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-29 ~ 2013-10-15
    CIF 342 - Nominee Secretary → ME
  • 391
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2005-10-10
    CIF 77 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-16 ~ 2013-10-15
    CIF 341 - Nominee Secretary → ME
  • 392
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,674,665 GBP2024-07-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-08
    CIF 69 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-03 ~ 2013-08-30
    CIF 301 - Nominee Secretary → ME
  • 393
    icon of address58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,486,225 GBP2024-07-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-08
    CIF 68 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-03 ~ 2013-08-30
    CIF 320 - Nominee Secretary → ME
  • 394
    icon of addressSemple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-30
    CIF 63 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-30
    CIF 183 - Secretary → ME
  • 395
    icon of addressC/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-14
    CIF 60 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-14
    CIF 180 - Secretary → ME
  • 396
    icon of address295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-04-21
    CIF 49 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-09 ~ 2007-05-23
    CIF 170 - Secretary → ME
  • 397
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-03-12 ~ 2013-11-12
    CIF 601 - Secretary → ME
  • 398
    icon of address50 City Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-11-12
    CIF 600 - Secretary → ME
  • 399
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of addressC/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2009-09-14
    CIF 11 - Nominee Secretary → ME
  • 400
    icon of address1 St Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-06-02
    CIF 633 - Secretary → ME
  • 401
    SF 3037 LIMITED - 2006-03-29
    icon of address2 2 Howden House Steadings, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    134,387 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-16
    CIF 47 - Nominee Director → ME
  • 402
    PACIFIC SHELF 195 LIMITED - 1988-10-21
    icon of address4th Floor, 100 West Regent Street, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-10-07
    CIF 424 - Secretary → ME
  • 403
    SIMCLAR (PRODUCT DEVELOPMENTS) LIMITED - 2005-07-05
    SF 3001 LIMITED - 2005-02-28
    icon of addressC/o Deloitte Llp, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-03-01
    CIF 113 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-03 ~ 2005-03-01
    CIF 222 - Secretary → ME
  • 404
    BLP 2004-03 LIMITED - 2004-02-13
    icon of addressC/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -155,129 GBP2022-10-28
    Officer
    icon of calendar 2004-01-08 ~ 2006-03-03
    CIF 233 - Secretary → ME
  • 405
    BLP 2004-74 LIMITED - 2004-10-12
    icon of addressSummit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    405,101 GBP2024-05-31
    Officer
    icon of calendar 2004-07-20 ~ 2011-05-17
    CIF 389 - Nominee Secretary → ME
  • 406
    BLP 9927 LIMITED - 2000-01-12
    icon of addressCraigwell, Kinross, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-26
    CIF 536 - Nominee Secretary → ME
  • 407
    SF 2061 LIMITED - 2006-04-20
    icon of addressErnst & Young, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-04-19
    CIF 51 - Nominee Director → ME
  • 408
    ASHLEIGH PROPERTY DEVELOPMENTS (GLASGOW) LIMITED - 2012-08-30
    ASHLEIGH PROPERTY DEVELOPMENTS (DUMFRIES) LIMITED - 1997-10-31
    BLP 953 LIMITED - 1995-11-20
    icon of address18 Bon Accord Crescent, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2011-12-29
    CIF 261 - Nominee Secretary → ME
    icon of calendar 1995-11-03 ~ 2002-01-09
    CIF 571 - Nominee Secretary → ME
  • 409
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-15 ~ 2008-12-15
    CIF 26 - Nominee Secretary → ME
  • 410
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2013-07-04
    CIF 292 - Nominee Secretary → ME
  • 411
    icon of addressThe Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2013-03-08
    CIF 263 - Nominee Secretary → ME
  • 412
    BLP 974 LIMITED - 1997-04-08
    LIDDELL THOMSON LIMITED - 2016-04-05
    icon of addressThe Herald Building, 155 Albion Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    188,830 GBP2024-03-31
    Officer
    icon of calendar 1997-03-14 ~ 2001-06-01
    CIF 558 - Nominee Secretary → ME
  • 413
    SF 3030 LIMITED - 2009-06-24
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-12-15
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-15
    CIF 185 - Secretary → ME
  • 414
    PRIME TIME ASSOCIATES LIMITED - 2009-11-09
    icon of address5 Dublin Street Lane South, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2005-08-31
    CIF 80 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2005-10-18
    CIF 196 - Secretary → ME
  • 415
    PRIME TIME HOLDINGS LIMITED - 2009-12-18
    icon of address5 Dublin Street Lane South, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2005-08-31
    CIF 81 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2005-10-18
    CIF 197 - Secretary → ME
  • 416
    BLP 2003-68 LIMITED - 2004-01-09
    icon of address1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2005-08-19
    CIF 92 - Nominee Secretary → ME
    icon of calendar 2003-12-01 ~ 2004-01-07
    CIF 470 - Nominee Secretary → ME
  • 417
    TONI & GUY (STIRLING) LIMITED - 2018-01-17
    SF 2031 LIMITED - 2005-04-20
    icon of address3 Castle Cort, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,514 GBP2020-08-31
    Officer
    icon of calendar 2005-03-07 ~ 2006-10-06
    CIF 103 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2009-01-16
    CIF 214 - Secretary → ME
  • 418
    SF 2016 LIMITED - 2005-07-11
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-03-17
    CIF 107 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2005-08-30
    CIF 221 - Secretary → ME
  • 419
    BLP 2004-27 LIMITED - 2004-04-28
    icon of addressLevel 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    456,318 GBP2024-03-31
    Officer
    icon of calendar 2004-04-09 ~ 2004-04-22
    CIF 461 - Nominee Secretary → ME
  • 420
    SF 3049 LIMITED - 2006-12-18
    icon of addressCampbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-14
    CIF 38 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-14
    CIF 162 - Secretary → ME
  • 421
    SURVEYS ON LINE LTD. - 1999-08-11
    AVONMUIR LIMITED - 1998-12-31
    icon of addressSkypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2004-10-29
    CIF 397 - Secretary → ME
  • 422
    icon of address25a Polton Road, Lasswade, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2006-01-01
    CIF 238 - Secretary → ME
  • 423
    RONALD STEVENSON & CO (PAPER & POLYTHENE MERCHANTS)LIMITED - 1997-07-17
    icon of addressCampbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-03-09
    CIF 400 - Secretary → ME
  • 424
    icon of addressCms Cameron Mckenna Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-19 ~ 2013-04-17
    CIF 275 - Nominee Secretary → ME
  • 425
    BLP 2002-55 LIMITED - 2002-11-19
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2002-11-13
    CIF 493 - Nominee Secretary → ME
  • 426
    icon of address1 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-08
    CIF 58 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-08
    CIF 178 - Secretary → ME
  • 427
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-03-11
    CIF 629 - Secretary → ME
  • 428
    SF 2056 LIMITED - 2006-03-02
    icon of addressC/o Semple Fraser Llp, 123 Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-03-08
    CIF 71 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-26 ~ 2006-03-08
    CIF 189 - Secretary → ME
  • 429
    SF 2037 LIMITED - 2005-08-11
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    407,340 GBP2024-04-30
    Officer
    icon of calendar 2005-06-08 ~ 2006-01-19
    CIF 91 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-08 ~ 2006-01-19
    CIF 206 - Secretary → ME
  • 430
    SF 3060 LIMITED - 2006-10-19
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2006-10-18
    CIF 21 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-05 ~ 2013-10-23
    CIF 334 - Nominee Secretary → ME
  • 431
    BLP 2002-01 LIMITED - 2002-02-05
    icon of address295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2017-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2006-04-05
    CIF 135 - Nominee Director → ME
    Officer
    icon of calendar 2001-12-31 ~ 2007-05-23
    CIF 244 - Secretary → ME
  • 432
    BLP 2002-06 LIMITED - 2002-04-25
    JOHNSTONE REID INVESTMENTS LIMITED - 2008-05-21
    icon of address70 C/o Robb Fergusson Chartered Accountants, West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    183,144 GBP2024-06-30
    Officer
    icon of calendar 2001-12-31 ~ 2009-08-10
    CIF 14 - Nominee Secretary → ME
  • 433
    BLP 2003-26 LIMITED - 2003-04-28
    icon of address2 Laburnum Avenue, Port Seton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-01
    CIF 485 - Nominee Secretary → ME
  • 434
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2013-06-07
    CIF 591 - Secretary → ME
  • 435
    SF 2082 LIMITED - 2007-09-21
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-06-07
    CIF 282 - Nominee Secretary → ME
  • 436
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2013-03-08
    CIF 376 - Secretary → ME
  • 437
    T.M. HUNTER LIMITED - 2003-04-07
    BLP 2002-40 LIMITED - 2002-08-29
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-04-07
    CIF 499 - Nominee Secretary → ME
  • 438
    BLP 2004-44 LIMITED - 2004-05-14
    icon of address25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    373,519 GBP2024-03-31
    Officer
    icon of calendar 2004-04-23 ~ 2004-05-18
    CIF 449 - Nominee Secretary → ME
  • 439
    THE TOGETHER PARTNERSHIP LIMITED - 2015-11-24
    icon of address23 Burgess Hill, Linlithgow, Scotland
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    18,804 GBP2018-01-31
    Officer
    icon of calendar 2008-08-22 ~ 2008-08-22
    CIF 248 - Secretary → ME
  • 440
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-05 ~ 2014-10-21
    CIF 252 - Secretary → ME
  • 441
    SF 2023 LIMITED - 2007-03-15
    icon of addressC/o Spark Erosion Centre, Third Road Blantyre Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,904 GBP2025-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2005-07-15
    CIF 112 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-12 ~ 2005-07-15
    CIF 220 - Secretary → ME
  • 442
    AC&H 193 LIMITED - 2004-04-22
    icon of addressEdinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,363 GBP2019-11-30
    Officer
    icon of calendar 2005-09-13 ~ 2014-01-17
    CIF 361 - Nominee Secretary → ME
  • 443
    SF 2071 LIMITED - 2007-06-05
    icon of addressC/o Gavin Watson Limited, 79 Glasgow Road, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2007-05-11
    CIF 30 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-23 ~ 2007-05-11
    CIF 157 - Secretary → ME
  • 444
    THORBURN PLC - 1992-01-01
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    THORBURN HOLDINGS PLC - 1996-02-02
    icon of address2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1998-11-02
    CIF 418 - Secretary → ME
  • 445
    BLP 2004-47 LIMITED - 2004-06-08
    icon of addressBarge 1502 The Shore, Leith, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    452,757 GBP2024-08-31
    Officer
    icon of calendar 2004-04-28 ~ 2006-05-05
    CIF 127 - Nominee Secretary → ME
    icon of calendar 2008-08-29 ~ 2013-05-13
    CIF 325 - Nominee Secretary → ME
  • 446
    icon of addressTitanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    690,752 GBP2025-01-31
    Officer
    icon of calendar 2008-09-25 ~ 2010-03-25
    CIF 588 - Secretary → ME
  • 447
    SF 2035 LIMITED - 2005-04-20
    icon of addressC/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-07
    CIF 102 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2009-01-16
    CIF 215 - Secretary → ME
  • 448
    SF 2059 LIMITED - 2006-03-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-07-10
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-07-10
    CIF 174 - Secretary → ME
  • 449
    SF 2027 LIMITED - 2005-03-20
    icon of addressC/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-11-21
    CIF 101 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-07 ~ 2005-11-21
    CIF 213 - Secretary → ME
  • 450
    SNOW COMMERCIAL LINEN HIRE LTD - 2020-05-12
    icon of addressSuite 2 6-8 Kipping Lane, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-05-09
    CIF 635 - Right to appoint or remove directors OE
    CIF 635 - Ownership of voting rights - 75% or more OE
    CIF 635 - Ownership of shares – 75% or more OE
  • 451
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    5,654,456 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-16
    CIF 387 - Secretary → ME
  • 452
    HAYDEN HIGHLAND DEVELOPMENTS LIMITED - 1994-08-23
    BLP 943 LIMITED - 1994-03-10
    icon of addressC/0 Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-08-12
    CIF 576 - Nominee Secretary → ME
  • 453
    SF 2050 LIMITED - 2005-11-09
    icon of address80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-05-29
    CIF 76 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2006-10-10
    CIF 193 - Secretary → ME
  • 454
    icon of address24/3 Abercromby Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-07
    CIF 93 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-07
    CIF 207 - Secretary → ME
  • 455
    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 2004-02-27 ~ 2006-03-03
    CIF 395 - Secretary → ME
  • 456
    COLLIS GREAT BRITAIN LIMITED - 2012-10-26
    ASPECTS TOOLS LIMITED - 2009-12-30
    icon of address16 Calton Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2005-09-30
    CIF 70 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-30 ~ 2006-12-12
    CIF 188 - Secretary → ME
  • 457
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2011-03-08 ~ 2013-04-08
    CIF 392 - Secretary → ME
  • 458
    BLP 2000-25 LIMITED - 2000-08-22
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-03
    CIF 527 - Nominee Secretary → ME
  • 459
    TERRACE HILL (GALASHIELS) NO. 2 LIMITED - 2015-11-20
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-08
    CIF 59 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-08
    CIF 179 - Secretary → ME
  • 460
    THORBURN LIMITED - 1994-01-20
    THORBURN COLQUHOUN LIMITED - 2001-10-31
    THORBURN GROUP ONE LIMITED - 1992-01-01
    BRENDENT LIMITED - 1990-03-02
    icon of address2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-30 ~ 1998-11-02
    CIF 416 - Secretary → ME
  • 461
    TOUCHWARE SIMULATIONS LIMITED - 2001-02-02
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2013-04-16
    CIF 9 - Nominee Secretary → ME
  • 462
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-27 ~ 2000-10-06
    CIF 420 - Secretary → ME
  • 463
    BLP 2003-33 LIMITED - 2003-08-04
    icon of addressC/o Bannatyne Kirkwood France, & Co Royal Exchange Square, Glasgow, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    -37,154 GBP2024-02-28
    Officer
    icon of calendar 2003-04-30 ~ 2005-12-23
    CIF 131 - Nominee Secretary → ME
  • 464
    BLP 954 LIMITED - 1995-12-07
    icon of addressWallets' Marts Castle Douglas Limited, New Market Street, Castle Douglas, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,040,033 GBP2024-03-31
    Officer
    icon of calendar 1995-11-03 ~ 1995-11-29
    CIF 570 - Nominee Secretary → ME
  • 465
    SF 3064 LIMITED - 2006-11-09
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2006-11-09
    CIF 18 - Nominee Director → ME
    Officer
    icon of calendar 2006-10-10 ~ 2006-11-09
    CIF 150 - Secretary → ME
  • 466
    OFFICE OASIS LIMITED - 1989-12-04
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-06-21
    CIF 253 - Nominee Secretary → ME
  • 467
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 308 - Nominee Secretary → ME
  • 468
    SEREIN WATER DIRECT LIMITED - 1999-03-02
    HOWPER 242 LIMITED - 1998-02-26
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 312 - Nominee Secretary → ME
  • 469
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 307 - Nominee Secretary → ME
  • 470
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 305 - Nominee Secretary → ME
  • 471
    WELLBROOK WATERCOOLERS (RETAILS) LIMITED - 1998-04-24
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 351 - Nominee Secretary → ME
  • 472
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2013-07-04
    CIF 313 - Nominee Secretary → ME
  • 473
    icon of addressC/o Fyffes Group Ltd., Royston Road Deans Road Industrial Estate, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-11-01
    CIF 62 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-31 ~ 2005-11-01
    CIF 182 - Secretary → ME
  • 474
    BLP 986 LIMITED - 1998-06-02
    icon of addressThe Falkirk Stadium, Westfield, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 1998-03-18 ~ 2000-10-26
    CIF 550 - Nominee Secretary → ME
  • 475
    BLP 2003-15 LIMITED - 2003-03-18
    icon of address20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2008-04-04
    CIF 236 - Secretary → ME
  • 476
    SF 3042 LIMITED - 2006-05-05
    icon of addressShepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-27
    CIF 43 - Nominee Director → ME
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-27
    CIF 166 - Secretary → ME
  • 477
    BARRETT STEEL ENERGY PRODUCTS - FORGE & MACHINE SHOP LIMITED - 2016-05-31
    HIGH INTEGRITY PRODUCTS GROUP LIMITED - 2012-06-20
    DICKIE'S FORGE LIMITED - 2003-02-18
    BLP 2001-26 LIMITED - 2001-06-15
    icon of addressBurness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-03-31
    CIF 515 - Nominee Secretary → ME
  • 478
    LAGMAR (HEADINGLY) LIMITED - 2005-10-17
    SF 3008 LIMITED - 2005-08-31
    icon of address15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2005-10-14
    CIF 94 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-27 ~ 2005-10-14
    CIF 208 - Secretary → ME
  • 479
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-11
    CIF 594 - Secretary → ME
  • 480
    icon of addressC/o Office 20 Stirling Business Centre, Wellgreen Place, Stirling
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2006-10-31
    CIF 399 - Secretary → ME
  • 481
    WOMEN'S AID (MIDLOTHIAN) LIMITED - 2013-05-21
    WOMENS AID EAST AND MIDLOTHIAN LIMITED - 2013-06-19
    icon of address3 Eskview Villas, Dalkeith, Eskview Villas, Dalkeith, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-30
    CIF 6 - Nominee Secretary → ME
  • 482
    THORBURN COLQUHOUN INTERNATIONAL LIMITED - 2005-06-02
    THORBURN INTERNATIONAL LIMITED - 1994-10-12
    METOTHENA LIMITED - 1992-03-18
    icon of address7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-30 ~ 1998-11-02
    CIF 417 - Secretary → ME
  • 483
    icon of address44 Powderhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2025-01-31
    Officer
    icon of calendar 2008-02-25 ~ 2013-03-15
    CIF 262 - Nominee Secretary → ME
  • 484
    icon of addressAffordable Bookkeeping And Accountancy Services, 148 Gilmerton Dykes Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2013-03-30
    CIF 620 - Secretary → ME
  • 485
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2014-02-23
    CIF 608 - 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.