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 2
  • 1
    Mcmeekin, James Stuart
    Company Director born in June 1967
    Individual (98 offsprings)
    Officer
    icon of calendar 1991-10-14 ~ dissolved
    OF - Director → CIF 0
    Mr James Stuart Mcmeekin
    Born in June 1967
    Individual (98 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hein, John
    Individual (17 offsprings)
    Officer
    icon of calendar 1991-10-14 ~ dissolved
    OF - Nominee Secretary → CIF 0
    Mr John Hein
    Born in April 1957
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
  • icon of address78, Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 95 offsprings)
    Officer
    2014-01-01 ~ 2016-04-06
    PE - Director → CIF 0
parent relation
Company in focus

CODIR LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 132
  • 1
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1964 - Right to appoint or remove directorsOE
    CIF 1964 - Ownership of shares – 75% or moreOE
    CIF 1964 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    CIF 1455 - Nominee Director → ME
  • 2
    icon of addressC/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 1614 - Ownership of shares – 75% or moreOE
    CIF 1614 - Right to appoint or remove directorsOE
    CIF 1614 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3 Stair Park, Tranent, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 1905 - Ownership of voting rights - 75% or moreOE
    CIF 1905 - Ownership of shares – 75% or moreOE
    CIF 1905 - Right to appoint or remove directorsOE
  • 4
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1532 - Ownership of shares – 75% or moreOE
    CIF 1532 - Right to appoint or remove directorsOE
    CIF 1532 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 1610 - Ownership of shares – 75% or moreOE
    CIF 1610 - Ownership of voting rights - 75% or moreOE
    CIF 1610 - Right to appoint or remove directorsOE
  • 6
    PAGEPRINT LIMITED - 2003-10-23
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1511 - Ownership of shares – 75% or moreOE
    CIF 1511 - Ownership of voting rights - 75% or moreOE
    CIF 1511 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2002-04-12 ~ dissolved
    CIF 1426 - Nominee Director → ME
  • 7
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1555 - Right to appoint or remove directorsOE
    CIF 1555 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    CIF 1459 - Nominee Director → ME
  • 8
    icon of addressSuite 16 78 Montgomery Street, Calton, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    CIF 1472 - Director → ME
  • 9
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1545 - Ownership of voting rights - 75% or moreOE
    CIF 1545 - Right to appoint or remove directorsOE
    CIF 1545 - Ownership of shares – 75% or moreOE
  • 10
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1960 - Ownership of shares – 75% or moreOE
  • 11
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1515 - Ownership of shares – 75% or moreOE
    CIF 1515 - Right to appoint or remove directorsOE
    CIF 1515 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    CIF 1438 - Nominee Director → ME
  • 12
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1563 - Ownership of shares – 75% or moreOE
    CIF 1563 - Right to appoint or remove directorsOE
    CIF 1563 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    CIF 1465 - Nominee Director → ME
  • 13
    icon of addressPavilion 2 First Base Accountants, Players Road, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,573 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 1594 - Ownership of shares – 75% or moreOE
    CIF 1594 - Ownership of voting rights - 75% or moreOE
    CIF 1594 - Right to appoint or remove directorsOE
  • 14
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF 1605 - Ownership of voting rights - 75% or moreOE
    CIF 1605 - Right to appoint or remove directorsOE
    CIF 1605 - Ownership of shares – 75% or moreOE
  • 15
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1503 - Ownership of shares – 75% or moreOE
    CIF 1503 - Right to appoint or remove directorsOE
    CIF 1503 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    CIF 1884 - Ownership of voting rights - 75% or moreOE
    CIF 1884 - Right to appoint or remove directorsOE
    CIF 1884 - Ownership of shares – 75% or moreOE
  • 17
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1505 - Ownership of shares – 75% or moreOE
    CIF 1505 - Right to appoint or remove directorsOE
    CIF 1505 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    CIF 1431 - Nominee Director → ME
  • 18
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1506 - Right to appoint or remove directorsOE
    CIF 1506 - Ownership of shares – 75% or moreOE
    CIF 1506 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    CIF 1430 - Nominee Director → ME
  • 19
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1580 - Ownership of shares – 75% or moreOE
    CIF 1580 - Right to appoint or remove directorsOE
    CIF 1580 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 1992-09-15 ~ dissolved
    CIF 1470 - Nominee Director → ME
  • 20
    icon of addressSuite 16 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1538 - Ownership of shares – 75% or moreOE
    CIF 1538 - Right to appoint or remove directorsOE
    CIF 1538 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1519 - Ownership of shares – 75% or moreOE
    CIF 1519 - Right to appoint or remove directorsOE
    CIF 1519 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    CIF 1452 - Nominee Director → ME
  • 22
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    CIF 1924 - Ownership of voting rights - 75% or moreOE
    CIF 1924 - Right to appoint or remove directorsOE
    CIF 1924 - Ownership of shares – 75% or moreOE
  • 23
    icon of address19 Westbury Road, Suite 69, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    CIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1501 - Right to appoint or remove directorsOE
    CIF 1501 - Ownership of shares – 75% or moreOE
    CIF 1501 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    CIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1566 - Ownership of shares – 75% or moreOE
    CIF 1566 - Ownership of voting rights - 75% or moreOE
    CIF 1566 - Right to appoint or remove directorsOE
  • 25
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    CIF 1440 - Director → ME
  • 26
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    CIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1524 - Ownership of voting rights - 75% or moreOE
    CIF 1524 - Ownership of shares – 75% or moreOE
    CIF 1524 - Right to appoint or remove directorsOE
  • 27
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1536 - Ownership of shares – 75% or moreOE
    CIF 1536 - Right to appoint or remove directorsOE
    CIF 1536 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    CIF 1442 - Director → ME
  • 29
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1552 - Ownership of voting rights - 75% or moreOE
    CIF 1552 - Right to appoint or remove directorsOE
    CIF 1552 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1995-07-10 ~ dissolved
    CIF 1433 - Nominee Director → ME
  • 30
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1502 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1502 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 1993-04-26 ~ dissolved
    CIF 1434 - Nominee Director → ME
  • 31
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    CIF 1948 - Right to appoint or remove directorsOE
    CIF 1948 - Ownership of shares – 75% or moreOE
    CIF 1948 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (3 parents, 95 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    CIF 1482 - Director → ME
  • 33
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    CIF 1480 - Director → ME
  • 34
    COSUN LIMITED - 2015-09-14
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1520 - Ownership of shares – 75% or moreOE
    CIF 1520 - Ownership of voting rights - 75% or moreOE
    CIF 1520 - Right to appoint or remove directorsOE
  • 35
    icon of addressSuite 16 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    CIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1522 - Ownership of shares – 75% or moreOE
    CIF 1522 - Ownership of voting rights - 75% or moreOE
    CIF 1522 - Right to appoint or remove directorsOE
  • 36
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    CIF 1632 - Ownership of voting rights - 75% or moreOE
    CIF 1632 - Right to appoint or remove directorsOE
    CIF 1632 - Ownership of shares – 75% or moreOE
  • 37
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1558 - Right to appoint or remove directorsOE
    CIF 1558 - Ownership of voting rights - 75% or moreOE
    CIF 1558 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2002-10-09 ~ dissolved
    CIF 1468 - Nominee Director → ME
  • 38
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    CIF 1602 - Right to appoint or remove directorsOE
    CIF 1602 - Ownership of voting rights - 75% or moreOE
    CIF 1602 - Ownership of shares – 75% or moreOE
  • 39
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    CIF 1866 - Right to appoint or remove directorsOE
    CIF 1866 - Ownership of voting rights - 75% or moreOE
    CIF 1866 - Ownership of shares – 75% or moreOE
  • 40
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1554 - Ownership of voting rights - 75% or moreOE
    CIF 1554 - Right to appoint or remove directorsOE
    CIF 1554 - Ownership of shares – 75% or moreOE
  • 41
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1553 - Ownership of shares – 75% or moreOE
    CIF 1553 - Right to appoint or remove directorsOE
    CIF 1553 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1556 - Ownership of voting rights - 75% or moreOE
    CIF 1556 - Ownership of shares – 75% or moreOE
    CIF 1556 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    CIF 1457 - Nominee Director → ME
  • 43
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1526 - Right to appoint or remove directorsOE
    CIF 1526 - Ownership of shares – 75% or moreOE
    CIF 1526 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 1589 - Ownership of shares – 75% or moreOE
    CIF 1589 - Right to appoint or remove directorsOE
    CIF 1589 - Ownership of voting rights - 75% or moreOE
  • 45
    S D S E LIMITED - 2019-11-21
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 1618 - Ownership of shares – 75% or moreOE
    CIF 1618 - Right to appoint or remove directorsOE
    CIF 1618 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1494 - Ownership of shares – 75% or moreOE
  • 47
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1557 - Right to appoint or remove directorsOE
    CIF 1557 - Ownership of voting rights - 75% or moreOE
    CIF 1557 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    CIF 1469 - Nominee Director → ME
  • 48
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1504 - Right to appoint or remove directorsOE
    CIF 1504 - Ownership of voting rights - 75% or moreOE
    CIF 1504 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1999-05-27 ~ dissolved
    CIF 1432 - Nominee Director → ME
  • 49
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1564 - Ownership of shares – 75% or moreOE
    CIF 1564 - Ownership of voting rights - 75% or moreOE
    CIF 1564 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    CIF 1466 - Nominee Director → ME
  • 50
    icon of addressSuite 16, 78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1540 - Ownership of voting rights - 75% or moreOE
    CIF 1540 - Right to appoint or remove directorsOE
    CIF 1540 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressSuite 16 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    CIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1525 - Ownership of voting rights - 75% or moreOE
    CIF 1525 - Ownership of shares – 75% or moreOE
    CIF 1525 - Right to appoint or remove directorsOE
  • 52
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1565 - Right to appoint or remove directorsOE
    CIF 1565 - Ownership of voting rights - 75% or moreOE
    CIF 1565 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    CIF 1467 - Nominee Director → ME
  • 53
    icon of address140 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 1600 - Ownership of shares – 75% or moreOE
    CIF 1600 - Right to appoint or remove directorsOE
    CIF 1600 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address9 Clifton Street, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    CIF 1613 - Ownership of voting rights - 75% or moreOE
    CIF 1613 - Right to appoint or remove directorsOE
    CIF 1613 - Ownership of shares – 75% or moreOE
  • 55
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1541 - Ownership of voting rights - 75% or moreOE
    CIF 1541 - Ownership of shares – 75% or moreOE
    CIF 1541 - Right to appoint or remove directorsOE
  • 56
    icon of address19 Westbury Road, Suite 69, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    CIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1500 - Ownership of shares – 75% or moreOE
    CIF 1500 - Right to appoint or remove directorsOE
    CIF 1500 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1517 - Right to appoint or remove directorsOE
    CIF 1517 - Ownership of voting rights - 75% or moreOE
    CIF 1517 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    CIF 1477 - Nominee Director → ME
  • 58
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1510 - Ownership of voting rights - 75% or moreOE
    CIF 1510 - Right to appoint or remove directorsOE
    CIF 1510 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    CIF 1427 - Nominee Director → ME
  • 59
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1420 - Nominee Director → ME
  • 60
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1449 - Nominee Director → ME
  • 61
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1450 - Nominee Director → ME
  • 62
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1568 - Right to appoint or remove directorsOE
    CIF 1568 - Ownership of shares – 75% or moreOE
    CIF 1568 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 1929 - Right to appoint or remove directorsOE
    CIF 1929 - Ownership of voting rights - 75% or moreOE
    CIF 1929 - Ownership of shares – 75% or moreOE
  • 64
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    CIF 1753 - Right to appoint or remove directorsOE
    CIF 1753 - Ownership of shares – 75% or moreOE
    CIF 1753 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1571 - Ownership of shares – 75% or moreOE
    CIF 1571 - Ownership of voting rights - 75% or moreOE
    CIF 1571 - Right to appoint or remove directorsOE
  • 66
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    CIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1570 - Ownership of voting rights - 75% or moreOE
    CIF 1570 - Ownership of shares – 75% or moreOE
    CIF 1570 - Right to appoint or remove directorsOE
  • 67
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1559 - Ownership of shares – 75% or moreOE
    CIF 1559 - Right to appoint or remove directorsOE
    CIF 1559 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    CIF 1424 - Nominee Director → ME
  • 68
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1495 - Right to appoint or remove membersOE
    CIF 1495 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1495 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1550 - Ownership of voting rights - 75% or moreOE
    CIF 1550 - Right to appoint or remove directorsOE
  • 70
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    CIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1523 - Ownership of shares – 75% or moreOE
    CIF 1523 - Right to appoint or remove directorsOE
    CIF 1523 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address19 Westbury Road, Suite 69, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1551 - Right to appoint or remove directorsOE
    CIF 1551 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,406 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 1853 - Ownership of voting rights - 75% or moreOE
    CIF 1853 - Ownership of shares – 75% or moreOE
    CIF 1853 - Right to appoint or remove directorsOE
  • 73
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1512 - Right to appoint or remove directorsOE
    CIF 1512 - Ownership of shares – 75% or moreOE
    CIF 1512 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    CIF 1454 - Nominee Director → ME
  • 74
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    CIF 1882 - Ownership of voting rights - 75% or moreOE
    CIF 1882 - Ownership of shares – 75% or moreOE
    CIF 1882 - Right to appoint or remove directorsOE
  • 75
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    CIF 1604 - Ownership of voting rights - 75% or moreOE
    CIF 1604 - Right to appoint or remove directorsOE
    CIF 1604 - Ownership of shares – 75% or moreOE
  • 76
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1476 - Nominee Director → ME
  • 77
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1509 - Right to appoint or remove directorsOE
    CIF 1509 - Ownership of shares – 75% or moreOE
    CIF 1509 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    CIF 1428 - Nominee Director → ME
  • 78
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1535 - Ownership of shares – 75% or moreOE
    CIF 1535 - Right to appoint or remove directorsOE
    CIF 1535 - Ownership of voting rights - 75% or moreOE
  • 79
    NICHOLSON INSTALLATIONS LTD - 2016-12-16
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    CIF 1920 - Right to appoint or remove directorsOE
    CIF 1920 - Ownership of voting rights - 75% or moreOE
    CIF 1920 - Ownership of shares – 75% or moreOE
  • 80
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1518 - Right to appoint or remove directorsOE
    CIF 1518 - Ownership of voting rights - 75% or moreOE
    CIF 1518 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    CIF 1437 - Nominee Director → ME
  • 81
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    CIF 1642 - Ownership of voting rights - 75% or moreOE
    CIF 1642 - Right to appoint or remove directorsOE
    CIF 1642 - Ownership of shares – 75% or moreOE
  • 82
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1448 - Nominee Director → ME
  • 83
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1561 - Ownership of shares – 75% or moreOE
    CIF 1561 - Ownership of voting rights - 75% or moreOE
    CIF 1561 - Right to appoint or remove directorsOE
  • 84
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    CIF 1499 - Right to appoint or remove directorsOE
    CIF 1499 - Ownership of voting rights - 75% or moreOE
    CIF 1499 - Ownership of shares – 75% or moreOE
  • 85
    icon of address5 Parcville Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 1896 - Ownership of voting rights - 75% or moreOE
    CIF 1896 - Right to appoint or remove directorsOE
    CIF 1896 - Ownership of shares – 75% or moreOE
  • 86
    icon of address5 Parcville Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 1897 - Ownership of voting rights - 75% or moreOE
    CIF 1897 - Right to appoint or remove directorsOE
    CIF 1897 - Ownership of shares – 75% or moreOE
  • 87
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1572 - Right to appoint or remove directorsOE
    CIF 1572 - Ownership of shares – 75% or moreOE
    CIF 1572 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of addressSuite 16, 78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1542 - Ownership of voting rights - 75% or moreOE
    CIF 1542 - Ownership of shares – 75% or moreOE
    CIF 1542 - Right to appoint or remove directorsOE
  • 89
    icon of address58a Broughton Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1548 - Ownership of shares – 75% or moreOE
    CIF 1548 - Right to appoint or remove directorsOE
    CIF 1548 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1574 - Ownership of voting rights - 75% or moreOE
    CIF 1574 - Right to appoint or remove directorsOE
    CIF 1574 - Ownership of shares – 75% or moreOE
  • 91
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1533 - Ownership of voting rights - 75% or moreOE
    CIF 1533 - Right to appoint or remove directorsOE
    CIF 1533 - Ownership of shares – 75% or moreOE
  • 92
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1534 - Right to appoint or remove directorsOE
    CIF 1534 - Ownership of shares – 75% or moreOE
    CIF 1534 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address5 Kelvin Road, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 1619 - Right to appoint or remove directorsOE
    CIF 1619 - Ownership of shares – 75% or moreOE
    CIF 1619 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ dissolved
    CIF 1458 - Nominee Director → ME
  • 95
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1513 - Ownership of voting rights - 75% or moreOE
    CIF 1513 - Right to appoint or remove directorsOE
    CIF 1513 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    CIF 1425 - Nominee Director → ME
  • 96
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    CIF 1907 - Right to appoint or remove directorsOE
    CIF 1907 - Ownership of voting rights - 75% or moreOE
    CIF 1907 - Ownership of shares – 75% or moreOE
  • 97
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 1810 - Ownership of shares – 75% or moreOE
    CIF 1810 - Right to appoint or remove directorsOE
    CIF 1810 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 1870 - Ownership of shares – 75% or moreOE
    CIF 1870 - Ownership of voting rights - 75% or moreOE
    CIF 1870 - Right to appoint or remove directorsOE
  • 99
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    CIF 1582 - Right to appoint or remove directorsOE
    CIF 1582 - Ownership of shares – 75% or moreOE
    CIF 1582 - Ownership of voting rights - 75% or moreOE
  • 100
    TRAVEL SCOTLAND LIMITED - 2021-07-27
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1543 - Ownership of voting rights - 75% or moreOE
    CIF 1543 - Ownership of shares – 75% or moreOE
    CIF 1543 - Right to appoint or remove directorsOE
  • 101
    icon of addressScotrail House, 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1530 - Ownership of shares – 75% or moreOE
    CIF 1530 - Ownership of voting rights - 75% or moreOE
    CIF 1530 - Right to appoint or remove directorsOE
  • 102
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    CIF 1880 - Right to appoint or remove directorsOE
    CIF 1880 - Ownership of voting rights - 75% or moreOE
    CIF 1880 - Ownership of shares – 75% or moreOE
  • 103
    icon of address9 Petersham Mews, Lenton, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1734 - Right to appoint or remove directorsOE
    CIF 1734 - Ownership of shares – 75% or moreOE
    CIF 1734 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address9 Petersham Mews, Grove Road Lenton, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    CIF 1731 - Ownership of voting rights - 75% or moreOE
    CIF 1731 - Right to appoint or remove directorsOE
    CIF 1731 - Ownership of shares – 75% or moreOE
  • 105
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1447 - Nominee Director → ME
  • 106
    PAGEPRINT PUBLISHING LIMITED - 2002-04-12
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1508 - Ownership of shares – 75% or moreOE
    CIF 1508 - Ownership of voting rights - 75% or moreOE
    CIF 1508 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    CIF 1429 - Nominee Director → ME
  • 107
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    CIF 1608 - Ownership of voting rights - 75% or moreOE
    CIF 1608 - Right to appoint or remove directorsOE
    CIF 1608 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressSuite 16 78, Montgomery Street Calton, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1527 - Ownership of shares – 75% or moreOE
    CIF 1527 - Right to appoint or remove directorsOE
    CIF 1527 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    CIF 1441 - Director → ME
  • 110
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1562 - Right to appoint or remove directorsOE
    CIF 1562 - Ownership of shares – 75% or moreOE
    CIF 1562 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    CIF 1451 - Nominee Director → ME
  • 111
    icon of addressSuite 16 78 Montgomery Street, Calton, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1528 - Ownership of voting rights - 75% or moreOE
    CIF 1528 - Right to appoint or remove directorsOE
    CIF 1528 - Ownership of shares – 75% or moreOE
  • 112
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1529 - Ownership of voting rights - 75% or moreOE
    CIF 1529 - Right to appoint or remove directorsOE
    CIF 1529 - Ownership of shares – 75% or moreOE
  • 113
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1516 - Ownership of voting rights - 75% or moreOE
    CIF 1516 - Ownership of shares – 75% or moreOE
    CIF 1516 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2003-12-29 ~ dissolved
    CIF 1478 - Nominee Director → ME
  • 114
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1546 - Right to appoint or remove directorsOE
    CIF 1546 - Ownership of voting rights - 75% or moreOE
    CIF 1546 - Ownership of shares – 75% or moreOE
  • 115
    icon of addressSuite 16, 78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1539 - Right to appoint or remove directorsOE
    CIF 1539 - Ownership of shares – 75% or moreOE
    CIF 1539 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1575 - Right to appoint or remove directorsOE
    CIF 1575 - Ownership of shares – 75% or moreOE
    CIF 1575 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1547 - Ownership of shares – 75% or moreOE
    CIF 1547 - Right to appoint or remove directorsOE
    CIF 1547 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1560 - Ownership of shares – 75% or moreOE
    CIF 1560 - Ownership of voting rights - 75% or moreOE
    CIF 1560 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    CIF 1453 - Nominee Director → ME
  • 119
    PAGEPRINT LTD. - 2002-04-12
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1507 - Right to appoint or remove directorsOE
    CIF 1507 - Ownership of shares – 75% or moreOE
    CIF 1507 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    CIF 1481 - Nominee Director → ME
  • 120
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1514 - Ownership of shares – 75% or moreOE
    CIF 1514 - Right to appoint or remove directorsOE
    CIF 1514 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    CIF 1456 - Nominee Director → ME
  • 121
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    CIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1567 - Ownership of shares – 75% or moreOE
    CIF 1567 - Ownership of voting rights - 75% or moreOE
    CIF 1567 - Right to appoint or remove directorsOE
  • 122
    THE INCORPORATION COMPANY LIMITED - 2005-10-14
    THE SUPERCALIFRAGILISTICEXPIALIDOCIOUS BEST UNIVERSAL GRIT GRIME AND EFFLUENT REMOVER INFORMATION TECHNOLOGY AND SLOW DEFENESTRATION COMPANY (EDINBURGH) LIMITED - 2005-10-14
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1521 - Right to appoint or remove directorsOE
    CIF 1521 - Ownership of shares – 75% or moreOE
    CIF 1521 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 1464 - Nominee Director → ME
  • 123
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1576 - Ownership of voting rights - 75% or moreOE
    CIF 1576 - Ownership of shares – 75% or moreOE
    CIF 1576 - Right to appoint or remove directorsOE
  • 124
    icon of addressThe White House, 78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1531 - Ownership of voting rights - 75% or moreOE
    CIF 1531 - Ownership of shares – 75% or moreOE
    CIF 1531 - Right to appoint or remove directorsOE
  • 125
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    CIF 1439 - Director → ME
  • 126
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1573 - Ownership of voting rights - 75% or moreOE
    CIF 1573 - Ownership of shares – 75% or moreOE
    CIF 1573 - Right to appoint or remove directorsOE
  • 127
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1537 - Ownership of shares – 75% or moreOE
    CIF 1537 - Right to appoint or remove directorsOE
    CIF 1537 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1544 - Ownership of shares – 75% or moreOE
    CIF 1544 - Ownership of voting rights - 75% or moreOE
    CIF 1544 - Right to appoint or remove directorsOE
  • 129
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    CIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1569 - Ownership of voting rights - 75% or moreOE
    CIF 1569 - Right to appoint or remove directorsOE
  • 130
    icon of address78 (suite 16), Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1579 - Ownership of shares – 75% or moreOE
    CIF 1579 - Ownership of voting rights - 75% or moreOE
    CIF 1579 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 1991-11-08 ~ dissolved
    CIF 1471 - Nominee Director → ME
  • 131
    icon of address78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1549 - Right to appoint or remove directorsOE
    CIF 1549 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1577 - Ownership of voting rights - 75% or moreOE
    CIF 1577 - Right to appoint or remove directorsOE
    CIF 1577 - Ownership of shares – 75% or moreOE
Ceased 1786
  • 1
    icon of addressThird Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF 663 - Nominee Director → ME
  • 2
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    647,815 GBP2024-12-31
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-05
    CIF 467 - Nominee Director → ME
  • 3
    icon of address31 Canfield Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-05-26
    CIF 1298 - Nominee Director → ME
  • 4
    icon of address17-19 Motherwell Road, Carfin, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-01-30
    CIF 9 - LLP Designated Member → ME
  • 5
    DIGITAL LANE GROUP LIMITED - 2010-09-10
    42I LTD. - 2009-12-14
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2002-05-30
    CIF 909 - Nominee Director → ME
  • 6
    icon of address44b Colvestone Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,823 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1994-03-21
    CIF 1301 - Nominee Director → ME
  • 7
    icon of address10 Albyn Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2024-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    CIF 900 - Nominee Director → ME
  • 8
    icon of addressFlat 1/2 179 Craighall Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2023-10-31
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-02
    CIF 193 - Director → ME
  • 9
    icon of addressUnit 2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,852 GBP2017-11-30
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF 834 - Director → ME
  • 10
    icon of addressUnit 2-3 Stewartfield Industrial, Estate, Newhaven Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    123,566 GBP2024-10-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-09-19
    CIF 196 - Director → ME
  • 11
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    23,482 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2007-06-08
    CIF 83 - Director → ME
  • 12
    icon of addressC/o 180 Advisory Solution, Suite 148, 2nd Floor Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,563 GBP2019-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2002-02-25
    CIF 941 - Nominee Director → ME
  • 13
    KEYSTONE P H LTD - 2008-07-07
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    3,516 GBP2024-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 37 - Director → ME
  • 14
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    CIF 1370 - Director → ME
  • 15
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    181 GBP2024-07-31
    Officer
    icon of calendar 2008-01-22 ~ 2008-01-22
    CIF 13 - Director → ME
  • 16
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    328,671 GBP2024-08-31
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-16
    CIF 686 - Nominee Director → ME
  • 17
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    164,134 GBP2024-04-30
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF 759 - Nominee Director → ME
  • 18
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    39,869 GBP2024-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2002-10-29
    CIF 841 - Nominee Director → ME
  • 19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,376 GBP2021-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF 563 - Nominee Director → ME
  • 20
    icon of addressC/o Wri Asscociates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    632,169 GBP2018-06-30
    Officer
    icon of calendar 2001-06-14 ~ 2001-06-14
    CIF 977 - Nominee Director → ME
  • 21
    SPDPS LTD - 2008-01-15
    SPD PRINT SOLUTIONS LTD - 2007-06-11
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,180 GBP2017-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    CIF 120 - Director → ME
  • 22
    icon of addressMillwood, Manse Brae, Falkirk Road, Avonbridge
    Active Corporate (2 parents)
    Equity (Company account)
    210,377 GBP2025-04-30
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-02
    CIF 991 - Nominee Director → ME
  • 23
    AVONHILL TIMBER FRAME LTD. - 2010-02-23
    icon of addressC/o Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2001-12-31
    CIF 954 - Nominee Director → ME
  • 24
    icon of address9a Hartington Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,144 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 807 - Nominee Director → ME
  • 25
    SINCLAIR WOOD 2 LTD - 2010-06-28
    ARREST SECURITY SYSTEMS LTD. - 2007-05-23
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 431 - Nominee Director → ME
  • 26
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-05
    CIF 1770 - Ownership of shares – 75% or more OE
    CIF 1770 - Ownership of voting rights - 75% or more OE
    CIF 1770 - Right to appoint or remove directors OE
  • 27
    icon of address25 Inch Marnock, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2007-06-28
    CIF 72 - Director → ME
  • 28
    icon of address15a West End, West Calder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1992-07-21 ~ 1992-07-21
    CIF 1339 - Nominee Director → ME
  • 29
    icon of addressSchool House School House Road, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    CIF 1236 - Nominee Director → ME
  • 30
    icon of address4 Peartree Lane, Danbury, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -67,599 GBP2024-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-15
    CIF 931 - Director → ME
  • 31
    ANDREW MCEWAN LTD - 2009-01-23
    icon of addressC/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186,809 GBP2022-05-31
    Officer
    icon of calendar 2007-08-02 ~ 2007-08-02
    CIF 62 - Director → ME
  • 32
    icon of addressPardovan Works, Philpstoun, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 1388 - Director → ME
  • 33
    icon of address33 Landsborough Drive, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,895 GBP2024-04-05
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF 937 - Nominee Director → ME
  • 34
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,604 GBP2020-11-30
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-07
    CIF 327 - Director → ME
  • 35
    icon of addressKpmg Llp, Saltire Court, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF 846 - Nominee Director → ME
  • 36
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,869 GBP2024-10-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-24
    CIF 623 - Nominee Director → ME
  • 37
    icon of address4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2000-01-17
    CIF 1061 - Director → ME
  • 38
    icon of address9 Tweed Street, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    CIF 1003 - Nominee Director → ME
  • 39
    ARMIT PROPERTIES LIMITED - 1997-07-31
    icon of address127 High Street, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    752,823 GBP2024-10-31
    Officer
    icon of calendar 1996-08-08 ~ 1996-08-08
    CIF 1228 - Nominee Director → ME
  • 40
    icon of address5 Penny Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    109,378 GBP2024-04-30
    Officer
    icon of calendar 2003-04-25 ~ 2003-04-25
    CIF 695 - Nominee Director → ME
  • 41
    icon of address6 & 7, Queens Terrace, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    43,959 GBP2024-04-30
    Officer
    icon of calendar 2003-01-13 ~ 2003-01-13
    CIF 774 - Nominee Director → ME
  • 42
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    CIF 880 - Nominee Director → ME
  • 43
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2005-09-30
    CIF 349 - Director → ME
  • 44
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,329 GBP2016-04-30
    Officer
    icon of calendar 2002-03-12 ~ 2002-03-12
    CIF 935 - Nominee Director → ME
  • 45
    icon of addressUnit 4, Coomber Way Ind Estate, 3, Coomber Way, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,466 GBP2024-09-30
    Officer
    icon of calendar 1993-05-25 ~ 1993-05-25
    CIF 1330 - Nominee Director → ME
  • 46
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    36,394 GBP2025-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    CIF 128 - Director → ME
  • 47
    icon of addressWarren House North Field, Kingsclere Road, Overton, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    CIF 1091 - Director → ME
  • 48
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-10 ~ 1994-03-10
    CIF 1304 - Nominee Director → ME
  • 49
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-10-19
    CIF 1944 - Right to appoint or remove directors OE
    CIF 1944 - Ownership of voting rights - 75% or more OE
    CIF 1944 - Ownership of shares – 75% or more OE
  • 50
    JACKSON JUPP LIMITED - 2003-01-16
    JACKSON'S CONSTRUCTION EQUIPMENT SALES LIMITED - 1997-08-13
    icon of addressThe Cedars, South Barns, Laurencekirk, Kincardineshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    331,260 GBP2016-04-01
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    CIF 1222 - Nominee Director → ME
  • 51
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    340 GBP2024-04-30
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-05
    CIF 1001 - Nominee Director → ME
  • 52
    icon of address5 South Charlotte Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2003-10-28 ~ 2003-10-28
    CIF 604 - Nominee Director → ME
  • 53
    icon of addressChrista Cameron, 4 Temple Mains, Innerwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    CIF 259 - Director → ME
  • 54
    ACCURATE DRIVER AGENCY LIMITED - 2012-03-07
    icon of address10 Riverview Park, Kippford, Dalbeattie, Kirkcudbrightshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-06-30
    CIF 234 - Director → ME
  • 55
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,175 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-25
    CIF 1814 - Right to appoint or remove directors OE
    CIF 1814 - Ownership of shares – 75% or more OE
    CIF 1814 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address1 Simonsburn Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,899 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 51 - Director → ME
  • 57
    icon of address15 Barmore Drive, Bishopton, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-04-05
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    CIF 223 - Director → ME
  • 58
    icon of addressH5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,926 GBP2016-10-31
    Officer
    icon of calendar 1998-10-09 ~ 1998-10-09
    CIF 1111 - Nominee Director → ME
  • 59
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-17
    CIF 1871 - Ownership of voting rights - 75% or more OE
    CIF 1871 - Right to appoint or remove directors OE
    CIF 1871 - Ownership of shares – 75% or more OE
  • 60
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-02-27
    CIF 1626 - Ownership of voting rights - 75% or more OE
    CIF 1626 - Right to appoint or remove directors OE
    CIF 1626 - Ownership of shares – 75% or more OE
  • 61
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,308 GBP2023-08-31
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-03
    CIF 48 - Director → ME
  • 62
    B & P STONEMASONERY LTD - 2006-09-04
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,275 GBP2022-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    CIF 286 - Director → ME
  • 63
    icon of address1 Alderbank, Penicuik, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-23 ~ 1995-08-23
    CIF 1263 - Nominee Director → ME
  • 64
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-13
    CIF 1405 - Director → ME
  • 65
    icon of address1 Ad+, Cambuslang Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    127,907 GBP2024-08-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    CIF 659 - Nominee Director → ME
  • 66
    JM SNACK BARS LTD. - 2007-09-26
    WKH INVESTMENTS LTD - 2006-06-19
    JAMES CAIRNEY MANAGEMENT SERVICES LTD - 2011-05-24
    JM SNACK BARS LIMITED - 2007-10-19
    icon of addressGilmour & Co, Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2006-06-15
    CIF 284 - Director → ME
  • 67
    SOUTHWAITE HOMES LIMITED - 2006-02-13
    icon of addressGlen Drummond Fa Llp, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,314 GBP2020-01-31
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-01
    CIF 321 - Director → ME
  • 68
    icon of addressChristmas House, 30 Dalbeattie Road, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    10,223 GBP2025-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-20
    CIF 714 - Nominee Director → ME
  • 69
    icon of addressC/o Henderson Loggie Sinclair Wo, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    CIF 716 - Nominee Director → ME
  • 70
    icon of address94 Silver Street, 1st Floor Rear Offices, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2001-12-31
    CIF 953 - Director → ME
  • 71
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,612,355 GBP2020-03-31
    Officer
    icon of calendar 2001-12-18 ~ 2001-12-18
    CIF 955 - Nominee Director → ME
  • 72
    icon of addressDeanfoot Larches, West Linton, Peeblesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    CIF 1128 - Nominee Director → ME
  • 73
    icon of address9 Ferne Furlong, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    CIF 1090 - Director → ME
  • 74
    NATIONWIDE BUSINESS CARDS LIMITED - 2002-03-08
    MCGILL-DAVID HOLDINGS LIMITED - 1998-07-14
    icon of addressC/o C Davidson, 6a The Glebe, East Saltoun, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-10
    CIF 1295 - Nominee Director → ME
  • 75
    icon of address4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    263,114 GBP2024-04-30
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 748 - Nominee Director → ME
  • 76
    AINCROFT ENTERPRISES LTD - 2025-03-18
    AINCROFT PROPERTIES LTD - 2017-07-05
    icon of address21 Roddinghead Road, Giffnock, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,012 GBP2024-04-30
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-09
    CIF 174 - Director → ME
  • 77
    AJC SCOTLAND LTD - 2009-12-05
    THE COCK O' THE NORTH LIQUEUR COMPANY LIMITED - 2009-06-10
    icon of addressC/o Millbank Financial Services Limited Fourth Floor, Swallow Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,670,146 GBP2024-03-31
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    CIF 1147 - Nominee Director → ME
  • 78
    icon of address56 Milnwood Drive, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,404 GBP2017-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2004-09-13
    CIF 490 - Nominee Director → ME
  • 79
    icon of addressSuite G.06, Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -486 GBP2024-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    CIF 822 - Nominee Director → ME
  • 80
    icon of address17 Noddleburn Road, Largs, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2017-10-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-08
    CIF 1220 - Nominee Director → ME
  • 81
    icon of addressThe Studio 10a South Street, Kingskettle, Cupar, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,612 GBP2016-03-31
    Officer
    icon of calendar 1995-04-26 ~ 1995-04-26
    CIF 1270 - Nominee Director → ME
  • 82
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 428 - Nominee Director → ME
  • 83
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-01
    CIF 1748 - Right to appoint or remove directors OE
    CIF 1748 - Ownership of voting rights - 75% or more OE
    CIF 1748 - Ownership of shares – 75% or more OE
  • 84
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 4 - Director → ME
  • 85
    DING'S RESTAURANT UDDINGSTON LTD. - 2003-07-10
    icon of address33 Alderbank, Ayr, South Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,879 GBP2024-07-31
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF 817 - Nominee Director → ME
  • 86
    ALISTAIR JOHN LAING LTD. - 2003-05-21
    icon of addressRadleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,935 GBP2016-04-30
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 746 - Nominee Director → ME
  • 87
    0 VIII DEVELOPMENTS LIMITED - 2008-11-06
    icon of address15 Main Street, Blackridge, Bathgate, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-08
    CIF 1343 - Director → ME
  • 88
    icon of address26/1 Meikle Earnock Road, Hamilton, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    305 GBP2024-08-31
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-08
    CIF 503 - Nominee Director → ME
  • 89
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    466,270 GBP2024-11-30
    Officer
    icon of calendar 1998-10-14 ~ 1998-10-14
    CIF 1110 - Nominee Director → ME
  • 90
    ALLGLASS AUTOMOTIVE & PLANT LTD. - 2004-09-01
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    160,824 GBP2024-08-31
    Officer
    icon of calendar 2004-08-13 ~ 2004-08-13
    CIF 495 - Nominee Director → ME
  • 91
    icon of address8 Baytree Close, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1996-12-12
    CIF 1210 - Nominee Director → ME
  • 92
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,642 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-03-02
    CIF 1910 - Ownership of voting rights - 75% or more OE
    CIF 1910 - Ownership of shares – 75% or more OE
    CIF 1910 - Right to appoint or remove directors OE
  • 93
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-08
    CIF 577 - Nominee Director → ME
  • 94
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,273 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-26
    CIF 1908 - Ownership of shares – 75% or more OE
    CIF 1908 - Right to appoint or remove directors OE
    CIF 1908 - Ownership of voting rights - 75% or more OE
  • 95
    STUART SERVICES (SCOTLAND) LIMITED - 2004-03-16
    icon of address10 Burdiehouse Terrace Burdiehouse Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,183,154 GBP2024-04-30
    Officer
    icon of calendar 1992-11-04 ~ 1992-11-04
    CIF 1337 - Nominee Director → ME
  • 96
    icon of addressSuite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-07-07
    CIF 1615 - Right to appoint or remove directors OE
    CIF 1615 - Ownership of shares – 75% or more OE
    CIF 1615 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address96 Abbey Barn Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-15
    CIF 151 - Director → ME
  • 98
    icon of address95 Rednal Hill Lane, Rubery, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    509,232 GBP2024-12-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-19
    CIF 1244 - Nominee Director → ME
  • 99
    icon of addressPendragon House, 65 London Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,386 GBP2024-07-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-08-12
    CIF 874 - Director → ME
  • 100
    icon of address49 Moray Place, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,049 GBP2018-08-31
    Officer
    icon of calendar 2000-08-09 ~ 2000-08-09
    CIF 1028 - Nominee Director → ME
  • 101
    icon of address8 Somerset Road, Knowle, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2024-12-31
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    CIF 1107 - Director → ME
  • 102
    icon of address90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-10
    CIF 345 - Director → ME
  • 103
    icon of address4 Altrive Place, Moffat, Dumfries-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,826 GBP2022-06-30
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-03
    CIF 1296 - Nominee Director → ME
  • 104
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-07
    CIF 1358 - Director → ME
  • 105
    icon of address1 Bull Ride Mews, New Street, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,584 GBP2025-03-31
    Officer
    icon of calendar 1995-11-20 ~ 1995-11-20
    CIF 1254 - Nominee Director → ME
  • 106
    KELFIL LIMITED - 1998-09-23
    icon of address39 Murrayfield, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    165,644 GBP2024-09-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    CIF 1143 - Nominee Director → ME
  • 107
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    197,603 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    CIF 595 - Nominee Director → ME
  • 108
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ 2002-11-29
    CIF 820 - Nominee Director → ME
  • 109
    icon of address12 Hareshaw Road, Hareshaw
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2023-02-28
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF 868 - Nominee Director → ME
  • 110
    LUMENA 360 LTD. - 2003-10-17
    F W S LIMITED - 2002-07-04
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,742 GBP2016-04-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-20
    CIF 902 - Nominee Director → ME
  • 111
    icon of addressBlackfaulds House Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,906,315 GBP2023-11-30
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    CIF 169 - Director → ME
  • 112
    icon of address74 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,316 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2004-09-22
    CIF 486 - Nominee Director → ME
  • 113
    icon of address13 Turnberry Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -109,275 GBP2024-10-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 690 - Nominee Director → ME
  • 114
    icon of addressQuadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2004-11-19
    CIF 461 - Director → ME
  • 115
    icon of address24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 788 - Nominee Director → ME
  • 116
    icon of address22b Maxwood Road, Galston, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF 699 - Nominee Director → ME
  • 117
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    icon of calendar 2005-08-10 ~ 2005-08-10
    CIF 363 - Director → ME
  • 118
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-26
    CIF 1752 - Ownership of voting rights - 75% or more OE
    CIF 1752 - Right to appoint or remove directors OE
    CIF 1752 - Ownership of shares – 75% or more OE
  • 119
    icon of address9 Rose Tay Court, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1995-09-15
    CIF 1259 - Nominee Director → ME
  • 120
    ARTIC CAVIAR SCOTLAND LIMITED - 2005-03-10
    icon of address5 Buccleuch Street, Dumfries, Dumfries-shire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,085 GBP2024-01-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 446 - Nominee Director → ME
  • 121
    icon of addressOld Dickson House Elgin Industrial Estate, Dickson Street, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,345 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-25
    CIF 97 - Director → ME
  • 122
    SOFA SHED LTD. - 2004-11-22
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    CIF 1004 - Nominee Director → ME
  • 123
    icon of address4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2006-12-07
    CIF 163 - Director → ME
  • 124
    CANINE ZONE LTD - 2022-01-14
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    171,124 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-22
    CIF 1625 - Ownership of voting rights - 75% or more OE
    CIF 1625 - Ownership of shares – 75% or more OE
    CIF 1625 - Right to appoint or remove directors OE
  • 125
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2008-08-26
    CIF 1353 - Director → ME
  • 126
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-08
    CIF 1750 - Ownership of voting rights - 75% or more OE
    CIF 1750 - Right to appoint or remove directors OE
    CIF 1750 - Ownership of shares – 75% or more OE
  • 127
    icon of address6 Ashlea, Olney, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,337 GBP2018-11-30
    Officer
    icon of calendar 1999-11-05 ~ 1999-11-05
    CIF 1069 - Director → ME
  • 128
    icon of addressC/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -11,441 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ 1996-09-05
    CIF 1225 - Nominee Director → ME
  • 129
    icon of address33 Kittoch Street, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    15,133 GBP2024-08-31
    Officer
    icon of calendar 2006-09-11 ~ 2006-09-11
    CIF 200 - Director → ME
  • 130
    icon of addressSuite 4 1 Glebe Street, Jacobean House, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2006-08-23
    CIF 209 - Director → ME
  • 131
    icon of address32 Douglas Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 426 - Nominee Director → ME
  • 132
    icon of addressGrainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    CIF 951 - Nominee Director → ME
  • 133
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,369 GBP2016-08-31
    Officer
    icon of calendar 2006-08-03 ~ 2006-08-03
    CIF 219 - Director → ME
  • 134
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-12
    CIF 355 - Director → ME
  • 135
    GAS SAFE BOILERS LTD - 2016-11-04
    STAY WARM BOILERS LTD - 2021-10-18
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -57,063 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-12-24
    CIF 1946 - Right to appoint or remove directors OE
    CIF 1946 - Ownership of voting rights - 75% or more OE
    CIF 1946 - Ownership of shares – 75% or more OE
  • 136
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF 742 - Nominee Director → ME
  • 137
    icon of addressNorwood House, 9 Kilgraston Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-23 ~ 1993-11-23
    CIF 1319 - Nominee Director → ME
  • 138
    icon of address34 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    45,405 GBP2025-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-08
    CIF 162 - Director → ME
  • 139
    icon of address12 Forest Bank Crawshawbooth, Rossendale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,814 GBP2024-03-31
    Officer
    icon of calendar 1999-03-05 ~ 1999-03-05
    CIF 1093 - Nominee Director → ME
  • 140
    COWDEN INSTALLATIONS LTD - 2017-01-13
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -859 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-01-13
    CIF 1959 - Right to appoint or remove directors OE
    CIF 1959 - Ownership of voting rights - 75% or more OE
    CIF 1959 - Ownership of shares – 75% or more OE
  • 141
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    434 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2005-08-15
    CIF 361 - Director → ME
  • 142
    AURORA BEAUTY, HEALTH & FITNESS LIMITED - 2017-03-30
    AURORA BEAUTY HEALTH AND WELLBEING LIMITED - 2022-03-31
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -55,926 GBP2023-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    CIF 1342 - Director → ME
  • 143
    icon of address1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-06 ~ 1993-09-06
    CIF 1327 - Nominee Director → ME
  • 144
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,131 GBP2021-12-31
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-11
    CIF 598 - Nominee Director → ME
  • 145
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    CIF 1798 - Right to appoint or remove directors OE
    CIF 1798 - Ownership of voting rights - 75% or more OE
    CIF 1798 - Ownership of shares – 75% or more OE
  • 146
    icon of address89 The Avenue, New Southgate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,870 GBP2020-04-30
    Officer
    icon of calendar 2000-04-11 ~ 2000-04-11
    CIF 1049 - Nominee Director → ME
  • 147
    icon of address26 Castle Road, Bankside Industrial Estate, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2005-06-21
    CIF 371 - Director → ME
  • 148
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    11,671 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-10
    CIF 105 - Director → ME
  • 149
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    712 GBP2024-11-30
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 218 - Director → ME
  • 150
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2006-10-03
    CIF 192 - Director → ME
  • 151
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    34,886 GBP2025-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF 710 - Nominee Director → ME
  • 152
    AVONHILL MANAGEMENT SERVICES LTD. - 2002-08-23
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    CIF 1021 - Nominee Director → ME
  • 153
    icon of address71 Morningside Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,629 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF 928 - Nominee Director → ME
  • 154
    ADFERO LIMITED - 2012-12-27
    PRO-ACTIVE HEALTH CARE LIMITED - 2001-10-09
    DR VIGOR LIMITED - 1999-02-26
    AIRWATCH LIMITED - 2005-06-10
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-09
    CIF 1123 - Director → ME
  • 155
    icon of addressC/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    525 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-17
    CIF 1622 - Right to appoint or remove directors OE
    CIF 1622 - Ownership of voting rights - 75% or more OE
    CIF 1622 - Ownership of shares – 75% or more OE
  • 156
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-08-28
    CIF 1854 - Right to appoint or remove directors OE
    CIF 1854 - Ownership of voting rights - 75% or more OE
    CIF 1854 - Ownership of shares – 75% or more OE
  • 157
    icon of address11 George Young Drive, Darvel, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,650 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-07
    CIF 288 - Director → ME
  • 158
    icon of address22 Dalmahoy Way, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2004-11-16
    CIF 462 - Nominee Director → ME
  • 159
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259 GBP2018-09-30
    Officer
    icon of calendar 2005-06-27 ~ 2005-06-27
    CIF 370 - Director → ME
  • 160
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-07-18
    CIF 225 - Director → ME
  • 161
    icon of addressUnit 1 Unit 1a, Back O Hill Industrial Estate, Stirling, Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-05-08
    CIF 1888 - Right to appoint or remove directors OE
    CIF 1888 - Ownership of voting rights - 75% or more OE
    CIF 1888 - Ownership of shares – 75% or more OE
  • 162
    icon of address0/2 959 Gartloch Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-07-03
    CIF 1772 - Right to appoint or remove directors OE
    CIF 1772 - Ownership of voting rights - 75% or more OE
    CIF 1772 - Ownership of shares – 75% or more OE
  • 163
    MCGYM'S LIMITED - 2002-10-21
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    61,096 GBP2024-03-31
    Officer
    icon of calendar 2001-04-23 ~ 2001-04-23
    CIF 985 - Nominee Director → ME
  • 164
    icon of address11 George Young Drive, Darvel, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,005 GBP2018-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-07
    CIF 287 - Director → ME
  • 165
    icon of address44 Strathern Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,735,825 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 31 - Director → ME
  • 166
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,230 GBP2024-10-31
    Officer
    icon of calendar 2005-10-18 ~ 2005-10-18
    CIF 340 - Director → ME
  • 167
    icon of address31 Balfour Terrace, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-01
    CIF 43 - Director → ME
  • 168
    MAJELLA SOLUTIONS LTD - 2008-03-19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,489 GBP2019-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-15
    CIF 154 - Director → ME
  • 169
    icon of addressC/o Wri Associates Ltd 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    168,052 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2004-04-09 ~ 2004-04-09
    CIF 535 - Nominee Director → ME
  • 170
    icon of addressBalnabeen Lodge, Conon Bridge, Dingwall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    94,728 GBP2024-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 466 - Nominee Director → ME
  • 171
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-03-03
    CIF 1906 - Ownership of voting rights - 75% or more OE
    CIF 1906 - Ownership of shares – 75% or more OE
    CIF 1906 - Right to appoint or remove directors OE
  • 172
    icon of address7 Mcintosh Gardens, Kirkcaldy, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    847 GBP2024-02-29
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 140 - Director → ME
  • 173
    icon of addressKintyre House, 209 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2001-11-19
    CIF 966 - Nominee Director → ME
  • 174
    icon of address22 Mannochmore, Thomshill, Elgin, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2003-08-04
    CIF 657 - Nominee Director → ME
  • 175
    icon of address9 Tweed Street, Ayr
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,830 GBP2016-03-31
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-25
    CIF 1145 - Nominee Director → ME
  • 176
    icon of address3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2004-07-02
    CIF 511 - Nominee Director → ME
  • 177
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-10
    CIF 1733 - Ownership of shares – 75% or more OE
    CIF 1733 - Right to appoint or remove directors OE
    CIF 1733 - Ownership of voting rights - 75% or more OE
  • 178
    LAPWINE NO.10 LIMITED - 2004-08-18
    THE BASEMENT COMPLEX LTD. - 2007-11-07
    WHITE BELL EVENTS LIMITED - 2005-01-27
    WHITE BELL DEVELOPMENTS LTD. - 2005-02-04
    WHITE BELL LEISURE LTD - 2008-03-07
    icon of address23 Nelson Mandela Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF 927 - Nominee Director → ME
  • 179
    icon of address22 Hillside, Findern, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    339,248 GBP2024-03-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    CIF 1149 - Director → ME
  • 180
    1ST CHOICE GLAZING LTD - 2015-02-25
    icon of address180 Advisory Solutions Ltd, Suite 148, 2nd Floor 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2008-09-02
    CIF 1347 - Director → ME
  • 181
    icon of address7 Pentland Court, Bilston, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-30
    CIF 1849 - Ownership of voting rights - 75% or more OE
    CIF 1849 - Right to appoint or remove directors OE
    CIF 1849 - Ownership of shares – 75% or more OE
  • 182
    FIRST CALL ELECTRICAL SERVICES LTD - 2007-01-26
    CHANGED NAME LIMITED - 2007-10-09
    icon of addressAllanshaw Ind. Est, Wellhall Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 150 - Director → ME
  • 183
    icon of address176 Broadmead, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2003-11-27
    CIF 583 - Director → ME
  • 184
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-25
    CIF 1855 - Ownership of voting rights - 75% or more OE
    CIF 1855 - Right to appoint or remove directors OE
    CIF 1855 - Ownership of shares – 75% or more OE
  • 185
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-05-11
    CIF 1877 - Ownership of shares – 75% or more OE
    CIF 1877 - Ownership of voting rights - 75% or more OE
    CIF 1877 - Right to appoint or remove directors OE
  • 186
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-14
    CIF 1654 - Ownership of shares – 75% or more OE
    CIF 1654 - Right to appoint or remove directors OE
    CIF 1654 - Ownership of voting rights - 75% or more OE
  • 187
    POSITIVE RESOURCES 2007 LTD - 2011-12-08
    icon of address6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,719 GBP2024-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-04
    CIF 106 - Director → ME
  • 188
    icon of address4 Peartree Lane, Danbury, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,579 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    CIF 939 - Director → ME
  • 189
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-06-29
    CIF 70 - Director → ME
  • 190
    icon of address1 John Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,257 GBP2024-12-31
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    CIF 969 - Nominee Director → ME
  • 191
    icon of addressCrofts House, Glen Muick, Ballater, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    115,132 GBP2024-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF 622 - Nominee Director → ME
  • 192
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-07-15
    CIF 1683 - Ownership of shares – 75% or more OE
    CIF 1683 - Ownership of voting rights - 75% or more OE
    CIF 1683 - Right to appoint or remove directors OE
  • 193
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-12-06
    CIF 1653 - Right to appoint or remove directors OE
    CIF 1653 - Ownership of shares – 75% or more OE
    CIF 1653 - Ownership of voting rights - 75% or more OE
  • 194
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2004-07-02
    CIF 509 - Nominee Director → ME
  • 195
    icon of address25 Carlisle Road, Bellside, Cleland
    Active Corporate (1 parent)
    Equity (Company account)
    95,841 GBP2023-10-31
    Officer
    icon of calendar 2005-10-19 ~ 2005-10-19
    CIF 339 - Director → ME
  • 196
    icon of addressUnit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,151,502 GBP2024-06-30
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-10
    CIF 775 - Nominee Director → ME
  • 197
    BERRY JOINERS LTD. - 2012-10-12
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 728 - Nominee Director → ME
  • 198
    icon of addressThe Manse, 3 Wellington Terrace, Berwick Upon Tweed, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    2,519,971 GBP2024-07-31
    Officer
    icon of calendar 1995-08-16 ~ 1995-08-16
    CIF 1264 - Nominee Director → ME
  • 199
    icon of address12 Wentworth Gardens, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    468 GBP2018-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2004-09-13
    CIF 491 - Nominee Director → ME
  • 200
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-06-13
    CIF 1603 - Ownership of shares – 75% or more OE
    CIF 1603 - Ownership of voting rights - 75% or more OE
    CIF 1603 - Right to appoint or remove directors OE
  • 201
    icon of address72 Keswick Road, Newlandsmuir, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-01
    CIF 581 - Nominee Director → ME
  • 202
    icon of addressC/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,645 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-10-29
    CIF 1656 - Ownership of shares – 75% or more OE
    CIF 1656 - Right to appoint or remove directors OE
    CIF 1656 - Ownership of voting rights - 75% or more OE
  • 203
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-09-11
    CIF 1868 - Ownership of voting rights - 75% or more OE
    CIF 1868 - Right to appoint or remove directors OE
    CIF 1868 - Ownership of shares – 75% or more OE
  • 204
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2008-08-20
    CIF 1354 - Director → ME
  • 205
    icon of address210 Cumbernauld Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,623 GBP2025-03-31
    Officer
    icon of calendar 2003-11-03 ~ 2003-11-03
    CIF 602 - Nominee Director → ME
  • 206
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2008-08-20
    CIF 1355 - Director → ME
  • 207
    icon of addressKilted Kin Ltd, 59 West Blackhall Street, Greenock, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,607 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-08-31
    CIF 1670 - Ownership of shares – 75% or more OE
    CIF 1670 - Ownership of voting rights - 75% or more OE
    CIF 1670 - Right to appoint or remove directors OE
  • 208
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    7,013 GBP2024-08-31
    Officer
    icon of calendar 2003-08-14 ~ 2003-08-14
    CIF 653 - Nominee Director → ME
  • 209
    icon of addressC/o Henderson Loggie Llp Unit 8, The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,528 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-15
    CIF 1612 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 210
    icon of addressThymebank Main Street, Balbeggie, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,465 GBP2020-05-31
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-05
    CIF 1136 - Nominee Director → ME
  • 211
    icon of address58 Bishops Close, Norwich, Nr7 Ody
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-05-18
    CIF 981 - Nominee Director → ME
  • 212
    icon of address24 Heather Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-14
    CIF 443 - Nominee Director → ME
  • 213
    icon of address10 Missouri Avenue, Salford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    CIF 688 - Director → ME
  • 214
    icon of addressDavid Quinton, 6 College Road, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-10
    CIF 1064 - Director → ME
  • 215
    icon of address11a Inverleith Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-04-11
    CIF 398 - Director → ME
  • 216
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-01-10
    CIF 1823 - Ownership of shares – 75% or more OE
    CIF 1823 - Ownership of voting rights - 75% or more OE
    CIF 1823 - Right to appoint or remove directors OE
  • 217
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -1,327 GBP2024-02-29
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    CIF 1416 - Director → ME
  • 218
    icon of address5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,117 GBP2017-08-31
    Officer
    icon of calendar 2007-08-29 ~ 2007-08-29
    CIF 50 - Director → ME
  • 219
    icon of addressBooth House, 35 Ynyswen, Felinfoel, Llanelli, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-11-23
    CIF 1115 - Director → ME
  • 220
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-03-10
    CIF 1800 - Ownership of shares – 75% or more OE
    CIF 1800 - Ownership of voting rights - 75% or more OE
    CIF 1800 - Right to appoint or remove directors OE
  • 221
    JDK COMPUTING LTD - 2005-09-12
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -30,709 GBP2024-04-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 403 - Director → ME
  • 222
    icon of address15 Dalmore Drive, Airdrie, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 91 - Director → ME
  • 223
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    30,730 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    CIF 285 - Director → ME
  • 224
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    109,729 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2003-03-28
    CIF 707 - Nominee Director → ME
  • 225
    icon of address30 Coull Green, Kingswells, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-10 ~ 2006-02-10
    CIF 298 - Director → ME
  • 226
    BLIND SIDE PRODUCTIONS LIMITED - 2006-10-04
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    917,340 GBP2024-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-08-21
    CIF 211 - Director → ME
  • 227
    RICHARD CAMPBELL PHOTOGRAPHY LTD. - 2016-03-18
    icon of address8a Park Circus, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,018 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-01
    CIF 420 - Nominee Director → ME
  • 228
    PSITEK LIMITED - 2005-01-21
    EPSITECH LIMITED - 1998-07-30
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,881.26 GBP2024-03-31
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-01
    CIF 1177 - Nominee Director → ME
  • 229
    ROBERT CAMERON CONTRACTORS LTD. - 2004-05-07
    icon of address1 Old Irongray Road, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    674,781 GBP2024-02-27
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF 550 - Nominee Director → ME
  • 230
    icon of addressChater Cottage Padbury Road, Thornborough, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 1993-12-17 ~ 1993-12-17
    CIF 1317 - Nominee Director → ME
  • 231
    icon of addressAshburton, High Street, Steyning, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-05-22
    CIF 915 - Director → ME
  • 232
    TAYSIDE COMPUTER TECHNOLOGY LIMITED - 2007-08-10
    icon of address16 Trottick Mains, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1994-08-02
    CIF 1287 - Nominee Director → ME
  • 233
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-01-29
    CIF 1812 - Ownership of voting rights - 75% or more OE
    CIF 1812 - Right to appoint or remove directors OE
    CIF 1812 - Ownership of shares – 75% or more OE
  • 234
    P T H ELECTRICAL LIMITED - 2005-06-27
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    7,395 GBP2024-03-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-11-29
    CIF 458 - Nominee Director → ME
  • 235
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-11
    CIF 836 - Nominee Director → ME
  • 236
    icon of address28 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-13
    CIF 296 - Director → ME
  • 237
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 1875 - Ownership of shares – 75% or more OE
    CIF 1875 - Ownership of voting rights - 75% or more OE
    CIF 1875 - Right to appoint or remove directors OE
  • 238
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    2,907 GBP2024-10-31
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-20
    CIF 373 - Director → ME
  • 239
    icon of addressC/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136,145 GBP2018-08-31
    Officer
    icon of calendar 2001-05-17 ~ 2001-05-17
    CIF 982 - Nominee Director → ME
  • 240
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-17
    CIF 251 - Director → ME
  • 241
    icon of address7 Bakewell Road, Baslow, Bakewell, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,487 GBP2024-03-31
    Officer
    icon of calendar 2000-07-19 ~ 2000-07-19
    CIF 1030 - Director → ME
  • 242
    KNOWE INSTALLATIONS LTD - 2019-12-23
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-28 ~ 2018-08-28
    CIF 1756 - Ownership of voting rights - 75% or more OE
    CIF 1756 - Ownership of shares – 75% or more OE
    CIF 1756 - Right to appoint or remove directors OE
  • 243
    icon of addressCanes, Chantry Lane, Shere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    59,082 GBP2024-10-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-08
    CIF 1219 - Nominee Director → ME
  • 244
    icon of address48 Harris Road, Old Kilpatrick, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1407 - Director → ME
  • 245
    icon of address4 Howson Lea, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-30
    CIF 109 - Director → ME
  • 246
    icon of address19 Craigflower Road, Carsewell Bank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    CIF 256 - Director → ME
  • 247
    icon of addressJohnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    CIF 664 - Nominee Director → ME
  • 248
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-04
    CIF 1389 - Director → ME
  • 249
    icon of address1 Royal Terrace, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1993-09-09
    CIF 1326 - Nominee Director → ME
  • 250
    icon of address60 Smith Street, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,351 GBP2024-12-31
    Officer
    icon of calendar 2008-01-11 ~ 2008-01-11
    CIF 18 - Director → ME
  • 251
    BREANISH TWEED LIMITED - 2021-01-18
    icon of addressThe Pillars 7, Camustianavaig, Portree, Isle Of Skye, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,669 GBP2025-01-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-22
    CIF 53 - Director → ME
  • 252
    icon of address8 Linnburn Terrace, Ardrossan, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,875 GBP2023-10-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    CIF 301 - Director → ME
  • 253
    MELLON MORTGAGES & MONEY MANAGERS LTD - 2007-09-08
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,647 GBP2024-10-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-16
    CIF 314 - Director → ME
  • 254
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,597 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-05
    CIF 1721 - Ownership of shares – 75% or more OE
    CIF 1721 - Ownership of voting rights - 75% or more OE
    CIF 1721 - Right to appoint or remove directors OE
  • 255
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,399 GBP2019-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-05
    CIF 738 - Nominee Director → ME
  • 256
    icon of address10 Missouri Avenue, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2007-05-17
    CIF 88 - Director → ME
  • 257
    icon of address166 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,198 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-11-23
    CIF 1953 - Ownership of voting rights - 75% or more OE
    CIF 1953 - Ownership of shares – 75% or more OE
    CIF 1953 - Right to appoint or remove directors OE
  • 258
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    72,343 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF 777 - Nominee Director → ME
  • 259
    icon of address120 Dundonald Road, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    467,620 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 465 - Nominee Director → ME
  • 260
    icon of addressSpringfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    811,123 GBP2024-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2008-05-20
    CIF 1375 - Director → ME
  • 261
    icon of address15a West End, West Calder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -577 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-11-01
    CIF 1939 - Right to appoint or remove directors OE
    CIF 1939 - Ownership of voting rights - 75% or more OE
    CIF 1939 - Ownership of shares – 75% or more OE
  • 262
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    400,247 GBP2024-03-31
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-03
    CIF 329 - Director → ME
  • 263
    icon of address7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-03-31
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-07
    CIF 328 - Director → ME
  • 264
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-09-03
    CIF 1673 - Ownership of shares – 75% or more OE
    CIF 1673 - Right to appoint or remove directors OE
    CIF 1673 - Ownership of voting rights - 75% or more OE
  • 265
    icon of address53 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    302,878 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-10-30
    CIF 1747 - Ownership of voting rights - 75% or more OE
    CIF 1747 - Ownership of shares – 75% or more OE
    CIF 1747 - Right to appoint or remove directors OE
  • 266
    icon of address18 Peterswell Brae, Bannockburn, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-01-07
    CIF 1836 - Ownership of shares – 75% or more OE
    CIF 1836 - Right to appoint or remove directors OE
    CIF 1836 - Ownership of voting rights - 75% or more OE
  • 267
    icon of addressDeloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-08-08
    CIF 974 - Nominee Director → ME
  • 268
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -19,420 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    CIF 149 - Director → ME
  • 269
    icon of address2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,542 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-06-14
    CIF 1869 - Ownership of shares – 75% or more OE
    CIF 1869 - Ownership of voting rights - 75% or more OE
    CIF 1869 - Right to appoint or remove directors OE
  • 270
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,540 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-24
    CIF 1858 - Ownership of voting rights - 75% or more OE
    CIF 1858 - Ownership of shares – 75% or more OE
    CIF 1858 - Right to appoint or remove directors OE
  • 271
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-10 ~ 2007-08-10
    CIF 58 - Director → ME
  • 272
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-07-25
    CIF 1680 - Ownership of shares – 75% or more OE
    CIF 1680 - Right to appoint or remove directors OE
    CIF 1680 - Ownership of voting rights - 75% or more OE
  • 273
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-23
    CIF 1783 - Right to appoint or remove directors OE
    CIF 1783 - Ownership of shares – 75% or more OE
    CIF 1783 - Ownership of voting rights - 75% or more OE
  • 274
    icon of address147 Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273 GBP2024-08-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-09-01
    CIF 642 - Director → ME
  • 275
    icon of addressPoplar Road, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    300,589 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    CIF 1114 - Nominee Director → ME
  • 276
    PITTENDRIGH LIMITED - 2003-11-17
    icon of addressBrotherton Farm, Brotherton Farm, West Calder, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    436,730 GBP2023-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    CIF 596 - Nominee Director → ME
  • 277
    icon of address131 Sydney Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    190,331 GBP2024-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-14
    CIF 1009 - Nominee Director → ME
  • 278
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-30
    CIF 307 - Director → ME
  • 279
    icon of addressClement Millar, 1 Spiersbridge Way, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,818 GBP2024-03-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    CIF 377 - Director → ME
  • 280
    icon of address40/08 Annandale Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    CIF 238 - Director → ME
  • 281
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-04-30
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF 555 - Nominee Director → ME
  • 282
    icon of addressMartin Aitken & Co, Caledonia House, 89 Seaward Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2002-09-13
    CIF 865 - Nominee Director → ME
  • 283
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2003-04-15
    CIF 701 - Nominee Director → ME
  • 284
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,747 GBP2016-04-05
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    CIF 923 - Nominee Director → ME
  • 285
    icon of address20 Murrayshall Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,764 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    CIF 1844 - Ownership of shares – 75% or more OE
    CIF 1844 - Right to appoint or remove directors OE
    CIF 1844 - Ownership of voting rights - 75% or more OE
  • 286
    icon of address143 Rushdale Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,793 GBP2024-12-31
    Officer
    icon of calendar 1999-10-22 ~ 1999-10-22
    CIF 1070 - Director → ME
  • 287
    icon of addressTempleton Farm, Muirhead, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-03-25
    CIF 1199 - Nominee Director → ME
  • 288
    icon of addressWri Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF 831 - Nominee Director → ME
  • 289
    icon of addressHenderson Loggie, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2002-12-06
    CIF 801 - Nominee Director → ME
  • 290
    icon of address4 West Craibstone Street, Bon-accord Square, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,218 GBP2024-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    CIF 824 - Nominee Director → ME
  • 291
    icon of addressC/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,701 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-01-06
    CIF 1738 - Ownership of shares – 75% or more OE
    CIF 1738 - Ownership of voting rights - 75% or more OE
    CIF 1738 - Right to appoint or remove directors OE
  • 292
    icon of addressThe Regent Bar, 2 Montrose Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,765 GBP2020-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-01-04
    CIF 24 - Director → ME
  • 293
    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 1998-06-26 ~ 1998-06-26
    CIF 1126 - Nominee Director → ME
  • 294
    SHERWOOD PRODUCTS LTD - 2020-10-09
    icon of addressCraiglea, Beechgrove, Moffat, Dumfries & Galloway, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,817 GBP2024-09-30
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 1367 - Director → ME
  • 295
    icon of address42 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-13
    CIF 244 - Director → ME
  • 296
    icon of addressSuite 513 355 Byres Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2008-05-23
    CIF 1373 - Director → ME
  • 297
    LOTHIAN HEATING LIMITED - 2000-02-24
    icon of addressC/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,328,182 GBP2020-12-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-01-28
    CIF 1158 - Nominee Director → ME
  • 298
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,348 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-28
    CIF 1690 - Ownership of voting rights - 75% or more OE
    CIF 1690 - Ownership of shares – 75% or more OE
    CIF 1690 - Right to appoint or remove directors OE
  • 299
    icon of addressTorus Building, Frist Floor, Scottish Enterprise Technology Park, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    498,653 GBP2025-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    CIF 436 - Nominee Director → ME
  • 300
    icon of address85 Carcluie Crescent, Alloway, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    -273 GBP2024-07-31
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF 883 - Nominee Director → ME
  • 301
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,316 GBP2024-08-31
    Officer
    icon of calendar 2000-06-21 ~ 2000-06-21
    CIF 1036 - Nominee Director → ME
  • 302
    icon of address30 Brown Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    81,523 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ 2000-10-19
    CIF 1017 - Nominee Director → ME
  • 303
    icon of addressFirst Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    874,658 GBP2024-07-31
    Officer
    icon of calendar 1996-07-25 ~ 1996-07-25
    CIF 1231 - Nominee Director → ME
  • 304
    icon of addressSilverwells House, 114 Cadzow Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    CIF 1235 - Nominee Director → ME
  • 305
    icon of addressCanal Road, Johnstone, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,474 GBP2024-10-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-30
    CIF 975 - Nominee Director → ME
  • 306
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-28
    CIF 1704 - Right to appoint or remove directors OE
    CIF 1704 - Ownership of shares – 75% or more OE
    CIF 1704 - Ownership of voting rights - 75% or more OE
  • 307
    DAVID W INNES LTD. - 2002-08-23
    icon of addressC/o R H Wrigley & Co Ca, 4 Eaglesham Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF 891 - Nominee Director → ME
  • 308
    icon of addressEdinburgh Lgbt Centre, 58a Broughton Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2016-12-30
    CIF 1914 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 309
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    CIF 1778 - Ownership of shares – 75% or more OE
    CIF 1778 - Ownership of voting rights - 75% or more OE
    CIF 1778 - Right to appoint or remove directors OE
  • 310
    icon of addressPlaygreen Croft, St Katherines, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,984 GBP2023-03-31
    Officer
    icon of calendar 1998-01-07 ~ 1998-01-07
    CIF 1164 - Nominee Director → ME
  • 311
    icon of address45 Stirling Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    3,161 GBP2024-11-30
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 383 - Director → ME
  • 312
    icon of address6 Brunton Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-06-14
    CIF 904 - Nominee Director → ME
  • 313
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    306,617 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-08-01
    CIF 1861 - Right to appoint or remove directors OE
    CIF 1861 - Ownership of voting rights - 75% or more OE
    CIF 1861 - Ownership of shares – 75% or more OE
  • 314
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,895 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-03-20
    CIF 1797 - Right to appoint or remove directors OE
    CIF 1797 - Ownership of voting rights - 75% or more OE
    CIF 1797 - Ownership of shares – 75% or more OE
  • 315
    icon of address1 Mcfarlane Crescent, Falkirk, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,868 GBP2018-12-31
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-27
    CIF 74 - Director → ME
  • 316
    icon of address35 Burghmuir Road, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,284,018 GBP2024-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-10-29
    CIF 470 - Nominee Director → ME
  • 317
    icon of address1 Shepherds Mead, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-30
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    CIF 1141 - Director → ME
  • 318
    JPR (CONTRACTS) LTD. - 2002-04-22
    icon of address18 Neidpath Road West, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,184 GBP2020-03-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-01-25
    CIF 1006 - Nominee Director → ME
  • 319
    icon of address3 Campbell Crescent, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 802 - Nominee Director → ME
  • 320
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-07
    CIF 1641 - Ownership of shares – 75% or more OE
    CIF 1641 - Ownership of voting rights - 75% or more OE
    CIF 1641 - Right to appoint or remove directors OE
  • 321
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-04-13
    CIF 1788 - Ownership of shares – 75% or more OE
    CIF 1788 - Right to appoint or remove directors OE
    CIF 1788 - Ownership of voting rights - 75% or more OE
  • 322
    icon of addressC/o C.a.s., Units 5a And 5c Firhill House, 55-65 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    40,104 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-15
    CIF 1386 - Director → ME
  • 323
    icon of addressThe Cut, Main Street, Uddingston
    Active Corporate (1 parent)
    Equity (Company account)
    -4,037 GBP2024-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 1369 - Director → ME
  • 324
    icon of address5 Knights Park, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2025-04-30
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-01
    CIF 1239 - Nominee Director → ME
  • 325
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-15
    CIF 1799 - Ownership of voting rights - 75% or more OE
    CIF 1799 - Right to appoint or remove directors OE
    CIF 1799 - Ownership of shares – 75% or more OE
  • 326
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,434 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    CIF 1943 - Ownership of voting rights - 75% or more OE
    CIF 1943 - Right to appoint or remove directors OE
    CIF 1943 - Ownership of shares – 75% or more OE
  • 327
    icon of address100 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-05-15
    CIF 983 - Director → ME
  • 328
    icon of address661 Old Edinburgh Road, Viewpark, Uddingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-13
    CIF 872 - Nominee Director → ME
  • 329
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2000-03-24
    CIF 1088 - Nominee Director → ME
  • 330
    icon of address11 Malcolms Mount West, Stonehaven, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,190 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    CIF 1181 - Nominee Director → ME
  • 331
    icon of addressThe Blue Goose, 27 Lanark Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2008-03-19
    CIF 1401 - Director → ME
  • 332
    icon of address17 Highfield Drive, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-05
    CIF 932 - Nominee Director → ME
  • 333
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-13
    CIF 80 - Director → ME
  • 334
    CLAYKICK LIMITED - 2004-05-20
    icon of addressGelston Lodge Gelston Lodge, Gelston, Castle Douglas, Kirkcudbrightshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2004-05-19
    CIF 600 - Nominee Director → ME
  • 335
    icon of addressC/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-28
    CIF 1694 - Right to appoint or remove directors OE
    CIF 1694 - Ownership of voting rights - 75% or more OE
    CIF 1694 - Ownership of shares – 75% or more OE
  • 336
    icon of addressC/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,720 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-01-02
    CIF 1917 - Ownership of shares – 75% or more OE
    CIF 1917 - Ownership of voting rights - 75% or more OE
    CIF 1917 - Right to appoint or remove directors OE
  • 337
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,647 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF 736 - Nominee Director → ME
  • 338
    icon of address7 Queens Terrace, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2004-06-17
    CIF 516 - Nominee Director → ME
  • 339
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,114 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-19
    CIF 1727 - Ownership of shares – 75% or more OE
    CIF 1727 - Right to appoint or remove directors OE
    CIF 1727 - Ownership of voting rights - 75% or more OE
  • 340
    icon of address119 Montgomery Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-01
    CIF 63 - Director → ME
  • 341
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-05-29
    CIF 1775 - Ownership of voting rights - 75% or more OE
    CIF 1775 - Ownership of shares – 75% or more OE
    CIF 1775 - Right to appoint or remove directors OE
  • 342
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,079 GBP2024-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-13
    CIF 57 - Director → ME
  • 343
    icon of address24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-04-29
    CIF 394 - Director → ME
  • 344
    icon of addressC/o Grainger Corporate Rescue & Recovery 3rd Flooor, 6 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-26
    CIF 1697 - Ownership of voting rights - 75% or more OE
    CIF 1697 - Ownership of shares – 75% or more OE
    CIF 1697 - Right to appoint or remove directors OE
  • 345
    MOBEL TECHNIK LTD. - 2004-05-25
    icon of addressBegbies Traynor (central) Llp, Suite 3 Whitehall House 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2002-04-19
    CIF 926 - Nominee Director → ME
  • 346
    icon of address17 Murray Avenue, Saltcoats, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2007-10-29
    CIF 39 - Director → ME
  • 347
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-09-05
    CIF 1669 - Ownership of voting rights - 75% or more OE
    CIF 1669 - Ownership of shares – 75% or more OE
    CIF 1669 - Right to appoint or remove directors OE
  • 348
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-11
    CIF 1885 - Right to appoint or remove directors OE
    CIF 1885 - Ownership of shares – 75% or more OE
    CIF 1885 - Ownership of voting rights - 75% or more OE
  • 349
    CLASSIC DISPLAYS (SCOTLAND) LTD. - 2005-01-29
    icon of address1 Springkerse Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ 2001-04-19
    CIF 987 - Nominee Director → ME
  • 350
    THE CORSTORPHINE LAW PRACTICE LIMITED - 2006-08-22
    CLAYCASTLE LIMITED - 1996-07-18
    icon of address19 Mid Steil, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-13
    CIF 1258 - Nominee Director → ME
  • 351
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-11-27
    CIF 1019 - Nominee Director → ME
  • 352
    icon of addressUnit 1, Sherwood Industrial Estate, Bonnyrigg
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-05 ~ 1994-07-06
    CIF 1289 - Nominee Director → ME
  • 353
    icon of addressKilroy Croft Auldgirth, Dumfries, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-25
    CIF 1152 - Nominee Director → ME
  • 354
    icon of address73 Union Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    106,100 GBP2024-06-30
    Officer
    icon of calendar 2003-11-05 ~ 2004-02-19
    CIF 601 - Nominee Director → ME
  • 355
    icon of addressWoodhead House Woodhead Road, Chryston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23,917 GBP2016-09-30
    Officer
    icon of calendar 2000-09-27 ~ 2000-10-02
    CIF 1018 - Nominee Director → ME
  • 356
    icon of address1 Grigor Gardens, Craigleith, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    20,830 GBP2024-04-05
    Officer
    icon of calendar 2001-02-22 ~ 2001-02-27
    CIF 997 - Nominee Director → ME
  • 357
    icon of address8 Mitchell Street, Leven, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,925,760 GBP2024-11-05
    Officer
    icon of calendar 1993-05-05 ~ 1993-05-10
    CIF 1332 - Nominee Director → ME
  • 358
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    78,284 GBP2023-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-29
    CIF 644 - Nominee Director → ME
  • 359
    icon of address10 Strathmiglo Court, Hairmyres, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-28
    CIF 849 - Nominee Director → ME
  • 360
    icon of addressDelny, Eldin Place, Bridge Of Weir, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    505,122.74 GBP2025-06-30
    Officer
    icon of calendar 2005-01-14 ~ 2005-08-24
    CIF 444 - Nominee Director → ME
  • 361
    icon of addressUnit 2 Dargavel Stores, Lockerbie Road, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    97,995 GBP2024-08-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-03-18
    CIF 1157 - Nominee Director → ME
  • 362
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    694,706 GBP2017-12-31
    Officer
    icon of calendar 1994-11-10 ~ 1994-12-30
    CIF 1277 - Nominee Director → ME
  • 363
    icon of address61/4 Brunswick Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,762 GBP2024-04-05
    Officer
    icon of calendar 1995-06-01 ~ 1995-06-01
    CIF 1269 - Nominee Director → ME
  • 364
    icon of address15a West End, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-23
    CIF 1151 - Nominee Director → ME
  • 365
    icon of address6 St Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-25 ~ 1996-11-08
    CIF 1221 - Nominee Director → ME
  • 366
    icon of address14-16 Lithgow Place, College Milton North, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,475,689 GBP2025-03-31
    Officer
    icon of calendar 2000-02-22 ~ 2000-02-22
    CIF 1058 - Nominee Director → ME
  • 367
    CLYDE K & B SERVICES LTD. - 2004-02-26
    BALMORAL PROPERTIES (SCOTLAND) LIMITED - 2005-07-25
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,198 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-01-22
    CIF 560 - Nominee Director → ME
  • 368
    icon of addressAincroft 18 Neidpath Road West, Whitecraigs, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,875 GBP2022-08-31
    Officer
    icon of calendar 2005-08-22 ~ 2005-08-22
    CIF 360 - Director → ME
  • 369
    CLAYFOOT LIMITED - 2003-01-09
    icon of addressC/o Henderson Loggie, Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2002-12-12
    CIF 793 - Nominee Director → ME
  • 370
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,788 GBP2020-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF 712 - Nominee Director → ME
  • 371
    VENTURINI LIMITED - 2002-04-22
    icon of address64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-14
    CIF 1119 - Nominee Director → ME
  • 372
    icon of address19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2012-11-23
    CIF 1490 - LLP Designated Member → ME
  • 373
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-04-27
    CIF 1779 - Ownership of shares – 75% or more OE
    CIF 1779 - Right to appoint or remove directors OE
    CIF 1779 - Ownership of voting rights - 75% or more OE
  • 374
    icon of address16 Garryhorn, Prestwick
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,986 GBP2016-03-31
    Officer
    icon of calendar 1997-01-22 ~ 1997-01-22
    CIF 1208 - Nominee Director → ME
  • 375
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-22
    CIF 1659 - Right to appoint or remove directors OE
    CIF 1659 - Ownership of voting rights - 75% or more OE
    CIF 1659 - Ownership of shares – 75% or more OE
  • 376
    CO-OP HOUSING INTEGRATED SYSTEMS LIMITED - 1995-08-25
    icon of address17 Loretto Road, Axminster, Devon, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,279 GBP2024-09-30
    Officer
    icon of calendar 1995-08-08 ~ 1995-08-08
    CIF 1265 - Nominee Director → ME
  • 377
    icon of addressPrg, 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-03
    CIF 1346 - Director → ME
  • 378
    icon of address144b St. Clair Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-06-10 ~ 1993-06-10
    CIF 1329 - Nominee Director → ME
  • 379
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    8,673 GBP2024-11-30
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    CIF 839 - Nominee Director → ME
  • 380
    ETRIGAN SYSTEMS LIMITED - 2005-09-12
    icon of address23 Dearden Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    492 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2002-08-08
    CIF 878 - Director → ME
  • 381
    icon of address27 Ingram Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    20,169 GBP2025-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 806 - Nominee Director → ME
  • 382
    EDWARD MCLAUGHLIN HOMES LIMITED - 2004-10-15
    icon of address89 North Orchard Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    CIF 863 - Nominee Director → ME
  • 383
    icon of addressIngleside, 48 High Street, Fortrose, Ross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    189,940 GBP2024-10-31
    Officer
    icon of calendar 1993-10-06 ~ 1993-10-06
    CIF 1323 - Nominee Director → ME
  • 384
    icon of address22 Stafford Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,494 GBP2020-11-30
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    CIF 1338 - Nominee Director → ME
  • 385
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    CIF 255 - Director → ME
  • 386
    V.C.H. (SCOTLAND) LIMITED - 1998-09-01
    LARGS PROPERTY CENTRE LIMITED - 2000-05-10
    icon of address47 Main Street, Largs, Ayrshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,694 GBP2016-04-30
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    CIF 1142 - Nominee Director → ME
  • 387
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -36,583 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    CIF 524 - Nominee Director → ME
  • 388
    icon of address482 Lanark Road West, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2,557 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    CIF 271 - Director → ME
  • 389
    icon of addressPrimrose Hill Business Centre, 110 Gloucester Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,565 GBP2019-03-31
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-27
    CIF 940 - Director → ME
  • 390
    COMPASS UK LIMITED - 2000-08-17
    THE STRESS MANAGEMENT CONSULTANCY LIMITED - 2000-06-14
    icon of address2 Albany Terrace, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-03
    CIF 1196 - Nominee Director → ME
  • 391
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,869 GBP2016-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-07-20
    CIF 222 - Director → ME
  • 392
    icon of addressPlumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-10 ~ 1994-01-10
    CIF 1315 - Nominee Director → ME
  • 393
    icon of addressClement Millar 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -43,843 GBP2015-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    CIF 227 - Director → ME
  • 394
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 312 - Director → ME
  • 395
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-13
    CIF 1923 - Right to appoint or remove directors OE
    CIF 1923 - Ownership of voting rights - 75% or more OE
    CIF 1923 - Ownership of shares – 75% or more OE
  • 396
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 183 - Director → ME
  • 397
    CONSOLES & GAMES LTD - 2006-02-20
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -70,595 GBP2024-04-30
    Officer
    icon of calendar 2006-02-14 ~ 2006-02-14
    CIF 295 - Director → ME
  • 398
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-05-02
    CIF 261 - Director → ME
  • 399
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,381 GBP2020-12-31
    Officer
    icon of calendar 2003-09-10 ~ 2003-09-10
    CIF 631 - Director → ME
  • 400
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2001-09-20
    CIF 967 - Nominee Director → ME
  • 401
    MALCOLM'S CRUSHING & PLANT HIRE LTD - 2017-02-28
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-27
    CIF 1903 - Ownership of voting rights - 75% or more OE
    CIF 1903 - Ownership of shares – 75% or more OE
    CIF 1903 - Right to appoint or remove directors OE
  • 402
    HARLAM CONSTRUCTION LTD - 2013-07-24
    EQUALPOWER (SCOTLAND) LTD - 2007-04-03
    HARLAM PROPERTIES LTD - 2011-08-17
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-10
    CIF 268 - Director → ME
  • 403
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-28
    CIF 1692 - Ownership of voting rights - 75% or more OE
    CIF 1692 - Right to appoint or remove directors OE
    CIF 1692 - Ownership of shares – 75% or more OE
  • 404
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    919 GBP2020-04-30
    Officer
    icon of calendar 2007-03-27 ~ 2007-03-27
    CIF 113 - Director → ME
  • 405
    icon of address38 St Ninians Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -41,135 GBP2024-06-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    CIF 1290 - Nominee Director → ME
  • 406
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-12 ~ 2004-06-12
    CIF 518 - Nominee Director → ME
  • 407
    icon of address9 Balvie Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    CIF 1134 - Nominee Director → ME
  • 408
    HENDERSON LOGGIE - 2018-07-31
    HENDERSON LOGGIE SINCLAIR WOOD - 2009-01-08
    CORNERSTONE GLASGOW - 2018-10-12
    SINCLAIR WOOD & CO - 2007-01-16
    icon of addressGordon Chambers, Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    870,540 GBP2024-05-31
    Officer
    icon of calendar 2000-03-03 ~ 2000-03-03
    CIF 1057 - Nominee Director → ME
  • 409
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,113 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-03-25
    CIF 1717 - Ownership of shares – 75% or more OE
    CIF 1717 - Ownership of voting rights - 75% or more OE
    CIF 1717 - Right to appoint or remove directors OE
  • 410
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    662,900 GBP2024-08-31
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 379 - Director → ME
  • 411
    icon of address8 Baytree Close, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1994-02-04
    CIF 1311 - Nominee Director → ME
  • 412
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-12-01
    CIF 1055 - Nominee Director → ME
  • 413
    COSUN LIMITED - 2015-09-14
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2015-04-01
    CIF 1488 - Nominee Director → ME
  • 414
    icon of addressKingsley House, Church Lane, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,359 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    CIF 14 - Director → ME
  • 415
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2017-05-31
    Officer
    icon of calendar 2002-05-29 ~ 2002-05-29
    CIF 913 - Nominee Director → ME
  • 416
    icon of address22 Carnie Gardens, Elrick, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2006-10-30
    CIF 180 - Director → ME
  • 417
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-04-18
    CIF 1789 - Ownership of shares – 75% or more OE
    CIF 1789 - Ownership of voting rights - 75% or more OE
    CIF 1789 - Right to appoint or remove directors OE
  • 418
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-15
    CIF 152 - Director → ME
  • 419
    icon of addressC/o Lockhart Amin Accountants, 159 King Street, Rutherglen, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -415 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2017-12-22
    CIF 1827 - Right to appoint or remove directors OE
    CIF 1827 - Ownership of shares – 75% or more OE
    CIF 1827 - Ownership of voting rights - 75% or more OE
  • 420
    icon of address14 Lothian Crescent, Stirling, Central, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    49,646 GBP2024-01-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-01-04
    CIF 23 - Director → ME
  • 421
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    CIF 1688 - Ownership of voting rights - 75% or more OE
    CIF 1688 - Ownership of shares – 75% or more OE
    CIF 1688 - Right to appoint or remove directors OE
  • 422
    icon of address33 Swallow Crescent, Inverkip
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-25
    CIF 96 - Director → ME
  • 423
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-14
    CIF 1639 - Ownership of voting rights - 75% or more OE
    CIF 1639 - Ownership of shares – 75% or more OE
    CIF 1639 - Right to appoint or remove directors OE
  • 424
    icon of addressC/o Grainer Corporate Rescue & Recovery, Third Floor 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    CIF 1686 - Right to appoint or remove directors OE
    CIF 1686 - Ownership of voting rights - 75% or more OE
    CIF 1686 - Ownership of shares – 75% or more OE
  • 425
    CRAIGS CHALET PARK LTD. - 2003-12-09
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    570,456 GBP2024-09-30
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF 586 - Nominee Director → ME
  • 426
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,366 GBP2020-04-30
    Officer
    icon of calendar 2003-04-18 ~ 2003-04-22
    CIF 698 - Nominee Director → ME
  • 427
    icon of addressUnit 53 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766,449 GBP2024-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-07
    CIF 126 - Director → ME
  • 428
    icon of address31 Glenbervie Wynd, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2007-07-16
    CIF 67 - Director → ME
  • 429
    icon of addressC/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,478 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-07-27
    CIF 1681 - Ownership of shares – 75% or more OE
    CIF 1681 - Ownership of voting rights - 75% or more OE
    CIF 1681 - Right to appoint or remove directors OE
  • 430
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    110,611 GBP2024-03-31
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF 818 - Nominee Director → ME
  • 431
    icon of addressMilngavie Enterprise Centre, Ellangowan Court, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-01
    CIF 857 - Nominee Director → ME
  • 432
    GREENSCAPE CONSERVATORY CO LIMITED - 2004-08-25
    THE GARDEN ROOM CO LIMITED - 2009-07-06
    icon of addressC/o Quantuma Advisory Limited 175 West George Street, Third Floor, Turnberry House, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF 630 - Nominee Director → ME
  • 433
    icon of address59a Edinburgh Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,461 GBP2021-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-20
    CIF 903 - Nominee Director → ME
  • 434
    icon of address24 Glen Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -28,647 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 809 - Nominee Director → ME
  • 435
    icon of addressThe Cottage, Pencaitland, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    252,072 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-01
    CIF 693 - Nominee Director → ME
  • 436
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,219 GBP2020-04-30
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 726 - Nominee Director → ME
  • 437
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF 590 - Nominee Director → ME
  • 438
    icon of addressC/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    122,383 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    CIF 1601 - Right to appoint or remove directors OE
    CIF 1601 - Ownership of shares – 75% or more OE
    CIF 1601 - Ownership of voting rights - 75% or more OE
  • 439
    KUCHENHUT LIMITED - 2019-02-21
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-09-05
    CIF 1587 - Ownership of shares – 75% or more OE
    CIF 1587 - Right to appoint or remove directors OE
    CIF 1587 - Ownership of voting rights - 75% or more OE
  • 440
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-24
    CIF 1846 - Ownership of voting rights - 75% or more OE
    CIF 1846 - Right to appoint or remove directors OE
    CIF 1846 - Ownership of shares – 75% or more OE
  • 441
    icon of addressNorthbar House Banchory Avenue, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -360 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    CIF 1847 - Ownership of voting rights - 75% or more OE
    CIF 1847 - Right to appoint or remove directors OE
    CIF 1847 - Ownership of shares – 75% or more OE
  • 442
    CUK-LIGHTING LIMITED - 2009-01-26
    icon of address2 Redwod Crescent, East Kilbride, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-27
    CIF 194 - Director → ME
  • 443
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,168 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ 2016-12-24
    CIF 1915 - Right to appoint or remove directors OE
    CIF 1915 - Ownership of voting rights - 75% or more OE
    CIF 1915 - Ownership of shares – 75% or more OE
  • 444
    CURIOSITY COMPLEX LTD - 2017-04-11
    BIG THINKING LTD - 2007-05-17
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,196 GBP2018-07-31
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    CIF 331 - Director → ME
  • 445
    icon of address19 Bunyan Crescent, Stonebroom, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,910 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-08-22
    CIF 1856 - Right to appoint or remove directors OE
    CIF 1856 - Ownership of shares – 75% or more OE
    CIF 1856 - Ownership of voting rights - 75% or more OE
  • 446
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,989 GBP2021-11-30
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    CIF 861 - Nominee Director → ME
  • 447
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,681 GBP2020-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-08
    CIF 417 - Nominee Director → ME
  • 448
    icon of address22 Gowkhall Avenue, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-15 ~ 1998-05-15
    CIF 1133 - Nominee Director → ME
  • 449
    icon of address5 Snead View, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,583 GBP2024-07-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF 917 - Nominee Director → ME
  • 450
    icon of address167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-08-31
    Officer
    icon of calendar 2004-04-20 ~ 2004-04-20
    CIF 533 - Director → ME
  • 451
    icon of address6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    769,827 GBP2024-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2003-07-02
    CIF 667 - Nominee Director → ME
  • 452
    icon of address495 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,917 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2004-09-22
    CIF 487 - Director → ME
  • 453
    icon of address18 North Silver Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2002-12-20
    CIF 791 - Nominee Director → ME
  • 454
    INFINITE I.T. SCOTLAND LIMITED - 2001-03-19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -535 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-01-26
    CIF 1005 - Nominee Director → ME
  • 455
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-02-23
    CIF 290 - Director → ME
  • 456
    D P BUILDERS (DISABLE ADAPTATION) LIMITED - 2014-12-19
    icon of address167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,469 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2003-11-24
    CIF 589 - Director → ME
  • 457
    icon of addressThird Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-04-06
    CIF 269 - Director → ME
  • 458
    icon of addressUnit 2 1 Annan Business Park, Annan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    91,740 GBP2025-02-28
    Officer
    icon of calendar 2005-01-22 ~ 2005-01-22
    CIF 439 - Nominee Director → ME
  • 459
    icon of address5 Netherton Grove, Whitburn, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    192,034 GBP2024-04-30
    Officer
    icon of calendar 2003-03-20 ~ 2003-03-20
    CIF 715 - Nominee Director → ME
  • 460
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2007-04-17
    CIF 100 - Director → ME
  • 461
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    CIF 84 - Director → ME
  • 462
    D+M CATTLE SERVICES LIMITED - 2018-03-29
    icon of addressThe Stables, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2022-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-02
    CIF 306 - Director → ME
  • 463
    icon of addressThomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    17,247 GBP2025-03-31
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 813 - Nominee Director → ME
  • 464
    icon of address49 Townhead Street, Cumnock, Ayrshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,849 GBP2024-01-31
    Officer
    icon of calendar 2006-06-16 ~ 2006-06-16
    CIF 242 - Director → ME
  • 465
    icon of address3rd Floor 10 Bothwell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    28,338 GBP2024-05-31
    Officer
    icon of calendar 2000-03-20 ~ 2000-03-20
    CIF 1054 - Nominee Director → ME
  • 466
    icon of addressHillside, Cutstraw Road, Stewarton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-03
    CIF 304 - Director → ME
  • 467
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    CIF 594 - Nominee Director → ME
  • 468
    icon of addressThe Yews Cootes Lane, Fen Drayton, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,505 GBP2018-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-22
    CIF 544 - Director → ME
  • 469
    CLAYBUTTON LIMITED - 2002-05-16
    icon of address107 Jackson Drive, Stepps, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2002-04-05 ~ 2002-05-13
    CIF 933 - Nominee Director → ME
  • 470
    icon of addressC/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-11
    CIF 389 - Director → ME
  • 471
    icon of addressInternational House Stanley Boulevard, Hamilton Technology Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-02
    CIF 141 - Director → ME
  • 472
    D K F D SERVICES LTD - 2007-01-18
    icon of address1 Doctor Mcewan Lane, Prestonpans, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,336 GBP2018-04-30
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 157 - Director → ME
  • 473
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-02 ~ 2001-11-02
    CIF 963 - Nominee Director → ME
  • 474
    D N HOMES LTD. - 2003-12-30
    icon of address17 Darroch Way, Seafar, Cumbernauld
    Active Corporate (1 parent)
    Equity (Company account)
    852,747 GBP2024-01-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 605 - Nominee Director → ME
  • 475
    icon of address7/2 Eglinton Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,732 GBP2022-12-31
    Officer
    icon of calendar 1995-06-08 ~ 1995-06-08
    CIF 1268 - Nominee Director → ME
  • 476
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    DARWIN MEDICAL COMMUNICATIONS LIMITED - 2003-01-28
    icon of address6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-14
    CIF 1218 - Nominee Director → ME
  • 477
    icon of address10 James Street, Lossiemouth, Morayshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    CIF 1130 - Nominee Director → ME
  • 478
    icon of address1014a Cumbernauld Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-12
    CIF 1062 - Nominee Director → ME
  • 479
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,234 GBP2020-04-30
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-02
    CIF 705 - Nominee Director → ME
  • 480
    icon of addressQuilkoe Farm, Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    121,836 GBP2024-12-31
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    CIF 1195 - Nominee Director → ME
  • 481
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-28 ~ 2001-02-28
    CIF 996 - Nominee Director → ME
  • 482
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    66,638 GBP2024-07-31
    Officer
    icon of calendar 2008-07-17 ~ 2008-07-17
    CIF 1362 - Director → ME
  • 483
    icon of addressDareka Kirkmichael Mains, Parkgate, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    18,151 GBP2024-08-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    CIF 375 - Director → ME
  • 484
    icon of address9 Angusfield Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF 740 - Nominee Director → ME
  • 485
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-06-11
    CIF 1702 - Ownership of shares – 75% or more OE
    CIF 1702 - Ownership of voting rights - 75% or more OE
    CIF 1702 - Right to appoint or remove directors OE
  • 486
    BRIAN KENNEDY LTD. - 2003-10-21
    icon of address139 Cumbernauld Road, Stepps, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,088 GBP2018-05-31
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-21
    CIF 683 - Nominee Director → ME
  • 487
    THE DECORATIVE WINDOW PANEL COMPANY LIMITED - 2012-05-04
    icon of address44 Southhill Avenue, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2024-04-30
    Officer
    icon of calendar 1996-04-30 ~ 1996-04-30
    CIF 1240 - Nominee Director → ME
  • 488
    SVR HOLDINGS LTD - 2020-04-17
    icon of addressApart 602, 3 Pearson Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-03-23
    CIF 1714 - Ownership of voting rights - 75% or more OE
    CIF 1714 - Ownership of shares – 75% or more OE
    CIF 1714 - Right to appoint or remove directors OE
  • 489
    icon of address15 Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-07-26
    CIF 1961 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1961 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1961 - Right to appoint or remove members OE
    Officer
    icon of calendar 2016-07-27 ~ 2016-07-27
    CIF 1486 - LLP Designated Member → ME
  • 490
    icon of address22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114,103 GBP2024-02-29
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    CIF 864 - Nominee Director → ME
  • 491
    icon of address6/7 Queens Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    CIF 922 - Nominee Director → ME
  • 492
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -23,960 GBP2024-05-31
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    CIF 593 - Nominee Director → ME
  • 493
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-04-02
    CIF 1894 - Ownership of voting rights - 75% or more OE
    CIF 1894 - Ownership of shares – 75% or more OE
    CIF 1894 - Right to appoint or remove directors OE
  • 494
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-02-25
    CIF 1902 - Ownership of shares – 75% or more OE
    CIF 1902 - Ownership of voting rights - 75% or more OE
    CIF 1902 - Right to appoint or remove directors OE
  • 495
    icon of address3 Maryfield, Terregles Terregles, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    64,473 GBP2024-10-31
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-09
    CIF 853 - Nominee Director → ME
  • 496
    icon of address25 Fullarton Drive, Troon, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-17
    CIF 570 - Nominee Director → ME
  • 497
    icon of addressUnit B, 3-5 Haddow Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-04
    CIF 1390 - Director → ME
  • 498
    icon of address5 Royal Exchange Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-04
    CIF 202 - Director → ME
  • 499
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    844 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-11-12
    CIF 1745 - Ownership of voting rights - 75% or more OE
    CIF 1745 - Right to appoint or remove directors OE
    CIF 1745 - Ownership of shares – 75% or more OE
  • 500
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-07
    CIF 1737 - Ownership of voting rights - 75% or more OE
    CIF 1737 - Right to appoint or remove directors OE
    CIF 1737 - Ownership of shares – 75% or more OE
  • 501
    icon of addressJohn Gardner, 20 Knoxland Square, Dumbarton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-17
    CIF 488 - Nominee Director → ME
  • 502
    icon of address2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-07-16
    CIF 1913 - Ownership of shares – 75% or more OE
    CIF 1913 - Ownership of voting rights - 75% or more OE
    CIF 1913 - Right to appoint or remove directors OE
  • 503
    A AND M PHOTOGRAPHICS LIMITED - 2009-08-03
    icon of address378 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,751 GBP2024-11-30
    Officer
    icon of calendar 2001-12-04 ~ 2001-12-04
    CIF 958 - Nominee Director → ME
  • 504
    CLAYBEND LIMITED - 2002-08-21
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-06-06
    CIF 910 - Nominee Director → ME
  • 505
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-05-29
    CIF 1774 - Ownership of voting rights - 75% or more OE
    CIF 1774 - Ownership of shares – 75% or more OE
    CIF 1774 - Right to appoint or remove directors OE
  • 506
    icon of address167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    79,826 GBP2024-01-31
    Officer
    icon of calendar 2000-01-27 ~ 2000-01-27
    CIF 1059 - Director → ME
  • 507
    icon of addressStand D 10 Blochairn Fruit Market, Glasow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-02-25
    CIF 1419 - Director → ME
  • 508
    CAREY TRAINING LTD. - 2016-08-30
    icon of addressC/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,099 GBP2021-10-31
    Officer
    icon of calendar 2002-10-10 ~ 2002-10-10
    CIF 851 - Nominee Director → ME
  • 509
    icon of addressThe Steadings, Balquholly Estate, Auchterless
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-12 ~ 2007-01-12
    CIF 155 - Director → ME
  • 510
    DISTENSE SERVICES LIMITED - 2000-06-13
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-06-01
    CIF 1042 - Nominee Director → ME
  • 511
    icon of address22 Albert Street, Motherwell, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,993,774 GBP2024-04-30
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 175 - Director → ME
  • 512
    icon of address21 Kibblewhite Crescent, Twyford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-19
    CIF 1201 - Director → ME
  • 513
    DIGITAL LANE LTD - 2010-09-30
    CATALISE EUROPE LIMITED - 2008-08-18
    icon of addressSherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2007-12-20
    CIF 25 - Director → ME
  • 514
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-02-06
    CIF 1630 - Ownership of voting rights - 75% or more OE
    CIF 1630 - Ownership of shares – 75% or more OE
    CIF 1630 - Right to appoint or remove directors OE
  • 515
    COALBURN SERVICES LTD - 2022-06-29
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    608 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-01-30
    CIF 1813 - Ownership of shares – 75% or more OE
    CIF 1813 - Right to appoint or remove directors OE
    CIF 1813 - Ownership of voting rights - 75% or more OE
  • 516
    icon of address12 Cedar Crescent, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,960 GBP2024-11-30
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-16
    CIF 1106 - Nominee Director → ME
  • 517
    icon of addressUnit 11, Priestfield Industrial Estate, Blantyre, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,693 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    CIF 1023 - Nominee Director → ME
  • 518
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2003-06-09
    CIF 678 - Nominee Director → ME
  • 519
    ADMIRAL PROPERTIES (SCOTLAND) LIMITED - 2025-03-21
    icon of address6b Hunter Street Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2025-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    CIF 22 - Director → ME
  • 520
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2000-11-24
    CIF 1012 - Nominee Director → ME
  • 521
    icon of address4 Glenconnor Road, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2006-08-03
    CIF 220 - Director → ME
  • 522
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,798 GBP2021-03-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-05-02
    CIF 262 - Director → ME
  • 523
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 171 - Director → ME
  • 524
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    CIF 1689 - Ownership of shares – 75% or more OE
    CIF 1689 - Right to appoint or remove directors OE
    CIF 1689 - Ownership of voting rights - 75% or more OE
  • 525
    ROSCO PRODUCTIONS LIMITED - 2011-11-07
    icon of address57 Barclay House, West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2003-11-28 ~ 2003-11-28
    CIF 582 - Nominee Director → ME
  • 526
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,183 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-08-14
    CIF 1759 - Ownership of shares – 75% or more OE
    CIF 1759 - Ownership of voting rights - 75% or more OE
    CIF 1759 - Right to appoint or remove directors OE
  • 527
    icon of address2 Streamfield Gate, Brookfields Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-09
    CIF 895 - Nominee Director → ME
  • 528
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,575 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 1900 - Ownership of shares – 75% or more OE
    CIF 1900 - Right to appoint or remove directors OE
    CIF 1900 - Ownership of voting rights - 75% or more OE
  • 529
    icon of addressC/o Interpath Advisory, 319 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    408 GBP2020-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-13
    CIF 137 - Director → ME
  • 530
    DUMFRIES TIMBER COMPANY LIMITED - 2019-08-30
    icon of addressC/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,146,379 GBP2021-09-30
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    CIF 273 - Director → ME
  • 531
    icon of address6 Townhead Gardens, Townhead Gardens Collin, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    -53,495 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-20
    CIF 116 - Director → ME
  • 532
    icon of addressC/o Nithcree Parcels + Training Services, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    88,948 GBP2024-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2002-05-31
    CIF 905 - Nominee Director → ME
  • 533
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,335 GBP2018-02-28
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-06
    CIF 303 - Director → ME
  • 534
    DUNDEE PLANT RESCUE LIMITED - 1994-08-26
    icon of addressLongtown Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1,701,960 GBP2024-12-31
    Officer
    icon of calendar 1994-06-23 ~ 1994-06-23
    CIF 1292 - Nominee Director → ME
  • 535
    icon of address11 Park Avenue, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2003-01-13
    CIF 773 - Nominee Director → ME
  • 536
    icon of addressMoore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-05 ~ 2001-06-05
    CIF 980 - Nominee Director → ME
  • 537
    PREMIER BROKER SOLUTIONS LTD - 2010-03-02
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-06-17
    CIF 1366 - Director → ME
  • 538
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2004-09-03
    CIF 493 - Nominee Director → ME
  • 539
    icon of address2 Dalgleish Avenue, Duntocher, Clydebank
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2017-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-08
    CIF 201 - Director → ME
  • 540
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-01-18
    CIF 1819 - Ownership of shares – 75% or more OE
    CIF 1819 - Right to appoint or remove directors OE
    CIF 1819 - Ownership of voting rights - 75% or more OE
  • 541
    ALAN JOLLY LIMITED - 2003-04-22
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    65,724 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF 719 - Nominee Director → ME
  • 542
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    445,882 GBP2024-06-30
    Officer
    icon of calendar 2006-06-02 ~ 2006-06-02
    CIF 248 - Director → ME
  • 543
    icon of addressNewtonlees Bungalow, Kelso, Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-06-07
    CIF 1081 - Nominee Director → ME
  • 544
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 1999-06-24
    CIF 1078 - Nominee Director → ME
  • 545
    icon of address3 Vardon Lea, Dalziel Park, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    CIF 538 - Nominee Director → ME
  • 546
    LEATHER DIRECT (TRONGATE) LTD. - 2003-07-23
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    235,194 GBP2024-07-31
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF 666 - Nominee Director → ME
  • 547
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    CIF 464 - Nominee Director → ME
  • 548
    icon of address42 Muirhouses Crescent, Bo'ness, Falkirk Region
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 230 - Director → ME
  • 549
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    778,896 GBP2024-10-31
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-14
    CIF 26 - Director → ME
  • 550
    icon of address57 Woodside, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,179 GBP2020-10-31
    Officer
    icon of calendar 1994-10-07 ~ 1994-10-07
    CIF 1281 - Nominee Director → ME
  • 551
    SHERLOCK HOMES (SCOTLAND) LTD - 2009-02-05
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-20
    CIF 311 - Director → ME
  • 552
    icon of addressNorth Fergushill Farm, Kilwinning, North Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    43,283 GBP2024-06-30
    Officer
    icon of calendar 2002-05-17 ~ 2002-05-17
    CIF 920 - Nominee Director → ME
  • 553
    icon of address3 East End Avenue, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,473 GBP2024-09-30
    Officer
    icon of calendar 2003-08-29 ~ 2003-08-29
    CIF 643 - Nominee Director → ME
  • 554
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF 816 - Nominee Director → ME
  • 555
    icon of address1386 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,462 GBP2024-03-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-24
    CIF 206 - Director → ME
  • 556
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-16
    CIF 1718 - Ownership of voting rights - 75% or more OE
    CIF 1718 - Ownership of shares – 75% or more OE
    CIF 1718 - Right to appoint or remove directors OE
  • 557
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-26 ~ 2017-09-01
    CIF 1461 - Nominee Director → ME
  • 558
    icon of addressBegbies Traynor Suite 3, 5th Floor, Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2007-10-23
    CIF 40 - Director → ME
  • 559
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-26 ~ 2017-09-01
    CIF 1460 - Nominee Director → ME
  • 560
    CALEDONIAN GOLF VACATIONS LIMITED - 2011-02-24
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    CIF 893 - Nominee Director → ME
  • 561
    UNIT 23 BODYSHOP SERVICES LTD - 2019-03-20
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,485 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-02-14
    CIF 1725 - Right to appoint or remove directors OE
    CIF 1725 - Ownership of voting rights - 75% or more OE
    CIF 1725 - Ownership of shares – 75% or more OE
  • 562
    icon of address105 Cable Depot Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1997-05-28
    CIF 1192 - Nominee Director → ME
  • 563
    icon of address105 Cable Depot Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    CIF 1150 - Nominee Director → ME
  • 564
    icon of address11 Maybole Road, Ayr, Ayrshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    CIF 1103 - Nominee Director → ME
  • 565
    INTERNATIONAL PAYPHONES (UK) LIMITED - 1994-08-19
    icon of address105 Cable Depot Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1994-03-10
    CIF 1305 - Nominee Director → ME
  • 566
    icon of address8 Mitchell Street, Leven, Fife
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2015-12-31
    Officer
    icon of calendar 1999-08-23 ~ 1999-08-23
    CIF 1074 - Nominee Director → ME
  • 567
    IRON BRAND HOLDINGS LIMITED - 2008-12-16
    icon of address6th Floor Gordon Chambrs, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-09
    CIF 636 - Nominee Director → ME
  • 568
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,224 GBP2024-12-31
    Officer
    icon of calendar 2001-06-06 ~ 2001-06-06
    CIF 979 - Nominee Director → ME
  • 569
    icon of addressPavilion 2 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,154 GBP2023-04-30
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 167 - Director → ME
  • 570
    icon of address25 Rhodes Avenue, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-19
    CIF 440 - Nominee Director → ME
  • 571
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    392,379 GBP2024-11-30
    Officer
    icon of calendar 1999-11-08 ~ 1999-11-08
    CIF 1068 - Nominee Director → ME
  • 572
    icon of addressStation House, Shore Road, Wemyss Bay, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    CIF 1365 - Director → ME
  • 573
    BL ELITE HOLDINGS LTD - 2023-03-06
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-18
    CIF 1623 - Right to appoint or remove directors OE
    CIF 1623 - Ownership of shares – 75% or more OE
    CIF 1623 - Ownership of voting rights - 75% or more OE
  • 574
    icon of addressClement Millar, Caledonia House, Evanton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    CIF 280 - Director → ME
  • 575
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-10
    CIF 1852 - Ownership of shares – 75% or more OE
    CIF 1852 - Ownership of voting rights - 75% or more OE
    CIF 1852 - Right to appoint or remove directors OE
  • 576
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-08
    CIF 575 - Nominee Director → ME
  • 577
    EK-COSSE INSULATIONS LIMITED - 2007-08-10
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-07-30
    CIF 64 - Director → ME
  • 578
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-15
    CIF 153 - Director → ME
  • 579
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-18
    CIF 215 - Director → ME
  • 580
    icon of address155 Auchinraith Road, High, Blantyre, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2005-10-26
    CIF 335 - Director → ME
  • 581
    EDEN MEDICAL LIMITED - 2009-09-29
    icon of address15 Duddingston Park, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,175 GBP2018-04-30
    Officer
    icon of calendar 2003-08-14 ~ 2003-08-14
    CIF 654 - Nominee Director → ME
  • 582
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 145 - Director → ME
  • 583
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    52,890 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2007-01-08
    CIF 159 - Director → ME
  • 584
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-07-12
    CIF 1621 - Ownership of voting rights - 75% or more OE
    CIF 1621 - Right to appoint or remove directors OE
    CIF 1621 - Ownership of shares – 75% or more OE
  • 585
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2007-09-19
    CIF 46 - Director → ME
  • 586
    icon of address1 Auchingramont Road, Hamilton, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-18
    CIF 1166 - Nominee Director → ME
  • 587
    icon of address66 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-06-16
    CIF 1144 - Nominee Director → ME
  • 588
    icon of addressMiddle Barn Hall Fields Farm, The Bowley Diseworth, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,629 GBP2021-09-30
    Officer
    icon of calendar 1997-06-25 ~ 1997-08-01
    CIF 1186 - Director → ME
  • 589
    CHIPSAWAY (OMAR) LIMITED - 2015-11-24
    PAINT MAGICIAN LIMITED - 2006-09-13
    icon of address31a High Street, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    CIF 292 - Director → ME
  • 590
    icon of address26 Lady Lane, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2008-02-13
    CIF 6 - Director → ME
  • 591
    icon of address34 Cromarty Gardens, Stamperland, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 404 - Director → ME
  • 592
    icon of addressGround Floor, 278a St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    29,888 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    CIF 515 - Nominee Director → ME
  • 593
    BAYHANARTS LTD - 2017-06-05
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,117 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    CIF 1952 - Ownership of shares – 75% or more OE
    CIF 1952 - Right to appoint or remove directors OE
    CIF 1952 - Ownership of voting rights - 75% or more OE
  • 594
    ANNAN ENERGY SAVINGS LTD - 2025-07-10
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    87,995 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-20
    CIF 1850 - Right to appoint or remove directors OE
    CIF 1850 - Ownership of shares – 75% or more OE
    CIF 1850 - Ownership of voting rights - 75% or more OE
  • 595
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-07-06
    CIF 1771 - Ownership of voting rights - 75% or more OE
    CIF 1771 - Ownership of shares – 75% or more OE
    CIF 1771 - Right to appoint or remove directors OE
  • 596
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,678 GBP2020-10-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-10-11
    CIF 189 - Director → ME
  • 597
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-17
    CIF 1402 - Director → ME
  • 598
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-03-30
    Officer
    icon of calendar 2006-09-13 ~ 2006-09-13
    CIF 199 - Director → ME
  • 599
    EURO FABRICATIONS LTD. - 2008-06-03
    icon of addressAsm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF 558 - Nominee Director → ME
  • 600
    icon of addressGcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2008-08-20
    CIF 1357 - Director → ME
  • 601
    ENGINEERING PATTERN SERVICES LTD. - 2000-06-16
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    CIF 1047 - Nominee Director → ME
  • 602
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-10-04
    CIF 1954 - Ownership of shares – 75% or more OE
    CIF 1954 - Right to appoint or remove directors OE
    CIF 1954 - Ownership of voting rights - 75% or more OE
  • 603
    SPFA MARKETING LIMITED - 2002-06-20
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    137,201 GBP2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF 936 - Nominee Director → ME
  • 604
    icon of addressDougnou Kirkmahoe, Kirkmahoe, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2004-06-25
    CIF 521 - Nominee Director → ME
  • 605
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-01
    CIF 1617 - Ownership of voting rights - 75% or more OE
    CIF 1617 - Ownership of shares – 75% or more OE
    CIF 1617 - Right to appoint or remove directors OE
  • 606
    icon of address12 Broomhill, Burntisland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-03
    CIF 1285 - Nominee Director → ME
  • 607
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    364,540 GBP2025-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2001-04-18
    CIF 988 - Nominee Director → ME
  • 608
    icon of address54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,898 GBP2024-03-31
    Officer
    icon of calendar 2003-08-26 ~ 2003-08-26
    CIF 646 - Nominee Director → ME
  • 609
    icon of address15 The Broadway, Woodford Green
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -611 GBP2016-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    CIF 365 - Director → ME
  • 610
    PERSONA TRAINING AND DEVELOPMENT LIMITED - 2004-08-25
    icon of addressSuite 3.7 Dalziel Building, 7 Scott Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1995-09-05
    CIF 1260 - Nominee Director → ME
  • 611
    icon of address78 Montgomery Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1994-10-17
    CIF 1280 - Nominee Director → ME
  • 612
    icon of address216 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-25
    Officer
    icon of calendar 1998-11-26 ~ 1998-11-26
    CIF 1102 - Nominee Director → ME
  • 613
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 433 - Nominee Director → ME
  • 614
    icon of address12 Durham Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    208,947 GBP2025-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    CIF 525 - Nominee Director → ME
  • 615
    icon of addressTop Flat, 51 Oakhill Road, Putney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,900 GBP2020-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2003-04-30
    CIF 694 - Director → ME
  • 616
    icon of address189 Stirling Road, Riggend, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,844 GBP2024-01-31
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF 651 - Nominee Director → ME
  • 617
    icon of address59 Niddrie House Drive, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -10,080 GBP2024-10-31
    Officer
    icon of calendar 1998-10-16 ~ 1998-10-16
    CIF 1109 - Nominee Director → ME
  • 618
    icon of addressC/o Deloitte & Touche Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2000-05-10
    CIF 1046 - Nominee Director → ME
  • 619
    icon of address47 Hopetoun Street, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-18
    CIF 214 - Director → ME
  • 620
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,236 GBP2016-07-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-07-14
    CIF 369 - Director → ME
  • 621
    icon of addressC/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-02-21
    CIF 1628 - Ownership of voting rights - 75% or more OE
    CIF 1628 - Right to appoint or remove directors OE
    CIF 1628 - Ownership of shares – 75% or more OE
  • 622
    icon of address36 South Harbour Street, Churchill Tower, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-02-09
    CIF 1805 - Right to appoint or remove directors OE
    CIF 1805 - Ownership of voting rights - 75% or more OE
    CIF 1805 - Ownership of shares – 75% or more OE
  • 623
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    CIF 1706 - Right to appoint or remove directors OE
    CIF 1706 - Ownership of shares – 75% or more OE
    CIF 1706 - Ownership of voting rights - 75% or more OE
  • 624
    icon of address24 Beresford Terrace, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    -13,058 GBP2024-04-30
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    CIF 293 - Director → ME
  • 625
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-03
    CIF 107 - Director → ME
  • 626
    FINLAY LANDSCAPES LTD. - 2019-12-18
    FINLAY LANDSCAPES & CONSTRUCTION LTD - 2021-02-25
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -8,520 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF 587 - Nominee Director → ME
  • 627
    ASHLEY TAYLOR LTD. - 2004-09-29
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,620 GBP2016-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-06
    CIF 718 - Nominee Director → ME
  • 628
    icon of address6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    CIF 1492 - LLP Designated Member → ME
  • 629
    FIONA CAMERON (BOOK-KEEPING) LIMITED - 2005-04-14
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    83,206 GBP2024-04-05
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF 919 - Nominee Director → ME
  • 630
    icon of address11 Calderbank Terrace, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,387 GBP2024-02-29
    Officer
    icon of calendar 2005-02-18 ~ 2005-02-18
    CIF 423 - Nominee Director → ME
  • 631
    icon of addressCentral Warehouse, Annan Road, Eastriggs, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    995,890 GBP2024-08-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF 662 - Director → ME
  • 632
    LANDMARK CONSULTING LIMITED - 2005-03-22
    icon of addressRaleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,046 GBP2019-12-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    CIF 1174 - Nominee Director → ME
  • 633
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2003-09-05
    CIF 638 - Nominee Director → ME
  • 634
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2001-02-14
    CIF 999 - Nominee Director → ME
  • 635
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    52,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-03-08
    CIF 1720 - Right to appoint or remove directors OE
    CIF 1720 - Ownership of voting rights - 75% or more OE
    CIF 1720 - Ownership of shares – 75% or more OE
  • 636
    FIXED PRICE AERIALS LTD - 2020-11-02
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-06
    CIF 1765 - Right to appoint or remove directors OE
    CIF 1765 - Ownership of voting rights - 75% or more OE
    CIF 1765 - Ownership of shares – 75% or more OE
  • 637
    THE HEALING CLUB LTD - 2006-07-28
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    49,255 GBP2024-12-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-27
    CIF 236 - Director → ME
  • 638
    icon of addressQ Court 3 Quality Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -867 GBP2020-06-30
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-13
    CIF 1077 - Nominee Director → ME
  • 639
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-22
    CIF 1816 - Ownership of voting rights - 75% or more OE
    CIF 1816 - Right to appoint or remove directors OE
    CIF 1816 - Ownership of shares – 75% or more OE
  • 640
    icon of address3 Old Mill Lane, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,723 GBP2024-05-31
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    CIF 254 - Director → ME
  • 641
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-09-21
    CIF 1675 - Ownership of voting rights - 75% or more OE
    CIF 1675 - Ownership of shares – 75% or more OE
    CIF 1675 - Right to appoint or remove directors OE
  • 642
    icon of address2 Duncan Park, Wigtown, Newton Stewart, Wigtownshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -51,271 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 1996-02-08 ~ 1996-02-08
    CIF 1247 - Nominee Director → ME
  • 643
    icon of address10 Dumyat Drive, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,003 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-05
    CIF 1763 - Ownership of voting rights - 75% or more OE
    CIF 1763 - Right to appoint or remove directors OE
    CIF 1763 - Ownership of shares – 75% or more OE
  • 644
    icon of addressUnit 1 Pickering House, Netherton Road, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2024-05-31
    Officer
    icon of calendar 1996-05-16 ~ 1996-05-16
    CIF 1238 - Nominee Director → ME
  • 645
    CLAYHEN LIMITED - 2004-04-22
    icon of addressSouth Cathkin Farm, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    228,755 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-04-21
    CIF 548 - Nominee Director → ME
  • 646
    icon of addressSouth Banks House, Portencross, West Kilbride, Ayrshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    108,113 GBP2024-05-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    CIF 1131 - Nominee Director → ME
  • 647
    icon of addressClement Millar, Caledonia House, Evanton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2002-05-24
    CIF 914 - Nominee Director → ME
  • 648
    icon of address24 Allan Park, Stirling, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    696,382 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-07
    CIF 1736 - Ownership of voting rights - 75% or more OE
    CIF 1736 - Ownership of shares – 75% or more OE
    CIF 1736 - Right to appoint or remove directors OE
  • 649
    WHITBURN ROOFING SERVICES LTD - 2010-02-19
    icon of addressGcrr, 7 Mount Pleasant Drive, Old Kilpatrick, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 324 - Director → ME
  • 650
    icon of address2 Knowe View, Ochiltree, Cumnock, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 1384 - Director → ME
  • 651
    K J Y FINANCIAL SERVICES LTD - 2008-07-07
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,443 GBP2024-05-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 1382 - Director → ME
  • 652
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,004 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-07-19
    CIF 1616 - Ownership of shares – 75% or more OE
    CIF 1616 - Right to appoint or remove directors OE
    CIF 1616 - Ownership of voting rights - 75% or more OE
  • 653
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-04-19
    CIF 1711 - Ownership of voting rights - 75% or more OE
    CIF 1711 - Ownership of shares – 75% or more OE
    CIF 1711 - Right to appoint or remove directors OE
  • 654
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-02
    CIF 1909 - Ownership of voting rights - 75% or more OE
    CIF 1909 - Ownership of shares – 75% or more OE
    CIF 1909 - Right to appoint or remove directors OE
  • 655
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-05-23
    CIF 1776 - Right to appoint or remove directors OE
    CIF 1776 - Ownership of voting rights - 75% or more OE
    CIF 1776 - Ownership of shares – 75% or more OE
  • 656
    G1 CONSULTANTS LTD. - 2004-10-22
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    50,784 GBP2024-08-31
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-07
    CIF 504 - Nominee Director → ME
  • 657
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    23,397 GBP2024-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF 890 - Nominee Director → ME
  • 658
    GOLIATH IMPROVEMENTS LTD - 2021-05-10
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-06
    CIF 1764 - Ownership of shares – 75% or more OE
    CIF 1764 - Ownership of voting rights - 75% or more OE
    CIF 1764 - Right to appoint or remove directors OE
  • 659
    LOGISTICS MANAGEMENT AND ENGINEERING LTD - 2006-05-30
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-19
    CIF 249 - Director → ME
  • 660
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -4,157 GBP2024-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-10
    CIF 574 - Nominee Director → ME
  • 661
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,303 GBP2022-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-29
    CIF 993 - Nominee Director → ME
  • 662
    icon of address117 Douglas Street, Floor 2a, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    601 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 536 - Nominee Director → ME
  • 663
    G W JOINERS LTD - 2007-07-24
    icon of addressPkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-18
    CIF 66 - Director → ME
  • 664
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2007-02-26
    CIF 131 - Director → ME
  • 665
    icon of address24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2005-10-26
    CIF 336 - Director → ME
  • 666
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    1,408,640 GBP2024-06-30
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    CIF 1022 - Nominee Director → ME
  • 667
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-07-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-16
    CIF 501 - Nominee Director → ME
  • 668
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-09-06
    CIF 973 - Nominee Director → ME
  • 669
    icon of address50a Castlemaine Avenue, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,392 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    CIF 1180 - Nominee Director → ME
  • 670
    icon of address36 Churchill Tower, South Harbour Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    CIF 1892 - Right to appoint or remove directors OE
    CIF 1892 - Ownership of shares – 75% or more OE
    CIF 1892 - Ownership of voting rights - 75% or more OE
  • 671
    icon of address1 Abernethy Ave, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-03 ~ 2004-05-03
    CIF 528 - Nominee Director → ME
  • 672
    icon of address12 C/o Horizon Ca, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-03-06
    CIF 1698 - Ownership of shares – 75% or more OE
    CIF 1698 - Ownership of voting rights - 75% or more OE
    CIF 1698 - Right to appoint or remove directors OE
  • 673
    icon of address21 Colbourne Close, Bransgore, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1994-02-23 ~ 1994-02-23
    CIF 1309 - Nominee Director → ME
  • 674
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,979 GBP2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    CIF 354 - Director → ME
  • 675
    JAGO MARKETING LTD - 2020-04-27
    JAGO LEGAL SERVICES LTD - 2020-05-06
    icon of addressC/o Horizon Ca, 12 Somerset Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-03-21
    CIF 1716 - Ownership of voting rights - 75% or more OE
    CIF 1716 - Ownership of shares – 75% or more OE
    CIF 1716 - Right to appoint or remove directors OE
  • 676
    icon of address5 Parcville Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-05-11
    CIF 1872 - Ownership of shares – 75% or more OE
    CIF 1872 - Ownership of voting rights - 75% or more OE
    CIF 1872 - Right to appoint or remove directors OE
  • 677
    icon of address19 Knowehead Road, Locharbriggs, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,774 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-28
    CIF 1609 - Ownership of shares – 75% or more OE
    CIF 1609 - Right to appoint or remove directors OE
    CIF 1609 - Ownership of voting rights - 75% or more OE
  • 678
    GLOVER CONSTRUCTION & DESIGN LIMITED - 2013-09-04
    icon of addressMews Lane, Charlotte Street, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2007-08-31
    CIF 49 - Director → ME
  • 679
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-01
    CIF 1791 - Right to appoint or remove directors OE
    CIF 1791 - Ownership of shares – 75% or more OE
    CIF 1791 - Ownership of voting rights - 75% or more OE
  • 680
    ROBSON PREMIER LEISURE LIMITED - 2012-09-18
    icon of addressTregarron 7 Mainshead, Terregles, Dumfries
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,684 GBP2017-06-30
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-06
    CIF 1051 - Nominee Director → ME
  • 681
    icon of address12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    CIF 532 - Nominee Director → ME
  • 682
    icon of addressC/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,054 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-11-23
    CIF 1926 - Ownership of voting rights - 75% or more OE
    CIF 1926 - Right to appoint or remove directors OE
    CIF 1926 - Ownership of shares – 75% or more OE
  • 683
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-20
    CIF 1795 - Right to appoint or remove directors OE
    CIF 1795 - Ownership of voting rights - 75% or more OE
    CIF 1795 - Ownership of shares – 75% or more OE
  • 684
    icon of addressUnit 5, Waverly Ind Estate, Waverley Street, Bathgate
    Active Corporate (3 parents)
    Equity (Company account)
    29,488 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ 1999-12-15
    CIF 1063 - Nominee Director → ME
  • 685
    icon of addressGartmain, Blairhoyle, Port Of Menteith, By Kippen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-10
    CIF 1170 - Nominee Director → ME
  • 686
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF 845 - Nominee Director → ME
  • 687
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-05-12
    CIF 1863 - Right to appoint or remove directors OE
    CIF 1863 - Ownership of shares – 75% or more OE
    CIF 1863 - Ownership of voting rights - 75% or more OE
  • 688
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,443 GBP2024-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF 629 - Nominee Director → ME
  • 689
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,631 GBP2024-01-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 771 - Nominee Director → ME
  • 690
    icon of address10 School Lane, Mid Calder
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,522 GBP2019-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    CIF 722 - Nominee Director → ME
  • 691
    icon of addressBankhead, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-17
    CIF 313 - Director → ME
  • 692
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-29
    CIF 542 - Nominee Director → ME
  • 693
    icon of addressEnterprise Centre, Granitehill Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF 733 - Nominee Director → ME
  • 694
    icon of address9 Angusfield Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF 735 - Nominee Director → ME
  • 695
    icon of address16 Monkland Terrace, Glenboig, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF 800 - Nominee Director → ME
  • 696
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,129 GBP2018-03-31
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 784 - Nominee Director → ME
  • 697
    icon of addressJohnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,276 GBP2017-10-31
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-09
    CIF 42 - Director → ME
  • 698
    icon of addressWoodhead Road, Muirhead, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    106,183 GBP2024-04-30
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-07
    CIF 856 - Nominee Director → ME
  • 699
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-11-07
    CIF 1919 - Ownership of voting rights - 75% or more OE
    CIF 1919 - Right to appoint or remove directors OE
    CIF 1919 - Ownership of shares – 75% or more OE
  • 700
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    769,622 GBP2024-03-30
    Officer
    icon of calendar 2000-01-25 ~ 2000-01-25
    CIF 1060 - Nominee Director → ME
  • 701
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,054 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2016-10-20
    CIF 1947 - Right to appoint or remove directors OE
    CIF 1947 - Ownership of voting rights - 75% or more OE
    CIF 1947 - Ownership of shares – 75% or more OE
  • 702
    icon of addressCradlehall Farmhouse, Caulfield Rd North, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    492,369 GBP2024-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2002-12-23
    CIF 789 - Nominee Director → ME
  • 703
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 1607 - Ownership of voting rights - 75% or more OE
    CIF 1607 - Right to appoint or remove directors OE
    CIF 1607 - Ownership of shares – 75% or more OE
  • 704
    icon of address27 Ingram Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    5,723 GBP2025-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 805 - Nominee Director → ME
  • 705
    ARTROOM DESIGN & PRINT LIMITED - 2016-03-30
    icon of addressLodgebush House, Craigie, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,121 GBP2024-08-31
    Officer
    icon of calendar 2005-06-21 ~ 2005-06-21
    CIF 372 - Director → ME
  • 706
    icon of address100 The Avenue Bengeo, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    155,944 GBP2025-01-31
    Officer
    icon of calendar 2004-08-05 ~ 2004-08-05
    CIF 498 - Director → ME
  • 707
    E DALY HOUSING (SCOTLAND) LTD - 2015-04-16
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-04-20
    CIF 99 - Director → ME
  • 708
    icon of addressBenmhor, Saddell Street, Campbeltown, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2000-03-31
    CIF 1052 - Nominee Director → ME
  • 709
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    CIF 21 - Director → ME
  • 710
    icon of address90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2007-08-21
    CIF 54 - Director → ME
  • 711
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,432 GBP2023-11-30
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    CIF 176 - Director → ME
  • 712
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-05
    CIF 160 - Director → ME
  • 713
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-21
    CIF 1796 - Ownership of shares – 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
    CIF 1796 - Ownership of voting rights - 75% or more OE
  • 714
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2002-01-08
    CIF 952 - Nominee Director → ME
  • 715
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,689 GBP2015-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF 797 - Nominee Director → ME
  • 716
    icon of addressAhmad & Nabi Mcmullan Accountants, 95-107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 173 - Director → ME
  • 717
    INTER-TOOL SYSTEMS LIMITED - 2012-03-02
    icon of addressOne Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,319 GBP2021-02-28
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF 734 - Nominee Director → ME
  • 718
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-11
    CIF 676 - Nominee Director → ME
  • 719
    icon of address161 Whitefield Road, Govan, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,171,996 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF 778 - Nominee Director → ME
  • 720
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-13
    CIF 297 - Director → ME
  • 721
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    382,475 GBP2021-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-02-26
    CIF 130 - Director → ME
  • 722
    icon of addressUnit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-08
    CIF 415 - Nominee Director → ME
  • 723
    FOREST HILLS LIMITED - 2006-10-19
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF 779 - Nominee Director → ME
  • 724
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-24
    CIF 1835 - Right to appoint or remove directors OE
    CIF 1835 - Ownership of shares – 75% or more OE
    CIF 1835 - Ownership of voting rights - 75% or more OE
  • 725
    icon of addressLittle Preston House, Little Preston, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,210 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    CIF 948 - Director → ME
  • 726
    icon of addressLittle Preston House, Little Preston, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    CIF 949 - Director → ME
  • 727
    icon of address138 Gloucester Avenue, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-22
    CIF 210 - Director → ME
  • 728
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-23 ~ 2017-11-30
    CIF 1841 - Ownership of voting rights - 75% or more OE
    CIF 1841 - Right to appoint or remove directors OE
    CIF 1841 - Ownership of shares – 75% or more OE
  • 729
    icon of addressSt Mary's Industrial Estate, St. Marys Industrial Estate, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2016-09-28
    CIF 1957 - Right to appoint or remove directors OE
    CIF 1957 - Ownership of voting rights - 75% or more OE
    CIF 1957 - Ownership of shares – 75% or more OE
  • 730
    icon of addressAviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,635 GBP2015-08-31
    Officer
    icon of calendar 2004-08-25 ~ 2004-08-25
    CIF 494 - Nominee Director → ME
  • 731
    GEORGE BROWN RACING LIMITED - 2007-07-16
    icon of address31 Rowhead Terrace, Biggar, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,326 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-05-23
    CIF 86 - Director → ME
  • 732
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    314 GBP2024-03-31
    Officer
    icon of calendar 2005-03-20 ~ 2005-03-20
    CIF 407 - Nominee Director → ME
  • 733
    icon of address4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-09
    CIF 90 - Director → ME
  • 734
    CLAYWHEAT LIMITED - 2001-12-17
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,277 GBP2023-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2001-07-18
    CIF 989 - Nominee Director → ME
  • 735
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    23,479 GBP2024-03-29
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    CIF 950 - Nominee Director → ME
  • 736
    A A ENERGY CONSULTANTS LIMITED - 2013-08-01
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,891 GBP2021-12-31
    Officer
    icon of calendar 2006-03-28 ~ 2006-03-28
    CIF 275 - Director → ME
  • 737
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-09 ~ 1999-02-09
    CIF 1097 - Nominee Director → ME
  • 738
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,716 GBP2015-07-31
    Officer
    icon of calendar 2003-12-11 ~ 2003-12-11
    CIF 572 - Nominee Director → ME
  • 739
    icon of address32 Prebend Mansions, Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375 GBP2020-07-31
    Officer
    icon of calendar 1998-07-30 ~ 1998-07-30
    CIF 1121 - Nominee Director → ME
  • 740
    icon of address7 Queens Terrace, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    -6,047 GBP2024-08-31
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF 720 - Nominee Director → ME
  • 741
    icon of address5 Broomhall Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-15
    CIF 1140 - Director → ME
  • 742
    icon of address22 Wales Street, Kings Sutton, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,567 GBP2024-07-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    CIF 1125 - Director → ME
  • 743
    CARL SNOOKS LIMITED - 2005-06-28
    icon of addressSuite 3 5th Floor, Whitehill House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF 741 - Nominee Director → ME
  • 744
    INVERCLYDE COMMERCIALS LTD. - 2006-10-04
    MORSON INSPECTION SERVICES LTD. - 2001-02-09
    icon of addressC/o 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    386,946 GBP2016-06-30
    Officer
    icon of calendar 2000-08-14 ~ 2000-08-14
    CIF 1027 - Nominee Director → ME
  • 745
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,759 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-09-01
    CIF 1592 - Right to appoint or remove directors OE
    CIF 1592 - Ownership of voting rights - 75% or more OE
    CIF 1592 - Ownership of shares – 75% or more OE
  • 746
    icon of address369 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF 675 - Director → ME
  • 747
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF 799 - Nominee Director → ME
  • 748
    icon of addressC/o Henderson Loggie Sinclair Wo, Od, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF 798 - Nominee Director → ME
  • 749
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-10-05
    CIF 1661 - Right to appoint or remove directors OE
    CIF 1661 - Ownership of voting rights - 75% or more OE
    CIF 1661 - Ownership of shares – 75% or more OE
  • 750
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-28
    CIF 1691 - Ownership of shares – 75% or more OE
    CIF 1691 - Ownership of voting rights - 75% or more OE
    CIF 1691 - Right to appoint or remove directors OE
  • 751
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    CIF 1687 - Right to appoint or remove directors OE
    CIF 1687 - Ownership of voting rights - 75% or more OE
    CIF 1687 - Ownership of shares – 75% or more OE
  • 752
    icon of addressHenderson Loggie Sinclair Wood, Gordon Chambers, 90 Mitchell Street, Glasgow, Strathclydeg1 3nq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    CIF 399 - Director → ME
  • 753
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2001-02-20
    CIF 998 - Nominee Director → ME
  • 754
    NEWTON MARKETING LTD. - 2003-03-20
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    171,333 GBP2024-02-28
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 749 - Nominee Director → ME
  • 755
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-22
    CIF 1815 - Ownership of shares – 75% or more OE
    CIF 1815 - Right to appoint or remove directors OE
    CIF 1815 - Ownership of voting rights - 75% or more OE
  • 756
    icon of address37 Buckingham Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-03-19
    CIF 1400 - Director → ME
  • 757
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-05-31
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-05
    CIF 7 - Director → ME
  • 758
    icon of addressThe Steadings Rockallhead, Collin, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    -10,116 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF 687 - Nominee Director → ME
  • 759
    icon of addressRes Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-01
    CIF 177 - Director → ME
  • 760
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-03-29
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-14
    CIF 1932 - Ownership of shares – 75% or more OE
    CIF 1932 - Ownership of voting rights - 75% or more OE
    CIF 1932 - Right to appoint or remove directors OE
  • 761
    icon of address22 North Union View, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 1998-07-03
    CIF 1124 - Director → ME
  • 762
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-01-26
    CIF 1911 - Ownership of voting rights - 75% or more OE
    CIF 1911 - Ownership of shares – 75% or more OE
    CIF 1911 - Right to appoint or remove directors OE
  • 763
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,541 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-07-10
    CIF 1859 - Ownership of voting rights - 75% or more OE
    CIF 1859 - Ownership of shares – 75% or more OE
    CIF 1859 - Right to appoint or remove directors OE
  • 764
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    CIF 69 - Director → ME
  • 765
    icon of address33 Kittoch Street, East Kilbride
    Active Corporate (2 parents)
    Equity (Company account)
    519,077 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF 780 - Nominee Director → ME
  • 766
    H & V HOLDINGS LIMITED - 2008-07-03
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,552,625 GBP2025-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-12
    CIF 267 - Director → ME
  • 767
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    13,826 GBP2025-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    CIF 47 - Director → ME
  • 768
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,548 GBP2016-01-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF 916 - Nominee Director → ME
  • 769
    H MERCHANDISE LIMITED - 2007-02-02
    icon of address27 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,021 GBP2015-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2005-03-29
    CIF 405 - Nominee Director → ME
  • 770
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-05-30
    CIF 1372 - Director → ME
  • 771
    CLAYCRONE LIMITED - 2003-03-28
    icon of addressThird Floor, 102 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    165,895 GBP2024-04-30
    Officer
    icon of calendar 2003-02-06 ~ 2003-03-08
    CIF 737 - Nominee Director → ME
  • 772
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2003-09-05
    CIF 639 - Nominee Director → ME
  • 773
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-05-11
    CIF 1873 - Ownership of voting rights - 75% or more OE
    CIF 1873 - Ownership of shares – 75% or more OE
    CIF 1873 - Right to appoint or remove directors OE
  • 774
    JAMES TELFORD LIMITED - 2010-02-01
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 754 - Nominee Director → ME
  • 775
    icon of address16 Lauder Crescent, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2000-05-15
    CIF 1044 - Nominee Director → ME
  • 776
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,642 GBP2015-06-30
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    CIF 246 - Director → ME
  • 777
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-14 ~ 2003-12-14
    CIF 571 - Nominee Director → ME
  • 778
    icon of address32 Pipers Avenue, Harpenden, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-08
    CIF 434 - Director → ME
  • 779
    icon of address3 Kaims Hill, Letham Grange, Arbroath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-14
    CIF 442 - Nominee Director → ME
  • 780
    icon of addressFlat 4 Potterfield 1a Lincoln Road, Enfield, London, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2018-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2007-09-20
    CIF 44 - Director → ME
  • 781
    icon of address112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    507 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-10-02
    CIF 1663 - Ownership of voting rights - 75% or more OE
    CIF 1663 - Right to appoint or remove directors OE
    CIF 1663 - Ownership of shares – 75% or more OE
  • 782
    icon of address8 Baden Place, Crosby Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 453 - Director → ME
  • 783
    icon of address29 Broomhouse Crescent Uddingston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    465,278 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 381 - Director → ME
  • 784
    icon of address483 Cambusnethan Street, Cambusnethan, Wishaw, North Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,940 GBP2024-10-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-13
    CIF 1076 - Nominee Director → ME
  • 785
    IAN (MACLEAN) RANKIN ELECTRICAL ENGINEERING LTD. - 2002-01-22
    MALB LIMITED - 2003-03-18
    icon of addressBent Farm, Galston, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-15
    CIF 1037 - Nominee Director → ME
  • 786
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    CIF 840 - Nominee Director → ME
  • 787
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-19 ~ 2017-12-20
    CIF 1826 - Right to appoint or remove directors OE
    CIF 1826 - Ownership of voting rights - 75% or more OE
    CIF 1826 - Ownership of shares – 75% or more OE
  • 788
    SCOTLAND.COM LIMITED - 2001-12-11
    icon of address9 Reform Street, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -227,432 GBP2016-03-31
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    CIF 1176 - Nominee Director → ME
  • 789
    ARREST SECURITY SYSTEMS (SCOTLAND) LTD. - 2007-05-23
    SINCLAIR WOOD 1 LTD - 2007-06-05
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 432 - Nominee Director → ME
  • 790
    icon of address650 Stirling Road, Cumbernauld, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,745 GBP2018-11-30
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 811 - Nominee Director → ME
  • 791
    NORTH EAST WEDDING SHOWS LIMITED - 1997-02-28
    icon of address241 High Street, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-24
    CIF 1232 - Director → ME
  • 792
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,676 GBP2020-03-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF 758 - Nominee Director → ME
  • 793
    icon of address33 Pembury Crescent, Avoncrose, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2024-11-30
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF 867 - Nominee Director → ME
  • 794
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-10
    CIF 1922 - Ownership of voting rights - 75% or more OE
    CIF 1922 - Right to appoint or remove directors OE
    CIF 1922 - Ownership of shares – 75% or more OE
  • 795
    icon of addressHigh Street Autos High Street, Tibshelf, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,631 GBP2025-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2000-03-29
    CIF 1053 - Director → ME
  • 796
    icon of address37 Albyn Place, Aberdeen
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 1994-11-08 ~ 1994-11-08
    CIF 1279 - Nominee Director → ME
  • 797
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-25
    CIF 1785 - Right to appoint or remove directors OE
    CIF 1785 - Ownership of shares – 75% or more OE
    CIF 1785 - Ownership of voting rights - 75% or more OE
  • 798
    icon of addressHillswick Wildlife Sanctuary, Hillswick, Shetland, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-03-04
    CIF 1094 - Nominee Director → ME
  • 799
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,681 GBP2024-11-30
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    CIF 823 - Nominee Director → ME
  • 800
    COMPUTERS DIRECT (UK) LTD - 2006-12-01
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,335 GBP2018-11-30
    Officer
    icon of calendar 2005-09-23 ~ 2005-09-23
    CIF 350 - Director → ME
  • 801
    icon of addressFenland House, 15b Hostmoor Avenue, March, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418 GBP2023-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    CIF 1172 - Nominee Director → ME
  • 802
    icon of addressC/o Hastings & Co, Gordon Chambers 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 92 - Director → ME
  • 803
    icon of addressC/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,575 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-08
    CIF 1719 - Right to appoint or remove directors OE
    CIF 1719 - Ownership of voting rights - 75% or more OE
    CIF 1719 - Ownership of shares – 75% or more OE
  • 804
    CLAYREASON LIMITED - 1996-08-06
    icon of addressRiverside View, 18b/4 Hopetoun Road, South Queensferry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 1996-07-01 ~ 1996-07-29
    CIF 1234 - Nominee Director → ME
  • 805
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -27,803 GBP2024-07-31
    Officer
    icon of calendar 2005-01-29 ~ 2005-01-29
    CIF 438 - Nominee Director → ME
  • 806
    icon of address17 Founders Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-15
    CIF 56 - Director → ME
  • 807
    icon of addressCharles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-06
    CIF 1257 - Nominee Director → ME
  • 808
    HOME LINK BUILDING SERVICE LTD - 2006-04-04
    icon of addressWeydon Hill Chalk Road, Higham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,210 GBP2017-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    CIF 282 - Director → ME
  • 809
    icon of address9 Angusfield Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    CIF 385 - Director → ME
  • 810
    icon of address312 High Street, Newarthill, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-04
    CIF 898 - Nominee Director → ME
  • 811
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-03-20
    CIF 277 - Director → ME
  • 812
    icon of addressC/o Horizon Ca, 12 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-04
    CIF 1781 - Ownership of voting rights - 75% or more OE
    CIF 1781 - Right to appoint or remove directors OE
    CIF 1781 - Ownership of shares – 75% or more OE
  • 813
    HORIZON C A LTD - 2022-07-22
    icon of address5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,990 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-25
    CIF 1724 - Ownership of voting rights - 75% or more OE
    CIF 1724 - Right to appoint or remove directors OE
    CIF 1724 - Ownership of shares – 75% or more OE
  • 814
    icon of address20 Yeomeads, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2002-11-04
    CIF 838 - Director → ME
  • 815
    icon of address24 Killochan Street, Girvan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,430 GBP2024-08-31
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 52 - Director → ME
  • 816
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-23
    CIF 1857 - Ownership of shares – 75% or more OE
    CIF 1857 - Right to appoint or remove directors OE
    CIF 1857 - Ownership of voting rights - 75% or more OE
  • 817
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,803 GBP2017-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-10
    CIF 573 - Nominee Director → ME
  • 818
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    30,674 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-04
    CIF 205 - Director → ME
  • 819
    icon of addressC/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-06
    CIF 1175 - Nominee Director → ME
  • 820
    icon of address22 Evergreens, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,889 GBP2024-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2001-09-06
    CIF 971 - Director → ME
  • 821
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    CIF 435 - Nominee Director → ME
  • 822
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-19
    CIF 441 - Nominee Director → ME
  • 823
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-03
    CIF 330 - Director → ME
  • 824
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    42,358 GBP2024-11-30
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    CIF 1065 - Nominee Director → ME
  • 825
    icon of addressBlackston Farm, Avonbridge, Falkirk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    17,768 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-03-05 ~ 1997-03-05
    CIF 1204 - Nominee Director → ME
  • 826
    icon of address6-2 Redwood Lane, Torhead Farm, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 537 - Nominee Director → ME
  • 827
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,194 GBP2021-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    CIF 776 - Nominee Director → ME
  • 828
    icon of addressClement Millar, Caledonia House, Evanton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    721 GBP2016-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-05-16
    CIF 89 - Director → ME
  • 829
    icon of address45 Victoria's Way, Cottingham, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,056 GBP2025-03-31
    Officer
    icon of calendar 1994-03-17 ~ 1994-03-17
    CIF 1303 - Nominee Director → ME
  • 830
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    26,609 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 325 - Director → ME
  • 831
    icon of addressMeikle Yett Tongland, Tongland, Kirkcudbright
    Active Corporate (2 parents)
    Equity (Company account)
    526,969 GBP2024-10-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-03
    CIF 348 - Director → ME
  • 832
    SAPHELP LIMITED - 2001-08-13
    icon of addressC/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicetershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,845 GBP2020-06-30
    Officer
    icon of calendar 2001-06-15 ~ 2001-06-15
    CIF 976 - Director → ME
  • 833
    icon of address22 Mannochmore, Thomshill, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2003-09-08
    CIF 637 - Nominee Director → ME
  • 834
    icon of address10 Craigenlay Avenue, Blanefield, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,613 GBP2024-12-31
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    CIF 1341 - Nominee Director → ME
  • 835
    KEOGH LTD. - 2004-04-02
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2002-12-11 ~ 2002-12-11
    CIF 795 - Nominee Director → ME
  • 836
    icon of addressEloradanin Lochmaben, Lochmaben, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 368 - Director → ME
  • 837
    CLAYBERRY LIMITED - 2000-12-08
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2000-11-29
    CIF 1011 - Nominee Director → ME
  • 838
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-08
    CIF 1056 - Nominee Director → ME
  • 839
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-01
    CIF 858 - Nominee Director → ME
  • 840
    icon of addressBegbies Traynor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    CIF 121 - Director → ME
  • 841
    icon of address189 Broomloan Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    957 GBP2024-04-30
    Officer
    icon of calendar 2004-11-22 ~ 2004-11-22
    CIF 460 - Nominee Director → ME
  • 842
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -10,683 GBP2022-10-31
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF 549 - Nominee Director → ME
  • 843
    ITALIAN FREIGHT SERVICES (SCOTLAND) LIMITED - 2012-01-27
    icon of addressUnit 4 Winchester Court, Denny, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    120,502 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-14
    CIF 833 - Nominee Director → ME
  • 844
    icon of addressUnit 4 Block 7, Cooperage Way, Alloa, Clackmannanshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,269 GBP2024-12-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    CIF 1188 - Nominee Director → ME
  • 845
    icon of addressC/o Stewart Gilmour & Co Ca, 3rd Floor St Georges Buildings, 5 St Vincent Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    CIF 454 - Nominee Director → ME
  • 846
    icon of addressC/o Stewart Gilmour & Co Ca, 3rd Floor St Georges Buildings, 5 St Vincent Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    CIF 455 - Nominee Director → ME
  • 847
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 172 - Director → ME
  • 848
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2023-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 804 - Nominee Director → ME
  • 849
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-09
    CIF 689 - Nominee Director → ME
  • 850
    icon of addressUnit A5 Logicor Business Park, 3, Harris Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,270,523 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-09-19
    CIF 45 - Director → ME
  • 851
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    76,431 GBP2024-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2005-11-24
    CIF 323 - Director → ME
  • 852
    icon of addressBeasels, Kiln Way Grayshott, Hindhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1995-04-24 ~ 1995-04-24
    CIF 1271 - Nominee Director → ME
  • 853
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -733 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-29
    CIF 1848 - Ownership of voting rights - 75% or more OE
    CIF 1848 - Right to appoint or remove directors OE
    CIF 1848 - Ownership of shares – 75% or more OE
  • 854
    ESTATE HOLDINGS (SCOTLAND) LTD. - 2013-12-16
    icon of addressCairnhill Office, Cairnhill, Huntly, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,618 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 744 - Nominee Director → ME
  • 855
    icon of address6 Calliach Cottages Pubil, Glenlyon, Aberfeldy, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    148,743 GBP2024-04-05
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF 1007 - Nominee Director → ME
  • 856
    SPARKLERS (ANNAN) LTD - 2008-06-20
    icon of addressFlat 4/2 84, Barrland Street Pollokshields, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    CIF 127 - Director → ME
  • 857
    icon of addressGordon Ferguson & Co, 76 Hamilton Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2024-08-31
    Officer
    icon of calendar 1995-08-28 ~ 1995-08-28
    CIF 1262 - Nominee Director → ME
  • 858
    icon of addressWarlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    CIF 1205 - Nominee Director → ME
  • 859
    icon of addressSensorium House, 9 Nethertown Broad Street, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-07-01 ~ 1996-07-01
    CIF 1233 - Nominee Director → ME
  • 860
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, Pencaitland, Tranent, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-02-16
    CIF 1310 - Nominee Director → ME
  • 861
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1994-08-25 ~ 1994-08-25
    CIF 1283 - Nominee Director → ME
  • 862
    UNITED CARTRIDGES LIMITED - 2000-06-07
    IBWORLDWIDE.COM LIMITED - 2005-08-04
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-23 ~ 1995-02-23
    CIF 1276 - Nominee Director → ME
  • 863
    INTELLITIME LIMITED - 2002-07-10
    LOTHIANWAY LIMITED - 2005-01-27
    INTELLIPOWER LIMITED - 2003-09-10
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-30 ~ 1996-01-30
    CIF 1249 - Nominee Director → ME
  • 864
    icon of addressC/o C Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-06
    CIF 1256 - Nominee Director → ME
  • 865
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    CIF 1245 - Nominee Director → ME
  • 866
    icon of address3 Lauriston Gardens, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    385,100 GBP2024-06-30
    Officer
    icon of calendar 1994-05-05 ~ 1994-05-05
    CIF 1299 - Nominee Director → ME
  • 867
    SPEED PUBLICATIONS LIMITED - 2006-06-15
    icon of addressLiverpool Science Park, Ic 1, 131 Mount Pleasant, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    275,542 GBP2024-03-31
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    CIF 1216 - Nominee Director → ME
  • 868
    icon of addressGainsborough House, 110 Holden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-11
    CIF 1224 - Director → ME
  • 869
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2017-09-01
    CIF 1444 - Director → ME
  • 870
    icon of address284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2002-10-24
    CIF 844 - Director → ME
  • 871
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    CIF 364 - Director → ME
  • 872
    icon of addressInvercoe Caravan Park, Invercoe, Glencoe, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    109,159 GBP2024-04-30
    Officer
    icon of calendar 1997-06-25 ~ 1997-06-25
    CIF 1185 - Nominee Director → ME
  • 873
    icon of address2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2006-05-18 ~ 2006-05-18
    CIF 250 - Director → ME
  • 874
    FUTURE ENERGY MARKETING 2018 LTD - 2018-01-12
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-01-10
    CIF 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
  • 875
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,057 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-10-17
    CIF 1843 - Ownership of voting rights - 75% or more OE
    CIF 1843 - Right to appoint or remove directors OE
    CIF 1843 - Ownership of shares – 75% or more OE
  • 876
    ISLAND WORKBOAT LTD - 2008-03-26
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -32,895 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    CIF 15 - Director → ME
  • 877
    DIEL US FOR MURDER LIMITED - 2010-06-28
    icon of address15 Inkerman Way, Denby Dale, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,755 GBP2024-12-31
    Officer
    icon of calendar 1998-08-26 ~ 1998-08-26
    CIF 1117 - Director → ME
  • 878
    icon of addressLeafield, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2016-07-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    CIF 378 - Director → ME
  • 879
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-22
    CIF 827 - Nominee Director → ME
  • 880
    FIFE UK REMOVALS & DISTRIBUTION LTD. - 2005-06-01
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2020-07-31
    Officer
    icon of calendar 2004-10-09 ~ 2004-10-09
    CIF 478 - Nominee Director → ME
  • 881
    icon of addressBegbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    CIF 279 - Director → ME
  • 882
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,324 GBP2019-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF 684 - Nominee Director → ME
  • 883
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    71,588 GBP2024-06-30
    Officer
    icon of calendar 2000-06-13 ~ 2000-06-13
    CIF 1038 - Nominee Director → ME
  • 884
    KERR VENTILATION LTD - 2018-04-26
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    CIF 1583 - Ownership of voting rights - 75% or more OE
    CIF 1583 - Ownership of shares – 75% or more OE
    CIF 1583 - Right to appoint or remove directors OE
  • 885
    icon of address99 Mary Street, Laurieston, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-20
    CIF 1398 - Director → ME
  • 886
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -13,082 GBP2024-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 357 - Director → ME
  • 887
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    56,221 GBP2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2007-10-30
    CIF 38 - Director → ME
  • 888
    GOLDIE BUILDERS LIMITED - 2002-10-07
    icon of address2 West Main Street, Whitburn, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,178 GBP2024-09-30
    Officer
    icon of calendar 2002-02-11 ~ 2002-02-11
    CIF 944 - Nominee Director → ME
  • 889
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,256 GBP2016-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF 830 - Nominee Director → ME
  • 890
    icon of address23 Cornhill Drive, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    21,154 GBP2025-04-30
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF 782 - Nominee Director → ME
  • 891
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -277 GBP2020-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 764 - Nominee Director → ME
  • 892
    icon of address1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-05-24
    CIF 522 - Nominee Director → ME
  • 893
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    378,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    CIF 1590 - Ownership of shares – 75% or more OE
    CIF 1590 - Ownership of voting rights - 75% or more OE
    CIF 1590 - Right to appoint or remove directors OE
  • 894
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 457 - Nominee Director → ME
  • 895
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,636 GBP2018-03-31
    Officer
    icon of calendar 2007-02-08 ~ 2007-02-08
    CIF 138 - Director → ME
  • 896
    J MEAD PAINTERS & DECORATORS LTD. - 2010-07-21
    icon of address18 Kingsmuir Drive, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    659 GBP2018-04-30
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 786 - Nominee Director → ME
  • 897
    icon of addressJwj Booty Ltd Unit 1 Fruitfields Farm Little Totham Road, Goldhanger, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -837 GBP2025-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-04
    CIF 553 - Director → ME
  • 898
    icon of address9 Little Ditton, Woodditton, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -20,579 GBP2023-08-31
    Officer
    icon of calendar 1994-08-02 ~ 1994-08-02
    CIF 1286 - Nominee Director → ME
  • 899
    icon of address26 Kennoway Crescent, Ferniegair, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,477 GBP2021-10-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF 620 - Nominee Director → ME
  • 900
    icon of address39 Tiree, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -10,059 GBP2024-10-31
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    CIF 674 - Nominee Director → ME
  • 901
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2003-07-30
    CIF 658 - Nominee Director → ME
  • 902
    icon of addressA Wilkie (accountants) Ltd, 6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-09
    CIF 1092 - Nominee Director → ME
  • 903
    M & H CIVIL & BUILDING CONTRACTORS LIMITED - 2007-05-11
    icon of address1 Deanfield Court, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-06-19
    CIF 240 - Director → ME
  • 904
    icon of addressBraidleys, Auchtermuchty, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    25,848 GBP2024-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-08-12
    CIF 875 - Nominee Director → ME
  • 905
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 382 - Nominee Director → ME
  • 906
    icon of address14 Howe Ness, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    CIF 1474 - LLP Designated Member → ME
  • 907
    icon of addressMercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    CIF 669 - Nominee Director → ME
  • 908
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    165,774 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-05
    CIF 897 - Nominee Director → ME
  • 909
    icon of addressGibsyard Steadings S.a.c., Auchincruive, Ayr, South Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 752 - Nominee Director → ME
  • 910
    icon of address17 Benbow Road, Clydebank, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-01-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-01-30
    CIF 1156 - Nominee Director → ME
  • 911
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,198 GBP2023-03-31
    Officer
    icon of calendar 2006-04-19 ~ 2006-04-19
    CIF 266 - Director → ME
  • 912
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,449 GBP2024-12-31
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    CIF 333 - Director → ME
  • 913
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    CIF 104 - Director → ME
  • 914
    icon of addressSunnybrae Gatelawbridge, Gatelawbridge, Thornhill, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,938 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-21
    CIF 1385 - Director → ME
  • 915
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2017-04-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    CIF 170 - Director → ME
  • 916
    CLAYSHOE LIMITED - 2003-01-16
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2002-12-12
    CIF 794 - Nominee Director → ME
  • 917
    icon of addressMckenzie Philips Accountants, 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    CIF 1148 - Nominee Director → ME
  • 918
    icon of address311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-12
    CIF 252 - Director → ME
  • 919
    icon of address14 Wilson Place, Wilson Place, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,856 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2008-05-20
    CIF 1376 - Director → ME
  • 920
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF 585 - Nominee Director → ME
  • 921
    icon of addressJameston Moss, Dalry, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    69,641 GBP2024-04-30
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 179 - Director → ME
  • 922
    icon of address62 The Street, Rustington, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,634 GBP2020-07-31
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    CIF 1120 - Nominee Director → ME
  • 923
    JERWIN COATING LTD. - 2007-04-26
    icon of addressMarchview Cottage, Jerviswood Nursery, Lanark
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-01-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    CIF 1048 - Nominee Director → ME
  • 924
    icon of address136 Glen More, East Kilbride, Glasgow, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,377 GBP2018-10-31
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    CIF 1417 - Director → ME
  • 925
    icon of address2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,281 GBP2017-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-01-25
    CIF 11 - Director → ME
  • 926
    icon of address91 Scalloway Road, Cambuslang
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-10 ~ 2007-10-10
    CIF 41 - Director → ME
  • 927
    icon of addressUnit 2 17-19 Motherwell Road, Carfin, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-26
    CIF 367 - Director → ME
  • 928
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-11-30
    Officer
    icon of calendar 2003-11-17 ~ 2003-11-17
    CIF 591 - Nominee Director → ME
  • 929
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,991 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-21
    CIF 1842 - Right to appoint or remove directors OE
    CIF 1842 - Ownership of voting rights - 75% or more OE
    CIF 1842 - Ownership of shares – 75% or more OE
  • 930
    icon of addressFirst Floor 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    369,408 GBP2021-02-26
    Officer
    icon of calendar 2005-09-21 ~ 2005-09-21
    CIF 352 - Director → ME
  • 931
    icon of address5 Laurence Drive, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    216,300 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2008-03-28
    CIF 1392 - Director → ME
  • 932
    JOHN MILLIWARD LTD - 2005-08-18
    icon of addressPrimrose Hill, Corbelly Hill, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    CIF 366 - Director → ME
  • 933
    JOHN GARDNER LTD. - 2002-10-14
    icon of address10 Dunrobin Road, Airdrie, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,566 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF 870 - Nominee Director → ME
  • 934
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-07-28
    CIF 1360 - Director → ME
  • 935
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-03
    CIF 469 - Nominee Director → ME
  • 936
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2,233 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2003-10-13
    CIF 616 - Nominee Director → ME
  • 937
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-02-08
    CIF 1806 - Ownership of voting rights - 75% or more OE
    CIF 1806 - Right to appoint or remove directors OE
    CIF 1806 - Ownership of shares – 75% or more OE
  • 938
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2017-02-28
    CIF 1483 - LLP Designated Member → ME
  • 939
    ABHAINN LTD. - 2008-04-29
    icon of address31 Bayview, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,801 GBP2015-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2000-06-07
    CIF 1041 - Nominee Director → ME
  • 940
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-17
    CIF 1403 - Director → ME
  • 941
    icon of address19 Dunkeld Drive, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2025-04-30
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-03
    CIF 721 - Nominee Director → ME
  • 942
    icon of addressTaxassist Accountants, 52 Bruce Street, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281,539 GBP2024-09-30
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    CIF 1129 - Nominee Director → ME
  • 943
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,268 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-02-08
    CIF 1808 - Ownership of shares – 75% or more OE
    CIF 1808 - Ownership of voting rights - 75% or more OE
    CIF 1808 - Right to appoint or remove directors OE
  • 944
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,682,416 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    CIF 1891 - Ownership of shares – 75% or more OE
    CIF 1891 - Ownership of voting rights - 75% or more OE
    CIF 1891 - Right to appoint or remove directors OE
  • 945
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-10-02
    CIF 1662 - Ownership of voting rights - 75% or more OE
    CIF 1662 - Right to appoint or remove directors OE
    CIF 1662 - Ownership of shares – 75% or more OE
  • 946
    icon of addressC/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,196 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-12-01
    CIF 1937 - Ownership of shares – 75% or more OE
    CIF 1937 - Ownership of voting rights - 75% or more OE
    CIF 1937 - Right to appoint or remove directors OE
  • 947
    LIVAFTON LTD - 2019-09-16
    icon of addressApart 602, 3 Pearson Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-02-04
    CIF 1761 - Ownership of shares – 75% or more OE
    CIF 1761 - Right to appoint or remove directors OE
    CIF 1761 - Ownership of voting rights - 75% or more OE
  • 948
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -173,127 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-01
    CIF 1627 - Ownership of voting rights - 75% or more OE
    CIF 1627 - Right to appoint or remove directors OE
    CIF 1627 - Ownership of shares – 75% or more OE
  • 949
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -206,171 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-10
    CIF 1640 - Ownership of voting rights - 75% or more OE
    CIF 1640 - Right to appoint or remove directors OE
    CIF 1640 - Ownership of shares – 75% or more OE
  • 950
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -245,250 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-24
    CIF 1751 - Ownership of voting rights - 75% or more OE
    CIF 1751 - Ownership of shares – 75% or more OE
    CIF 1751 - Right to appoint or remove directors OE
  • 951
    HAWES MARKETING SERVICES LIMITED - 1995-11-20
    icon of address206 Oxgangs Road North, Edinburgh, Edinburgh City
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-23 ~ 1995-03-23
    CIF 1275 - Nominee Director → ME
  • 952
    CLAYWAG LIMITED - 1997-07-15
    icon of address16 Castlemains Place, Dirleton, North Berwick, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,455 GBP2024-05-31
    Officer
    icon of calendar 1997-05-22 ~ 1997-05-30
    CIF 1193 - Nominee Director → ME
  • 953
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2007-11-28
    CIF 28 - Director → ME
  • 954
    REISS MARKETING LTD - 2006-02-22
    icon of address121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2005-11-29
    CIF 322 - Director → ME
  • 955
    icon of addressBriestonhill House, West Calder, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    31,414 GBP2024-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-06
    CIF 717 - Nominee Director → ME
  • 956
    KINGHAM ELECTRONIC CONTRACTING LIMITED - 2000-03-21
    icon of addressAlistair Kingham, 5 New Street, Barrow Upon Soar, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1995-06-23
    CIF 1267 - Nominee Director → ME
  • 957
    icon of address15 Addie Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    521 GBP2023-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2003-10-29
    CIF 603 - Nominee Director → ME
  • 958
    icon of addressC/o Horizon Ca, 12 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    CIF 1709 - Right to appoint or remove directors OE
    CIF 1709 - Ownership of voting rights - 75% or more OE
    CIF 1709 - Ownership of shares – 75% or more OE
  • 959
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,745 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-20
    CIF 1794 - Right to appoint or remove directors OE
    CIF 1794 - Ownership of voting rights - 75% or more OE
    CIF 1794 - Ownership of shares – 75% or more OE
  • 960
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,491 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-08-18
    CIF 1890 - Ownership of voting rights - 75% or more OE
    CIF 1890 - Right to appoint or remove directors OE
    CIF 1890 - Ownership of shares – 75% or more OE
  • 961
    HEALTHY HABITS LTD. - 2006-03-03
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2003-05-27
    CIF 680 - Nominee Director → ME
  • 962
    icon of addressC/o Hastings & Co, 82 Mitchell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    CIF 892 - Nominee Director → ME
  • 963
    icon of addressRadleigh House, 1 Golf Road, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,995 GBP2024-07-31
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF 884 - Nominee Director → ME
  • 964
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-25
    CIF 1710 - Ownership of voting rights - 75% or more OE
    CIF 1710 - Ownership of shares – 75% or more OE
    CIF 1710 - Right to appoint or remove directors OE
  • 965
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-06
    CIF 1649 - Ownership of shares – 75% or more OE
    CIF 1649 - Ownership of voting rights - 75% or more OE
    CIF 1649 - Right to appoint or remove directors OE
  • 966
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 358 - Director → ME
  • 967
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    CIF 300 - Director → ME
  • 968
    icon of address24 Beresford Terrace, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    -113,753 GBP2024-04-30
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-25
    CIF 359 - Director → ME
  • 969
    icon of address53 Auchengreoch Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2008-03-26
    CIF 1396 - Director → ME
  • 970
    icon of addressUnit 17 Colvilles Park, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,419 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ 2016-11-15
    CIF 1931 - Ownership of shares – 75% or more OE
    CIF 1931 - Ownership of voting rights - 75% or more OE
    CIF 1931 - Right to appoint or remove directors OE
  • 971
    KELVIN RIVER (BROOMHILL) LIMITED - 2017-09-20
    KELVIN RIVER (LETTINGS) LIMITED - 2015-08-20
    icon of addressC/o Wri Associates Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -925 GBP2018-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-10
    CIF 413 - Nominee Director → ME
  • 972
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,567,086 GBP2024-03-31
    Officer
    icon of calendar 2003-08-13 ~ 2003-08-13
    CIF 655 - Nominee Director → ME
  • 973
    icon of address3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-18 ~ 2000-08-18
    CIF 1026 - Nominee Director → ME
  • 974
    G45 PROPERTIES LTD - 2015-01-07
    icon of addressThe Sinclair Building 2nd Floor, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,049 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 289 - Director → ME
  • 975
    DRJK CONSULTANCY LTD - 2015-03-12
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,461 GBP2015-07-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    CIF 224 - Director → ME
  • 976
    icon of address4/5 Turnberry House 175 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    37,524 GBP2024-04-30
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    CIF 148 - Director → ME
  • 977
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 812 - Nominee Director → ME
  • 978
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-03
    CIF 1792 - Right to appoint or remove directors OE
    CIF 1792 - Ownership of shares – 75% or more OE
    CIF 1792 - Ownership of voting rights - 75% or more OE
  • 979
    icon of address6 Home Farm, Lesmahagow, Lanark
    Active Corporate (1 parent)
    Equity (Company account)
    120,506 GBP2024-04-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF 672 - Nominee Director → ME
  • 980
    icon of address1 Royal Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    CIF 1020 - Nominee Director → ME
  • 981
    icon of address26 Lenzie Road, Stepps
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,006 GBP2015-07-31
    Officer
    icon of calendar 2004-07-02 ~ 2004-07-02
    CIF 510 - Nominee Director → ME
  • 982
    DAVE BEATTIE PLUMBING & HEATING SERVICES LIMITED - 2014-04-02
    icon of address34 Leggart Crescent, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    26,173 GBP2024-10-31
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    CIF 970 - Nominee Director → ME
  • 983
    icon of addressFarries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    83,845 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-16
    CIF 517 - Nominee Director → ME
  • 984
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-06-10
    CIF 1700 - Right to appoint or remove directors OE
    CIF 1700 - Ownership of voting rights - 75% or more OE
    CIF 1700 - Ownership of shares – 75% or more OE
  • 985
    icon of address30 Miller Road, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-18
    CIF 213 - Director → ME
  • 986
    KEIRAN DOWNIE LIMITED - 2010-07-29
    icon of addressJohnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    CIF 901 - Nominee Director → ME
  • 987
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-03-03
    CIF 1802 - Ownership of voting rights - 75% or more OE
    CIF 1802 - Right to appoint or remove directors OE
    CIF 1802 - Ownership of shares – 75% or more OE
  • 988
    icon of addressHigh Wexford Farm, Symington, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-07
    CIF 1921 - Ownership of voting rights - 75% or more OE
    CIF 1921 - Ownership of shares – 75% or more OE
    CIF 1921 - Right to appoint or remove directors OE
  • 989
    icon of address26 Portland Road, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    17,945 GBP2024-12-30
    Officer
    icon of calendar 1996-01-05 ~ 1996-01-05
    CIF 1250 - Nominee Director → ME
  • 990
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-15
    CIF 1707 - Right to appoint or remove directors OE
    CIF 1707 - Ownership of voting rights - 75% or more OE
    CIF 1707 - Ownership of shares – 75% or more OE
  • 991
    icon of address9 Whitehill Road, Whitehill Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    255,479 GBP2024-03-31
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-25
    CIF 1146 - Nominee Director → ME
  • 992
    icon of addressDean House, 191 Nicol Street, Kirkcaldy, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    6,824,338 GBP2019-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-05
    CIF 896 - Nominee Director → ME
  • 993
    icon of addressSpringfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,753 GBP2023-11-30
    Officer
    icon of calendar 2008-05-16 ~ 2008-05-16
    CIF 1377 - Director → ME
  • 994
    SPIERSGAIT LIMITED - 2009-08-28
    EAGLESHAMGAIT LIMITED - 2010-06-28
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2007-02-08
    CIF 139 - Director → ME
  • 995
    icon of address33 Kittoch Street, The Village, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1994-03-21
    CIF 1302 - Nominee Director → ME
  • 996
    INDUSTRIAL & AGRICULTURAL SERVICES LIMITED - 2006-10-18
    AGRIKIT DIRECT LIMITED - 2023-02-20
    ROBINSONS SCOTLAND (CONSTRUCTION) LIMITED - 2013-06-21
    icon of addressBroomhouses 2 Industrial Estate, Old Glasgow Road, Lockerbie
    Active Corporate (4 parents)
    Equity (Company account)
    135,374 GBP2021-06-30
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-18
    CIF 212 - Director → ME
  • 997
    icon of address57 Mill Way, Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    24,386 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-03-08
    CIF 547 - Director → ME
  • 998
    icon of address2a Langlands Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 449 - Nominee Director → ME
  • 999
    icon of address58a-60 Broughton Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2008-05-08
    CIF 1381 - Director → ME
  • 1000
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-02-01
    CIF 142 - Director → ME
  • 1001
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    600,438 GBP2024-03-31
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 424 - Nominee Director → ME
  • 1002
    icon of addressC/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,339 GBP2022-07-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF 706 - Nominee Director → ME
  • 1003
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-28
    CIF 1693 - Right to appoint or remove directors OE
    CIF 1693 - Ownership of shares – 75% or more OE
    CIF 1693 - Ownership of voting rights - 75% or more OE
  • 1004
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    152,011 GBP2024-11-30
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    CIF 168 - Director → ME
  • 1005
    KUMFI CANINE LIMITED - 1998-06-05
    icon of addressUnit 1 Barkers Court, Standard Way, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,419 GBP2024-01-31
    Officer
    icon of calendar 1998-01-19 ~ 1998-01-19
    CIF 1161 - Nominee Director → ME
  • 1006
    icon of address33 Glen Douglas Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    500,254 GBP2024-03-31
    Officer
    icon of calendar 1997-05-28 ~ 1997-05-28
    CIF 1191 - Nominee Director → ME
  • 1007
    icon of address1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,493 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    CIF 1652 - Right to appoint or remove directors OE
    CIF 1652 - Ownership of voting rights - 75% or more OE
    CIF 1652 - Ownership of shares – 75% or more OE
  • 1008
    icon of address3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-06-19
    CIF 241 - Director → ME
  • 1009
    icon of addressC/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    37,164 GBP2024-01-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-09
    CIF 283 - Director → ME
  • 1010
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    341,147 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF 627 - Nominee Director → ME
  • 1011
    icon of address16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1994-01-28
    CIF 1312 - Nominee Director → ME
  • 1012
    CORNER HOUSE DEVELOPMENTS (DUMFRIES) LIMITED - 2003-05-06
    BALLATER DEVELOPMENTS LIMITED - 2024-06-28
    icon of addressGarroch Business Park, Garroch Loaning, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2024-02-29
    Officer
    icon of calendar 2002-05-30 ~ 2002-05-30
    CIF 908 - Nominee Director → ME
  • 1013
    icon of addressJcwallace & Co., 1875 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2000-05-10
    CIF 1045 - Nominee Director → ME
  • 1014
    icon of address9b Carlton Terrace, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-20 ~ 1996-08-20
    CIF 1227 - Nominee Director → ME
  • 1015
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-08-25
    CIF 1672 - Ownership of shares – 75% or more OE
    CIF 1672 - Ownership of voting rights - 75% or more OE
    CIF 1672 - Right to appoint or remove directors OE
  • 1016
    KIRTLETON HILL LIMITED - 2021-10-04
    icon of addressJuniper Cottage Whitelaird Farm, Lochmaben, Lockerbie, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,484 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2005-08-12
    CIF 362 - Director → ME
  • 1017
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,884 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-09-09
    CIF 1668 - Right to appoint or remove directors OE
    CIF 1668 - Ownership of shares – 75% or more OE
    CIF 1668 - Ownership of voting rights - 75% or more OE
  • 1018
    icon of address48 Parkhead Crescent, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,077 GBP2017-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF 613 - Nominee Director → ME
  • 1019
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    124 GBP2025-03-01
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-09-09
    CIF 1586 - Right to appoint or remove directors OE
    CIF 1586 - Ownership of shares – 75% or more OE
    CIF 1586 - Ownership of voting rights - 75% or more OE
  • 1020
    icon of address1 Exchange Crescent, Conference Square, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417 GBP2024-07-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    CIF 33 - Director → ME
  • 1021
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 429 - Nominee Director → ME
  • 1022
    icon of address2-10 Queenshead Road, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    26,895 GBP2024-03-31
    Officer
    icon of calendar 1998-01-14 ~ 1998-01-14
    CIF 1163 - Director → ME
  • 1023
    icon of addressBloakholmes Farm, Dunlop, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,532 GBP2024-04-30
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    CIF 103 - Director → ME
  • 1024
    CLAYSAIL LIMITED - 2002-07-26
    CALLANETICS WEST LOTHIAN LIMITED - 2012-06-12
    icon of addressStuart Mcgregor Llp, 2 Coddington Crescent, Comac House, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2002-07-23
    CIF 911 - Nominee Director → ME
  • 1025
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-05-11
    CIF 1878 - Ownership of shares – 75% or more OE
    CIF 1878 - Right to appoint or remove directors OE
    CIF 1878 - Ownership of voting rights - 75% or more OE
  • 1026
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-01-10
    CIF 1824 - Right to appoint or remove directors OE
    CIF 1824 - Ownership of voting rights - 75% or more OE
    CIF 1824 - Ownership of shares – 75% or more OE
  • 1027
    icon of addressGarroch Business Park, Garroch Loaning, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    365,421 GBP2024-09-30
    Officer
    icon of calendar 2003-05-22 ~ 2003-05-22
    CIF 682 - Nominee Director → ME
  • 1028
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-03-01
    CIF 1867 - Right to appoint or remove directors OE
    CIF 1867 - Ownership of voting rights - 75% or more OE
    CIF 1867 - Ownership of shares – 75% or more OE
  • 1029
    IRROCCO LIMITED - 2010-05-25
    CLAYSHELF LIMITED - 2002-12-11
    IRROCO LIMITED - 2005-07-18
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF 832 - Nominee Director → ME
  • 1030
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-11-24
    CIF 1925 - Ownership of voting rights - 75% or more OE
    CIF 1925 - Right to appoint or remove directors OE
    CIF 1925 - Ownership of shares – 75% or more OE
  • 1031
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-03
    CIF 419 - Nominee Director → ME
  • 1032
    icon of addressSuite 2/3 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    69,038 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2002-09-19
    CIF 860 - Nominee Director → ME
  • 1033
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-04-30
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 767 - Nominee Director → ME
  • 1034
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    119,361 GBP2024-08-31
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-03
    CIF 108 - Director → ME
  • 1035
    icon of address48 Archers Avnue, Stirling, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    378,050 GBP2024-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF 729 - Nominee Director → ME
  • 1036
    CREATIVE CHANGE CARE - 2008-01-15
    icon of addressWri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    CIF 723 - Nominee Director → ME
  • 1037
    icon of addressRadleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    CIF 384 - Director → ME
  • 1038
    icon of address180 Advisory Solutions Ltd, 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,978 GBP2015-07-31
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 1368 - Director → ME
  • 1039
    icon of address3 Mary Lawrenson Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    CIF 20 - Director → ME
  • 1040
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2008-09-01
    CIF 1350 - Director → ME
  • 1041
    icon of addressThe Dookit 6 Bow Butts, Markinch, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    36,409 GBP2024-02-28
    Officer
    icon of calendar 1999-02-18 ~ 1999-02-18
    CIF 1096 - Nominee Director → ME
  • 1042
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    CIF 17 - Director → ME
  • 1043
    icon of addressWestgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-12 ~ 2004-06-12
    CIF 520 - Director → ME
  • 1044
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -45,472 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-02-09
    CIF 1728 - Ownership of shares – 75% or more OE
    CIF 1728 - Ownership of voting rights - 75% or more OE
    CIF 1728 - Right to appoint or remove directors OE
  • 1045
    icon of addressTorridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    300,292 GBP2024-09-30
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-20
    CIF 386 - Director → ME
  • 1046
    icon of address12 South Bridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    290,927 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2001-06-08
    CIF 978 - Nominee Director → ME
  • 1047
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,452 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    CIF 1581 - Right to appoint or remove directors OE
    CIF 1581 - Ownership of voting rights - 75% or more OE
    CIF 1581 - Ownership of shares – 75% or more OE
  • 1048
    icon of address179a Dalrymple Street, Greenock, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    36,835 GBP2024-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 763 - Nominee Director → ME
  • 1049
    icon of addressClement Millar, Caledonia House, Evanton Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2003-09-03
    CIF 640 - Nominee Director → ME
  • 1050
    icon of address31 Newton Avenue, Cambuslang, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -53,607 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-02
    CIF 1391 - Director → ME
  • 1051
    icon of address37 Mossgiel Drive, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,619 GBP2015-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 543 - Nominee Director → ME
  • 1052
    icon of addressHenderson Loiggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF 626 - Nominee Director → ME
  • 1053
    icon of address4 Broom Place, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    82,711 GBP2024-10-31
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-10
    CIF 1169 - Nominee Director → ME
  • 1054
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    759 GBP2015-07-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 93 - Nominee Director → ME
  • 1055
    icon of addressC/o Begbies Traynor, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 317 - Director → ME
  • 1056
    JOHN CALDON LIMITED - 2007-11-23
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,740 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    CIF 938 - Director → ME
  • 1057
    WE RECYCLE REL LTD. - 2003-07-04
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 815 - Nominee Director → ME
  • 1058
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,900 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-28 ~ 2017-12-28
    CIF 1825 - Ownership of voting rights - 75% or more OE
    CIF 1825 - Ownership of shares – 75% or more OE
    CIF 1825 - Right to appoint or remove directors OE
  • 1059
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,442 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-09-21
    CIF 1667 - Ownership of shares – 75% or more OE
    CIF 1667 - Right to appoint or remove directors OE
    CIF 1667 - Ownership of voting rights - 75% or more OE
  • 1060
    icon of addressC/o D J Martin & Co, 40-42 Brantwood Avenue, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-16 ~ 1998-01-16
    CIF 1162 - Nominee Director → ME
  • 1061
    icon of addressEva Lett House, 1 South Crescent, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,984 GBP2023-02-28
    Officer
    icon of calendar 2007-02-23 ~ 2007-02-23
    CIF 132 - Director → ME
  • 1062
    icon of address118 Saughton Mains Gardens, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    CIF 546 - Nominee Director → ME
  • 1063
    SINCLAIR WOOD 3 LTD - 2007-08-21
    ARREST SYSTEMS LTD. - 2007-05-23
    LOUDON FENCING LTD - 2015-10-09
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,583 GBP2018-02-28
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 430 - Nominee Director → ME
  • 1064
    ONLINE RENTALS LIMITED - 2006-04-03
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-12 ~ 2002-03-12
    CIF 934 - Director → ME
  • 1065
    LOWEY ENERGY SERVICES LTD - 2019-07-03
    JL SOLAR CONSULTING LTD - 2019-06-27
    icon of addressC/o Kb Accounting Services 47, Drummore Avenue, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    282,720 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-09-06
    CIF 1755 - Right to appoint or remove directors OE
    CIF 1755 - Ownership of shares – 75% or more OE
    CIF 1755 - Ownership of voting rights - 75% or more OE
  • 1066
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2007-07-13
    CIF 68 - Director → ME
  • 1067
    LTI SERVICES LTD - 2019-04-18
    icon of addressC/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,840,300 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-10-10
    CIF 1595 - Right to appoint or remove directors OE
    CIF 1595 - Ownership of voting rights - 75% or more OE
    CIF 1595 - Ownership of shares – 75% or more OE
  • 1068
    DOVERUN LTD - 2021-06-14
    LTI TRANSFORMATIONS LTD - 2021-05-28
    LTI LTD - 2019-04-18
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-06-16
    CIF 1596 - Ownership of shares – 75% or more OE
    CIF 1596 - Right to appoint or remove directors OE
    CIF 1596 - Ownership of voting rights - 75% or more OE
  • 1069
    icon of addressClement Millar 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2017-12-11
    CIF 1830 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1070
    icon of address1 South Steil, Glenlockhart, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,807,719 GBP2025-02-28
    Officer
    icon of calendar 1994-02-24 ~ 1994-02-24
    CIF 1307 - Nominee Director → ME
  • 1071
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-01-26
    CIF 1636 - Ownership of shares – 75% or more OE
    CIF 1636 - Right to appoint or remove directors OE
    CIF 1636 - Ownership of voting rights - 75% or more OE
  • 1072
    icon of addressArlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -272,998 GBP2024-08-31
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-18
    CIF 1118 - Nominee Director → ME
  • 1073
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -277 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-08-10
    CIF 1767 - Ownership of shares – 75% or more OE
    CIF 1767 - Ownership of voting rights - 75% or more OE
    CIF 1767 - Right to appoint or remove directors OE
  • 1074
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    CIF 124 - Director → ME
  • 1075
    M & C JOINERS LIMITED - 2019-01-24
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    4,571 GBP2021-06-30
    Officer
    icon of calendar 2007-03-27 ~ 2007-03-27
    CIF 111 - Director → ME
  • 1076
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,342 GBP2019-10-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 769 - Nominee Director → ME
  • 1077
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF 930 - Nominee Director → ME
  • 1078
    icon of address14 Kylepark Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    CIF 924 - Nominee Director → ME
  • 1079
    M C AGENCIES LTD - 2008-09-11
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-13
    CIF 1404 - Director → ME
  • 1080
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-09
    CIF 854 - Nominee Director → ME
  • 1081
    icon of addressRobertson House, Shore Street, Inverness, Invernessshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-21 ~ 1995-04-21
    CIF 1272 - Nominee Director → ME
  • 1082
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-07
    CIF 356 - Director → ME
  • 1083
    icon of address39 Beauly Crescent, Wishaw, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,773 GBP2025-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    CIF 1487 - LLP Designated Member → ME
  • 1084
    icon of address4 Riverview, Auchenfoyle Farm, Kilmacolm, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    243,432 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-01-08
    CIF 781 - Nominee Director → ME
  • 1085
    CLAYSCOT LIMITED - 2002-01-11
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    125,113 GBP2024-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2002-01-11
    CIF 957 - Nominee Director → ME
  • 1086
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,286 GBP2018-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 1 - Director → ME
  • 1087
    icon of address104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-07
    CIF 505 - Nominee Director → ME
  • 1088
    icon of addressSolar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,573 GBP2016-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-17
    CIF 956 - Director → ME
  • 1089
    icon of address15 Deerdykes View, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    559,081 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 410 - Nominee Director → ME
  • 1090
    icon of address3 Latchett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2002-01-24
    CIF 947 - Director → ME
  • 1091
    icon of address10-12 Limekiln Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    84,467 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-17
    CIF 55 - Director → ME
  • 1092
    MOVIECOM MEDIA LTD - 2013-05-23
    icon of addressC/o Macroberts Llp, 10th Floor, Capella 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-01-25
    CIF 147 - Director → ME
  • 1093
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-06
    CIF 1831 - Right to appoint or remove directors OE
    CIF 1831 - Ownership of shares – 75% or more OE
    CIF 1831 - Ownership of voting rights - 75% or more OE
  • 1094
    MACKAY ORTHOPAEDIC ASSOCIATES - 2008-03-29
    SPORTSMED - 2004-11-26
    icon of addressRobertson Craig, 3 Clairmont Gardens, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-01
    CIF 1002 - Nominee Director → ME
  • 1095
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -14,065 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-11-01
    CIF 1749 - Right to appoint or remove directors OE
    CIF 1749 - Ownership of shares – 75% or more OE
    CIF 1749 - Ownership of voting rights - 75% or more OE
  • 1096
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-02-01
    CIF 143 - Director → ME
  • 1097
    icon of addressHigh Wexford Farm, Symington, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    277,982 GBP2024-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2001-11-02
    CIF 961 - Nominee Director → ME
  • 1098
    icon of addressPa103 Sp/ace, Technology Centre, Uow Science Park Glaisher Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-05-16
    CIF 1777 - Ownership of shares – 75% or more OE
    CIF 1777 - Right to appoint or remove directors OE
    CIF 1777 - Ownership of voting rights - 75% or more OE
  • 1099
    SMART DOG DESIGN LIMITED - 2000-05-10
    icon of address86b Albert Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,743 GBP2023-01-31
    Officer
    icon of calendar 1998-06-11 ~ 1998-06-11
    CIF 1127 - Nominee Director → ME
  • 1100
    icon of address29 Henderson Court, East Calder, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,307 GBP2024-05-31
    Officer
    icon of calendar 2002-05-17 ~ 2002-05-17
    CIF 921 - Nominee Director → ME
  • 1101
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    CIF 1418 - Director → ME
  • 1102
    icon of addressThe Manor House, 143 High Street, Honiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,650 GBP2024-09-30
    Officer
    icon of calendar 1994-07-06 ~ 1994-07-06
    CIF 1288 - Nominee Director → ME
  • 1103
    icon of address31 Harris Grove, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,575 GBP2022-03-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 471 - Nominee Director → ME
  • 1104
    LERWICK FLOATING DOCK LTD. - 2005-12-05
    CLAYWAR LIMITED - 2005-04-08
    icon of addressNorth Ness, Lerwick, Shetland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2004-12-15
    CIF 477 - Nominee Director → ME
  • 1105
    MALAKOFF LTD. - 2003-04-23
    icon of addressNorth Ness, Lerwick, Shetland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 765 - Nominee Director → ME
  • 1106
    icon of address7 Graham Avenue, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    166,006 GBP2025-03-31
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    CIF 534 - Nominee Director → ME
  • 1107
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,097 GBP2022-01-31
    Officer
    icon of calendar 2003-06-26 ~ 2003-06-26
    CIF 671 - Nominee Director → ME
  • 1108
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 36 - Director → ME
  • 1109
    SAME DAY COMPANY INCORPORATIONS LTD - 2010-06-15
    icon of address12 Doonvale Drive, Ayr, South Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-06-07
    CIF 1475 - Director → ME
  • 1110
    icon of address26 Mannering, Calderwood, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-05
    CIF 879 - Nominee Director → ME
  • 1111
    DOORSTEP ORGANICS LIMITED - 2001-03-28
    icon of addressGlossop Gasworks, Arundel Street, Glossop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,587 GBP2018-05-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-05-07
    CIF 1083 - Director → ME
  • 1112
    icon of address196 High Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF 588 - Director → ME
  • 1113
    MAR DEVELOPMENT (SCOTLAND) LIMITED - 1999-04-26
    icon of address11a Routenburn Road, Largs, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,887 GBP2019-03-31
    Officer
    icon of calendar 1999-04-08 ~ 1999-04-08
    CIF 1087 - Nominee Director → ME
  • 1114
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-04-23
    CIF 98 - Director → ME
  • 1115
    GARY REID DISTRIBUTION LIMITED - 1999-10-11
    ASIAN SPICES LIMITED - 1998-10-19
    icon of addressClifton Cottage, 31 Station Road, Banchory, Kincardineshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,754,654 GBP2024-09-30
    Officer
    icon of calendar 1998-07-17 ~ 1998-10-12
    CIF 1122 - Nominee Director → ME
  • 1116
    icon of address22 Swift Bank, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    -6,286 GBP2024-04-30
    Officer
    icon of calendar 2004-01-22 ~ 2004-01-22
    CIF 559 - Nominee Director → ME
  • 1117
    icon of address4 Mckenzie Square, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    10,640 GBP2024-04-05
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    CIF 1203 - Nominee Director → ME
  • 1118
    icon of address13 Pinewood Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    311,827 GBP2024-12-31
    Officer
    icon of calendar 2002-12-17 ~ 2002-12-17
    CIF 792 - Nominee Director → ME
  • 1119
    MARKETING MANAGEMENT SERVICES INTERNATIONAL PLC - 2006-04-26
    icon of addressArran Brewery Guest House, Whiting Bay, Isle Of Arran, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -261,498 GBP2024-08-31
    Officer
    icon of calendar 1998-12-14 ~ 1998-12-14
    CIF 1101 - Nominee Director → ME
  • 1120
    LINEAR DEVELOPMENTS MURIESTON LTD. - 2004-03-18
    TANTRA (SCOTLAND) LIMITED - 2015-01-19
    icon of address227 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -24,022 GBP2024-11-30
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF 618 - Nominee Director → ME
  • 1121
    ROBERTSON BAND (HAULAGE CONTRACTORS) LIMITED - 1993-04-21
    icon of addressUnit Q, Scott Way West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    18,742 GBP2025-04-30
    Officer
    icon of calendar 1993-02-23 ~ 1993-04-13
    CIF 1335 - Nominee Director → ME
  • 1122
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-01
    CIF 1839 - Ownership of voting rights - 75% or more OE
    CIF 1839 - Right to appoint or remove directors OE
    CIF 1839 - Ownership of shares – 75% or more OE
  • 1123
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2006-09-19
    CIF 197 - Director → ME
  • 1124
    icon of address19 Glasgow Street, Glasgow Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    34,702 GBP2025-01-31
    Officer
    icon of calendar 2006-10-19 ~ 2006-10-19
    CIF 187 - Director → ME
  • 1125
    icon of addressHenderson Loggie Sinclair Wood, Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 762 - Nominee Director → ME
  • 1126
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-25
    CIF 1658 - Ownership of shares – 75% or more OE
    CIF 1658 - Ownership of voting rights - 75% or more OE
    CIF 1658 - Right to appoint or remove directors OE
  • 1127
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,662 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-06-05
    CIF 1773 - Ownership of voting rights - 75% or more OE
    CIF 1773 - Ownership of shares – 75% or more OE
    CIF 1773 - Right to appoint or remove directors OE
  • 1128
    icon of address80 Long Lane, City Of London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2007-06-08
    CIF 82 - Director → ME
  • 1129
    icon of addressCharles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-18
    CIF 1320 - Nominee Director → ME
  • 1130
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,192 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-03
    CIF 1941 - Ownership of voting rights - 75% or more OE
    CIF 1941 - Ownership of shares – 75% or more OE
    CIF 1941 - Right to appoint or remove directors OE
  • 1131
    MATHIESON SERVICES LTD. - 2002-12-09
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    632,204 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 808 - Nominee Director → ME
  • 1132
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 750 - Nominee Director → ME
  • 1133
    icon of addressCharleston House, 87-95 Neilston Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,976 GBP2024-09-30
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 783 - Nominee Director → ME
  • 1134
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -751 GBP2024-02-29
    Officer
    icon of calendar 2003-09-10 ~ 2003-09-10
    CIF 633 - Nominee Director → ME
  • 1135
    icon of address26 Barras, Lochmaben, Lockerbie, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,100 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 326 - Director → ME
  • 1136
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    CIF 1620 - Ownership of shares – 75% or more OE
    CIF 1620 - Right to appoint or remove directors OE
    CIF 1620 - Ownership of voting rights - 75% or more OE
  • 1137
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-23
    CIF 1935 - Ownership of voting rights - 75% or more OE
    CIF 1935 - Right to appoint or remove directors OE
    CIF 1935 - Ownership of shares – 75% or more OE
  • 1138
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 1901 - Ownership of voting rights - 75% or more OE
    CIF 1901 - Ownership of shares – 75% or more OE
    CIF 1901 - Right to appoint or remove directors OE
  • 1139
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-09-10
    CIF 1758 - Ownership of voting rights - 75% or more OE
    CIF 1758 - Right to appoint or remove directors OE
    CIF 1758 - Ownership of shares – 75% or more OE
  • 1140
    KECHIDA INSTALLATIONS LTD - 2016-11-28
    AYRCHED LTD - 2020-02-10
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    CIF 1942 - Right to appoint or remove directors OE
    CIF 1942 - Ownership of shares – 75% or more OE
    CIF 1942 - Ownership of voting rights - 75% or more OE
  • 1141
    icon of address4 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    222,598 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2008-02-13
    CIF 5 - Director → ME
  • 1142
    HOSTFIFE LIMITED - 2011-03-21
    icon of address58a Broughton Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 232 - Director → ME
  • 1143
    icon of address6-7 Castle Gate Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,346 GBP2015-04-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-04-11
    CIF 702 - Director → ME
  • 1144
    icon of address38 Old Duntiblae Road, Kirkintilloch, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -121,618 GBP2024-05-31
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-05
    CIF 1211 - Nominee Director → ME
  • 1145
    MCEWAN HEATING & GAS SERVICES LTD - 2019-09-23
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,037 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-22
    CIF 1664 - Ownership of shares – 75% or more OE
    CIF 1664 - Right to appoint or remove directors OE
    CIF 1664 - Ownership of voting rights - 75% or more OE
  • 1146
    MCFADDEN CLASSIC CARS LTD. - 2010-11-04
    icon of address261 Orbiston Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,133 GBP2024-09-30
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-04
    CIF 899 - Nominee Director → ME
  • 1147
    icon of address34 Cromarty Gardens, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-28
    CIF 842 - Nominee Director → ME
  • 1148
    icon of address4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    74,009 GBP2024-11-30
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-26
    CIF 29 - Director → ME
  • 1149
    icon of addressUnit W, 20 Upper Mill Street, Airdrie, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-01 ~ 2000-11-01
    CIF 1015 - Nominee Director → ME
  • 1150
    M A S COMMUNICATIONS (SCOTLAND) LTD - 2006-10-17
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-12
    CIF 253 - Director → ME
  • 1151
    icon of address39 Kirkwood Street, Coatbridge
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    CIF 1496 - Right to appoint or remove members OE
    CIF 1496 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1496 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-21
    CIF 1484 - LLP Designated Member → ME
  • 1152
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,222 GBP2024-07-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-05
    CIF 506 - Nominee Director → ME
  • 1153
    DIRECT WEDDING VIDEOS & EXCLUSIVE TRAVEL LTD. - 2008-04-03
    icon of addressWri Associates Limited, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-08
    CIF 416 - Nominee Director → ME
  • 1154
    icon of addressRos Na Ree, Old Edinburgh Road South, Inverness, Highland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,102 GBP2016-09-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    CIF 968 - Nominee Director → ME
  • 1155
    icon of address194 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    203 GBP2020-02-29
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-10
    CIF 1206 - Nominee Director → ME
  • 1156
    icon of address100 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-03 ~ 2000-11-03
    CIF 1014 - Nominee Director → ME
  • 1157
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-15
    CIF 1678 - Right to appoint or remove directors OE
    CIF 1678 - Ownership of shares – 75% or more OE
    CIF 1678 - Ownership of voting rights - 75% or more OE
  • 1158
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 185 - Director → ME
  • 1159
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-09
    CIF 1708 - Ownership of shares – 75% or more OE
    CIF 1708 - Ownership of voting rights - 75% or more OE
    CIF 1708 - Right to appoint or remove directors OE
  • 1160
    icon of address90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 32 - Director → ME
  • 1161
    MERIDIEN SPORTSWEAR INTERNATIONAL LTD - 2008-08-11
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2008-08-06
    CIF 1359 - Director → ME
  • 1162
    icon of address37 Auchenkeld Avenue, Auchenkeld Avenue Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    77,973 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    CIF 376 - Director → ME
  • 1163
    icon of address69 Birklands Avenue, Handsworth, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2003-09-10
    CIF 632 - Director → ME
  • 1164
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-10-16
    CIF 1588 - Ownership of shares – 75% or more OE
    CIF 1588 - Right to appoint or remove directors OE
    CIF 1588 - Ownership of voting rights - 75% or more OE
  • 1165
    icon of address74 Victoria Road, Knaphill, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,212 GBP2024-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-21
    CIF 115 - Director → ME
  • 1166
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-04-29
    CIF 1780 - Ownership of voting rights - 75% or more OE
    CIF 1780 - Right to appoint or remove directors OE
    CIF 1780 - Ownership of shares – 75% or more OE
  • 1167
    icon of addressThe Cott The Dell, Anderby Creek, Skegness, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-06
    CIF 599 - Director → ME
  • 1168
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-01-12
    CIF 1732 - Right to appoint or remove directors OE
    CIF 1732 - Ownership of shares – 75% or more OE
    CIF 1732 - Ownership of voting rights - 75% or more OE
  • 1169
    icon of addressRadleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-05-01
    CIF 1593 - Right to appoint or remove directors OE
    CIF 1593 - Ownership of voting rights - 75% or more OE
    CIF 1593 - Ownership of shares – 75% or more OE
  • 1170
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-02-26
    CIF 1803 - Ownership of shares – 75% or more OE
    CIF 1803 - Right to appoint or remove directors OE
    CIF 1803 - Ownership of voting rights - 75% or more OE
  • 1171
    icon of addressThe Dojo 6 Cleland Road, Carfin, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,557 GBP2024-09-30
    Officer
    icon of calendar 2001-09-06 ~ 2001-09-06
    CIF 972 - Nominee Director → ME
  • 1172
    icon of addressMinerva House, 8 St Ronans Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    CIF 1200 - Director → ME
  • 1173
    icon of addressCrofts House, Glen Muick, Ballater, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    241,257 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-20
    CIF 309 - Director → ME
  • 1174
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    CIF 668 - Nominee Director → ME
  • 1175
    M2 SALES & MARKETING LTD - 2017-03-06
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,127 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-04-07
    CIF 1899 - Ownership of shares – 75% or more OE
    CIF 1899 - Ownership of voting rights - 75% or more OE
    CIF 1899 - Right to appoint or remove directors OE
  • 1176
    icon of addressWilliam Duncan (business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-19
    CIF 134 - Director → ME
  • 1177
    icon of addressC/o Henderson Loggie, Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    CIF 826 - Nominee Director → ME
  • 1178
    icon of addressC/o Horizon Ca, 12 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2018-11-20
    CIF 1742 - Ownership of shares – 75% or more OE
    CIF 1742 - Right to appoint or remove directors OE
    CIF 1742 - Ownership of voting rights - 75% or more OE
  • 1179
    INTEGRATED RESOURCE PLANNING LIMITED - 1998-04-22
    icon of addressGartmornhill Farm, Alloa, Clackmannanshire
    Active Corporate (2 parents)
    Equity (Company account)
    86,743 GBP2024-10-31
    Officer
    icon of calendar 1997-07-28 ~ 1997-07-28
    CIF 1178 - Nominee Director → ME
  • 1180
    icon of addressBlock 2 Unit 2, Victoria Industrial Estate, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-11
    CIF 1489 - LLP Designated Member → ME
  • 1181
    icon of address15 New Street, Back, Isle Of Lewis, Western Isles
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,253 GBP2024-04-30
    Officer
    icon of calendar 2005-12-08 ~ 2005-12-08
    CIF 320 - Director → ME
  • 1182
    L T C MOTOR COMPANY LTD - 2009-09-17
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2007-11-22
    CIF 30 - Director → ME
  • 1183
    icon of address6 Mcewan Walk, Alexandria, West Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2003-09-10
    CIF 635 - Nominee Director → ME
  • 1184
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    CIF 122 - Director → ME
  • 1185
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,527 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-25
    CIF 1936 - Ownership of voting rights - 75% or more OE
    CIF 1936 - Right to appoint or remove directors OE
    CIF 1936 - Ownership of shares – 75% or more OE
  • 1186
    icon of addressBeaverhall House Suite 1, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 527 - Nominee Director → ME
  • 1187
    icon of address4 Evelyn Villas, Holehouse Road, Kilmarnock
    Active Corporate (2 parents)
    Equity (Company account)
    -34,508 GBP2024-03-28
    Officer
    icon of calendar 2002-02-04 ~ 2002-02-04
    CIF 945 - Nominee Director → ME
  • 1188
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,078 GBP2024-01-31
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    CIF 959 - Nominee Director → ME
  • 1189
    icon of address33 Filgrave, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-11-04
    CIF 468 - Director → ME
  • 1190
    icon of address48 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    CIF 673 - Nominee Director → ME
  • 1191
    ROBERT CARROLL PROPERTY LTD - 2007-08-28
    icon of address6 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,005 GBP2024-04-30
    Officer
    icon of calendar 2007-02-15 ~ 2007-02-15
    CIF 135 - Director → ME
  • 1192
    icon of address30 Kilmardinny Avenue, Bearsden, Glasgow, East Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,957 GBP2024-01-31
    Officer
    icon of calendar 2002-12-23 ~ 2002-12-23
    CIF 790 - Nominee Director → ME
  • 1193
    INTELLIPUB LIMITED - 2018-04-04
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-06 ~ 1996-08-06
    CIF 1229 - Nominee Director → ME
  • 1194
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-11
    CIF 837 - Nominee Director → ME
  • 1195
    icon of address64 Findhorn Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    CIF 1394 - Director → ME
  • 1196
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 186 - Director → ME
  • 1197
    icon of addressWestend Bookkeeping 227 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-10
    CIF 1631 - Right to appoint or remove directors OE
    CIF 1631 - Ownership of shares – 75% or more OE
    CIF 1631 - Ownership of voting rights - 75% or more OE
  • 1198
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1408 - Director → ME
  • 1199
    icon of address23 Trenchard Road, Holyport, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    CIF 685 - Director → ME
  • 1200
    icon of addressBressay, Kinchurdy Road, Boat Of Garten, Scotland
    Active Corporate
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1993-09-09 ~ 1993-09-09
    CIF 1325 - Nominee Director → ME
  • 1201
    icon of addressSuite 513 355 Byers Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    627 GBP2015-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2008-05-23
    CIF 1374 - Director → ME
  • 1202
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    CIF 1591 - Ownership of shares – 75% or more OE
    CIF 1591 - Right to appoint or remove directors OE
    CIF 1591 - Ownership of voting rights - 75% or more OE
  • 1203
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2016-11-18
    CIF 1928 - Right to appoint or remove directors OE
    CIF 1928 - Ownership of voting rights - 75% or more OE
    CIF 1928 - Ownership of shares – 75% or more OE
  • 1204
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-15
    CIF 1912 - Ownership of shares – 75% or more OE
    CIF 1912 - Right to appoint or remove directors OE
    CIF 1912 - Ownership of voting rights - 75% or more OE
  • 1205
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-05
    CIF 347 - Director → ME
  • 1206
    icon of address115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-31 ~ 2002-05-31
    CIF 906 - Nominee Director → ME
  • 1207
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    CIF 1955 - Ownership of voting rights - 75% or more OE
    CIF 1955 - Ownership of shares – 75% or more OE
    CIF 1955 - Right to appoint or remove directors OE
  • 1208
    icon of addressC/o Hastings & Co, 82 Mitchell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    CIF 402 - Director → ME
  • 1209
    icon of address19 Craigflower Road, Carsewell Bank, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    CIF 539 - Nominee Director → ME
  • 1210
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    CIF 1838 - Ownership of shares – 75% or more OE
    CIF 1838 - Ownership of voting rights - 75% or more OE
    CIF 1838 - Right to appoint or remove directors OE
  • 1211
    icon of address1 Johnston Street, Paisley, Renfrewshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2007-01-31
    CIF 144 - Director → ME
  • 1212
    J.M.D. - JUST DIESELS LTD - 2005-05-17
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,400 GBP2019-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    CIF 395 - Director → ME
  • 1213
    icon of address23 Hallidale Crescent, Dean Park, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    526,245 GBP2024-03-31
    Officer
    icon of calendar 2001-11-08 ~ 2001-11-08
    CIF 960 - Nominee Director → ME
  • 1214
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2001-02-12
    CIF 1000 - Nominee Director → ME
  • 1215
    icon of addressThe Kelvin Partnership, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,942 GBP2022-03-31
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-15
    CIF 451 - Nominee Director → ME
  • 1216
    icon of addressBurnside House St. Clair Road, Ardrishaig, Lochgilphead, Argyll, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    CIF 862 - Nominee Director → ME
  • 1217
    icon of addressRuma Cayu, Velvet Path, Innellan, Earra Ghaidheal
    Active Corporate (2 parents)
    Equity (Company account)
    2,477 GBP2024-12-31
    Officer
    icon of calendar 1994-08-17 ~ 1994-08-17
    CIF 1284 - Nominee Director → ME
  • 1218
    icon of address16 Westgarth Place, College Milton, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    70,408 GBP2024-10-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 411 - Nominee Director → ME
  • 1219
    NETX COMPUTER SERVICES LTD. - 2001-04-25
    NETXWORLD.COM LTD. - 2012-03-07
    ON THE SIDE COMPUTER SERVICES LIMITED - 1994-02-21
    icon of addressPort Edgar Marina, Shore Road, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    426,088 GBP2024-09-30
    Officer
    icon of calendar 1993-05-25 ~ 1993-05-25
    CIF 1331 - Nominee Director → ME
  • 1220
    icon of address19 Drumellan Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-16 ~ 1998-04-16
    CIF 1139 - Nominee Director → ME
  • 1221
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    109,598 GBP2024-09-30
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-23
    CIF 276 - Director → ME
  • 1222
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-05
    CIF 1712 - Ownership of shares – 75% or more OE
    CIF 1712 - Right to appoint or remove directors OE
    CIF 1712 - Ownership of voting rights - 75% or more OE
  • 1223
    icon of addressUnit 6, Noble Road Wester Gourdie Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -144,259 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2018-11-16
    CIF 1743 - Right to appoint or remove directors OE
    CIF 1743 - Ownership of voting rights - 75% or more OE
    CIF 1743 - Ownership of shares – 75% or more OE
  • 1224
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -170 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2019-08-21
    CIF 1671 - Right to appoint or remove directors OE
    CIF 1671 - Ownership of voting rights - 75% or more OE
    CIF 1671 - Ownership of shares – 75% or more OE
  • 1225
    icon of address2/5 Thistle Bank, Bridge Of Weir, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2006-01-24
    CIF 308 - Director → ME
  • 1226
    icon of address166 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-02
    CIF 1647 - Ownership of shares – 75% or more OE
    CIF 1647 - Right to appoint or remove directors OE
    CIF 1647 - Ownership of voting rights - 75% or more OE
  • 1227
    icon of address227 Dundyvan Road, Coatbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2007-03-27
    CIF 114 - Director → ME
  • 1228
    icon of address135 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-05
    CIF 803 - Nominee Director → ME
  • 1229
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    87 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-22
    CIF 1637 - Ownership of shares – 75% or more OE
    CIF 1637 - Right to appoint or remove directors OE
    CIF 1637 - Ownership of voting rights - 75% or more OE
  • 1230
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-24
    CIF 1644 - Ownership of shares – 75% or more OE
    CIF 1644 - Ownership of voting rights - 75% or more OE
    CIF 1644 - Right to appoint or remove directors OE
  • 1231
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,886 GBP2017-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-07
    CIF 485 - Nominee Director → ME
  • 1232
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    29,123 GBP2024-07-31
    Officer
    icon of calendar 2005-01-29 ~ 2005-01-29
    CIF 437 - Nominee Director → ME
  • 1233
    icon of addressEdinburgh Road Heathhall, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    41,740 GBP2024-03-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF 502 - Nominee Director → ME
  • 1234
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -329 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 606 - Nominee Director → ME
  • 1235
    ARK PROPERTY DEVELOPMENTS LIMITED - 2015-01-26
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-04-30
    Officer
    icon of calendar 2005-02-18 ~ 2005-02-18
    CIF 422 - Nominee Director → ME
  • 1236
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-04-21
    CIF 1881 - Ownership of voting rights - 75% or more OE
    CIF 1881 - Ownership of shares – 75% or more OE
    CIF 1881 - Right to appoint or remove directors OE
  • 1237
    icon of addressSuite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,670 GBP2024-03-31
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-06
    CIF 1213 - Director → ME
  • 1238
    icon of addressEnterprise Centre, Granitehill Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -32,999 GBP2024-08-31
    Officer
    icon of calendar 2000-08-03 ~ 2000-08-03
    CIF 1029 - Nominee Director → ME
  • 1239
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    CIF 472 - Nominee Director → ME
  • 1240
    NTEK CONSULTANTS LIMITED - 2015-07-22
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    4,061 GBP2025-03-31
    Officer
    icon of calendar 2003-01-20 ~ 2003-01-20
    CIF 760 - Nominee Director → ME
  • 1241
    icon of addressUnit 1 Liberty Park, Burton Old Road, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,251,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    CIF 1916 - Right to appoint or remove directors OE
    CIF 1916 - Ownership of voting rights - 75% or more OE
    CIF 1916 - Ownership of shares – 75% or more OE
  • 1242
    icon of address6b Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-20
    CIF 523 - Nominee Director → ME
  • 1243
    icon of addressThe Garage, 4 Ballynure Road, Ballyclare
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,444 GBP2016-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-10
    CIF 732 - Director → ME
  • 1244
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    625 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    CIF 1643 - Right to appoint or remove directors OE
    CIF 1643 - Ownership of voting rights - 75% or more OE
    CIF 1643 - Ownership of shares – 75% or more OE
  • 1245
    icon of addressG1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    CIF 747 - Nominee Director → ME
  • 1246
    icon of addressStone House Brewery, Weston, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-07
    CIF 418 - Director → ME
  • 1247
    icon of address106a Tolworth Broadway, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2003-12-05
    CIF 578 - Director → ME
  • 1248
    SALES ON SITE LTD. - 2007-01-30
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF 650 - Nominee Director → ME
  • 1249
    icon of addressFife Renewables Innovation Centre Ajax Way, Methil Docks Business Park, Methil, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-10
    CIF 346 - Director → ME
  • 1250
    icon of addressOldtown Farm Peterculter, Aberdeen, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2002-08-09
    CIF 876 - Nominee Director → ME
  • 1251
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-23
    CIF 1782 - Right to appoint or remove directors OE
    CIF 1782 - Ownership of shares – 75% or more OE
    CIF 1782 - Ownership of voting rights - 75% or more OE
  • 1252
    icon of addressWestend Bookkeeping 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,316 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-12
    CIF 1666 - Ownership of shares – 75% or more OE
    CIF 1666 - Right to appoint or remove directors OE
    CIF 1666 - Ownership of voting rights - 75% or more OE
  • 1253
    icon of addressFlat 44 Whittinghame Court, 3 Daventry Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,704 GBP2017-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    CIF 829 - Nominee Director → ME
  • 1254
    FRAMPTONS (GLASGOW) LIMITED - 2025-04-09
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -90,381 GBP2024-08-31
    Officer
    icon of calendar 2000-09-01 ~ 2000-09-01
    CIF 1024 - Nominee Director → ME
  • 1255
    CLAYAMPULE LIMITED - 1997-08-06
    icon of address13 Longhill Gardens, Dalgety Bay, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,788 GBP2021-07-31
    Officer
    icon of calendar 1997-06-20 ~ 1997-07-30
    CIF 1187 - Nominee Director → ME
  • 1256
    icon of address4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 12 - Director → ME
  • 1257
    icon of address106a Tolworth Broadway, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,753 GBP2015-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2003-11-27
    CIF 584 - Director → ME
  • 1258
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    CIF 1409 - Director → ME
  • 1259
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2001-01-08
    CIF 1008 - Nominee Director → ME
  • 1260
    icon of address105 Cable Depot Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    CIF 1104 - Nominee Director → ME
  • 1261
    MARTIN GALLACHER PAINTERS & DECORATORS LIMITED - 2017-02-24
    icon of address2gether House 25 Daisy Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    56,086 GBP2024-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF 652 - Nominee Director → ME
  • 1262
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-02-24
    CIF 1818 - Ownership of shares – 75% or more OE
    CIF 1818 - Ownership of voting rights - 75% or more OE
    CIF 1818 - Right to appoint or remove directors OE
  • 1263
    JOHN HARKNESS TIMBER SYSTEMS LTD. - 2006-12-14
    icon of addressDalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2006-09-19
    CIF 198 - Director → ME
  • 1264
    icon of addressMynshull House, 78 Churchgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-04 ~ 1997-12-04
    CIF 1168 - Director → ME
  • 1265
    icon of addressOrlando Cottage The Mount, Marston St. Lawrence, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,481 GBP2024-03-31
    Officer
    icon of calendar 2000-10-19 ~ 2000-10-19
    CIF 1016 - Director → ME
  • 1266
    icon of addressSuite 14 Ellismuir House Ellismuir Way, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,730 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-21
    CIF 612 - Nominee Director → ME
  • 1267
    icon of address3 Toseland Way, Lower Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-12
    CIF 526 - Director → ME
  • 1268
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-14
    CIF 1660 - Right to appoint or remove directors OE
    CIF 1660 - Ownership of voting rights - 75% or more OE
    CIF 1660 - Ownership of shares – 75% or more OE
  • 1269
    icon of address11 First Avenue, Netherlee, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2006-03-17
    CIF 278 - Director → ME
  • 1270
    OUT OF THE BLUE PRODUCTION AND MANAGEMENT LIMITED - 2006-02-24
    icon of address93 Church Lane, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,285,050 GBP2021-05-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    CIF 1207 - Nominee Director → ME
  • 1271
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    5,884 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    CIF 265 - Director → ME
  • 1272
    icon of addressAchnacraig, Broompark, Torphichen, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 474 - Nominee Director → ME
  • 1273
    icon of address20 Paradise Street, Oxford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,629 GBP2024-07-31
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    CIF 731 - Nominee Director → ME
  • 1274
    icon of address3 Hanwell Court, Hanwell, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,525 GBP2017-02-28
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF 625 - Director → ME
  • 1275
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-25
    CIF 1634 - Right to appoint or remove directors OE
    CIF 1634 - Ownership of voting rights - 75% or more OE
    CIF 1634 - Ownership of shares – 75% or more OE
  • 1276
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-12
    CIF 123 - Director → ME
  • 1277
    EMERCHISET LIMITED - 1998-05-22
    icon of address77 Bolts Croft, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-13
    CIF 1154 - Nominee Director → ME
  • 1278
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ 2002-10-25
    CIF 843 - Nominee Director → ME
  • 1279
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-04-23
    CIF 531 - Nominee Director → ME
  • 1280
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1998-08-26 ~ 1998-08-26
    CIF 1116 - Nominee Director → ME
  • 1281
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    67,510 GBP2024-01-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF 562 - Nominee Director → ME
  • 1282
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 476 - Nominee Director → ME
  • 1283
    PG BUILDING SERVICES LTD - 2013-05-02
    icon of addressC/o Wbs Accountants, 25 Glenwood Place, Office 18, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 231 - Director → ME
  • 1284
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    358,395 GBP2024-04-30
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    CIF 450 - Nominee Director → ME
  • 1285
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2008-02-28
    CIF 1415 - Director → ME
  • 1286
    icon of address7 Queens Terrace, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    8,550 GBP2025-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-22
    CIF 756 - Nominee Director → ME
  • 1287
    icon of addressUnit 8b, Netherdale Road, Netherton Industrial Estate, Wishaw
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,715 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ 2007-05-04
    CIF 94 - Director → ME
  • 1288
    SOUTH WEST OIL BOILERS LIMITED - 2007-12-28
    icon of addressSmithy Cottage, Carronbridge, Thornhill, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    209,858 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-18
    CIF 409 - Nominee Director → ME
  • 1289
    icon of address23 Killin Drive, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,502 GBP2018-11-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF 621 - Nominee Director → ME
  • 1290
    icon of address7 Larchfield Drive, Burnside, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2,854 GBP2024-12-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF 889 - Nominee Director → ME
  • 1291
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2011-05-16
    CIF 1479 - Nominee Director → ME
  • 1292
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    227,504 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    CIF 1949 - Right to appoint or remove directors OE
    CIF 1949 - Ownership of voting rights - 75% or more OE
    CIF 1949 - Ownership of shares – 75% or more OE
  • 1293
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    CIF 670 - Nominee Director → ME
  • 1294
    icon of addressSt. Martin's Cottage, Western Road, Crowborough, E Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,110 GBP2020-08-31
    Officer
    icon of calendar 2007-04-13 ~ 2007-04-13
    CIF 102 - Director → ME
  • 1295
    icon of address141 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2000-07-19
    CIF 1032 - Nominee Director → ME
  • 1296
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,273 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-15
    CIF 1684 - Ownership of voting rights - 75% or more OE
    CIF 1684 - Ownership of shares – 75% or more OE
    CIF 1684 - Right to appoint or remove directors OE
  • 1297
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,995 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    CIF 1655 - Right to appoint or remove directors OE
    CIF 1655 - Ownership of shares – 75% or more OE
    CIF 1655 - Ownership of voting rights - 75% or more OE
  • 1298
    icon of addressThe Dookit 6 Bow Butts, Markinch, Glenrothes, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-10-25
    CIF 338 - Director → ME
  • 1299
    icon of address69 Pleasance Avenue, Pleasance Avenue, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    8,887 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2001-03-05
    CIF 995 - Nominee Director → ME
  • 1300
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF 885 - Nominee Director → ME
  • 1301
    PATLLOAN INSTALLATIONS LTD - 2019-12-06
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-06
    CIF 1648 - Ownership of voting rights - 75% or more OE
    CIF 1648 - Right to appoint or remove directors OE
    CIF 1648 - Ownership of shares – 75% or more OE
  • 1302
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-02-28
    CIF 1722 - Right to appoint or remove directors OE
    CIF 1722 - Ownership of voting rights - 75% or more OE
    CIF 1722 - Ownership of shares – 75% or more OE
  • 1303
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,229 GBP2017-08-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-24
    CIF 208 - Director → ME
  • 1304
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-06-20
    CIF 79 - Director → ME
  • 1305
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-02
    CIF 1904 - Ownership of voting rights - 75% or more OE
    CIF 1904 - Right to appoint or remove directors OE
    CIF 1904 - Ownership of shares – 75% or more OE
  • 1306
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,454 GBP2017-12-31
    Officer
    icon of calendar 1999-11-16 ~ 1999-11-16
    CIF 1066 - Nominee Director → ME
  • 1307
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-11-30
    CIF 1834 - Ownership of shares – 75% or more OE
    CIF 1834 - Ownership of voting rights - 75% or more OE
    CIF 1834 - Right to appoint or remove directors OE
  • 1308
    RHONAS ROLLS LTD - 2007-06-19
    icon of address13a Buckingham Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,383 GBP2015-08-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 118 - Director → ME
  • 1309
    icon of address12 Rothesay Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-27
    CIF 73 - Director → ME
  • 1310
    icon of addressSuite G2 Grove House, Tannochside Business Park, 1 Kilmartin Place, Uddingston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,797 GBP2024-12-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-07-14
    CIF 1179 - Nominee Director → ME
  • 1311
    icon of addressWarehouse 2 Kingholm Quay, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,625 GBP2022-04-30
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    CIF 660 - Nominee Director → ME
  • 1312
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    410,574 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-10
    CIF 1951 - Ownership of shares – 75% or more OE
    CIF 1951 - Right to appoint or remove directors OE
    CIF 1951 - Ownership of voting rights - 75% or more OE
  • 1313
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-21
    CIF 610 - Nominee Director → ME
  • 1314
    icon of address6th Floor Gordon Chambers, 90 Mitchellstreet, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    499,741 GBP2024-05-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-29
    CIF 540 - Nominee Director → ME
  • 1315
    icon of addressHurtwood, Poplar Lane Bransgore, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,936 GBP2019-10-31
    Officer
    icon of calendar 1996-10-25 ~ 1996-10-25
    CIF 1217 - Nominee Director → ME
  • 1316
    icon of address172 Dalcraig Crescent, Priory Bridge, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-07
    CIF 1182 - Nominee Director → ME
  • 1317
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2021-08-31
    Officer
    icon of calendar 2002-09-10 ~ 2002-09-10
    CIF 866 - Nominee Director → ME
  • 1318
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    CIF 299 - Director → ME
  • 1319
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-05
    CIF 739 - Nominee Director → ME
  • 1320
    CLAYSOUTH LIMITED - 2001-04-02
    icon of addressPirate Productions, 1 Summerhall, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,455 GBP2023-12-31
    Officer
    icon of calendar 2001-03-26 ~ 2001-03-28
    CIF 994 - Nominee Director → ME
  • 1321
    icon of addressUnion House, 111 New Union Street, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,505 GBP2022-12-31
    Officer
    icon of calendar 1995-12-01 ~ 1995-12-01
    CIF 1253 - Nominee Director → ME
  • 1322
    icon of address25 Montrose Street East, Helensburgh
    Active Corporate (2 parents)
    Equity (Company account)
    56,209 GBP2024-05-31
    Officer
    icon of calendar 1999-06-18 ~ 1999-06-18
    CIF 1079 - Nominee Director → ME
  • 1323
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    CIF 1334 - Nominee Director → ME
  • 1324
    icon of address3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2007-08-08
    CIF 61 - Director → ME
  • 1325
    PARKMARK INSTALLATIONS LTD - 2019-07-09
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,157 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-06-10
    CIF 1699 - Ownership of shares – 75% or more OE
    CIF 1699 - Right to appoint or remove directors OE
    CIF 1699 - Ownership of voting rights - 75% or more OE
  • 1326
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-08-17
    CIF 1677 - Ownership of shares – 75% or more OE
    CIF 1677 - Ownership of voting rights - 75% or more OE
    CIF 1677 - Right to appoint or remove directors OE
  • 1327
    icon of address54 Laburnum Grove, Burntwood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 473 - Director → ME
  • 1328
    POINT NOUVEAU LTD - 2022-03-07
    THE POINT AT THE ARCADE LTD. - 2010-01-11
    1ST CLASS INSURANCE SERVICES LTD. - 2005-10-12
    BIANCOBLUSH LIMITED - 2022-03-21
    icon of address10 Albert Place, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,649 GBP2024-08-31
    Officer
    icon of calendar 2004-10-09 ~ 2004-10-09
    CIF 480 - Nominee Director → ME
  • 1329
    icon of addressThe Fairmile Building, Sandbank Business Park, Dunoon, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,266,718 GBP2024-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2001-11-02
    CIF 962 - Nominee Director → ME
  • 1330
    icon of addressC/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    220,248 GBP2023-05-31
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-18
    CIF 1167 - Nominee Director → ME
  • 1331
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,294 GBP2015-10-31
    Officer
    icon of calendar 2008-01-29 ~ 2008-01-29
    CIF 10 - Director → ME
  • 1332
    icon of address26 Muirpark Way, Drymen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-03-31
    Officer
    icon of calendar 1999-11-11 ~ 1999-11-11
    CIF 1067 - Nominee Director → ME
  • 1333
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2004-08-11
    CIF 496 - Nominee Director → ME
  • 1334
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-06-24
    CIF 1695 - Right to appoint or remove directors OE
    CIF 1695 - Ownership of voting rights - 75% or more OE
    CIF 1695 - Ownership of shares – 75% or more OE
  • 1335
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    227 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-11-01
    CIF 1696 - Ownership of shares – 75% or more OE
    CIF 1696 - Ownership of voting rights - 75% or more OE
    CIF 1696 - Right to appoint or remove directors OE
  • 1336
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 447 - Nominee Director → ME
  • 1337
    icon of addressFlat 1 7 Bower Street, Hillhead, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    35,199 GBP2025-04-30
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-02
    CIF 305 - Director → ME
  • 1338
    icon of address85 Main Street, Newmains, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    675,414 GBP2023-07-31
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    CIF 513 - Nominee Director → ME
  • 1339
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    87,593 GBP2016-02-29
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-20
    CIF 310 - Director → ME
  • 1340
    icon of address81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,175 GBP2020-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    CIF 247 - Director → ME
  • 1341
    SABOOR PROPERTIES LTD - 2006-08-21
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-27
    CIF 237 - Director → ME
  • 1342
    icon of address52 Chapmans Brae, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-10-19
    CIF 1962 - Right to appoint or remove directors OE
    CIF 1962 - Ownership of voting rights - 75% or more OE
    CIF 1962 - Ownership of shares – 75% or more OE
  • 1343
    WEST COAST LIMOUSINES LIMITED - 2011-11-30
    icon of addressThe Old School House, St Quivox, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 391 - Director → ME
  • 1344
    WE RECYCLE (UK) LTD. - 2003-11-06
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    659 GBP2024-04-30
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 814 - Nominee Director → ME
  • 1345
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 725 - Nominee Director → ME
  • 1346
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2003-08-07
    CIF 656 - Nominee Director → ME
  • 1347
    PRESTIGE DESIGN IMPROVEMENTS LTD - 2020-01-29
    icon of addressKlm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-25
    CIF 1793 - Ownership of voting rights - 75% or more OE
    CIF 1793 - Ownership of shares – 75% or more OE
    CIF 1793 - Right to appoint or remove directors OE
  • 1348
    PRIDE SCOTIA (GLASGOW) - 2008-02-09
    icon of addressGmh, 5th Floor, 48 Albion Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-01-22
    CIF 561 - Nominee Director → ME
  • 1349
    PRIDE SCOTIA (EDINBURGH) - 2010-02-19
    PRIDE SCOTIA - 2004-02-16
    icon of address58a Broughton Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 692 - Nominee Director → ME
  • 1350
    icon of address10 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,344 GBP2024-01-31
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 342 - Director → ME
  • 1351
    WELL FINISHED LTD - 2013-11-07
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2007-08-08
    CIF 59 - Director → ME
  • 1352
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-13
    CIF 445 - Nominee Director → ME
  • 1353
    icon of address16 Irvine Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-09-06
    CIF 492 - Nominee Director → ME
  • 1354
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    404,152 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    CIF 16 - Director → ME
  • 1355
    icon of addressWoodnorton, Sunnyhill, Hawick, Roxburghshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-09 ~ 2002-08-09
    CIF 877 - Nominee Director → ME
  • 1356
    icon of address14/9 Ravelston Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    167,446 GBP2024-12-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-03-26
    CIF 709 - Nominee Director → ME
  • 1357
    icon of address17 Tynwald Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-15 ~ 1994-04-15
    CIF 1300 - Nominee Director → ME
  • 1358
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 1606 - Right to appoint or remove directors OE
    CIF 1606 - Ownership of shares – 75% or more OE
    CIF 1606 - Ownership of voting rights - 75% or more OE
  • 1359
    icon of addressUnit 23a-2 St. James Avenue, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,663 GBP2020-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2004-07-02
    CIF 508 - Nominee Director → ME
  • 1360
    DEKO LIMITED - 2018-06-19
    icon of address91 Gardiner Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,463 GBP2022-07-31
    Officer
    icon of calendar 2000-07-19 ~ 2000-07-19
    CIF 1031 - Nominee Director → ME
  • 1361
    icon of addressWestgate House, Seedhill, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    207,208 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2005-05-13
    CIF 388 - Director → ME
  • 1362
    icon of addressUnit 12 Scion House, Stirling Innovation Park, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    CIF 1395 - Director → ME
  • 1363
    icon of addressAstutue House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-13 ~ 1999-08-13
    CIF 1075 - Nominee Director → ME
  • 1364
    LOGICAL PROGRESSION LTD. - 2005-06-27
    LOGICALWARE LTD. - 2019-12-10
    WEB RESOURCES (UK) LIMITED - 2002-08-05
    icon of addressThe Hub, 45 Vicar Street, Falkirk
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -245,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-16
    CIF 888 - Nominee Director → ME
  • 1365
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-07
    CIF 1411 - Director → ME
  • 1366
    icon of address15a West End, West Calder
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,269 GBP2017-05-31
    Officer
    icon of calendar 2007-05-31 ~ 2007-05-31
    CIF 85 - Director → ME
  • 1367
    QUINTON CONSTRUCTION LTD. - 2005-03-22
    icon of addressAllan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-14
    CIF 1010 - Nominee Director → ME
  • 1368
    icon of address11 Hillhead Street, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    264,163 GBP2025-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-29
    CIF 541 - Nominee Director → ME
  • 1369
    icon of addressMoses Cottage, Ivinghoe Aston, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    428,073 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1996-04-01
    CIF 1242 - Nominee Director → ME
  • 1370
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    CIF 1940 - Ownership of shares – 75% or more OE
    CIF 1940 - Right to appoint or remove directors OE
    CIF 1940 - Ownership of voting rights - 75% or more OE
  • 1371
    icon of address308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,915 GBP2024-03-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-05-18
    CIF 1132 - Director → ME
  • 1372
    icon of address2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    154,244 GBP2024-04-30
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-16
    CIF 216 - Director → ME
  • 1373
    icon of addressMillbrook, Crailing, Jedburgh, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    278,356 GBP2024-09-30
    Officer
    icon of calendar 1996-09-05 ~ 1996-09-05
    CIF 1226 - Nominee Director → ME
  • 1374
    icon of address9 Finlas Avenue, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100,010 GBP2024-05-31
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF 700 - Nominee Director → ME
  • 1375
    icon of address42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 396 - Director → ME
  • 1376
    icon of address14 Rubislaw Den North, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    699 GBP2015-11-30
    Officer
    icon of calendar 1994-11-08 ~ 1994-11-08
    CIF 1278 - Nominee Director → ME
  • 1377
    icon of address15a West End, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,295 GBP2022-10-31
    Officer
    icon of calendar 2001-10-11 ~ 2001-10-11
    CIF 964 - Nominee Director → ME
  • 1378
    icon of address72 Woodberry Way, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-21
    CIF 195 - Director → ME
  • 1379
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -22,000 GBP2024-03-30
    Officer
    icon of calendar 2006-03-14 ~ 2006-03-14
    CIF 281 - Director → ME
  • 1380
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,394 GBP2021-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    CIF 270 - Director → ME
  • 1381
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-23
    CIF 1934 - Ownership of shares – 75% or more OE
    CIF 1934 - Ownership of voting rights - 75% or more OE
    CIF 1934 - Right to appoint or remove directors OE
  • 1382
    icon of address2 Carleton Road, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    CIF 711 - Director → ME
  • 1383
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,542 GBP2015-07-31
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF 665 - Nominee Director → ME
  • 1384
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,074 GBP2023-06-30
    Officer
    icon of calendar 1996-04-19 ~ 1996-04-19
    CIF 1241 - Nominee Director → ME
  • 1385
    icon of address5 Rubislaw Terrace, C/o Jm Taylor, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    CIF 894 - Nominee Director → ME
  • 1386
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 691 - Nominee Director → ME
  • 1387
    icon of address21 France Hill Drive, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999 GBP2023-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2004-12-10
    CIF 452 - Director → ME
  • 1388
    icon of address36 Lairhills Road, Murray, East Kilbride, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-07
    CIF 483 - Nominee Director → ME
  • 1389
    icon of address8 Inglewood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,218 GBP2023-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2004-01-08
    CIF 567 - Nominee Director → ME
  • 1390
    icon of address1 Mossend, West Calder, West Lothian
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,517 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2005-02-22 ~ 2005-02-22
    CIF 421 - Nominee Director → ME
  • 1391
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-16 ~ 1996-05-16
    CIF 1237 - Nominee Director → ME
  • 1392
    INTELLITHERM LIMITED - 1999-03-01
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    CIF 1246 - Nominee Director → ME
  • 1393
    icon of addressThe Old School, Redmyre, Fordoun, Laurencekirk, Kincardineshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    CIF 1098 - Nominee Director → ME
  • 1394
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2004-03-16
    CIF 545 - Nominee Director → ME
  • 1395
    icon of address133 Albert Drive, Pollockshields, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,583,823 GBP2024-04-30
    Officer
    icon of calendar 1993-03-29 ~ 1993-03-29
    CIF 1333 - Nominee Director → ME
  • 1396
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-24
    CIF 1784 - Right to appoint or remove directors OE
    CIF 1784 - Ownership of shares – 75% or more OE
    CIF 1784 - Ownership of voting rights - 75% or more OE
  • 1397
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    CIF 272 - Director → ME
  • 1398
    REVELLO'S LIMITED - 2003-11-20
    icon of address154 Station Road, Shotts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF 592 - Nominee Director → ME
  • 1399
    icon of addressFlat 2/1 30 Luggiebank Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 3 - Director → ME
  • 1400
    icon of addressGlendevon House Greenlea, Collin, Dumfries
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,261 GBP2019-04-30
    Officer
    icon of calendar 2004-10-09 ~ 2004-10-09
    CIF 479 - Nominee Director → ME
  • 1401
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-10-12
    CIF 1754 - Ownership of shares – 75% or more OE
    CIF 1754 - Right to appoint or remove directors OE
    CIF 1754 - Ownership of voting rights - 75% or more OE
  • 1402
    icon of address3 High Street, Strichen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF 557 - Nominee Director → ME
  • 1403
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2008-09-01
    CIF 1349 - Director → ME
  • 1404
    MACRITCHIE VETERINARY PRACTICE LTD. - 2012-04-12
    icon of address8 Douglas Street, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    237,530 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2003-12-24
    CIF 569 - Nominee Director → ME
  • 1405
    icon of address17-19 Motherwell Road, Carfin, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-11
    CIF 315 - LLP Designated Member → ME
  • 1406
    icon of addressUnit 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-24
    CIF 1364 - Director → ME
  • 1407
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-07 ~ 2003-04-07
    CIF 703 - Director → ME
  • 1408
    icon of addressThree Kings, 23 Commonside East, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    530,238 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ 1999-09-13
    CIF 1072 - Director → ME
  • 1409
    icon of address28 Barnett Crescent, Saltcoats
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    CIF 1209 - Nominee Director → ME
  • 1410
    icon of address74 Parkgrove Drive, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,569 GBP2023-12-31
    Officer
    icon of calendar 1997-12-31 ~ 1997-12-31
    CIF 1165 - Nominee Director → ME
  • 1411
    icon of addressC/o Henderson Loggie, Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2004-11-22
    CIF 459 - Nominee Director → ME
  • 1412
    ROBINSONS (DESIGN & BUILD) LIMITED - 2013-03-13
    icon of address5 Buccleuch Street, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-09
    CIF 34 - Director → ME
  • 1413
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    954,400 GBP2017-10-31
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    CIF 1212 - Nominee Director → ME
  • 1414
    icon of address11 Hamilton Road, Gullane, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2003-06-09
    CIF 677 - Nominee Director → ME
  • 1415
    icon of address10 Riverside Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,072 GBP2024-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    CIF 825 - Nominee Director → ME
  • 1416
    NEW MAINS LTD - 2011-12-12
    RIVALS GYM LTD - 2011-11-15
    icon of address24 Beresford Terrace, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-21
    CIF 77 - Director → ME
  • 1417
    RIVER KELVIN PROPERTIES LIMITED - 2015-08-20
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,608,463 GBP2018-03-30
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-10
    CIF 412 - Nominee Director → ME
  • 1418
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-19
    CIF 1629 - Ownership of voting rights - 75% or more OE
    CIF 1629 - Right to appoint or remove directors OE
    CIF 1629 - Ownership of shares – 75% or more OE
  • 1419
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-01-15
    CIF 1820 - Ownership of shares – 75% or more OE
    CIF 1820 - Ownership of voting rights - 75% or more OE
    CIF 1820 - Right to appoint or remove directors OE
  • 1420
    icon of addressOffice 209 & 210 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    43,879 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-03-04 ~ 1996-03-04
    CIF 1243 - Nominee Director → ME
  • 1421
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    CIF 76 - Director → ME
  • 1422
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    955,270 GBP2019-04-30
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-21
    CIF 1138 - Nominee Director → ME
  • 1423
    icon of addressC/o Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    CIF 565 - Nominee Director → ME
  • 1424
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-05-05
    CIF 1876 - Ownership of shares – 75% or more OE
    CIF 1876 - Right to appoint or remove directors OE
    CIF 1876 - Ownership of voting rights - 75% or more OE
  • 1425
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-04
    CIF 1730 - Ownership of shares – 75% or more OE
    CIF 1730 - Ownership of voting rights - 75% or more OE
    CIF 1730 - Right to appoint or remove directors OE
  • 1426
    icon of addressBroomhouses 2 Industrial Estate, Old Glasgow Road, Lockerbie
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    CIF 334 - Director → ME
  • 1427
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2003-05-27
    CIF 681 - Nominee Director → ME
  • 1428
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,744 GBP2020-02-29
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-01
    CIF 1726 - Ownership of shares – 75% or more OE
    CIF 1726 - Ownership of voting rights - 75% or more OE
    CIF 1726 - Right to appoint or remove directors OE
  • 1429
    icon of address10 Panmure Street, Monifieth, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    414,704 GBP2024-12-31
    Officer
    icon of calendar 1991-12-16 ~ 1991-12-16
    CIF 1340 - Nominee Director → ME
  • 1430
    icon of addressWhitelaird Farm, Lochmaben, Lockerbie, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,272 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    CIF 274 - Director → ME
  • 1431
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-22
    CIF 1817 - Right to appoint or remove directors OE
    CIF 1817 - Ownership of voting rights - 75% or more OE
    CIF 1817 - Ownership of shares – 75% or more OE
  • 1432
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,666 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-01-02
    CIF 1918 - Ownership of shares – 75% or more OE
    CIF 1918 - Right to appoint or remove directors OE
    CIF 1918 - Ownership of voting rights - 75% or more OE
  • 1433
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,155 GBP2023-09-30
    Officer
    icon of calendar 2003-04-02 ~ 2003-04-02
    CIF 704 - Nominee Director → ME
  • 1434
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-02-10
    CIF 1809 - Right to appoint or remove directors OE
    CIF 1809 - Ownership of voting rights - 75% or more OE
    CIF 1809 - Ownership of shares – 75% or more OE
  • 1435
    icon of address50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-14
    CIF 730 - Nominee Director → ME
  • 1436
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-14
    CIF 136 - Director → ME
  • 1437
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    15,914 GBP2024-11-30
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-07
    CIF 484 - Nominee Director → ME
  • 1438
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-03
    CIF 1766 - Ownership of shares – 75% or more OE
    CIF 1766 - Ownership of voting rights - 75% or more OE
    CIF 1766 - Right to appoint or remove directors OE
  • 1439
    icon of address9 Glen Doll Road, Neilston, Glasgow, East Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,020 GBP2024-12-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-07
    CIF 855 - Nominee Director → ME
  • 1440
    icon of address8 Salvesen Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,667 GBP2022-03-31
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-28
    CIF 1274 - Nominee Director → ME
  • 1441
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-22
    CIF 609 - Nominee Director → ME
  • 1442
    icon of address45 Springwater Avenue, Hackenthorpe, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -38,413 GBP2024-03-31
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-01
    CIF 1183 - Director → ME
  • 1443
    THOMAS INSULATION LTD - 2019-03-22
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-12-30
    CIF 1833 - Ownership of shares – 75% or more OE
    CIF 1833 - Right to appoint or remove directors OE
    CIF 1833 - Ownership of voting rights - 75% or more OE
  • 1444
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-17 ~ 2018-12-31
    CIF 1739 - Ownership of voting rights - 75% or more OE
    CIF 1739 - Ownership of shares – 75% or more OE
    CIF 1739 - Right to appoint or remove directors OE
  • 1445
    icon of address3 Carnegie Campus, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2000-06-07
    CIF 1040 - Nominee Director → ME
  • 1446
    icon of address61 Gardenside Grove, Carmyle, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,033 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-20
    CIF 1397 - Director → ME
  • 1447
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,156 GBP2015-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2007-06-12
    CIF 81 - Director → ME
  • 1448
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,550 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2019-12-12
    CIF 1645 - Right to appoint or remove directors OE
    CIF 1645 - Ownership of voting rights - 75% or more OE
    CIF 1645 - Ownership of shares – 75% or more OE
  • 1449
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    CIF 1473 - LLP Designated Member → ME
  • 1450
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-29 ~ 2002-07-29
    CIF 882 - Nominee Director → ME
  • 1451
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -120,768 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 2 - Director → ME
  • 1452
    icon of address12 Bowman Warren Wynd, Troon, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    661 GBP2024-06-30
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-26
    CIF 886 - Nominee Director → ME
  • 1453
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 456 - Nominee Director → ME
  • 1454
    S P A CONSTRUCTION (SCOTLAND) LTD - 2008-04-15
    SMILE SPA (GLASGOW) LTD - 2008-03-19
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2007-05-18
    CIF 87 - Director → ME
  • 1455
    icon of address54 Bentfoot Road, Overtown, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 119 - Director → ME
  • 1456
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-29
    CIF 1633 - Right to appoint or remove directors OE
    CIF 1633 - Ownership of shares – 75% or more OE
    CIF 1633 - Ownership of voting rights - 75% or more OE
  • 1457
    icon of address1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2001-09-28
    CIF 965 - Director → ME
  • 1458
    icon of address3d Langlands Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,390,377 GBP2024-12-31
    Officer
    icon of calendar 2005-10-11 ~ 2005-10-11
    CIF 344 - Director → ME
  • 1459
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,316 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-15
    CIF 1744 - Ownership of shares – 75% or more OE
    CIF 1744 - Ownership of voting rights - 75% or more OE
    CIF 1744 - Right to appoint or remove directors OE
  • 1460
    ALL ABOVE BOARD LIMITED - 2002-09-13
    icon of address2nd Floor Walsingham House, 1331-1337 High Road Whetstone, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-12 ~ 2000-06-12
    CIF 1039 - Director → ME
  • 1461
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-07 ~ 2003-10-07
    CIF 617 - Nominee Director → ME
  • 1462
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    CIF 110 - Director → ME
  • 1463
    icon of address18 Coneyhill Road, Bridge Of Allan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,699 GBP2015-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2007-11-08
    CIF 35 - Director → ME
  • 1464
    icon of address2/2, 521 Duke Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    CIF 1862 - Right to appoint or remove directors OE
    CIF 1862 - Ownership of voting rights - 75% or more OE
    CIF 1862 - Ownership of shares – 75% or more OE
  • 1465
    SANDMAN SOFTWARE LIMITED - 2019-07-04
    icon of addressPenrhiw, -, Llanbedr, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 1995-08-29 ~ 1995-08-29
    CIF 1261 - Nominee Director → ME
  • 1466
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    CIF 1638 - Ownership of voting rights - 75% or more OE
    CIF 1638 - Right to appoint or remove directors OE
    CIF 1638 - Ownership of shares – 75% or more OE
  • 1467
    EMERSOAR LIMITED - 1994-10-14
    icon of address33 Alpraham Crescent, Upton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58 GBP2017-06-30
    Officer
    icon of calendar 1994-09-05 ~ 1994-09-13
    CIF 1282 - Nominee Director → ME
  • 1468
    icon of addressC/o Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,301 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    CIF 1584 - Ownership of shares – 75% or more OE
    CIF 1584 - Right to appoint or remove directors OE
    CIF 1584 - Ownership of voting rights - 75% or more OE
  • 1469
    GR ELECTRICAL (SCOTLAND) LTD - 2017-11-27
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,372 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-08-24
    CIF 1864 - Ownership of voting rights - 75% or more OE
    CIF 1864 - Ownership of shares – 75% or more OE
    CIF 1864 - Right to appoint or remove directors OE
  • 1470
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-11
    CIF 156 - Director → ME
  • 1471
    icon of addressUnit 2 Dundyvan Industrial Estate, Coatbridge, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2018-11-20
    CIF 1741 - Ownership of shares – 75% or more OE
    CIF 1741 - Ownership of voting rights - 75% or more OE
    CIF 1741 - Right to appoint or remove directors OE
  • 1472
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,324 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-09-18
    CIF 1760 - Right to appoint or remove directors OE
    CIF 1760 - Ownership of shares – 75% or more OE
    CIF 1760 - Ownership of voting rights - 75% or more OE
  • 1473
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    174,597 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-17
    CIF 1927 - Ownership of shares – 75% or more OE
    CIF 1927 - Ownership of voting rights - 75% or more OE
    CIF 1927 - Right to appoint or remove directors OE
  • 1474
    icon of addressNelson Gilmour Smith, 33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -2,207 GBP2025-03-31
    Officer
    icon of calendar 2007-06-28 ~ 2007-06-28
    CIF 71 - Director → ME
  • 1475
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-05
    CIF 1344 - Director → ME
  • 1476
    icon of addressRobert Powell, 2 Mountain View, Sedbergh, Sedbergh, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-05-02
    CIF 260 - Director → ME
  • 1477
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-05-20
    CIF 1705 - Ownership of shares – 75% or more OE
    CIF 1705 - Ownership of voting rights - 75% or more OE
    CIF 1705 - Right to appoint or remove directors OE
  • 1478
    SCOTCAN OFFSHORE TECHNOLOGY LIMITED - 2003-12-04
    icon of addressLesmurdie House, Lower Cabrach, Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-20
    CIF 1314 - Nominee Director → ME
  • 1479
    icon of addressLaverockdale Lodge, Dreghorn Loan, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 1995-12-28 ~ 1995-12-28
    CIF 1251 - Nominee Director → ME
  • 1480
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    58,156 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-08
    CIF 576 - Nominee Director → ME
  • 1481
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 1999-04-20 ~ 1999-04-20
    CIF 1085 - Nominee Director → ME
  • 1482
    DAVID AND JOE LTD - 2012-08-08
    icon of address98/1 Great Junction Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-05-04
    CIF 257 - Director → ME
  • 1483
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-07-06
    CIF 1762 - Ownership of shares – 75% or more OE
    CIF 1762 - Ownership of voting rights - 75% or more OE
    CIF 1762 - Right to appoint or remove directors OE
  • 1484
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    CIF 1956 - Ownership of shares – 75% or more OE
    CIF 1956 - Ownership of voting rights - 75% or more OE
    CIF 1956 - Right to appoint or remove directors OE
  • 1485
    icon of addressUnit 3 Block 1 Duckburn Park, Dunblane, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-19
    CIF 133 - Director → ME
  • 1486
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,618 GBP2015-10-31
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-21
    CIF 78 - Director → ME
  • 1487
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,212 GBP2024-06-30
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 768 - Nominee Director → ME
  • 1488
    icon of addressUnit 2, St Johns Sawmills, Etna Road, Falkirk, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,889,831 GBP2024-08-31
    Officer
    icon of calendar 1997-04-02 ~ 1997-04-02
    CIF 1197 - Nominee Director → ME
  • 1489
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-03-10
    CIF 1801 - Ownership of shares – 75% or more OE
    CIF 1801 - Ownership of voting rights - 75% or more OE
    CIF 1801 - Right to appoint or remove directors OE
  • 1490
    MOBILE NAIL EXPRESS LTD - 2009-07-21
    ACT SERVICES (GLASGOW) LTD. - 2022-01-11
    icon of address2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,248 GBP2025-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2008-02-29
    CIF 1412 - Director → ME
  • 1491
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    CIF 1787 - Ownership of shares – 75% or more OE
    CIF 1787 - Right to appoint or remove directors OE
    CIF 1787 - Ownership of voting rights - 75% or more OE
  • 1492
    icon of addressC/o Fcs Lasermail Wood Lane, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-09
    CIF 414 - Director → ME
  • 1493
    PARA PT LTD - 2018-10-18
    icon of address7 Kirkland Drive, Stoneywood, Denny, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-13
    CIF 1611 - Right to appoint or remove directors OE
    CIF 1611 - Ownership of voting rights - 75% or more OE
    CIF 1611 - Ownership of shares – 75% or more OE
  • 1494
    icon of addressGrainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-06-30
    CIF 1034 - Nominee Director → ME
  • 1495
    icon of address4 Wemyss Crescent, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    CIF 332 - Director → ME
  • 1496
    icon of addressUpper Hawthorn House, 12a Inverleith Row, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-20
    CIF 1313 - Nominee Director → ME
  • 1497
    icon of addressKent House 21 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 166 - Director → ME
  • 1498
    SERCON HOLDINGS LTD - 2010-07-01
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-17
    CIF 188 - Director → ME
  • 1499
    icon of address3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-02-04
    CIF 946 - Nominee Director → ME
  • 1500
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-09-12
    CIF 1851 - Ownership of voting rights - 75% or more OE
    CIF 1851 - Right to appoint or remove directors OE
    CIF 1851 - Ownership of shares – 75% or more OE
  • 1501
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-15 ~ 2016-11-15
    CIF 1930 - Ownership of voting rights - 75% or more OE
    CIF 1930 - Right to appoint or remove directors OE
    CIF 1930 - Ownership of shares – 75% or more OE
  • 1502
    CORPORATE ACCOUNTING (SCOTLAND) LIMITED - 2023-06-05
    icon of addressOffice 10, 16 Melville Street, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    73,705 GBP2024-11-30
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    CIF 1171 - Nominee Director → ME
  • 1503
    icon of address61 Union Street, Motherwell
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,423 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    CIF 1498 - Right to appoint or remove members OE
    CIF 1498 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1498 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-07-27 ~ 2016-07-27
    CIF 1493 - LLP Designated Member → ME
  • 1504
    icon of address20 College Avenue, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-18
    CIF 1883 - Ownership of shares – 75% or more OE
    CIF 1883 - Right to appoint or remove directors OE
    CIF 1883 - Ownership of voting rights - 75% or more OE
  • 1505
    icon of address6 Abbey View, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-01-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    CIF 1159 - Nominee Director → ME
  • 1506
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-03-02
    CIF 1950 - Ownership of shares – 75% or more OE
    CIF 1950 - Ownership of voting rights - 75% or more OE
    CIF 1950 - Right to appoint or remove directors OE
  • 1507
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-05-11
    CIF 1879 - Ownership of shares – 75% or more OE
    CIF 1879 - Ownership of voting rights - 75% or more OE
    CIF 1879 - Right to appoint or remove directors OE
  • 1508
    icon of address164 Jamphlars Road, Cardenden, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    CIF 392 - Director → ME
  • 1509
    icon of address164 Jamphlars Road, Cardenden, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    CIF 393 - Director → ME
  • 1510
    EMERHUMBER LIMITED - 1999-02-25
    icon of address43 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-15
    CIF 1297 - Nominee Director → ME
  • 1511
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-04
    CIF 1740 - Ownership of voting rights - 75% or more OE
    CIF 1740 - Right to appoint or remove directors OE
    CIF 1740 - Ownership of shares – 75% or more OE
  • 1512
    icon of addressBrookfield Cottage, The Village, Dymock, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2020-02-29
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    CIF 1095 - Nominee Director → ME
  • 1513
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    75,108 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-07-06
    CIF 1768 - Right to appoint or remove directors OE
    CIF 1768 - Ownership of voting rights - 75% or more OE
    CIF 1768 - Ownership of shares – 75% or more OE
  • 1514
    SIFT GROUP LIMITED - 2009-06-27
    SIFT PLC - 1999-12-17
    icon of addressFloor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,448,869 GBP2024-12-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-07-26
    CIF 1230 - Nominee Director → ME
  • 1515
    icon of addressSpringfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    111,636 GBP2024-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2004-07-22
    CIF 499 - Nominee Director → ME
  • 1516
    ALLGLO LIMITED - 2005-11-02
    AVONDALE VETERINARY PRACTICE LTD. - 2005-06-20
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 475 - Nominee Director → ME
  • 1517
    IMPROVEMENTS MADE SIMPLE LTD - 2008-02-18
    icon of address90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-09
    CIF 19 - Director → ME
  • 1518
    SHERAZ ENTERPRISES LTD. - 2014-11-25
    JFS NO 1 LTD. - 2006-01-31
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    13,644 GBP2024-11-30
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-17
    CIF 489 - Nominee Director → ME
  • 1519
    SINCLAIR WATT LIMITED - 2006-10-27
    icon of addressQuayside House Dock Road, Methil Dock Business Park, Methil, Leven, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    93,815 GBP2024-10-31
    Officer
    icon of calendar 2006-10-05 ~ 2006-10-05
    CIF 191 - Director → ME
  • 1520
    PAYWIZARD GROUP LIMITED - 2020-04-14
    CLAYNOOK LIMITED - 1997-07-18
    PAYWIZARD GROUP PLC - 2018-03-28
    MGT PUBLIC LIMITED COMPANY - 2013-02-15
    icon of addressOffice 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,777,717 GBP2020-12-31
    Officer
    icon of calendar 1997-05-22 ~ 1997-06-03
    CIF 1194 - Nominee Director → ME
  • 1521
    A&C FLOORING LIMITED - 2005-10-21
    icon of addressSuite 11, Ground Floor, Omnia Business Centre Westerhill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    160,311 GBP2024-04-30
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 425 - Nominee Director → ME
  • 1522
    icon of address12a Broughton Street Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-03-19
    CIF 1399 - Director → ME
  • 1523
    icon of address11 Village, Sandend, Banff, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    155,810 GBP2024-12-31
    Officer
    icon of calendar 1997-05-28 ~ 1997-05-28
    CIF 1190 - Nominee Director → ME
  • 1524
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,740 GBP2016-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-21
    CIF 611 - Nominee Director → ME
  • 1525
    icon of address1 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,684 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-06
    CIF 1713 - Right to appoint or remove directors OE
    CIF 1713 - Ownership of voting rights - 75% or more OE
    CIF 1713 - Ownership of shares – 75% or more OE
  • 1526
    icon of addressCharles Davidson, 4 Spittalrig, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    CIF 1291 - Nominee Director → ME
  • 1527
    BANKCHECK INFORMATION SYSTEMS LIMITED - 1995-09-04
    WHY DIDN'T I THINK OF THAT LIMITED - 1998-09-03
    icon of addressCharles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-10
    CIF 1294 - Nominee Director → ME
  • 1528
    THE ELECTRONIC HOUSE LIMITED - 2017-03-23
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-02-24
    CIF 1308 - Nominee Director → ME
  • 1529
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    187,399 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2002-12-09
    CIF 796 - Nominee Director → ME
  • 1530
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Glashow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,063 GBP2024-04-30
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 772 - Nominee Director → ME
  • 1531
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF 713 - Nominee Director → ME
  • 1532
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    29,528 GBP2024-05-31
    Officer
    icon of calendar 2008-05-12 ~ 1970-01-12
    CIF 1378 - Director → ME
  • 1533
    icon of address9 Glasgow Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-09-04
    CIF 1757 - Ownership of voting rights - 75% or more OE
    CIF 1757 - Right to appoint or remove directors OE
    CIF 1757 - Ownership of shares – 75% or more OE
  • 1534
    icon of addressBressay, Shetland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-28 ~ 1997-05-28
    CIF 1189 - Nominee Director → ME
  • 1535
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,811 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-04-10
    CIF 1790 - Ownership of voting rights - 75% or more OE
    CIF 1790 - Right to appoint or remove directors OE
    CIF 1790 - Ownership of shares – 75% or more OE
  • 1536
    icon of address126 Forrest Street, Airdrie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414 GBP2019-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    CIF 859 - Nominee Director → ME
  • 1537
    EMERTRAMPLING LIMITED - 1999-10-15
    icon of addressStephen House, 23a Bargates, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,481 GBP2018-01-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-26
    CIF 1160 - Nominee Director → ME
  • 1538
    icon of addressC/o Milne Craig, 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-15
    CIF 1099 - Nominee Director → ME
  • 1539
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 529 - Nominee Director → ME
  • 1540
    icon of addressCherry Tree House Send Barns Lane, Send, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,369,960 GBP2024-01-31
    Officer
    icon of calendar 2002-09-03 ~ 2002-09-03
    CIF 871 - Director → ME
  • 1541
    icon of address10 Oak Drive, Fallin, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-15
    CIF 1933 - Ownership of shares – 75% or more OE
    CIF 1933 - Right to appoint or remove directors OE
    CIF 1933 - Ownership of voting rights - 75% or more OE
  • 1542
    CLAYPLOOTER LIMITED - 1999-04-19
    icon of addressBto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1999-02-11
    CIF 1100 - Nominee Director → ME
  • 1543
    icon of address90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -264,895 GBP2024-08-31
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 427 - Nominee Director → ME
  • 1544
    icon of address10 Oak Drive, Fallin, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    CIF 1804 - Right to appoint or remove directors OE
    CIF 1804 - Ownership of voting rights - 75% or more OE
    CIF 1804 - Ownership of shares – 75% or more OE
  • 1545
    icon of addressBrackenwell Cairnlee Road, Bieldside, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,707 GBP2024-02-29
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    CIF 743 - Nominee Director → ME
  • 1546
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-01
    CIF 580 - Nominee Director → ME
  • 1547
    icon of address22 Stanley Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-16
    CIF 1682 - Right to appoint or remove directors OE
    CIF 1682 - Ownership of shares – 75% or more OE
    CIF 1682 - Ownership of voting rights - 75% or more OE
  • 1548
    icon of addressSuite 13, Claymore House 145 Kilmarnock Road, Shawlands, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-06-15
    CIF 243 - Director → ME
  • 1549
    icon of address15 Cairnfore Avenue, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2006-12-20
    CIF 161 - Director → ME
  • 1550
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF 929 - Nominee Director → ME
  • 1551
    icon of address71 Castlehill Drive, Newton Mearns, Glasgow, East Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-04
    CIF 203 - Director → ME
  • 1552
    MIKE LEWIS LIMITED - 2004-01-22
    icon of addressSt. Inan's, Quarrelton Road, Johnstone, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    CIF 661 - Nominee Director → ME
  • 1553
    icon of address7 Seamore Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-05-04
    CIF 1865 - Ownership of shares – 75% or more OE
    CIF 1865 - Right to appoint or remove directors OE
    CIF 1865 - Ownership of voting rights - 75% or more OE
  • 1554
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    CIF 1898 - Right to appoint or remove directors OE
    CIF 1898 - Ownership of voting rights - 75% or more OE
    CIF 1898 - Ownership of shares – 75% or more OE
  • 1555
    INSTACOAT MARKETING LTD - 2020-03-09
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-03-03
    CIF 1685 - Right to appoint or remove directors OE
    CIF 1685 - Ownership of shares – 75% or more OE
    CIF 1685 - Ownership of voting rights - 75% or more OE
  • 1556
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    CIF 1497 - Right to appoint or remove members OE
    CIF 1497 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1497 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-21
    CIF 1485 - LLP Designated Member → ME
  • 1557
    R.E.S. ASSOCIATES LTD - 2013-10-23
    icon of addressGrainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-06-30
    CIF 235 - Director → ME
  • 1558
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-08-04 ~ 1993-08-04
    CIF 1328 - Nominee Director → ME
  • 1559
    icon of addressMcfadden Associates Limited, 19 Rutland Square, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    CIF 1255 - Nominee Director → ME
  • 1560
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    CIF 258 - Director → ME
  • 1561
    STEPHEN COMMUNICATIONS LIMITED - 2004-04-22
    JOHNSON-STEPHEN LIMITED - 2010-11-18
    WOLL ESTATE LIMITED - 2010-11-18
    icon of address68 Barnton Avenue, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    535,991 GBP2024-04-30
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-20
    CIF 1273 - Nominee Director → ME
  • 1562
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-15
    CIF 1679 - Ownership of shares – 75% or more OE
    CIF 1679 - Ownership of voting rights - 75% or more OE
    CIF 1679 - Right to appoint or remove directors OE
  • 1563
    icon of addressC/o Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF 556 - Nominee Director → ME
  • 1564
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    364 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2017-12-11
    CIF 1829 - Ownership of shares – 75% or more OE
    CIF 1829 - Right to appoint or remove directors OE
    CIF 1829 - Ownership of voting rights - 75% or more OE
  • 1565
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 727 - Nominee Director → ME
  • 1566
    CHEM-DRY OF STRATHEARN LTD - 2006-04-19
    icon of addressSouthcroft, Connaught Terrace, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2006-02-07
    CIF 302 - Director → ME
  • 1567
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-26
    CIF 264 - Director → ME
  • 1568
    icon of address15 Kinnordy Road, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    142,494 GBP2024-12-31
    Officer
    icon of calendar 1993-12-21 ~ 1993-12-21
    CIF 1316 - Nominee Director → ME
  • 1569
    STRATHORD STATIONERY LIMITED - 2008-09-19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,963 GBP2019-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-07-13
    CIF 1033 - Nominee Director → ME
  • 1570
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    55,132 GBP2025-03-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-01-29
    CIF 554 - Nominee Director → ME
  • 1571
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,731 GBP2024-04-30
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 761 - Nominee Director → ME
  • 1572
    ALMOND VALLEY HOMES LIMITED - 2004-03-16
    icon of addressThe Grange, Burngrange, West Calder, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    16,796 GBP2024-03-31
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-12
    CIF 1322 - Nominee Director → ME
  • 1573
    icon of address61 Glen Esk, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,093 GBP2024-06-30
    Officer
    icon of calendar 2003-04-18 ~ 2003-04-18
    CIF 697 - Nominee Director → ME
  • 1574
    icon of address15 Beechwood Park, Deans, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,276 GBP2024-09-30
    Officer
    icon of calendar 1999-09-07 ~ 1999-09-07
    CIF 1073 - Nominee Director → ME
  • 1575
    icon of address23a-2 St James Avenue, St James Retail Centre, East Kilbride
    Active Corporate (1 parent)
    Equity (Company account)
    -9,096 GBP2024-10-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    CIF 619 - Nominee Director → ME
  • 1576
    SIMPLY BATHROOMS (SCOTLAND) LIMITED - 2007-05-23
    ONE TALK LTD. - 2004-07-07
    AGENCY MANAGEMENT UK LTD. - 2005-12-08
    icon of addressThe Shieling, Rosebank Garden Centre, Carluke, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,532 GBP2024-03-30
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-28
    CIF 514 - Nominee Director → ME
  • 1577
    icon of addressHudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -184,225 GBP2024-02-28
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-13
    CIF 942 - Nominee Director → ME
  • 1578
    SUN ZONE LTD - 2020-08-11
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-07
    CIF 1624 - Right to appoint or remove directors OE
    CIF 1624 - Ownership of voting rights - 75% or more OE
    CIF 1624 - Ownership of shares – 75% or more OE
  • 1579
    icon of address3 Redman Court, Bell Street, Princes Risborough, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,176 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2018-10-31
    CIF 1746 - Ownership of shares – 75% or more OE
    CIF 1746 - Right to appoint or remove directors OE
    CIF 1746 - Ownership of voting rights - 75% or more OE
  • 1580
    icon of address120a Reddish Lane, Gorton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-06-15
    CIF 1080 - Nominee Director → ME
  • 1581
    icon of address3 Meadowbank Maxton, Melrose, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    104,417 GBP2024-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF 628 - Nominee Director → ME
  • 1582
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    CIF 27 - Director → ME
  • 1583
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,618 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-03-26
    CIF 1715 - Ownership of voting rights - 75% or more OE
    CIF 1715 - Ownership of shares – 75% or more OE
    CIF 1715 - Right to appoint or remove directors OE
  • 1584
    icon of address21 Kibblewhite Crescent, Twyford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,567 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    CIF 1198 - Director → ME
  • 1585
    icon of address7 Highwood Gardens, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,592 GBP2024-07-31
    Officer
    icon of calendar 2006-02-22 ~ 2006-02-22
    CIF 291 - Director → ME
  • 1586
    M P A FINANCIAL SOLUTIONS LTD - 2010-04-19
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -10,933 GBP2024-05-31
    Officer
    icon of calendar 2008-05-08 ~ 2008-05-08
    CIF 1380 - Director → ME
  • 1587
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2007-03-27
    CIF 112 - Director → ME
  • 1588
    T K MARKETING (SCOTLAND) LTD. - 2005-05-18
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    233,872 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    CIF 990 - Nominee Director → ME
  • 1589
    REGIONAL CONTRACTS (GB) LTD. - 2006-08-01
    icon of addressG M Hastie & Company, 37 Rederech Crescent, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-07
    CIF 482 - Nominee Director → ME
  • 1590
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    97,376 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-01
    CIF 178 - Director → ME
  • 1591
    icon of address11 Middlewood Park, Deans, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    CIF 1202 - Nominee Director → ME
  • 1592
    icon of address6 West End Gardens, Alloa, Clackmannanshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    CIF 239 - Director → ME
  • 1593
    icon of address15a West End, West Calder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-01
    CIF 8 - Director → ME
  • 1594
    icon of addressHenderson Loggie Sinclair Wood, Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-12 ~ 2004-06-12
    CIF 519 - Nominee Director → ME
  • 1595
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2008-07-11
    CIF 1363 - Director → ME
  • 1596
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-05
    CIF 1887 - Ownership of shares – 75% or more OE
    CIF 1887 - Ownership of voting rights - 75% or more OE
    CIF 1887 - Right to appoint or remove directors OE
  • 1597
    icon of addressSuite D Riverview House, Friarton Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    428 GBP2016-12-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-08-29
    CIF 1025 - Nominee Director → ME
  • 1598
    icon of addressUnit 5, Marlowe Court Whitchurch Business Park, Shakespeare Way, Whitchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,879 GBP2024-03-31
    Officer
    icon of calendar 1998-11-17 ~ 1998-11-17
    CIF 1105 - Director → ME
  • 1599
    icon of address23 Heginbottom Crescent, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,662 GBP2017-04-04
    Officer
    icon of calendar 2003-10-13 ~ 2003-10-13
    CIF 615 - Director → ME
  • 1600
    icon of address8e Graham Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    708 GBP2020-08-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    CIF 1135 - Nominee Director → ME
  • 1601
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-06
    CIF 497 - Nominee Director → ME
  • 1602
    icon of address19 Westbury Road, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,795 GBP2023-05-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-05-07
    CIF 1084 - Director → ME
  • 1603
    SMYTH LIGHTING DESIGN LIMITED - 2014-03-18
    icon of address8 Walker Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    977 GBP2021-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 117 - Director → ME
  • 1604
    PCE CONSULTANTS LIMITED - 2001-06-01
    icon of addressFuture House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-06 ~ 1995-12-06
    CIF 1252 - Nominee Director → ME
  • 1605
    icon of address23 Gloucestershire Lea, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2006-07-03
    CIF 233 - Director → ME
  • 1606
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-22
    CIF 1837 - Ownership of voting rights - 75% or more OE
    CIF 1837 - Ownership of shares – 75% or more OE
    CIF 1837 - Right to appoint or remove directors OE
  • 1607
    T-ENTERPRISE SCOTLAND LIMITED - 2012-01-18
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,701 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-16
    CIF 101 - Director → ME
  • 1608
    icon of addressC/o Gillespie Tax Management Ltd, 2-4 Salamander Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    172,023 GBP2024-10-31
    Officer
    icon of calendar 2004-10-09 ~ 2004-10-09
    CIF 481 - Nominee Director → ME
  • 1609
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-02-08
    CIF 1807 - Ownership of voting rights - 75% or more OE
    CIF 1807 - Ownership of shares – 75% or more OE
    CIF 1807 - Right to appoint or remove directors OE
  • 1610
    icon of address66/5 Iona Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    CIF 65 - Director → ME
  • 1611
    icon of addressC/o Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-01
    CIF 579 - Nominee Director → ME
  • 1612
    icon of address46 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    805,841 GBP2024-04-30
    Officer
    icon of calendar 2006-12-04 ~ 2006-12-04
    CIF 164 - Director → ME
  • 1613
    icon of addressClement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    66,993 GBP2024-04-30
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 158 - Director → ME
  • 1614
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    82,263 GBP2024-03-30
    Officer
    icon of calendar 2006-09-04 ~ 2006-09-04
    CIF 204 - Director → ME
  • 1615
    icon of address9 Broadgait Green, Gullane, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-09
    CIF 245 - Director → ME
  • 1616
    icon of addressThe Gatehouse, 201-203 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-03-30
    CIF 992 - Nominee Director → ME
  • 1617
    icon of address4 King Street, Stirling, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    177,405 GBP2024-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    CIF 1393 - Director → ME
  • 1618
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,712 GBP2024-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2008-08-20
    CIF 1356 - Director → ME
  • 1619
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2016-08-17
    CIF 1599 - Ownership of voting rights - 75% or more OE
    CIF 1599 - Right to appoint or remove directors OE
    CIF 1599 - Ownership of shares – 75% or more OE
  • 1620
    icon of address2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,459 GBP2024-03-30
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1406 - Director → ME
  • 1621
    CROWN BAR (HOLYTOWN) LIMITED - 2002-09-17
    icon of address4d Auchingramont Road, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,268 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    CIF 881 - Nominee Director → ME
  • 1622
    icon of address1-3 Stuart Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,650 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2016-08-17
    CIF 1598 - Ownership of voting rights - 75% or more OE
    CIF 1598 - Right to appoint or remove directors OE
    CIF 1598 - Ownership of shares – 75% or more OE
  • 1623
    RE-LOCATE IN EDINBURGH LTD. - 2000-11-23
    icon of address100 Braid Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    253,305 GBP2025-04-05
    Officer
    icon of calendar 1999-10-04 ~ 1999-10-04
    CIF 1071 - Nominee Director → ME
  • 1624
    icon of address5 Lapraik Avenue, Muirkirk, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-20 ~ 2005-03-20
    CIF 408 - Nominee Director → ME
  • 1625
    icon of addressCrofts House, Glen Muick, Ballater, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    181,008 GBP2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-03-24
    CIF 1089 - Nominee Director → ME
  • 1626
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-09-10
    CIF 1674 - Ownership of voting rights - 75% or more OE
    CIF 1674 - Ownership of shares – 75% or more OE
    CIF 1674 - Right to appoint or remove directors OE
  • 1627
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202,894 GBP2016-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 530 - Nominee Director → ME
  • 1628
    icon of addressChas Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 1993-11-16 ~ 1993-11-16
    CIF 1321 - Nominee Director → ME
  • 1629
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1994-03-02
    CIF 1306 - Nominee Director → ME
  • 1630
    icon of address334 Clarkston Road, Muirend, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2005-10-13
    CIF 341 - Director → ME
  • 1631
    icon of address76 Peel Street, Partickhill, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    152,696 GBP2024-04-30
    Officer
    icon of calendar 2002-04-23 ~ 2002-04-23
    CIF 925 - Nominee Director → ME
  • 1632
    icon of address17-19 Motherwell Road, Carfin, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    CIF 1828 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1633
    icon of addressUpper Hawthorn House, 12a Inverleith Row, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1998-04-22
    CIF 1137 - Nominee Director → ME
  • 1634
    icon of addressTop Floor Right, 12 Upper Grove Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1995-06-28
    CIF 1266 - Nominee Director → ME
  • 1635
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,885 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-08
    CIF 1886 - Ownership of shares – 75% or more OE
    CIF 1886 - Right to appoint or remove directors OE
    CIF 1886 - Ownership of voting rights - 75% or more OE
  • 1636
    icon of addressCorporate Recovery 2nd Floor, Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    CIF 1410 - Director → ME
  • 1637
    icon of address5 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -107,140 GBP2024-02-28
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-16
    CIF 500 - Nominee Director → ME
  • 1638
    icon of addressC/o Charles Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1996-01-31
    CIF 1248 - Nominee Director → ME
  • 1639
    DONAGHEY & PURCELL LTD. - 2004-11-26
    icon of addressAcademy House, Shedden Park Road, Kelso, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2002-10-18
    CIF 852 - Nominee Director → ME
  • 1640
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-10-03
    CIF 1958 - Ownership of voting rights - 75% or more OE
    CIF 1958 - Right to appoint or remove directors OE
    CIF 1958 - Ownership of shares – 75% or more OE
  • 1641
    icon of addressSuite 16, 78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-09
    CIF 1646 - Ownership of shares – 75% or more OE
    CIF 1646 - Ownership of voting rights - 75% or more OE
    CIF 1646 - Right to appoint or remove directors OE
  • 1642
    icon of address168 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    315,502 GBP2024-03-31
    Officer
    icon of calendar 2008-07-18 ~ 2008-07-18
    CIF 1361 - Director → ME
  • 1643
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -27,088 GBP2024-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2003-04-22
    CIF 696 - Nominee Director → ME
  • 1644
    ROBERTSON HERBALISTS LTD. - 2011-06-09
    icon of addressAlexanders, Brodick, Isle Of Arran, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,782 GBP2024-04-30
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    CIF 564 - Nominee Director → ME
  • 1645
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF 679 - Nominee Director → ME
  • 1646
    icon of addressFarries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,901 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    CIF 708 - Nominee Director → ME
  • 1647
    icon of address83 Stirling Street, Airdrie
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,135 GBP2024-09-30
    Officer
    icon of calendar 2003-08-21 ~ 2003-08-21
    CIF 647 - Nominee Director → ME
  • 1648
    icon of address232 Merry Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    26,934 GBP2023-09-30
    Officer
    icon of calendar 2003-08-21 ~ 2003-08-21
    CIF 648 - Nominee Director → ME
  • 1649
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,053 GBP2021-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-06-25
    CIF 75 - Director → ME
  • 1650
    icon of address197 Maxwellton Avenue, Maxwellton, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 1387 - Director → ME
  • 1651
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,153 GBP2024-11-30
    Officer
    icon of calendar 2000-06-29 ~ 2000-06-29
    CIF 1035 - Nominee Director → ME
  • 1652
    icon of address11 Rosaburn Avenue, Lindsayfield, East Kilbride, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2008-09-02
    CIF 1348 - Director → ME
  • 1653
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,759 GBP2024-09-30
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    CIF 221 - Director → ME
  • 1654
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-10-29
    CIF 1840 - Right to appoint or remove directors OE
    CIF 1840 - Ownership of voting rights - 75% or more OE
    CIF 1840 - Ownership of shares – 75% or more OE
  • 1655
    icon of address11 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,322 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-11-30
    CIF 1832 - Ownership of shares – 75% or more OE
    CIF 1832 - Ownership of voting rights - 75% or more OE
    CIF 1832 - Right to appoint or remove directors OE
  • 1656
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2006-10-09
    CIF 190 - Director → ME
  • 1657
    icon of address78 Balfron Drive, Coatbridge, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,228 GBP2023-03-31
    Officer
    icon of calendar 2003-09-10 ~ 2003-09-10
    CIF 634 - Nominee Director → ME
  • 1658
    NITHSDALE FINANCIAL SERVICES LTD. - 2003-05-27
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    39,901 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-14
    CIF 850 - Nominee Director → ME
  • 1659
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-07-28
    CIF 1860 - Right to appoint or remove directors OE
    CIF 1860 - Ownership of voting rights - 75% or more OE
    CIF 1860 - Ownership of shares – 75% or more OE
  • 1660
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-01-22
    CIF 757 - Nominee Director → ME
  • 1661
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-11
    CIF 835 - Nominee Director → ME
  • 1662
    icon of addressC/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    849,482 GBP2020-02-28
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    CIF 1336 - Nominee Director → ME
  • 1663
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2005-03-21
    CIF 406 - Nominee Director → ME
  • 1664
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-05-11
    CIF 1874 - Ownership of shares – 75% or more OE
    CIF 1874 - Ownership of voting rights - 75% or more OE
    CIF 1874 - Right to appoint or remove directors OE
  • 1665
    icon of address5 Long Hollow, Edington, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-01-24
    CIF 755 - Director → ME
  • 1666
    CLAYCARTING LIMITED - 1999-04-28
    icon of addressLadhope Vale House, Ladhope Vale, Galashiels, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -113,751 GBP2024-02-28
    Officer
    icon of calendar 1998-02-18 ~ 1998-03-05
    CIF 1155 - Nominee Director → ME
  • 1667
    icon of address49 Townhead Street, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    59,894 GBP2024-01-31
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    CIF 263 - Director → ME
  • 1668
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-11
    CIF 1845 - Ownership of shares – 75% or more OE
    CIF 1845 - Right to appoint or remove directors OE
    CIF 1845 - Ownership of voting rights - 75% or more OE
  • 1669
    icon of address16 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    29,201 GBP2024-04-30
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 401 - Director → ME
  • 1670
    icon of addressRivendell, 53 Sheelin Crescent, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-04-26
    CIF 95 - Director → ME
  • 1671
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    9,809 GBP2024-04-05
    Officer
    icon of calendar 2002-05-30 ~ 2002-05-30
    CIF 907 - Nominee Director → ME
  • 1672
    HAGUE LIMITED - 2006-09-13
    icon of addressJohn Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    CIF 1082 - Director → ME
  • 1673
    icon of address08-10 Glasgow Road, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2005-10-26
    CIF 337 - Director → ME
  • 1674
    icon of address99 Glenalla Crescent, Doonbank, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF 848 - Nominee Director → ME
  • 1675
    icon of addressC/o Hutchison & Co, B5 Whitecrook Centre, 78 Whitecrook Street, Clydebank
    Active Corporate (2 parents)
    Equity (Company account)
    2,719 GBP2023-02-28
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    CIF 887 - Nominee Director → ME
  • 1676
    icon of address184 Rashee Road, Ballyclare, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    101,058 GBP2024-03-31
    Officer
    icon of calendar 2002-11-29 ~ 2002-11-29
    CIF 819 - Director → ME
  • 1677
    icon of addressChas Davidson, 6a The Glebe, East Saltoun, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1993-12-03 ~ 1993-12-03
    CIF 1318 - Nominee Director → ME
  • 1678
    icon of address76 Dumbarton Road, Clydebank
    Active Corporate (2 parents)
    Equity (Company account)
    41,076 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-05
    CIF 1345 - Director → ME
  • 1679
    icon of address65 Main Street, Stoneyburn, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    12,420 GBP2024-11-30
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-01
    CIF 1215 - Nominee Director → ME
  • 1680
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 787 - Nominee Director → ME
  • 1681
    SMART HOME TOUCH LTD - 2007-12-13
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    25,746 GBP2024-09-30
    Officer
    icon of calendar 2007-08-08 ~ 2007-08-08
    CIF 60 - Director → ME
  • 1682
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-07-06
    CIF 1769 - Ownership of voting rights - 75% or more OE
    CIF 1769 - Right to appoint or remove directors OE
    CIF 1769 - Ownership of shares – 75% or more OE
  • 1683
    icon of address10 Missouri Ave, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-02-07
    CIF 1963 - Ownership of shares – 75% or more OE
    CIF 1963 - Right to appoint or remove directors OE
    CIF 1963 - Ownership of voting rights - 75% or more OE
  • 1684
    icon of address35a High Street, South Queensferry, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -614,678 GBP2022-08-31
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-15
    CIF 353 - Director → ME
  • 1685
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-20
    CIF 986 - Nominee Director → ME
  • 1686
    icon of addressReception Business Centre, 21 Lansdowne Crescent, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    216 GBP2020-01-31
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    CIF 766 - Nominee Director → ME
  • 1687
    icon of address96 Regent Court, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,473 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-26
    CIF 1184 - Nominee Director → ME
  • 1688
    icon of addressTrentham House, Farley Hill, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    CIF 1086 - Director → ME
  • 1689
    TRG EMAP DORMANT 1 LIMITED - 2012-11-21
    DE HAVILLAND INFORMATION SERVICES LIMITED - 2012-11-21
    DE HAVILLAND GLOBAL KNOWLEDGE DISTRIBUTION PLC - 2000-01-20
    icon of addressC/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    CIF 1113 - Nominee Director → ME
  • 1690
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 608 - Nominee Director → ME
  • 1691
    icon of address2/2 318 Churchill Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-01-24
    CIF 1635 - Right to appoint or remove directors OE
    CIF 1635 - Ownership of voting rights - 75% or more OE
    CIF 1635 - Ownership of shares – 75% or more OE
  • 1692
    TUDOR THROUGHWALL LIMITED - 2022-09-26
    J T TUDOR LIMITED - 2019-08-15
    icon of address38 Gloucester Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,125,379 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    CIF 463 - Director → ME
  • 1693
    MOTOR BITS LIMITED - 2000-05-03
    THE BUDBAR LIMITED - 1999-07-15
    icon of address101 Park Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,193 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    CIF 1112 - Nominee Director → ME
  • 1694
    TURNER MEDICAL SCOTLAND LLP - 2012-05-04
    icon of address17-19 Motherwell Road, Carfin, Motherwell
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,703 GBP2018-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2011-10-13
    CIF 1491 - LLP Designated Member → ME
  • 1695
    icon of addressGcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 770 - Nominee Director → ME
  • 1696
    icon of address2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,634 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1895 - Ownership of voting rights - 75% or more OE
    CIF 1895 - Ownership of shares – 75% or more OE
    CIF 1895 - Right to appoint or remove directors OE
  • 1697
    icon of addressC/o Leonard Curtis, 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,404 GBP2017-03-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-24
    CIF 207 - Director → ME
  • 1698
    icon of addressUnit 14 Pottery Lane West, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-11
    CIF 226 - Director → ME
  • 1699
    GREAT PRINT LIMITED - 2011-12-12
    icon of addressSuite 4, 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 1383 - Director → ME
  • 1700
    icon of address98/1 Great Junction Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2018-05-31
    Officer
    icon of calendar 2006-01-04 ~ 2006-01-04
    CIF 316 - Director → ME
  • 1701
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    397,376 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-12-06
    CIF 1651 - Right to appoint or remove directors OE
    CIF 1651 - Ownership of voting rights - 75% or more OE
    CIF 1651 - Ownership of shares – 75% or more OE
  • 1702
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,190 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-02
    CIF 1723 - Right to appoint or remove directors OE
    CIF 1723 - Ownership of voting rights - 75% or more OE
    CIF 1723 - Ownership of shares – 75% or more OE
  • 1703
    icon of address83 Bank Street, Irvine, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    CIF 566 - Nominee Director → ME
  • 1704
    icon of address3 Eckersley Road, 3 Eckersley Road Industrial Estate, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 810 - Director → ME
  • 1705
    VIOLYN LIMITED - 2009-08-05
    icon of addressAbbey House, 29 Clarendon Road, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    CIF 182 - Director → ME
  • 1706
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-09
    CIF 1013 - Nominee Director → ME
  • 1707
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2016-08-17
    CIF 1597 - Right to appoint or remove directors OE
    CIF 1597 - Ownership of voting rights - 75% or more OE
    CIF 1597 - Ownership of shares – 75% or more OE
  • 1708
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,282 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-29
    CIF 1650 - Ownership of shares – 75% or more OE
    CIF 1650 - Ownership of voting rights - 75% or more OE
    CIF 1650 - Right to appoint or remove directors OE
  • 1709
    B & G CARSON LIMITED - 2002-09-17
    icon of addressDelfarm Piggery, Omoa Road Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165 GBP2017-09-30
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-13
    CIF 873 - Nominee Director → ME
  • 1710
    icon of address13b Park Terrace, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    -10,969 GBP2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 448 - Nominee Director → ME
  • 1711
    icon of addressC/o Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2008-02-29
    CIF 1414 - Director → ME
  • 1712
    icon of address71 North Street, Alexandria, Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,882 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 745 - Nominee Director → ME
  • 1713
    icon of address26 Bottesford Close, Emerson Valley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2008-05-12
    CIF 1379 - Director → ME
  • 1714
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-11-01
    CIF 1945 - Right to appoint or remove directors OE
    CIF 1945 - Ownership of voting rights - 75% or more OE
    CIF 1945 - Ownership of shares – 75% or more OE
  • 1715
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-08-14
    CIF 1676 - Right to appoint or remove directors OE
    CIF 1676 - Ownership of voting rights - 75% or more OE
    CIF 1676 - Ownership of shares – 75% or more OE
  • 1716
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,493 GBP2022-05-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 387 - Director → ME
  • 1717
    icon of address26 Castle Road, Bankside Industrial Estate, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    CIF 374 - Director → ME
  • 1718
    REGARD (SCOTLAND) LIMITED - 2000-09-01
    VISUAL MANAGEMENT SYSTEMS LIMITED - 2022-03-29
    AKD TECHNOLOGY LIMITED - 1997-12-03
    icon of addressPrestwick International Aerospace Park, 4 Dow Road, Prestwick, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,389,445 GBP2024-12-31
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-01
    CIF 1214 - Nominee Director → ME
  • 1719
    icon of addressCornerstone Accountants Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,627 GBP2024-10-31
    Officer
    icon of calendar 2005-10-11 ~ 2005-10-11
    CIF 343 - Director → ME
  • 1720
    icon of addressC/o Sinclair Wood & Co, 90 Mitchell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-02-05
    CIF 552 - Nominee Director → ME
  • 1721
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,787 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-03 ~ 2016-11-03
    CIF 1938 - Ownership of shares – 75% or more OE
    CIF 1938 - Right to appoint or remove directors OE
    CIF 1938 - Ownership of voting rights - 75% or more OE
  • 1722
    LOCK 27 LTD - 2007-09-05
    LOCK 27 LTD. - 2005-04-11
    AIR ORG LTD. - 2007-04-11
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2004-02-10
    CIF 551 - Nominee Director → ME
  • 1723
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    2,179 GBP2024-01-31
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-14
    CIF 318 - Director → ME
  • 1724
    icon of address33 Kittoch Street, East Kilbride, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-14
    CIF 319 - Director → ME
  • 1725
    icon of address33 Chapter Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,469 GBP2023-10-31
    Officer
    icon of calendar 1998-10-26 ~ 1998-10-26
    CIF 1108 - Director → ME
  • 1726
    ARIANNA PROPERTIES LTD. - 2018-10-12
    icon of addressOld Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,736,975 GBP2024-06-30
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 607 - Nominee Director → ME
  • 1727
    icon of addressHenderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-16
    CIF 614 - Nominee Director → ME
  • 1728
    icon of address33 Kittoch Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    273,068 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2008-02-29
    CIF 1413 - Director → ME
  • 1729
    icon of address20 Anderson Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,211 GBP2015-07-31
    Officer
    icon of calendar 2003-09-03 ~ 2003-09-03
    CIF 641 - Nominee Director → ME
  • 1730
    icon of addressBlackpotts, Coldingham, Eyemouth, Berwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -442 GBP2020-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-09-29
    CIF 1324 - Nominee Director → ME
  • 1731
    icon of address8 Graham Street, Airdrie, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,017 GBP2019-06-30
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-11
    CIF 597 - Nominee Director → ME
  • 1732
    icon of addressBalkissock Farm, Ballantrae, Girvan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    CIF 165 - Director → ME
  • 1733
    icon of address3 Eckersley Road Industrial Estate, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -468,718 GBP2023-10-31
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    CIF 181 - Director → ME
  • 1734
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 184 - Director → ME
  • 1735
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-04-21
    CIF 1786 - Ownership of voting rights - 75% or more OE
    CIF 1786 - Right to appoint or remove directors OE
    CIF 1786 - Ownership of shares – 75% or more OE
  • 1736
    icon of address36a Church Street, Willingham, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2018-09-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    CIF 624 - Director → ME
  • 1737
    icon of addressHarbour Green, 17 Bridge Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2002-05-29
    CIF 912 - Nominee Director → ME
  • 1738
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    CIF 847 - Nominee Director → ME
  • 1739
    icon of addressC/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    914 GBP2022-02-28
    Officer
    icon of calendar 2000-05-26 ~ 2000-05-26
    CIF 1043 - Nominee Director → ME
  • 1740
    icon of address9 Craigend Court, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,139 GBP2019-03-31
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    CIF 1153 - Nominee Director → ME
  • 1741
    THE BROADCASTING BUSINESS LTD. - 2015-08-17
    icon of address86 Lochinch House, Dumbreck Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 753 - Nominee Director → ME
  • 1742
    icon of address241 Westburn Road, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    CIF 821 - Nominee Director → ME
  • 1743
    BORAK CONSULTANCY LIMITED - 2020-01-07
    icon of addressChilderley Hall, Dry Drayton, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    750 GBP2024-09-30
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-11
    CIF 1223 - Director → ME
  • 1744
    icon of address43 Dunglass Avenue, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2003-01-06
    CIF 785 - Nominee Director → ME
  • 1745
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2008-08-27 ~ 2008-08-27
    CIF 1351 - Director → ME
  • 1746
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2008-08-27 ~ 2008-08-27
    CIF 1352 - Director → ME
  • 1747
    THE BASEMENT SAUNA LTD. - 2003-04-28
    THE BASEMENT LEISURE LIMITED - 2007-11-07
    icon of addressClarence House, 7 Hood Street, Greenock
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,228 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 751 - Nominee Director → ME
  • 1748
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-06-10
    CIF 1701 - Right to appoint or remove directors OE
    CIF 1701 - Ownership of shares – 75% or more OE
    CIF 1701 - Ownership of voting rights - 75% or more OE
  • 1749
    CALA (NEWLANDS) LIMITED - 2003-01-27
    L.J.W. PROPERTIES LIMITED - 2007-09-24
    icon of addressClarence House, 7 Hood Street, Greenock
    Active Corporate (2 parents)
    Equity (Company account)
    -3,696 GBP2020-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF 828 - Nominee Director → ME
  • 1750
    icon of address9 The Holdings, Kirkintilloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 228 - Director → ME
  • 1751
    LAMBIE BUILDERS LTD - 2006-05-31
    icon of address2 Langton Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -12,062 GBP2024-05-31
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-15
    CIF 294 - Director → ME
  • 1752
    LOCHRIN BAIN (ESTD. 1859) LIMITED - 2005-05-03
    LOCHRIN BAIN LIMITED - 2018-02-28
    icon of addressLochrin Works, 7 Limekilns Road, Blairlinn Industrial Estate, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-13
    CIF 943 - Nominee Director → ME
  • 1753
    icon of address3 Fairview Grove, Danestone, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,077 GBP2021-02-28
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    CIF 724 - Nominee Director → ME
  • 1754
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-10-01
    CIF 1665 - Ownership of voting rights - 75% or more OE
    CIF 1665 - Ownership of shares – 75% or more OE
    CIF 1665 - Right to appoint or remove directors OE
  • 1755
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF 918 - Nominee Director → ME
  • 1756
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-07
    CIF 1735 - Ownership of voting rights - 75% or more OE
    CIF 1735 - Right to appoint or remove directors OE
    CIF 1735 - Ownership of shares – 75% or more OE
  • 1757
    WIL TEK LTD - 2007-03-21
    icon of addressTurner Accountancy Ltd, 17-19 Motherwell Road, Carfin, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-07
    CIF 125 - Director → ME
  • 1758
    EBENEZER JAMES MACRAE LIMITED - 2017-12-20
    icon of address36 Churchill Tower, South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    CIF 1578 - Ownership of voting rights - 75% or more OE
    CIF 1578 - Right to appoint or remove directors OE
    CIF 1578 - Ownership of shares – 75% or more OE
  • 1759
    KITCHEN KITCHEN FIFE LTD - 2018-09-05
    icon of address6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,183 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-09-09
    CIF 1585 - Right to appoint or remove directors OE
    CIF 1585 - Ownership of shares – 75% or more OE
    CIF 1585 - Ownership of voting rights - 75% or more OE
  • 1760
    icon of address24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-28
    CIF 1893 - Right to appoint or remove directors OE
    CIF 1893 - Ownership of voting rights - 75% or more OE
    CIF 1893 - Ownership of shares – 75% or more OE
  • 1761
    icon of address3 Station Road, Whitecross, Linlithgow, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    105,546 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 390 - Director → ME
  • 1762
    icon of addressC/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,809 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-28
    CIF 1703 - Ownership of shares – 75% or more OE
    CIF 1703 - Right to appoint or remove directors OE
    CIF 1703 - Ownership of voting rights - 75% or more OE
  • 1763
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-02
    CIF 1811 - Right to appoint or remove directors OE
    CIF 1811 - Ownership of shares – 75% or more OE
    CIF 1811 - Ownership of voting rights - 75% or more OE
  • 1764
    icon of addressC/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,104 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2019-10-25
    CIF 1657 - Ownership of shares – 75% or more OE
    CIF 1657 - Ownership of voting rights - 75% or more OE
    CIF 1657 - Right to appoint or remove directors OE
  • 1765
    NEWARTHILL TAKEAWAY LTD. - 2004-07-15
    icon of address1 Abernethy Avenue, Blantyre, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    CIF 512 - Nominee Director → ME
  • 1766
    WONDERBOXES LTD. - 2003-08-29
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    30,534 GBP2023-10-31
    Officer
    icon of calendar 2003-08-26 ~ 2003-08-26
    CIF 645 - Nominee Director → ME
  • 1767
    icon of address22 Violet Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    420,171 GBP2024-04-30
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF 649 - Director → ME
  • 1768
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -240,621 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 217 - Director → ME
  • 1769
    icon of address9a Woodneuk Street, Chapelhall, Airdrie
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    CIF 869 - Nominee Director → ME
  • 1770
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    CIF 129 - Director → ME
  • 1771
    icon of addressLochside Dental Care, 1 Carradale Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 229 - Director → ME
  • 1772
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-04-11
    CIF 397 - Director → ME
  • 1773
    icon of address9 Warren Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    CIF 1173 - Nominee Director → ME
  • 1774
    icon of address11 Hazlehurst Road, Frodsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-07
    CIF 1050 - Director → ME
  • 1775
    HF ENGINEERING LIMITED - 2013-01-04
    icon of address2 Fernlea, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,714 GBP2022-09-30
    Officer
    icon of calendar 2005-09-22 ~ 2005-09-22
    CIF 351 - Director → ME
  • 1776
    icon of address36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-01-16
    CIF 1821 - Ownership of shares – 75% or more OE
    CIF 1821 - Right to appoint or remove directors OE
    CIF 1821 - Ownership of voting rights - 75% or more OE
  • 1777
    icon of addressC/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-04
    CIF 1729 - Right to appoint or remove directors OE
    CIF 1729 - Ownership of shares – 75% or more OE
    CIF 1729 - Ownership of voting rights - 75% or more OE
  • 1778
    icon of address1 Auchingramont Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-06-23
    CIF 1293 - Nominee Director → ME
  • 1779
    icon of addressC/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,758 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-04-04
    CIF 1889 - Ownership of voting rights - 75% or more OE
    CIF 1889 - Right to appoint or remove directors OE
    CIF 1889 - Ownership of shares – 75% or more OE
  • 1780
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-06
    CIF 400 - Director → ME
  • 1781
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    CIF 146 - Director → ME
  • 1782
    icon of address19 Westbury Road, Suite 69, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-06
    CIF 568 - Director → ME
  • 1783
    icon of addressC/o Henderson Loggie, Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 380 - Director → ME
  • 1784
    icon of address35 Dorian Drive Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-05
    CIF 507 - Nominee Director → ME
  • 1785
    icon of address24 North Union View, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-05-15
    CIF 984 - Director → ME
  • 1786
    icon of address30a Westport, Lanark, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-04
    CIF 1371 - Director → ME

The content of this website is protected by AgonGuard.

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

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