logo
explain how to read the page

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

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

Parent entities and officers
Active 3
  • 1
    Lawrence, Wayne
    Born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Peacock, Alasdair Graham
    Born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1 Scott Place, 2 Hardman Street, Manchester, England
    Active Corporate (341 parents, 51 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Docherty, Grant
    Solicitor born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2018-12-14
    OF - Director → CIF 0
  • 2
    Miller, Colin Barrie
    Solicitor born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2019-06-10
    OF - Director → CIF 0
  • 3
    Bechelli, Damien Paul
    Solicitor born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ 2019-01-15
    OF - Director → CIF 0
  • 4
    Mckay, Colin Beaton
    Solicitor born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-04 ~ 1999-03-23
    OF - Director → CIF 0
  • 5
    Lawrence, Wayne
    Solicitor born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-10-21 ~ 1999-04-09
    OF - Director → CIF 0
  • 6
    Hardie, James Fraser Mcbride
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 1992-09-02 ~ 1992-10-15
    OF - Director → CIF 0
  • 7
    Brown, Ronald Walter
    Solicitor born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2016-04-05
    OF - Director → CIF 0
  • 8
    Ellery, Derek George Mcnicoll
    Solicitor born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2019-06-14
    OF - Director → CIF 0
  • 9
    Anderson, Neil Robert
    Solicitor born in May 1971
    Individual
    Officer
    icon of calendar 2007-10-22 ~ 2008-08-25
    OF - Director → CIF 0
  • 10
    Allan, David Stewart
    Solicitor born in February 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-07-14 ~ 2010-09-24
    OF - Director → CIF 0
  • 11
    Feechan, Catherine Mary
    Solicitor born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2010-06-18
    OF - Director → CIF 0
  • 12
    Gilchrist, David William
    Solicitor born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2019-06-18
    OF - Director → CIF 0
  • 13
    Biggart Baillie & Gifford Ws
    Individual
    Officer
    icon of calendar 1992-09-02 ~ 1992-09-02
    OF - Nominee Secretary → CIF 0
  • 14
    Oliver, Norman Robert
    Solicitor born in May 1952
    Individual
    Officer
    icon of calendar 1992-09-02 ~ 1996-07-11
    OF - Director → CIF 0
  • 15
    Mckelvie, Gordon Campbell
    Solicitor born in December 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-01-13 ~ 2001-12-31
    OF - Director → CIF 0
  • 16
    Mcwilliam, Alan Maitland Dewar
    Solicitor born in April 1953
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1994-07-04
    OF - Director → CIF 0
  • 17
    Ross, David Craib Hinshaw
    Solicitor born in January 1948
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2009-09-08
    OF - Director → CIF 0
  • 18
    Smith, William Wilson Campbell
    Solicitor born in May 1946
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2009-06-30
    OF - Director → CIF 0
  • 19
    MORELOCH LLP - now
    BIGGART BAILLIE LLP
    - 2013-02-05
    icon of addressDalmore House, 310 St Vincent Street, Glasgow
    Active Corporate (31 parents, 17 offsprings)
    Officer
    1992-09-02 ~ 2007-08-06
    PE - Nominee Secretary → CIF 0
    2007-08-06 ~ 2012-08-14
    PE - Secretary → CIF 0
parent relation
Company in focus

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

Previous names
DALGLEN SECRETARIES LIMITED - 2013-02-15
BOULEUTES LIMITED - 1994-05-24
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2019-03-31
2 GBP2018-03-31
Net Assets/Liabilities
2 GBP2019-03-31
2 GBP2018-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2018-04-01 ~ 2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
2 GBP2019-03-31
2 GBP2018-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address48 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-14 ~ now
    CIF 16 - Nominee Secretary → ME
  • 2
    E B T TECHNOLOGIES LTD - 2004-12-06
    icon of addressThe P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    CIF 305 - Nominee Secretary → ME
  • 3
    icon of addressLennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    CIF 302 - Nominee Secretary → ME
  • 4
    icon of address19 The Village, Archerfield, North Berwick, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-16 ~ now
    CIF 315 - Nominee Secretary → ME
  • 5
    icon of addressPleaknowe, Pleaknowe, Hawick, Roxburghshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ now
    CIF 306 - Nominee Secretary → ME
  • 6
    DOUGLAS-HAMILTON VENTURES - 2008-10-14
    icon of addressBiggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    CIF 307 - Nominee Secretary → ME
  • 7
    DALGLEN (NO. 1142) LIMITED - 2008-12-19
    icon of addressDalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    CIF 308 - Nominee Secretary → ME
  • 8
    THINKWHERE LIMITED - 2013-07-04
    FORTH VALLEY GIS LIMITED - 2014-06-06
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    CIF 15 - Nominee Secretary → ME
  • 9
    DALGLEN (NO. 794) LIMITED - 2001-11-16
    icon of addressDickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    CIF 303 - Nominee Secretary → ME
  • 10
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    342,380 GBP2024-08-31
    Officer
    icon of calendar 2004-04-28 ~ now
    CIF 17 - Nominee Secretary → ME
  • 11
    DALGLEN (NO. 912) LIMITED - 2004-05-12
    icon of addressDalmore House, 310 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    CIF 320 - Nominee Secretary → ME
  • 12
    DALGLEN (NO. 855) LIMITED - 2003-08-14
    icon of addressC/o Mr Neely, 8 Broadwood Drive, Kings Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ dissolved
    CIF 317 - Nominee Secretary → ME
  • 13
    DALGLEN (NO. 914) LIMITED - 2004-04-30
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    CIF 301 - Nominee Secretary → ME
  • 14
    HAYMINT LIMITED - 1984-02-21
    DICKSON & LAW (OPTICIANS) LIMITED - 2005-06-13
    icon of addressBdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-28 ~ dissolved
    CIF 318 - Nominee Secretary → ME
  • 15
    DALGLEN (NO. 1011) LIMITED - 2006-02-21
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    CIF 7 - Nominee Secretary → ME
  • 16
    icon of addressForrester Lodge, Inglewood, Alloa, Clackmannanshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    CIF 321 - Nominee Secretary → ME
Ceased 308
  • 1
    THE ORGANIC WATER COMPANY LIMITED - 2000-04-26
    icon of addressPatrick Gee, Accounts Llanllyr Water Co Ltd, Talsarn, Lampeter, Ceredigion, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-04-08
    CIF 248 - Nominee Secretary → ME
  • 2
    DALGLEN (NO 754) LIMITED - 2000-11-17
    icon of address16-18 Weir Street, Falkirk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,570 GBP2024-12-31
    Officer
    icon of calendar 2000-10-12 ~ 2002-11-07
    CIF 239 - Nominee Secretary → ME
  • 3
    DALGLEN (NO 763) LIMITED - 2001-04-17
    icon of address1008 Pollokshaws Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    340,114 GBP2025-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2001-05-24
    CIF 237 - Nominee Secretary → ME
  • 4
    DALGLEN (NO. 852) LIMITED - 2003-01-20
    icon of addressBurnside Pharmacy 272, Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,636,086 GBP2025-03-31
    Officer
    icon of calendar 2002-11-07 ~ 2003-01-16
    CIF 194 - Nominee Secretary → ME
  • 5
    DALGLEN (NO. 822) LIMITED - 2002-08-07
    icon of address171 Saracen Street, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,154,912 GBP2024-03-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-07-31
    CIF 208 - Nominee Secretary → ME
  • 6
    DALGLEN (NO. 839) LIMITED - 2002-10-11
    icon of addressMains Of Giffen, Greenhills, Beith, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,671 GBP2025-07-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-10
    CIF 205 - Nominee Secretary → ME
  • 7
    icon of addressMilne Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1994-11-24
    CIF 300 - Nominee Secretary → ME
  • 8
    HBS (DISCOVERY WHARF) LIMITED - 2011-06-16
    AFV HOMES LIMITED - 2012-04-16
    ARMED FORCES & VETERANS HOMES LIMITED - 2012-08-30
    DALGLEN (NO. 1070) LIMITED - 2006-11-17
    HBS (COAKLEY) LIMITED - 2008-12-02
    TART SCOTLAND LIMITED - 2012-12-10
    icon of addressLevel Nine, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-17
    CIF 65 - Nominee Secretary → ME
  • 9
    DALGLEN (NO. 1032) LIMITED - 2006-06-28
    icon of address9 Helena Place, Busby Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-26
    CIF 84 - Nominee Secretary → ME
  • 10
    DALGLEN (NO. 926) LIMITED - 2004-11-08
    icon of address24238, Sc267043 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029,691 GBP2021-09-28
    Officer
    icon of calendar 2004-04-27 ~ 2006-01-26
    CIF 150 - Nominee Secretary → ME
  • 11
    DALGLEN (NO. 1062) LIMITED - 2007-08-31
    icon of address5 James Hamilton Way, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2007-08-31
    CIF 67 - Nominee Secretary → ME
  • 12
    icon of addressEthiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-10-04
    CIF 138 - Nominee Secretary → ME
  • 13
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    icon of addressC/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    icon of calendar 2011-02-04 ~ 2014-04-01
    CIF 311 - Nominee Secretary → ME
  • 14
    BROWN & GLEGG (EDINBURGH) LIMITED - 2014-09-04
    DALGLEN (NO.791) LIMITED - 2001-10-11
    icon of addressAlexander (scotland) & Co Ltd Meadowforth Road, Springkerse, Stirling
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,498,218 GBP2024-12-31
    Officer
    icon of calendar 2001-06-20 ~ 2001-10-03
    CIF 227 - Nominee Secretary → ME
  • 15
    DALGLEN (NO. 1019) LIMITED - 2006-05-02
    icon of address4 Royal Crescent, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,356,090 GBP2024-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-04-28
    CIF 99 - Nominee Secretary → ME
  • 16
    DALGLEN (NO. 1105) LIMITED - 2007-08-02
    icon of address24b Kenilworth Road, Bridge Of Allan, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -37,974 GBP2024-07-31
    Officer
    icon of calendar 2007-05-29 ~ 2007-08-09
    CIF 44 - Nominee Secretary → ME
  • 17
    DALGLEN (NO. 714) LIMITED - 1999-08-05
    AMPCONTROL UK LIMITED - 2021-05-21
    ALLENWEST WALLACETOWN LIMITED - 2011-09-01
    icon of address20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    280,593 GBP2024-12-31
    Officer
    icon of calendar 1999-02-09 ~ 1999-07-22
    CIF 260 - Nominee Secretary → ME
  • 18
    ALTALINE PROPERTIES LIMITED - 1996-10-14
    DALGLEN (NO. 512) LIMITED - 1993-08-03
    icon of address19 Stanley Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-04 ~ 1993-07-17
    CIF 326 - Nominee Director → ME
  • 19
    DALGLEN (NO. 678) LIMITED - 1997-12-18
    ALBA CRITICAL CARE LIMITED - 1999-12-30
    icon of addressC/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1997-12-11
    CIF 278 - Nominee Secretary → ME
  • 20
    DALGLEN (NO.746) LIMITED - 2000-09-22
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    75,456 GBP2016-03-31
    Officer
    icon of calendar 2000-03-20 ~ 2000-09-06
    CIF 246 - Nominee Secretary → ME
  • 21
    DALGLEN (NO. 846) LIMITED - 2002-12-13
    K PETROLEUM LIMITED - 2003-06-02
    icon of addressRadleigh House / 1, Golf Road Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    456,744 GBP2024-03-31
    Officer
    icon of calendar 2002-09-10 ~ 2002-12-13
    CIF 198 - Nominee Secretary → ME
  • 22
    DALGLEN (NO. 1110) LIMITED - 2007-07-12
    icon of addressFifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -5,307,993 GBP2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ 2007-09-18
    CIF 47 - Nominee Secretary → ME
  • 23
    ASCOT CARE HOMES LIMITED - 2010-01-25
    DALGLEN (NO. 1139) LIMITED - 2008-05-21
    icon of addressKpmg, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ 2008-05-30
    CIF 27 - Nominee Secretary → ME
  • 24
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    ASHBOURNE LIMITED - 2001-04-09
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-25 ~ 1993-01-20
    CIF 328 - Nominee Director → ME
  • 25
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1993-01-20
    CIF 329 - Nominee Director → ME
  • 26
    TANNLIN LIMITED - 2007-01-09
    DALGLEN (NO. 623) LIMITED - 1995-11-14
    DEK VECTORGUARD LIMITED - 2014-07-10
    icon of addressP O Box No.5, 37 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1998-11-17
    CIF 295 - Nominee Secretary → ME
  • 27
    FREIGHT MANAGEMENT GROUP LIMITED - 2010-06-30
    SEAROUTE F.M.G. LIMITED - 2001-10-16
    DALGLEN (NO. 737) LIMITED - 2001-04-27
    SEAROUTE GROUP LIMITED - 2018-09-18
    icon of addressSuite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    90,095 GBP2018-03-31
    Officer
    icon of calendar 1999-12-24 ~ 2001-04-23
    CIF 249 - Nominee Secretary → ME
  • 28
    SPEED 9151 LIMITED - 2002-05-16
    DRIVECON LIMITED - 2003-04-08
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2016-12-19
    CIF 11 - Nominee Secretary → ME
  • 29
    DALGLEN (NO. 1041) LIMITED - 2006-09-25
    icon of address17 Hareleeshill Road, Larkhall, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-15
    CIF 80 - Nominee Secretary → ME
  • 30
    DALGLEN (NO. 966) PLC - 2005-06-01
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2005-04-15
    CIF 125 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-29 ~ 2005-04-15
    CIF 124 - Nominee Secretary → ME
  • 31
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2003-05-07 ~ 2003-11-06
    CIF 182 - Nominee Secretary → ME
  • 32
    icon of addressHenderson Road, Fraserburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-04 ~ 1996-01-11
    CIF 18 - Nominee Director → ME
  • 33
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-04-28
    CIF 154 - Nominee Secretary → ME
  • 34
    DALGLEN (NO. 1071) LIMITED - 2007-02-13
    AVANTA MANAGED OFFICES LIMITED - 2008-04-02
    AVANTA GROUP LIMITED - 2012-07-12
    icon of addressKre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-15
    CIF 58 - Nominee Secretary → ME
  • 35
    DALGLEN (NO. 1099) LIMITED - 2007-07-10
    icon of address168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-07-04
    CIF 52 - Nominee Secretary → ME
  • 36
    DALGLEN (NO. 943) LIMITED - 2005-02-01
    icon of address450 Hillington Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2005-01-26
    CIF 134 - Nominee Secretary → ME
  • 37
    DEVAR FLOORING LIMITED - 2004-08-13
    icon of addressC/o Campbell Dallas Llp, Sherwood House 7 Glasgow Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-06-30
    CIF 145 - Nominee Secretary → ME
  • 38
    DALGLEN (NO. 933) LIMITED - 2004-10-28
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2004-10-28
    CIF 139 - Nominee Secretary → ME
  • 39
    DALGLEN (NO. 680) LIMITED - 1997-12-16
    icon of address310 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1998-01-21
    CIF 279 - Nominee Secretary → ME
  • 40
    DALGLEN (NO. 1152) LIMITED - 2009-06-10
    CALEDONIAN MEDICAL LIMITED - 2010-11-19
    icon of address2 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2009-06-05
    CIF 24 - Nominee Secretary → ME
  • 41
    DALGLEN (NO.739) LIMITED - 2000-03-22
    icon of address39 Balmoral Place, Galashiels
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-13
    CIF 247 - Nominee Secretary → ME
  • 42
    DALGLEN (NO. 1072) LIMITED - 2006-11-21
    icon of addressLennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-11-14 ~ 2006-12-20
    CIF 59 - Nominee Secretary → ME
  • 43
    DALGLEN (NO. 1089) LIMITED - 2007-08-28
    BRAVARA ACTIVE MANAGEMENT LIMITED - 2007-09-13
    icon of address4 The Glebe, Gargunnock, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-08-15
    CIF 57 - Nominee Secretary → ME
  • 44
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    SCOTLAND ON LINE LIMITED - 2008-06-25
    BRIGHTSOLID LIMITED - 2009-11-06
    icon of addressGateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 1995-11-16 ~ 1996-03-12
    CIF 292 - Nominee Secretary → ME
  • 45
    YOUTHCLUB LIMITED - 2002-06-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2016-12-19
    CIF 10 - Nominee Secretary → ME
  • 46
    DALGLEN (NO. 770) LIMITED - 2001-06-15
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -226,469 GBP2024-10-29
    Officer
    icon of calendar 2001-04-30 ~ 2001-06-18
    CIF 229 - Nominee Secretary → ME
  • 47
    BRUCEFIELD FAMILY GOLF CENTRE LIMITED - 1994-08-18
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-11 ~ 1995-06-30
    CIF 323 - Nominee Director → ME
  • 48
    DALGLEN (N0. 641) LIMITED - 1996-10-21
    icon of addressEast End, Earlston, Berwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-15 ~ 1996-11-12
    CIF 287 - Nominee Secretary → ME
  • 49
    DALGLEN (NO. 905) LIMITED - 2004-03-18
    C & J RURAL ACTIVITIES LIMITED - 2011-01-07
    icon of addressSummit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-17
    CIF 157 - Nominee Secretary → ME
  • 50
    DALGLEN (NO. 670) LIMITED - 1997-07-02
    icon of address76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,998 GBP2024-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-07-02
    CIF 281 - Nominee Secretary → ME
  • 51
    DALGLEN (NO. 772) LIMITED - 2001-05-22
    icon of address37 Balgreen Road, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-04-30
    Officer
    icon of calendar 2001-04-30 ~ 2004-01-20
    CIF 231 - Nominee Secretary → ME
  • 52
    DALGLEN (NO.1052) LIMITED - 2006-09-28
    CALEDONIAN MARITIME ASSETS LIMITED - 2006-10-02
    icon of addressMunicipal Buildings, Fore Street, Port Glasgow, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2006-10-20
    CIF 73 - Nominee Secretary → ME
  • 53
    DALGLEN (NO. 729) LIMITED - 1999-11-04
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,476,575 GBP2024-12-31
    Officer
    icon of calendar 1999-10-13 ~ 1999-11-16
    CIF 254 - Nominee Secretary → ME
  • 54
    DALGLEN (NO. 866) LIMITED - 2003-05-16
    icon of addressDalmore House, 310 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-05-23
    CIF 183 - Nominee Secretary → ME
  • 55
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-18
    CIF 265 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-18
    CIF 266 - Nominee Secretary → ME
  • 56
    CONSTRUCTION & PROPERTY MARKETING LIMITED - 2006-06-28
    DALGLEN (NO. 1015) LIMITED - 2006-03-14
    icon of address45 Kirk Street, Prestwick, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -77,043 GBP2022-11-30
    Officer
    icon of calendar 2005-11-08 ~ 2006-03-15
    CIF 103 - Nominee Secretary → ME
  • 57
    DALGLEN (NO. 1021) LIMITED - 2006-04-25
    IRW SYSTEMS LIMITED - 2016-05-10
    icon of addressSuite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    428,974 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2006-02-08 ~ 2006-07-06
    CIF 95 - Nominee Secretary → ME
  • 58
    TIMELY TRADING LIMITED - 1992-05-05
    ATLANTECH TECHNOLOGIES LIMITED - 2000-05-08
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2002-07-08
    CIF 223 - Nominee Secretary → ME
  • 59
    DALGLEN (NO.999) LIMITED - 2005-11-10
    icon of address3 St Davids Business Park, Dalgety Bay
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-01-10
    CIF 108 - Nominee Secretary → ME
  • 60
    icon of addressUnicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2001-01-24
    CIF 241 - Nominee Secretary → ME
  • 61
    DALGLEN (NO. 910) LIMITED - 2004-04-26
    icon of addressRadleigh House/1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2008-03-31
    CIF 162 - Nominee Secretary → ME
  • 62
    DALGLEN (NO. 1116) LIMITED - 2007-09-12
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-11
    CIF 38 - Nominee Secretary → ME
  • 63
    icon of address1 Auchingramont Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2000-11-30
    CIF 238 - Nominee Secretary → ME
  • 64
    DALGLEN (NO.782) LIMITED - 2001-09-20
    TANNLIN DESIGN LIMITED - 2003-06-03
    icon of address3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,675 GBP2020-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2001-08-21
    CIF 224 - Nominee Secretary → ME
  • 65
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-01-30
    CIF 35 - Nominee Secretary → ME
  • 66
    SAFE SHORES LIMITED - 2017-03-13
    DALGLEN (NO.1113) LIMITED - 2007-09-05
    icon of address213 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2008-07-14
    CIF 41 - Nominee Secretary → ME
  • 67
    DALGLEN (NO. 1048) LIMITED - 2006-09-28
    GLASGOW COMMUNITY AND SAFETY SERVICES (TRADING) LIMITED - 2009-08-10
    icon of addressGlasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2008-04-01
    CIF 78 - Nominee Secretary → ME
  • 68
    GLASGOW COMMUNITY SAFETY PARTNERSHIP EXECUTIVE LIMITED - 2006-09-07
    COMMUNITY SAFETY CENTRE LTD. - 2002-07-02
    SAFE STRATHCLYDE TRUST LIMITED - 2001-05-24
    GLASGOW COMMUNITY AND SAFETY SERVICES LIMITED - 2013-08-23
    icon of addressGlasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2008-03-18
    CIF 68 - Nominee Secretary → ME
  • 69
    DALGLEN (NO. 821) LIMITED - 2002-10-24
    icon of address20 Main Street, Busby, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    247,397 GBP2024-10-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-10-03
    CIF 210 - Nominee Secretary → ME
  • 70
    DALGLEN (NO. 802) LIMITED - 2002-01-11
    icon of address12 Edenkiln Place, Strathblane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,773 GBP2019-03-31
    Officer
    icon of calendar 2001-10-04 ~ 2002-01-10
    CIF 219 - Nominee Secretary → ME
  • 71
    HBS EXECUTIVE GROUP LIMITED - 2011-12-06
    DRY WIRE INSURE FIX LIMITED - 2013-04-23
    HBS EASTGATE LIMITED - 2011-05-04
    DALGLEN (NO. 1046) LIMITED - 2006-10-04
    icon of addressThe Old Mill, Barochan Road, Crosslee, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-12
    CIF 76 - Nominee Secretary → ME
  • 72
    DALGLEN (NO. 1047) LIMITED - 2006-09-13
    CHANGE RECRUITMENT GROUP LIMITED - 2017-07-26
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-28
    CIF 77 - Nominee Secretary → ME
  • 73
    icon of addressHarvest Moon, Burnside, Tayport, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -82,953 GBP2024-11-30
    Officer
    icon of calendar 2005-11-08 ~ 2006-01-31
    CIF 101 - Nominee Secretary → ME
  • 74
    icon of addressThird Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2021-03-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-12-04
    CIF 98 - Nominee Secretary → ME
  • 75
    icon of addressC/o Simon Capaldi Knight Frank Llp, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-03-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-08-07
    CIF 86 - Nominee Secretary → ME
  • 76
    icon of addressGrant Thornton Uk Llp, 7 Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2007-11-22
    CIF 42 - Nominee Secretary → ME
  • 77
    icon of address7 Seaward Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-16
    CIF 36 - Nominee Secretary → ME
  • 78
    icon of addressWalker Technical Resources Limited, Scotstown Moor Base Perwinnes Moss, Bridge Of Don, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-06-01
    CIF 30 - Nominee Secretary → ME
  • 79
    icon of addressDrysdale Quarry, Cockburnspath, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,343,168 GBP2024-12-27
    Officer
    icon of calendar 2009-09-22 ~ 2015-04-27
    CIF 1 - Nominee Secretary → ME
  • 80
    icon of address6 Rosehall Terrace, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1995-03-27
    CIF 299 - Nominee Secretary → ME
  • 81
    icon of addressMazars Neville Russell, 90 St Vincent Street, Glasgow, Lanarkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1997-11-12
    CIF 277 - Nominee Secretary → ME
  • 82
    icon of address1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-02-05
    CIF 211 - Nominee Secretary → ME
  • 83
    icon of address76 Moss Road, Tillicoultry, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-11
    CIF 155 - Nominee Secretary → ME
  • 84
    icon of addressWestburn Business Centre, Mcnee Road, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-06-02 ~ 2005-08-24
    CIF 116 - Nominee Secretary → ME
  • 85
    icon of address6 Rosehall Terrace, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-03-27
    CIF 298 - Nominee Secretary → ME
  • 86
    icon of addressLifeways House, Shaw Road, Prestwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    32,032 GBP2023-09-30
    Officer
    icon of calendar 2001-06-20 ~ 2001-08-29
    CIF 226 - Nominee Secretary → ME
  • 87
    icon of addressPeregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-05-18
    CIF 212 - Nominee Secretary → ME
  • 88
    icon of addressThe Farm House, Duncrahill Pencaitland, Tranent, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    8,197,173 GBP2024-10-31
    Officer
    icon of calendar 1999-03-01 ~ 2012-12-01
    CIF 304 - Nominee Secretary → ME
  • 89
    DALGLEN (NO. 1063) LIMITED - 2006-11-14
    icon of address152a High Street, Irvine, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,604 GBP2021-10-31
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-10
    CIF 64 - Nominee Secretary → ME
  • 90
    PTARMIGAN HOLDINGS LIMITED - 2004-05-13
    PTARMIGAN FLOORING LIMITED - 2004-05-19
    DALGLEN (NO. 907) LIMITED - 2004-05-05
    icon of addressRadleigh House/1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,351,973 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2008-03-31
    CIF 160 - Nominee Secretary → ME
  • 91
    DALGLEN (NO. 1053) LIMITED - 2006-10-04
    icon of addressRadleigh House/1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-31
    CIF 75 - Nominee Secretary → ME
  • 92
    DALGLEN (NO. 908) LIMITED - 2004-04-26
    RLG FLOORING LIMITED - 2015-06-16
    icon of addressRadleigh House/1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,805 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2004-06-30
    CIF 159 - Nominee Secretary → ME
  • 93
    DALGLEN (NO.995) LIMITED - 2005-10-12
    icon of addressC/o Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,955 GBP2022-10-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-10-10
    CIF 114 - Nominee Secretary → ME
  • 94
    DALGLEN (NO. 803) LIMITED - 2002-09-11
    icon of address2 Young Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2001-10-04 ~ 2002-08-27
    CIF 220 - Nominee Secretary → ME
  • 95
    icon of address9 Ainslie Place, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ 2011-11-08
    CIF 312 - Nominee Secretary → ME
  • 96
    DALGLEN (NO. 1034) LIMITED - 2006-12-19
    icon of address42 Orchard Street, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-12-04
    CIF 90 - Nominee Secretary → ME
  • 97
    DALGLEN (NO. 1108) LIMITED - 2007-08-15
    EXGENIS CLINICAL RESEARCH ORGANISATION LIMITED - 2008-07-15
    EXGENIS RESOURCING LIMITED - 2008-03-05
    icon of address3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2007-08-27
    CIF 46 - Nominee Secretary → ME
  • 98
    DALGLEN (NO. 1058) LIMITED - 2006-10-16
    icon of addressSuite 3/3 75 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2006-10-13
    CIF 69 - Nominee Secretary → ME
  • 99
    DALGLEN (NO.986) LIMITED - 2005-08-24
    icon of addressMoore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2005-08-22
    CIF 109 - Nominee Secretary → ME
  • 100
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-21 ~ 1995-07-06
    CIF 296 - Nominee Secretary → ME
  • 101
    DALGLEN (NO. 960) LIMITED - 2005-09-29
    icon of address30 Nasmyth Road Colquhoun Park, Hillington Park, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    69,109 GBP2024-09-30
    Officer
    icon of calendar 2005-01-06 ~ 2005-06-07
    CIF 131 - Nominee Secretary → ME
  • 102
    DALGLEN (NO. 717) LIMITED - 1999-06-16
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,029,403 GBP2024-04-30
    Officer
    icon of calendar 1999-04-14 ~ 1999-06-07
    CIF 259 - Nominee Secretary → ME
  • 103
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    KENMORE EUROPE LIMITED - 2010-08-24
    icon of addressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-20
    CIF 104 - Nominee Secretary → ME
  • 104
    DALGLEN (NO. 637) LIMITED - 1996-07-16
    icon of address2 Inverallan Road, Bridge Of Allan, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    457,095 GBP2024-09-30
    Officer
    icon of calendar 1996-04-17 ~ 1996-09-03
    CIF 289 - Nominee Secretary → ME
  • 105
    DALGLEN (NO. 856) LIMITED - 2003-03-21
    icon of addressThe Falkirk Stadium, 4 Stadium Way, Falkirk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,753,240 GBP2022-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-31
    CIF 189 - Nominee Secretary → ME
  • 106
    icon of addressThe Falkirk Stadium, Westfield, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2009-01-05 ~ 2010-02-15
    CIF 309 - Nominee Secretary → ME
  • 107
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271 GBP2017-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2016-12-19
    CIF 5 - Nominee Secretary → ME
  • 108
    DALGLEN (NO. 1151) LIMITED - 2009-07-28
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    872,987 GBP2018-11-30
    Officer
    icon of calendar 2009-01-13 ~ 2009-09-09
    CIF 31 - Nominee Secretary → ME
  • 109
    DALGLEN (NO. 909) LIMITED - 2004-04-26
    icon of addressDevar Business Unit, Spiersbridge Business Park, Thornliebank, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2008-03-31
    CIF 161 - Nominee Secretary → ME
  • 110
    icon of addressGrant Thornton, 95 Bothwell Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-09-28
    CIF 261 - Nominee Secretary → ME
  • 111
    DALGLEN (NO. 1061) LIMITED - 2006-12-21
    icon of addressThe Capitol, 431 Union Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-12-21
    CIF 66 - Nominee Secretary → ME
  • 112
    DALGLEN (NO. 1027) LIMITED - 2006-06-05
    icon of addressC/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,791,340 GBP2020-12-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-05-25
    CIF 93 - Nominee Secretary → ME
  • 113
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    icon of addressUnit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-03-08
    CIF 128 - Nominee Secretary → ME
  • 114
    DALGLEN (NO. 507) LIMITED - 1993-02-25
    MARYHILL CARPETS (1993) LIMITED - 2000-12-22
    icon of address450 Hillington Road, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-27 ~ 1993-02-18
    CIF 327 - Nominee Director → ME
  • 115
    HARROWELLS (NO.159) LIMITED - 2009-05-07
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-12-19
    CIF 14 - Nominee Secretary → ME
  • 116
    HACKREMCO (NO. 2036) LIMITED - 2003-04-08
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-12-19
    CIF 13 - Nominee Secretary → ME
  • 117
    GLYCANDER LIMITED - 1990-05-24
    icon of addressArgyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    50,862 GBP2021-12-31
    Officer
    icon of calendar 1997-12-16 ~ 2005-10-17
    CIF 275 - Nominee Secretary → ME
  • 118
    M M & S (2692) LIMITED - 2000-11-13
    SCORE OUTDOOR (DISPLAYS) LIMITED - 2003-05-20
    icon of address7 Seaward Street, Paisley Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    11,136,566 GBP2017-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    CIF 195 - Nominee Secretary → ME
  • 119
    DALGLEN (NO. 954) LIMITED - 2005-04-26
    icon of address21 Roddinghead Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-16
    CIF 127 - Nominee Secretary → ME
  • 120
    DALGLEN (NO. 1023) LIMITED - 2006-06-19
    icon of address19 Queen Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-08 ~ 2006-05-26
    CIF 94 - Nominee Secretary → ME
  • 121
    DALGLEN (NO. 1082) LIMITED - 2007-03-14
    icon of address89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-03-14
    CIF 55 - Nominee Secretary → ME
  • 122
    DALGLEN (NO. 800) LIMITED - 2001-12-04
    icon of address19 Alva Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2001-12-07
    CIF 218 - Nominee Secretary → ME
  • 123
    DALGLEN (NO. 701) LIMITED - 1998-11-19
    icon of address105 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    704,410 GBP2024-11-30
    Officer
    icon of calendar 1998-10-20 ~ 1999-01-13
    CIF 263 - Nominee Secretary → ME
  • 124
    DALGLEN (NO. 694) LIMITED - 1998-08-24
    icon of addressLocher House, Kilbarchan Road, Bridge Of Weir, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-06 ~ 1998-09-19
    CIF 267 - Nominee Secretary → ME
  • 125
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    icon of address272 Bath Street, Glasgow
    Active Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2006-08-09
    CIF 87 - Nominee Secretary → ME
  • 126
    GCU NEWCO LIMITED - 2009-07-29
    icon of addressGlasgow Caledonian University The Britannia Building, City Campus, Cowcaddens Road, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-21 ~ 2010-03-31
    CIF 26 - Nominee Secretary → ME
  • 127
    CUBICK LIMITED - 2011-03-14
    DALGLEN (NO. 747) LIMITED - 2000-09-19
    GREETINGS BOX (2000) LIMITED - 2000-10-24
    GREETING BOX (2000) LIMITED - 2000-10-02
    icon of address2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-29 ~ 2000-09-29
    CIF 244 - Nominee Secretary → ME
  • 128
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED - 2004-12-08
    DALGLEN (NO 760) LIMITED - 2001-03-20
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2001-03-19
    CIF 236 - Nominee Secretary → ME
  • 129
    DALGLEN (NO.784) LIMITED - 2001-08-01
    GLENFIELD VALVES LIMITED - 2020-01-06
    icon of addressGlenfield Invicta, Queens Drive, Kilmarnock, East Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,238,778 GBP2023-09-30
    Officer
    icon of calendar 2001-06-20 ~ 2001-08-29
    CIF 225 - Nominee Secretary → ME
  • 130
    DALGLEN (NO. 896) LIMITED - 2004-03-30
    icon of address44 Sherbrooke Avenue, Pollockshields, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    7,221,648 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ 2004-03-26
    CIF 168 - Nominee Secretary → ME
  • 131
    DALGLEN (NO.972) LIMITED - 2005-09-21
    icon of addressWindymains Timber Ltd, Windymains, Humbie, East Lothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2005-06-10
    CIF 119 - Nominee Secretary → ME
  • 132
    DALGLEN (NO. 1026) LIMITED - 2006-05-08
    icon of addressGlenmane House, Leny Road, Callander
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,665 GBP2023-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2006-05-05
    CIF 92 - Nominee Secretary → ME
  • 133
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-05-27 ~ 2002-06-17
    CIF 207 - Nominee Secretary → ME
  • 134
    DALGLEN (NO. 652) LIMITED - 1997-07-03
    icon of addressGateway House, Luna Place, Dundee Technology, Park, Dundee, Tayside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-02-28
    CIF 283 - Nominee Secretary → ME
  • 135
    DALGLEN (NO. 897) LIMITED - 2004-04-13
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-19 ~ 2004-04-21
    CIF 169 - Nominee Secretary → ME
  • 136
    DALGLEN (NO. 939) LIMITED - 2004-12-08
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-12-07
    CIF 141 - Nominee Secretary → ME
  • 137
    DALGLEN (NO. 1080) LIMITED - 2007-03-08
    icon of addressAirthrey Kerse Farm, Henderson Street, Bridge Of Allan, Stirlingshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-03-02
    CIF 60 - Nominee Secretary → ME
  • 138
    DALGLEN (NO. 1081) LIMITED - 2007-03-08
    icon of addressAirthrey Kerse Farm, Henderson Street, Bridge Of Allan, Stirlingshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-03-02
    CIF 54 - Nominee Secretary → ME
  • 139
    DALGLEN (NO. 1087) LIMITED - 2007-03-20
    HBS (WINSTON BARRACKS) LIMITED - 2008-06-26
    HBS (JV) LIMITED - 2011-01-20
    icon of address9 Brierie Avenue, Houston, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,148 GBP2017-06-30
    Officer
    icon of calendar 2006-12-04 ~ 2007-03-20
    CIF 56 - Nominee Secretary → ME
  • 140
    DALGLEN (NO. 880) LIMITED - 2003-11-03
    icon of addressCaledonia House Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    191,706 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-10-29
    CIF 181 - Nominee Secretary → ME
  • 141
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    icon of addressLennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1995-02-23 ~ 1998-05-07
    CIF 297 - Nominee Secretary → ME
  • 142
    DALGLEN (NO. 836) LIMITED - 2002-09-13
    PREMIER OIL GROUP PLC - 2003-07-15
    PREMIER OIL GROUP LIMITED - 2003-03-10
    PREMIER OIL PLC - 2021-03-31
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-31 ~ 2002-09-13
    CIF 204 - Nominee Secretary → ME
  • 143
    DALGLEN (NO. 875) LIMITED - 2003-08-04
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-07 ~ 2003-08-05
    CIF 179 - Nominee Secretary → ME
  • 144
    DALGLEN (NO. 876) LIMITED - 2003-08-06
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-07 ~ 2003-08-11
    CIF 180 - Nominee Secretary → ME
  • 145
    DALGLEN (NO. 930) LIMITED - 2004-11-17
    icon of addressThe Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-11-10
    CIF 148 - Nominee Secretary → ME
  • 146
    icon of address2 Hifi Corner, 2 Joppa Rd, Edinburgh, East Lothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    810,163 GBP2024-03-31
    Officer
    icon of calendar 1998-03-01 ~ 2005-08-31
    CIF 271 - Nominee Secretary → ME
  • 147
    icon of address2 Joppa Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    85,830 GBP2024-03-31
    Officer
    icon of calendar 1998-03-01 ~ 2001-02-19
    CIF 270 - Nominee Secretary → ME
  • 148
    HOME EXTENTIONS (SCOTLAND) LIMITED - 2007-01-25
    DALGLEN (NO. 1076) LIMITED - 2006-12-05
    icon of addressDevar Business Unit, Spiersbridge Business Park, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-03-31
    CIF 62 - Nominee Secretary → ME
  • 149
    DALGLEN (NO. 794) LIMITED - 2001-11-16
    icon of addressDickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2001-11-13
    CIF 222 - Nominee Secretary → ME
  • 150
    icon of address5 Lennox Street Lane, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1993-07-21
    CIF 325 - Nominee Director → ME
  • 151
    icon of addressUnit 18 Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    185,084 GBP2024-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-19
    CIF 193 - Nominee Secretary → ME
  • 152
    THE PINK BALL LIMITED - 2007-10-03
    NIPHT LIMITED - 2025-04-10
    DALGLEN (NO. 924) LIMITED - 2006-01-25
    icon of addressDr. Patrick Hickey, 5 Upper Gray Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -62,455 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-09
    CIF 147 - Nominee Secretary → ME
  • 153
    icon of address17 Winpark Industrial Estate, Port Seton, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2005-07-18
    CIF 166 - Nominee Secretary → ME
  • 154
    IBERDROLA INGENIERIA Y CONSTRUCCION SCOTLAND LIMITED - 2008-08-05
    IBERDROLA ENGINEERING AND CONSTRUCTION LIMITED - 2010-03-18
    IBEROLA ENGINEERING AND CONSTRUCTION UK LIMITED - 2010-03-18
    IBERDROLA ENGINEERING AND CONSTRUCTION SCOTLAND LIMITED - 2009-10-13
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2008-12-18
    CIF 32 - Nominee Secretary → ME
  • 155
    DALGLEN (NO. 730) LIMITED - 1999-12-17
    icon of addressApl Centre, Stevenston Industrial Estate, Stevenston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,685,670 GBP2024-09-30
    Officer
    icon of calendar 1999-10-29 ~ 1999-11-29
    CIF 250 - Nominee Secretary → ME
  • 156
    DALGLEN (NO. 1035) LIMITED - 2006-07-21
    icon of addressCarruth House, Carruth Drive, Kilmacolm
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-10-03
    CIF 89 - Nominee Secretary → ME
  • 157
    DALGLEN (NO. 749) LIMITED - 2001-01-12
    icon of address2 Holmes Park Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2001-05-02
    CIF 240 - Nominee Secretary → ME
  • 158
    DALGLEN (NO. 779) LIMITED - 2001-06-28
    icon of address277 Lochfield Road, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-28
    CIF 228 - Nominee Secretary → ME
  • 159
    icon of addressGlasgow Caledonian University The Britannia Building, City Campus, Cowcaddens Road, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-24
    CIF 33 - LLP Designated Member → ME
  • 160
    DALGLEN (NO. 870) LIMITED - 2003-08-13
    icon of addressErnst & Young Llp G1, 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-08-29
    CIF 184 - Nominee Secretary → ME
  • 161
    icon of address5th Floor Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-30
    Officer
    icon of calendar 2004-02-20 ~ 2004-03-09
    CIF 153 - Nominee Secretary → ME
  • 162
    FINANCIAL NETWORKS LIMITED - 2001-11-29
    SUMERIAN NETWORKS LIMITED - 2007-06-11
    SUMERIAN EUROPE LIMITED - 2018-08-06
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2002-01-31
    CIF 217 - Nominee Secretary → ME
  • 163
    DALGLEN (NO. 1057) LIMITED - 2007-01-11
    icon of addressMoreland House, Cleish, Kinross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-09-28 ~ 2007-03-17
    CIF 72 - Nominee Secretary → ME
  • 164
    DALGLEN (NO. 528) LIMITED - 1994-09-13
    BILSTON PRECISION ENGINEERING LIMITED - 2016-11-21
    icon of addressAviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    129,171 GBP2015-10-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-06-23
    CIF 322 - Nominee Director → ME
  • 165
    DALGLEN (NO. 691) LIMITED - 1999-03-03
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,765,478 GBP2024-12-31
    Officer
    icon of calendar 1998-02-27 ~ 2009-08-27
    CIF 272 - Nominee Secretary → ME
  • 166
    DALGLEN (NO. 841) LIMITED - 2002-11-18
    icon of address1 Coo Lane, Eaglesham, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    607,702 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ 2002-11-08
    CIF 196 - Nominee Secretary → ME
  • 167
    EXGENIS LIMITED - 2008-01-24
    KELVINHALL COMPANY LIMITED - 2008-03-06
    KELVINHILL COMPANY LIMITED - 2008-03-06
    SYNERGIE CLINICAL RESEARCH ORGANISATION LIMITED - 2008-03-06
    SYNERGIE CONSULTANCY LIMITED - 2006-10-17
    icon of addressC/o Begbies Traynor, 2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1996-12-04
    CIF 291 - Nominee Secretary → ME
  • 168
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of addressGrant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2007-06-18
    CIF 50 - Nominee Secretary → ME
  • 169
    DALGLEN (NO 759) LIMITED - 2001-01-23
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    icon of addressGrant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-12-14 ~ 2001-02-16
    CIF 235 - Nominee Secretary → ME
  • 170
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of addressGrant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-20 ~ 2004-04-21
    CIF 158 - Nominee Secretary → ME
  • 171
    DALGLEN (NO. 916) LIMITED - 2004-05-20
    icon of address149 Vermont Street, Kinning Park, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,430 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-19
    CIF 151 - Nominee Secretary → ME
  • 172
    DALGLEN (NO. 1039) LIMITED - 2006-08-29
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-12-13
    CIF 91 - Nominee Secretary → ME
  • 173
    ROADVERT LIMITED - 2015-11-19
    SPEDIAN LIMITED - 2016-03-16
    DUNWILCO (896) LIMITED - 2001-07-06
    icon of address3 Clairmont Gardens, C/o Robertson Craig & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,223 GBP2024-09-30
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-09
    CIF 22 - Nominee Secretary → ME
  • 174
    DALGLEN (NO 766) LIMITED - 2004-12-08
    icon of address3 St Annes Drive, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2002-03-18
    CIF 234 - Nominee Secretary → ME
  • 175
    DALGLEN (NO. 934) LIMITED - 2004-11-29
    icon of addressC/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    223,906 GBP2022-02-28
    Officer
    icon of calendar 2004-06-14 ~ 2005-12-03
    CIF 144 - Nominee Secretary → ME
  • 176
    DALGLEN (NO. 769) LIMITED - 2001-06-15
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -31,761 GBP2024-10-22
    Officer
    icon of calendar 2001-04-23 ~ 2001-06-18
    CIF 232 - Nominee Secretary → ME
  • 177
    DALGLEN (NO. 903) LIMITED - 2004-03-19
    icon of addressC/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,051,873 GBP2022-02-28
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-16
    CIF 156 - Nominee Secretary → ME
  • 178
    DALGLEN (NO. 940) LIMITED - 2004-12-08
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED - 2019-07-08
    icon of addressDwf Llp, 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2004-12-07
    CIF 142 - Nominee Secretary → ME
  • 179
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of addressWri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2008-02-19
    CIF 34 - Nominee Secretary → ME
  • 180
    icon of addressHomeleigh Cottage, Guineaford, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,685 GBP2024-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-11
    CIF 163 - Nominee Secretary → ME
  • 181
    DALGLEN (NO. 853) LIMITED - 2003-03-07
    icon of address3 Clairmont Gardens, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    79,900 GBP2024-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2016-11-30
    CIF 314 - Nominee Secretary → ME
  • 182
    RUNTIME REVOLUTION LIMITED - 2015-01-30
    DALGLEN (NO. 727) LIMITED - 1999-10-26
    icon of address83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-13 ~ 1999-11-04
    CIF 253 - Nominee Secretary → ME
  • 183
    DALGLEN (NO.988) LIMITED - 2005-08-25
    icon of addressWestburn Business Centre, Mcnee Road, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-09
    CIF 111 - Nominee Secretary → ME
  • 184
    LETTUCE UP (NORTH) LIMITED - 2005-09-12
    DALGLEN (NO. 884) LIMITED - 2003-11-28
    CATHOUSE MANAGEMENT LIMITED - 2015-12-18
    icon of addressTorridon House, Torridon, Wester Ross, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -412,936 GBP2024-11-30
    Officer
    icon of calendar 2003-07-16 ~ 2003-11-21
    CIF 171 - Nominee Secretary → ME
  • 185
    DALGLEN (NO. 709) LIMITED - 1999-05-28
    RUTLAND (SCOTLAND) DEVELOPMENTS LIMITED - 2001-10-02
    icon of address19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 1999-05-04
    CIF 262 - Nominee Secretary → ME
  • 186
    DALGLEN (NO. 647) LIMITED - 1997-03-14
    icon of addressLightyear Building 9 Marchburn Drive, Glasgow Airport, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1997-01-13
    CIF 285 - Nominee Secretary → ME
  • 187
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    icon of addressJohnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-07-13
    CIF 85 - Nominee Secretary → ME
  • 188
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    icon of address2 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-11-09
    CIF 140 - Nominee Secretary → ME
  • 189
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    icon of addressJohnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-07-13
    CIF 96 - Nominee Secretary → ME
  • 190
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-02
    CIF 192 - Nominee Secretary → ME
  • 191
    DALGLEN (NO. 524) LIMITED - 1999-09-17
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1994-04-05
    CIF 324 - Nominee Director → ME
  • 192
    DALGLEN (NO.989) LIMITED - 2005-08-25
    icon of addressWestburn Business Centre, Mcnee Road, Prestwick, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    69,277 GBP2024-12-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-09
    CIF 112 - Nominee Secretary → ME
  • 193
    icon of address25 Mossend Lane, Queenslie Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2020-03-27
    CIF 8 - Nominee Secretary → ME
  • 194
    KNOWES IV LANDFILL LIMITED - 2017-12-19
    DALGLEN (NO.1000) LIMITED - 2005-12-08
    icon of address10 Murray Lane, Montrose, Angus, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2005-12-07
    CIF 107 - Nominee Secretary → ME
  • 195
    DALGLEN (NO. 1092) LIMITED - 2007-06-13
    icon of address30 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-06-14
    CIF 49 - Nominee Secretary → ME
  • 196
    DALGLEN (NO. 835) LIMITED - 2002-09-11
    icon of address21 Avonside Grove, Hamilton, 21 Avonside Grove, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,307 GBP2024-07-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-09-02
    CIF 201 - Nominee Secretary → ME
  • 197
    DALGLEN (NO. 632) LIMITED - 1996-03-21
    icon of address11 Sherbrooke Avenue, Pollokshields, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,391,885 GBP2024-03-31
    Officer
    icon of calendar 1996-03-05 ~ 1996-04-26
    CIF 290 - Nominee Secretary → ME
  • 198
    REXNORD MICRO ACQUISITION LIMITED - 2013-08-27
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,295,262 GBP2019-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2016-12-19
    CIF 12 - Nominee Secretary → ME
  • 199
    DALGLEN (NO. 1141) LIMITED - 2008-11-27
    icon of addressMill House Shawsmill, Hurlford, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,622 GBP2023-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-05
    CIF 310 - Nominee Secretary → ME
  • 200
    DALGLEN (NO. 1098) LIMITED - 2007-06-26
    icon of address15a Barr Farm Road, Kilsyth, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-04-05
    Officer
    icon of calendar 2007-03-22 ~ 2007-06-22
    CIF 51 - Nominee Secretary → ME
  • 201
    DALGLEN (NO. 831) LIMITED - 2002-09-05
    icon of addressNaprocks Broomfield Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-09-03
    CIF 202 - Nominee Secretary → ME
  • 202
    DALGLEN (NO. 840) LIMITED - 2002-11-14
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-31
    CIF 206 - Nominee Secretary → ME
  • 203
    DALGLEN (NO. 1040) LIMITED - 2006-08-31
    icon of addressC/o Image Estates, Crown Office Business Centre, Hawick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-08-30
    CIF 88 - Nominee Secretary → ME
  • 204
    DALGLEN (NO. 869) LIMITED - 2003-08-12
    icon of address208 Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ 2003-09-01
    CIF 185 - Nominee Secretary → ME
  • 205
    DALGLEN (NO. 1137) LIMITED - 2008-06-17
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-06-02
    CIF 28 - Nominee Secretary → ME
  • 206
    RS BIOTECH LABORATORY EQUIPMENT LIMITED - 2010-10-26
    icon of addressC/o Pricewaterhousecoopers Llp, 141 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-11-03
    CIF 164 - Nominee Secretary → ME
  • 207
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,972,538 GBP2024-09-30
    Officer
    icon of calendar 2001-11-29 ~ 2001-12-05
    CIF 216 - Nominee Secretary → ME
  • 208
    DALGLEN (NO. 1131) LIMITED - 2008-04-07
    icon of address58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2010-07-22
    CIF 319 - Nominee Secretary → ME
  • 209
    DALGLEN (NO. 1013) LIMITED - 2006-02-20
    icon of addressMarine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2006-02-27
    CIF 102 - Nominee Secretary → ME
  • 210
    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 2007-04-01 ~ 2009-09-11
    CIF 48 - Nominee Secretary → ME
  • 211
    P W HALL PLASTICS LIMITED - 2003-12-23
    DALGLEN (NO. 650) LIMITED - 1997-07-25
    icon of addressWoodilee Industrial Estate, Kirkintilloch, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    5,619,183 GBP2021-12-31
    Officer
    icon of calendar 1996-12-27 ~ 1997-07-17
    CIF 284 - Nominee Secretary → ME
  • 212
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    icon of addressWaverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ 2002-09-03
    CIF 203 - Nominee Secretary → ME
  • 213
    PEAK SCIENTIFIC HOLDINGS LIMITED - 2024-01-25
    DALGLEN (NO. 927) LIMITED - 2004-12-03
    icon of address11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-12-01
    CIF 149 - Nominee Secretary → ME
  • 214
    icon of addressDla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-30 ~ 1998-03-30
    CIF 269 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-30 ~ 1998-03-30
    CIF 268 - Nominee Secretary → ME
  • 215
    DALGLEN (NO. 864) LIMITED - 2003-05-20
    icon of addressGrant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-05-15
    CIF 190 - Nominee Secretary → ME
  • 216
    DALGLEN (NO. 888) LIMITED - 2004-01-20
    icon of addressPeter Russell House 2 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-12-11
    CIF 172 - Nominee Secretary → ME
  • 217
    DALGLEN (NO.1136) LIMITED - 2008-04-18
    icon of address28-29 Stenhouse Mill Wynd, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2008-04-04
    CIF 29 - Nominee Secretary → ME
  • 218
    SMARTER MORTGAGES & INSURANCE SERVICES LTD - 2009-02-24
    SMARTER MORTGAGES & INSURANCE SERVICES LIMITED - 2007-11-15
    SMARTER MORTGAGES & LOANS LIMITED - 2008-03-29
    DALGLEN (NO.974) LIMITED - 2005-06-22
    SMARTMOBILE (UK) LIMITED - 2006-07-28
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2005-06-27
    CIF 120 - Nominee Secretary → ME
  • 219
    DALGLEN (NO. 1101) LIMITED - 2007-07-10
    icon of addressSuite 3, Lomond Court, Castle Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2007-07-11
    CIF 43 - Nominee Secretary → ME
  • 220
    DEVAR FACTORS LIMITED - 2004-10-20
    MACROCOM (695) LIMITED - 2001-06-25
    icon of addressDevar Business Unit Spiersbridge Business Park, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    635 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-03-31
    CIF 136 - Nominee Secretary → ME
  • 221
    DALGLEN (NO.820) LIMITED - 2002-05-24
    icon of addressHastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2009-10-01
    CIF 213 - Nominee Secretary → ME
  • 222
    icon of address1 Beacon Buildings, Yard 23 Stramongate, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79,708 GBP2016-12-31
    Officer
    icon of calendar 1999-10-27 ~ 1999-11-17
    CIF 252 - Nominee Secretary → ME
  • 223
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    icon of address. Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -411,768 GBP2022-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-10-30
    CIF 39 - Nominee Secretary → ME
  • 224
    DALGLEN (NO. 843) LIMITED - 2002-12-05
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    234,950 GBP2023-01-31
    Officer
    icon of calendar 2002-09-10 ~ 2002-11-19
    CIF 197 - Nominee Secretary → ME
  • 225
    DALGLEN (NO. 824) LIMITED - 2002-07-26
    BIOPTA LIMITED - 2016-05-24
    icon of addressFifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-08-27
    CIF 209 - Nominee Secretary → ME
  • 226
    RPZ LIMITED - 1998-06-23
    DALGLEN (NO. 621) LIMITED - 1995-11-13
    icon of addressFenick House 1 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-11-06
    CIF 293 - Nominee Secretary → ME
  • 227
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2016-12-19
    CIF 2 - Nominee Secretary → ME
  • 228
    SKOOTY LIMITED - 2020-07-15
    DALGLEN (NO. 715) LIMITED - 1999-05-21
    icon of address14 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,132 GBP2024-10-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-05-28
    CIF 258 - Nominee Secretary → ME
  • 229
    DALGLEN (NO.1002) LIMITED - 2005-11-22
    icon of address79 Lennox Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-11-11
    CIF 105 - Nominee Secretary → ME
  • 230
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    AORTECH INTERNATIONAL PLC - 2020-06-16
    icon of address2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1997-01-21
    CIF 286 - Nominee Secretary → ME
  • 231
    DALGLEN (NO. 1152) LIMITED - 2009-01-22
    icon of address70 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-01-15
    CIF 25 - Nominee Secretary → ME
  • 232
    DALGLEN (NO. 682) LIMITED - 1998-02-20
    icon of address19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-29 ~ 1998-02-10
    CIF 276 - Nominee Secretary → ME
  • 233
    RUTLAND MORRIS & SPOTTISWOOD LIMITED - 1999-06-28
    DALGLEN (NO.683) LIMITED - 1998-03-25
    icon of addressTenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-02-10
    CIF 273 - Nominee Secretary → ME
  • 234
    icon of address61 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-15 ~ 2024-06-08
    CIF 316 - Nominee Secretary → ME
  • 235
    DALGLEN (NO.745) LIMITED - 2000-07-13
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2000-07-11
    CIF 245 - Nominee Secretary → ME
  • 236
    DALGLEN (NO. 915) LIMITED - 2004-07-22
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    272,361 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2021-03-31
    CIF 3 - Nominee Secretary → ME
  • 237
    DALGLEN (NO.807) LIMITED - 2002-11-05
    icon of addressChapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-10-25
    CIF 215 - Nominee Secretary → ME
  • 238
    DALGLEN (NO. 984) LIMITED - 2005-09-09
    icon of addressHeigh Row Ltd, 151 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-06-02 ~ 2005-08-29
    CIF 117 - Nominee Secretary → ME
  • 239
    DALGLEN (NO. 938) LIMITED - 2004-12-15
    icon of addressScoozi Ltd, 151 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-12-08
    CIF 143 - Nominee Secretary → ME
  • 240
    DALGLEN (NO. 724) LIMITED - 1999-10-29
    SEAROUTE TRANSPORT LIMITED - 2007-10-26
    SCOTFREIGHT LIMITED - 2006-04-26
    icon of addressSuite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    -442,475 GBP2018-03-31
    Officer
    icon of calendar 1999-06-23 ~ 1999-10-28
    CIF 255 - Nominee Secretary → ME
  • 241
    DALGLEN (NO. 796) LIMITED - 2001-11-02
    DALGLEN (796) LIMITED - 2001-11-07
    icon of addressSuite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,236 GBP2018-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2001-11-07
    CIF 221 - Nominee Secretary → ME
  • 242
    DALGLEN (NO. 847) LIMITED - 2003-02-21
    TARGETING INNOVATION LIMITED - 2003-03-31
    icon of address5-9 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-09-10 ~ 2003-06-18
    CIF 199 - Nominee Secretary → ME
  • 243
    DALGLEN (NO. 949) LIMITED - 2005-04-19
    icon of addressWri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-01-25
    CIF 133 - Nominee Secretary → ME
  • 244
    SHEBANG PUBLIC LIMITED COMPANY - 2006-11-28
    icon of addressNanaimo, Queen Street, Alexandria, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2000-07-03
    CIF 243 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-09 ~ 2000-07-03
    CIF 242 - Nominee Secretary → ME
  • 245
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2002-02-19
    CIF 21 - Nominee Secretary → ME
  • 246
    DALGLEN (NO. 970) LIMITED - 2005-06-02
    CONCEPT BRAND MANAGEMENT 2005 LIMITED - 2008-06-12
    icon of addressAbercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-06-01
    CIF 121 - Nominee Secretary → ME
  • 247
    DALGLEN (NO 768) LIMITED - 2001-05-15
    icon of addressC/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    671,410 GBP2024-06-30
    Officer
    icon of calendar 2001-02-23 ~ 2001-05-11
    CIF 233 - Nominee Secretary → ME
  • 248
    DALGLEN (NO. 1074) LIMITED - 2006-12-05
    icon of addressDevar Business Unit Spiersbridge Business Park, Spierbridge Avenue, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-03-31
    CIF 61 - Nominee Secretary → ME
  • 249
    DALGLEN (NO. 1078) LIMITED - 2006-11-29
    icon of addressDevar Business Unit, Spiersbridge Business Park, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-03-31
    CIF 63 - Nominee Secretary → ME
  • 250
    DALGLEN (NO. 885) LIMITED - 2004-01-10
    icon of address24b Kenilworth Road, Bridge Of Allan, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -215,499 GBP2024-07-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-12-23
    CIF 173 - Nominee Secretary → ME
  • 251
    DALGLEN (NO. 1017) LIMITED - 2006-03-30
    icon of addressC/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2005-12-13 ~ 2006-11-08
    CIF 100 - Nominee Secretary → ME
  • 252
    DALGLEN (NO. 1044) LIMITED - 2006-09-05
    icon of addressOld Co-op Building, Main Street, Broadford, Isle Of Skye
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-04
    CIF 79 - Nominee Secretary → ME
  • 253
    DALGLEN (NO. 625) LIMITED - 1995-12-27
    icon of addressStrandhead, 12 The Strand, Beith
    Active Corporate (2 parents)
    Equity (Company account)
    72,811 GBP2024-03-31
    Officer
    icon of calendar 1995-09-14 ~ 1995-12-21
    CIF 294 - Nominee Secretary → ME
  • 254
    DALGLEN (NO. 1091) LIMITED - 2007-06-25
    icon of addressSkerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-03-22 ~ 2007-10-18
    CIF 53 - Nominee Secretary → ME
  • 255
    DALGLEN (NO. 1056) LIMITED - 2006-10-17
    icon of addressMoreland House, Cleish, Kinross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-09-28 ~ 2007-03-17
    CIF 71 - Nominee Secretary → ME
  • 256
    DALGLEN (NO. 651) LIMITED - 1997-03-04
    SCOTTISHPOWER GAS LIMITED - 2001-05-11
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-02-26
    CIF 282 - Nominee Secretary → ME
  • 257
    DALGLEN (NO. 944) LIMITED - 2005-01-12
    icon of addressThe Prt Partnership, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-01-05
    CIF 132 - Nominee Secretary → ME
  • 258
    LANCE SCOTLAND LIMITED - 2013-02-22
    DALGLEN (NO. 859) LIMITED - 2003-04-28
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,944,292 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-06-16
    CIF 191 - Nominee Secretary → ME
  • 259
    icon of addressTayinloan Filing Station & Stores, Tayinloan, Tarbert, Argyll And Bute
    Active Corporate (1 parent)
    Equity (Company account)
    30,526 GBP2024-01-31
    Officer
    icon of calendar 2002-11-24 ~ 2011-12-30
    CIF 313 - Nominee Secretary → ME
  • 260
    DALGLEN (NO. 1031) LIMITED - 2006-06-27
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-20
    CIF 83 - Nominee Secretary → ME
  • 261
    DALGLEN (NO. 644) LIMITED - 1996-11-27
    icon of address7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-11-18
    CIF 288 - Nominee Secretary → ME
  • 262
    HANNON WESTWOOD ASSOCIATES LIMITED - 2003-10-06
    DALGLEN (NO.686) LIMITED - 1998-02-25
    icon of addressCitypoint 2, 25 Tyndrum Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,346 GBP2017-01-31
    Officer
    icon of calendar 1998-01-26 ~ 1998-04-15
    CIF 274 - Nominee Secretary → ME
  • 263
    STIRLING PROPERTY LIMITED - 2004-09-29
    BAR LEITH LIMITED - 2004-08-27
    icon of addressUnit 1, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,546,263 GBP2024-01-31
    Officer
    icon of calendar 2004-09-10 ~ 2004-11-30
    CIF 137 - Nominee Secretary → ME
  • 264
    icon of addressGerber Landa & Gee, 12 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2003-02-17
    CIF 20 - Nominee Secretary → ME
  • 265
    icon of address25 Mossend Lane, Queenslie Park, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2020-03-27
    CIF 6 - Nominee Secretary → ME
  • 266
    DALGLEN (NO. 733) LIMITED - 2000-02-08
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2000-02-01
    CIF 251 - Nominee Secretary → ME
  • 267
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    icon of addressUnit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2007-08-23
    CIF 45 - Nominee Secretary → ME
  • 268
    DALGLEN (NO. 1043) LIMITED - 2006-12-05
    icon of address37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    241,770 GBP2024-03-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-12-04
    CIF 82 - Nominee Secretary → ME
  • 269
    DALGLEN (NO. 968) LIMITED - 2005-06-27
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-06-23
    CIF 122 - Nominee Secretary → ME
  • 270
    DALGLEN (NO. 1051) LIMITED - 2007-01-15
    icon of address1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Officer
    icon of calendar 2006-09-14 ~ 2007-02-04
    CIF 74 - Nominee Secretary → ME
  • 271
    DALGLEN (NO. 891) LIMITED - 2003-11-05
    MARKUS HOLDINGS LIMITED - 2009-09-14
    icon of addressWri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-19 ~ 2003-11-20
    CIF 167 - Nominee Secretary → ME
  • 272
    DALGLEN (NO. 773) LIMITED - 2001-05-22
    CALEDONIA CAPITAL MANAGERS LIMITED - 2016-09-23
    icon of address30 Mbm Commercial Orchard Brae House, 30 Queensferry Road. Eh4 2hs, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,789 GBP2018-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2002-05-09
    CIF 230 - Nominee Secretary → ME
  • 273
    DALGLEN (NO.991) LIMITED - 2011-02-16
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,771,570 GBP2024-09-30
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-06
    CIF 110 - Nominee Secretary → ME
  • 274
    DALGLEN (NO. 1060) LIMITED - 2007-02-05
    icon of addressTitanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-02
    CIF 70 - Nominee Secretary → ME
  • 275
    DALGLEN (NO. 674) LIMITED - 1997-08-19
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1997-08-12
    CIF 280 - Nominee Secretary → ME
  • 276
    icon of address3a John Dickie Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-06-24
    CIF 256 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-07 ~ 1999-06-24
    CIF 257 - Nominee Secretary → ME
  • 277
    DALGLEN (NO.1112) LIMITED - 2007-09-12
    icon of address213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2008-07-14
    CIF 40 - Nominee Secretary → ME
  • 278
    icon of address25 Mossend Lane, Queenslie Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1.25 GBP2021-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-03-27
    CIF 4 - Nominee Secretary → ME
  • 279
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-08-29
    CIF 200 - Nominee Secretary → ME
  • 280
    ELLA DRINKS LIMITED - 2024-10-17
    DALGLEN (NO. 704) LIMITED - 1999-01-25
    icon of addressWandershiell, Aldbar, Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -10,977 GBP2025-02-28
    Officer
    icon of calendar 1998-10-20 ~ 1999-01-21
    CIF 264 - Nominee Secretary → ME
  • 281
    DALGLEN (NO. 1126) LIMITED - 2007-11-13
    icon of address9 Claremont Drive, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,846,864 GBP2024-03-31
    Officer
    icon of calendar 2007-10-16 ~ 2007-11-16
    CIF 37 - Nominee Secretary → ME
  • 282
    DALGLEN (NO. 898) LIMITED - 2004-09-06
    icon of address76 Moss Road, Tillicoultry, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2004-08-30
    CIF 170 - Nominee Secretary → ME
  • 283
    DALGLEN (NO. 873) LIMITED - 2003-07-24
    BEATTIE COMMUNICATIONS GROUP LIMITED - 2021-05-25
    icon of address18 Glasgow Road, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    3,996,033 GBP2024-07-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-07-30
    CIF 178 - Nominee Secretary → ME
  • 284
    BEATTIE EVENTS LIMITED - 2004-03-23
    DALGLEN (NO. 872) LIMITED - 2003-07-21
    BEATTIE MEDIA LIMITED - 2021-05-25
    BEATTIE (UDDINGSTON) LIMITED - 2006-06-29
    icon of address118 North Main Street, Carronshore, Falkirk
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-07-30
    CIF 177 - Nominee Secretary → ME
  • 285
    DALGLEN (NO. 952) LIMITED - 2005-04-18
    icon of address17 Faraday Road, Southfield Industrial Estate, Glenrothes, Fife
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    783,777 GBP2024-04-30
    Officer
    icon of calendar 2005-01-06 ~ 2005-04-07
    CIF 130 - Nominee Secretary → ME
  • 286
    icon of addressC/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,070 GBP2025-03-31
    Officer
    icon of calendar 2007-07-30 ~ 2008-10-01
    CIF 19 - Nominee Secretary → ME
  • 287
    DALGLEN (NO. 1140) LIMITED - 2008-05-22
    icon of address1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-22
    CIF 23 - Nominee Secretary → ME
  • 288
    AQUASHIP (UK) LIMITED - 2025-07-23
    ISLAND INNOVATIONS LIMITED - 2013-01-31
    DALGLEN (NO. 813) LIMITED - 2006-03-13
    JOHNSON MARINE LIMITED - 2020-09-01
    icon of addressAquaship Uk Limited, Garthspool, Lerwick, Shetland, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    23,037,930 GBP2024-12-31
    Officer
    icon of calendar 2002-02-01 ~ 2005-06-23
    CIF 214 - Nominee Secretary → ME
  • 289
    DALGLEN (NO. 860) LIMITED - 2003-02-28
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    978,162 GBP2025-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-18
    CIF 186 - Nominee Secretary → ME
  • 290
    DALGLEN (NO. 862) LIMITED - 2003-02-28
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    14,613,840 GBP2025-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-18
    CIF 188 - Nominee Secretary → ME
  • 291
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    930,241 GBP2025-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2003-09-01
    CIF 175 - Nominee Secretary → ME
  • 292
    TSQUARED S4 LIMITED - 2012-01-19
    DALGLEN (NO.990) LIMITED - 2005-09-07
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    1,470,589 GBP2025-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-09
    CIF 113 - Nominee Secretary → ME
  • 293
    DALGLEN (NO. 861) LIMITED - 2003-02-28
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,258,925 GBP2025-03-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-18
    CIF 187 - Nominee Secretary → ME
  • 294
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,402 GBP2023-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2003-09-01
    CIF 174 - Nominee Secretary → ME
  • 295
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    1,706,785 GBP2025-03-31
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-20
    CIF 165 - Nominee Secretary → ME
  • 296
    DALGLEN (NO. 871) LIMITED - 2003-05-27
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    127,231 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-05-23
    CIF 176 - Nominee Secretary → ME
  • 297
    DALGLEN (NO. 957) LIMITED - 2005-04-01
    icon of addressOptimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-04-05
    CIF 129 - Nominee Secretary → ME
  • 298
    DALGLEN (NO. 1042) LIMITED - 2006-09-27
    icon of address17 Hareleeshill Road, Larkhall, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-15
    CIF 81 - Nominee Secretary → ME
  • 299
    VAG FLUID CONTROLS LIMITED - 2008-07-02
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2016-12-19
    CIF 9 - Nominee Secretary → ME
  • 300
    DALGLEN (NO. 950) LIMITED - 2005-02-22
    icon of addressNewmains Avenue, Inchinnan, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2004-11-08 ~ 2005-02-18
    CIF 135 - Nominee Secretary → ME
  • 301
    DALGLEN (NO. 917) LIMITED - 2005-10-12
    icon of addressKintyre House, 205 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,761 GBP2021-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2004-11-20
    CIF 152 - Nominee Secretary → ME
  • 302
    DRINK SECURE LIMITED - 2009-07-17
    DALGLEN (NO.1004) LIMITED - 2005-11-21
    icon of addressThe Capitol, 431 Union Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-12-02
    CIF 106 - Nominee Secretary → ME
  • 303
    DALGLEN (NO. 977) LIMITED - 2005-07-21
    icon of addressC/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-06-02 ~ 2008-05-06
    CIF 118 - Nominee Secretary → ME
  • 304
    DALGLEN (NO. 967) LIMITED - 2005-09-09
    icon of addressThe Prt Partnership, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-08-29
    CIF 123 - Nominee Secretary → ME
  • 305
    icon of addressWest Lodge Hotel, 45 London Road, Ashton Clinton, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,882 GBP2024-04-30
    Officer
    icon of calendar 2005-01-20 ~ 2006-04-13
    CIF 126 - Nominee Secretary → ME
  • 306
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    icon of address13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-05
    CIF 146 - Nominee Secretary → ME
  • 307
    DALGLEN (NO. 982) LIMITED - 2005-09-29
    icon of addressWindymains Timber Ltd, Windymains Humbie, East Lothian, Humbie, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2005-08-04
    CIF 115 - Nominee Secretary → ME
  • 308
    DALGLEN (NO. 1025) LIMITED - 2006-05-16
    icon of address65 Rodney Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-12-01
    CIF 97 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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