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 17
  • 1
    Linn, Ross Anthony
    Born in February 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Mcdiarmid, Robert Duncan
    Born in September 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Forbes, Neil David
    Born in December 1970
    Individual (61 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Sandilands, Colin Alexander
    Born in June 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Stewart, Elizabeth Ann
    Born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ now
    OF - Director → CIF 0
  • 6
    Chalmers, James David
    Born in February 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Muir, James Robertson
    Born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Russell, Jaclyn Elizabeth Petrie
    Born in January 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 9
    Neukirch, Annika
    Born in October 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Anderson, Kirsten Louise
    Born in September 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 11
    Marshall, David Keith
    Born in June 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 12
    Law, Deborah Caroline
    Born in June 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 13
    Campbell, Duncan Craig
    Born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ now
    OF - Director → CIF 0
  • 14
    Armstrong, Callum Charles
    Born in July 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 15
    Gardner, Ross Scott
    Born in April 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ now
    OF - Director → CIF 0
  • 16
    icon of address28, Albyn Place, Aberdeen, United Kingdom
    Active Corporate (15 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of address28, Albyn Place, Aberdeen, United Kingdom
    Active Corporate (17 parents, 583 offsprings)
    Officer
    icon of calendar 2008-04-20 ~ now
    OF - Secretary → CIF 0
Ceased 35
  • 1
    Mctaggart, Anne Grace
    Solicitor born in July 1953
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2003-05-31
    OF - Director → CIF 0
  • 2
    Allan, David Martin
    Solicitor born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 2001-10-31
    OF - Director → CIF 0
  • 3
    Crowther, Carol Jane
    Solicitor born in July 1963
    Individual
    Officer
    icon of calendar 2008-04-20 ~ 2021-01-18
    OF - Director → CIF 0
  • 4
    Downie, James Forbes
    Solicitor born in April 1971
    Individual
    Officer
    icon of calendar 2002-01-17 ~ 2024-05-31
    OF - Director → CIF 0
  • 5
    Mackenzie, Euan Grant
    Solicitor born in May 1954
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2015-05-31
    OF - Director → CIF 0
  • 6
    Brady, Mark James
    Solicitor born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 7
    Ewen, Alexander James, Dr
    Solicitor born in October 1943
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2001-09-11
    OF - Director → CIF 0
  • 8
    Macrae, John Gordon
    Solicitor born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-20 ~ 2011-06-01
    OF - Director → CIF 0
  • 9
    Mitchell, Fiona Jane
    Solicitor born in March 1967
    Individual
    Officer
    icon of calendar 2002-03-01 ~ 2002-08-30
    OF - Director → CIF 0
  • 10
    Hay, James Nigel Douglas
    Solicitor born in August 1957
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2000-12-01
    OF - Director → CIF 0
  • 11
    Stephen, Emma
    Solicitor born in August 1981
    Individual
    Officer
    icon of calendar 2017-09-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 12
    Mcdonald, Robert
    Solicitor born in March 1955
    Individual
    Officer
    icon of calendar 2008-04-20 ~ 2018-03-09
    OF - Director → CIF 0
  • 13
    Hendry, James Michael
    Solicitor born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2004-05-28
    OF - Director → CIF 0
  • 14
    Watson, Colin Carrick
    Solicitor born in March 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 1998-10-02
    OF - Director → CIF 0
  • 15
    Donald, Gillian Scott
    Solicitor born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-20 ~ 2015-02-28
    OF - Director → CIF 0
  • 16
    Neilson, Ewan Craig
    Solicitor born in November 1958
    Individual (40 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2022-05-31
    OF - Nominee Director → CIF 0
  • 17
    Rennie, David Alan
    Solicitor born in October 1953
    Individual (39 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 2018-09-28
    OF - Director → CIF 0
  • 18
    Ingram, Keith Anderson
    Solicitor born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 2000-03-06
    OF - Director → CIF 0
  • 19
    Stevenson, George William
    Solicitor born in October 1955
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2017-06-01
    OF - Director → CIF 0
  • 20
    Duncan, Anya Dorothy
    Solicitor born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2024-09-30
    OF - Director → CIF 0
  • 21
    Mullen, Thomas Anthony
    Solicitor born in November 1968
    Individual
    Officer
    icon of calendar 2008-04-20 ~ 2011-02-04
    OF - Director → CIF 0
  • 22
    Mitchell, Gregor John
    Solicitor born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2016-07-31
    OF - Director → CIF 0
  • 23
    Stewart, Mark Edward
    Solicitor born in March 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 24
    Christie, Denis Forbes
    Solicitor born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-10 ~ 2002-02-28
    OF - Director → CIF 0
  • 25
    Thomson, John Edward Fraser
    Solicitor born in April 1944
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2001-09-11
    OF - Director → CIF 0
  • 26
    Park, Stephen William
    Solicitor born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 2002-09-30
    OF - Director → CIF 0
  • 27
    Keith, Sarah Marion
    Solicitor born in November 1965
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2002-02-28
    OF - Director → CIF 0
  • 28
    Merson, James Tannock
    Solicitor born in April 1951
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2011-06-01
    OF - Director → CIF 0
  • 29
    Lean, Hamish
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 30
    Sheach, David Alexander
    Solicitor born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-10 ~ 2013-02-28
    OF - Director → CIF 0
  • 31
    Wadsworth, Ronald Stuart
    Solicitor born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 2009-03-23
    OF - Director → CIF 0
  • 32
    Mcconnach, James Aberdein
    Solicitor born in January 1952
    Individual
    Officer
    icon of calendar 1997-11-10 ~ 2009-03-23
    OF - Director → CIF 0
  • 33
    Donald, Malcolm James Robert
    Solicitor born in June 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 34
    Gilligan, Eric John
    Solicitor born in October 1971
    Individual
    Officer
    icon of calendar 2014-10-13 ~ 2019-10-11
    OF - Director → CIF 0
  • 35
    STRONACHS LLP
    icon of address34 Albyn Place, Aberdeen, Aberdeenshire
    Active Corporate (15 parents, 17 offsprings)
    Officer
    1997-10-13 ~ 2008-04-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STRONACHS NOMINEES LIMITED

Previous name
MOUNTWEST 135 LIMITED - 1997-11-17
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.
Cash at bank and in hand
1 GBP2019-10-31
1 GBP2018-10-31
Net Assets/Liabilities
1 GBP2019-10-31
1 GBP2018-10-31
Number of shares allotted
Class 1 ordinary share
1 shares2018-11-01 ~ 2019-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-11-01 ~ 2019-10-31
Equity
1 GBP2019-10-31
1 GBP2018-10-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 29
  • 1
    SLLP 415 LIMITED - 2024-04-10
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    SLLP 438 LIMITED - 2025-06-11
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    MOUNTWEST 394 LIMITED - 2004-06-30
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    121,854 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ now
    CIF 3 - Secretary → ME
  • 4
    DUNCAN TAYLOR & COMPANY LIMITED - 2010-10-18
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,361,059 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ now
    CIF 2 - Secretary → ME
  • 5
    SLLP 440 LIMITED - 2025-06-25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    SLLP 435 LIMITED - 2025-04-15
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    MOUNTWEST 794 LIMITED - 2008-02-06
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-05-13 ~ now
    CIF 4 - Secretary → ME
  • 8
    SLLP 405 LIMITED - 2024-01-29
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    SLLP 381 LIMITED - 2023-01-23
    ABERDEEN SURFACE REPAIRS LIMITED - 2024-08-30
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 10
    SLLP 272 LIMITED - 2019-11-08
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    SLLP 341 LIMITED - 2021-09-21
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 12
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    SLLP 348 LIMITED - 2022-01-18
    VERLUME HOLDINGS LTD - 2022-01-31
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 15
    VERLUME LTD - 2022-01-27
    SLLP 352 LIMITED - 2022-01-18
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 17
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 18
    SLLP 362 LIMITED - 2022-07-14
    JIQ HOLDINGS LIMITED - 2024-01-26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 19
    ENVOY ESTATES LIMITED - 2024-02-01
    SLLP 406 LIMITED - 2024-01-30
    icon of address5 Queens Terrace, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 20
    SLLP 442 LIMITED - 2025-11-10
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 27
    SLLP 327 LIMITED - 2021-05-12
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of shares – 75% or moreOE
  • 28
    SLLP 408 LIMITED - 2024-07-22
    icon of address2 Fountainhall Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    MOUNTWEST 207 LIMITED - 1999-01-06
    icon of address34 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ dissolved
    CIF 1 - Director → ME
Ceased 115
  • 1
    ENVOY GROWTH PARTNERS LIMITED - 2023-04-04
    SLLP 313 LIMITED - 2021-03-08
    icon of addressFirst Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    178,528 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-02-17
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 2
    SLLP 359 LIMITED - 2022-05-24
    icon of addressVictoria House, 13 Victoria Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,815 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-05-25
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 3
    SLLP 431 LIMITED - 2025-02-28
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-03-04
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 4
    SLLP 259 LIMITED - 2019-04-12
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-09-11
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    SLLP 433 LIMITED - 2025-03-31
    icon of addressThainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-03-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    APOLLO ENGINEERING CONSULTANTS LIMITED - 2022-07-07
    SLLP 360 LIMITED - 2022-06-09
    icon of address10 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-07-21
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
  • 7
    SLLP 397 LIMITED - 2023-08-09
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    921,516 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-10-24
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 8
    SLLP 316 LIMITED - 2021-03-03
    icon of address2 Fountainhall Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,445 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-03-05
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
  • 9
    SLLP 377 LIMITED - 2022-12-13
    icon of address3 Birch Way, Balmedie, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ 2022-12-13
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 10
    SLLP 326 LIMITED - 2021-05-12
    icon of address42 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,649 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-05-24
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Ownership of voting rights - 75% or more OE
  • 11
    SLLP 416 LIMITED - 2025-03-26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-05-16
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 12
    SLLP 318 LIMITED - 2021-04-13
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,064 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-04-14
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 13
    SLLP 421 LIMITED - 2024-10-25
    icon of address5 Invercauld Road, Braemar, Ballater, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-10-23
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 14
    SLLP 422 LIMITED - 2024-10-25
    icon of address5 Invercauld Road, Braemar, Ballater, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-10-23
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 15
    SLLP 407 LIMITED - 2024-02-07
    icon of address35 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,662 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-02-08
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    SLLP 378 LIMITED - 2022-12-14
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-12-14
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 17
    SLLP 403 LIMITED - 2023-11-13
    icon of addressCraighill Farm, Strichen, Fraserburgh, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-11-13
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 18
    SLLP 434 LIMITED - 2025-04-10
    icon of addressInspec House, Dyce, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-04-11
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    GEG DEVELOPMENTS LIMITED - 2022-12-16
    SLLP 349 LIMITED - 2022-03-23
    icon of address13 Henderson Road, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-03-23
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
  • 20
    SLLP 350 LIMITED - 2022-03-24
    CARBON GROUP (SCOTLAND) LIMITED - 2022-03-30
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    550,485 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-05-09
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 21
    SLLP 333 LIMITED - 2021-06-25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -713,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-07-16
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Ownership of shares – 75% or more OE
  • 22
    SLLP 334 LIMITED - 2021-07-28
    icon of address35 Burnett Drive, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-11-15
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of shares – 75% or more OE
  • 23
    SLLP 430 LIMITED - 2025-01-28
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-01-28
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    SLLP 418 LIMITED - 2024-06-27
    ABZ BUSINESS CENTRE LIMITED - 2024-08-07
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-06-27
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 25
    SLLP 357 LIMITED - 2022-05-09
    icon of addressInspec House, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-20
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 26
    SLLP 364 LIMITED - 2022-06-17
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-10-31
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 27
    SLLP 432 LIMITED - 2025-02-28
    icon of addressChapel Works, Bucksburn, Aberdeen
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-03-06
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 28
    SLLP 317 LIMITED - 2021-03-17
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -362,989 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-17
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 29
    SLLP 383 LIMITED - 2023-11-24
    icon of address5 Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-01-27
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 30
    SLLP 374 LIMITED - 2022-10-27
    icon of address5 Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,242 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-29 ~ 2022-10-27
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 31
    SLLP 382 LIMITED - 2023-01-27
    ELEMENTS GLA OPERATIONS LIMITED - 2023-09-11
    icon of address5 Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-01-27
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 32
    SLLP 380 LIMITED - 2023-01-10
    icon of addressAurora House Howe Moss Crescent, Dyce, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -269,250 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-01-16
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 33
    SLLP 401 LIMITED - 2023-10-03
    ENVOY PROPERTY INVESTMENT COMPANY LIMITED - 2024-02-02
    icon of address5 Queens Terrace, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-10-10
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 34
    SLLP 371 LIMITED - 2022-10-20
    icon of address5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-10-04
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 35
    SLLP 365 LIMITED - 2022-07-25
    AVANTIS TOPCO LIMITED - 2023-04-04
    icon of address5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-21 ~ 2022-07-22
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 36
    SLLP 330 LIMITED - 2021-06-01
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-30
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 37
    EURO ENERGY SERVICES LIMITED - 2022-07-04
    SLLP 335 LIMITED - 2021-08-20
    icon of addressUnit B Unit B, Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-09-06
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 38
    SLLP 361 LIMITED - 2022-06-13
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-06-10
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 39
    SLLP 436 LIMITED - 2025-05-06
    icon of address13 Henderson Road, Inverness
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-06-26
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 40
    SLLP 339 LIMITED - 2021-08-26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,129 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-02
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 41
    SLLP 363 LIMITED - 2022-07-19
    icon of address9 Gilbertson Road, Lerwick, Shetland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-08-17
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 42
    SLLP 319 LIMITED - 2021-04-13
    icon of addressFirst Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-04-16
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of shares – 75% or more OE
    CIF 135 - Ownership of voting rights - 75% or more OE
  • 43
    SLLP 345 LIMITED - 2022-01-31
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-01-14
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 44
    SLLP 400 LIMITED - 2023-08-03
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    85,053 GBP2023-08-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-07-28
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 45
    SLLP 393 LIMITED - 2024-09-11
    icon of address13 Henderson Road, Inverness
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-20 ~ 2024-03-22
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 46
    SLLP 395 LIMITED - 2024-09-11
    icon of address13 Henderson Road, Inverness
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-05-16 ~ 2024-03-22
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 47
    SLLP 386 LIMITED - 2023-02-17
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    152,524 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-02-10
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 48
    SLLP 413 LIMITED - 2025-07-31
    icon of addressPort Of Nigg, Port Of Nigg, Ross-shire, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-05-08
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 49
    SLLP 437 LIMITED - 2025-05-07
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-08-20
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 50
    SLLP 324 LIMITED - 2021-04-22
    icon of address13 Henderson Road, Inverness
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ 2024-01-16
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
  • 51
    SLLP 375 LIMITED - 2022-11-09
    icon of address45b Culter House Road, Milltimber
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ 2022-11-09
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 52
    SLLP 344 LIMITED - 2025-02-07
    icon of address13 Henderson Road, Inverness, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-10-19
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 53
    SLLP 391 LIMITED - 2023-05-24
    icon of address5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-05-23
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 54
    SLLP 426 LIMITED - 2024-11-19
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-11-19
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 55
    SLLP 379 LIMITED - 2022-12-22
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-12-22
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 56
    SLLP 376 LIMITED - 2022-12-09
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    241 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-29 ~ 2022-12-13
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 57
    SLLP 347 LIMITED - 2022-04-26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    855,164 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-12-20
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 58
    SLLP 340 LIMITED - 2021-09-14
    icon of addressIntervention House, Lunan Bay, By Montrose, Angus, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-09-16
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Ownership of shares – 75% or more OE
  • 59
    SLLP 402 LIMITED - 2023-10-04
    icon of addressBackhill Of Coldwells, Arthrath, Ellon, Aberdeenshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    23,013,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-01-08
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 60
    SLLP 336 LIMITED - 2021-07-29
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,464 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-07-30
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
  • 61
    SLLP 396 LIMITED - 2023-07-17
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-07-17
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 62
    SLLP 354 LIMITED - 2022-03-30
    icon of address21-24 Wellmeadow, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-04-01
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 63
    SLLP 355 LIMITED - 2022-03-30
    icon of address1 Charleston Court, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    264,112 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-04-01
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 64
    SLLP 351 LIMITED - 2022-04-26
    icon of address79-81 Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,337 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-04-26
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
  • 65
    SLLP 369 LIMITED - 2022-09-15
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-23
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 66
    SLLP 368 LIMITED - 2022-08-18
    icon of addressCraighill Farm, Strichen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,891 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-08-19
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 67
    SLLP 314 LIMITED - 2021-02-25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,883,298 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-02-25
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 68
    SLLP 337 LIMITED - 2021-07-29
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,928 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-07-29
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 69
    SLLP 315 LIMITED - 2021-02-25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-02-25
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Ownership of shares – 75% or more OE
  • 70
    SLLP 412 LIMITED - 2024-02-23
    icon of addressWestmount, Dalriach Road, Oban
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-23
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 71
    SLLP 420 LIMITED - 2024-07-26
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-08-23
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 72
    SLLP 389 LIMITED - 2023-03-20
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-03-21
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 73
    SLLP 388 LIMITED - 2023-03-20
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047,554 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-03-21
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 74
    SLLP 423 LIMITED - 2024-09-13
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-10-28
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 75
    SLLP 385 LIMITED - 2023-02-13
    icon of addressC/o Dunnet Bay Distillers Castletown Mill, A836, Castletown, Thurso, Caithness
    Active Corporate (5 parents)
    Equity (Company account)
    15,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-02-16
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 76
    SLLP 358 LIMITED - 2022-05-13
    icon of addressInspec House Wellheads Drive, Dyce, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-09-22
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 77
    SLLP 342 LIMITED - 2021-11-12
    icon of address13 Henderson Road, Inverness, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-10-19
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 78
    SLLP 325 LIMITED - 2021-04-23
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -295,075 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-04-27
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 79
    SLLP 399 LIMITED - 2023-09-22
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-09-25
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 80
    SLLP 384 LIMITED - 2023-02-01
    icon of address119 High Street, Buckie, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-02-02
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 81
    SLLP 373 LIMITED - 2022-09-29
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-10-11
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 82
    SLLP 331 LIMITED - 2023-06-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -9,326 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-14
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 83
    SLLP 332 LIMITED - 2021-06-23
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -68,028 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-07-02
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 84
    SLLP 48 LIMITED - 2013-07-03
    SLLP 48 LIMITED - 2013-07-09
    PETERSON (UNITED KINGDOM) LIMITED - 2013-07-09
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Ownership of voting rights - 75% or more OE
  • 85
    SLLP 404 LIMITED - 2023-12-11
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-12-08
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 86
    SLLP 370 LIMITED - 2022-10-20
    icon of address5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-10-04
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 87
    SLLP 323 LIMITED - 2021-04-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-04-19
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
  • 88
    SLLP 321 LIMITED - 2021-04-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-04-19
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 89
    SLLP 322 LIMITED - 2021-04-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-04-19
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of shares – 75% or more OE
  • 90
    SLLP 320 LIMITED - 2021-04-16
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-04-19
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 91
    icon of address3 Beeston Place, Belgravia, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-10-03
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Ownership of shares – 75% or more as a member of a firm OE
  • 92
    icon of address3 Beeston Place, Belgravia, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-10-03
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Ownership of shares – 75% or more OE
  • 93
    icon of address2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    214,141 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-02
    CIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-26
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 95
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-04-26
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 96
    icon of address13 High Street, Hawick, Roxburghshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-05-23
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-05
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 98
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-04-09
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 99
    icon of address13 Henderson Road, Inverness
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-05-08
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 100
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-06-11
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 101
    ARTIAN CONSULTING LIMITED - 2024-11-12
    SLLP 424 LIMITED - 2024-09-26
    ARTHIAN LTD - 2024-12-02
    icon of address13 Henderson Road, Inverness, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-09-25
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 102
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-08-15
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 103
    SLLP 441 LIMITED - 2025-09-11
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ 2025-09-12
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 104
    SLLP 425 LIMITED - 2024-09-27
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-09-26
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 105
    SLLP 343 LIMITED - 2021-10-14
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,283 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-10-14
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 106
    SLLP 346 LIMITED - 2021-11-25
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,387,910 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-03-10
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 107
    SLLP 419 LIMITED - 2024-08-07
    icon of addressIntervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 108
    SLLP 338 LIMITED - 2021-08-18
    icon of addressThe Glen Mhor, Ness Bank, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-08-18
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 109
    SLLP 353 LIMITED - 2022-02-22
    icon of address4 Greenhole Place, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-03-04
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 110
    SLLP 328 LIMITED - 2021-05-20
    icon of address13 Henderson Road, Inverness, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-20
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 111
    SLLP 429 LIMITED - 2024-10-11
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-11
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 112
    SLLP 366 LIMITED - 2023-05-17
    icon of address2 Fountainhall Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,015 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-10
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 113
    SLLP 372 LIMITED - 2022-10-13
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-10-13
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 114
    SLLP 398 LIMITED - 2023-08-23
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-08-25
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 115
    SLLP 356 LIMITED - 2022-05-04
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-05-05
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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