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 10
  • 1
    Macdonald, Ian
    Born in June 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Long, Kenneth Burnie
    Born in December 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Dewar, Michael James
    Born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Millar, Colin John
    Born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 5
    O'neill, Martin Thomas Burnett
    Born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 6
    Bell, David Graham
    Born in May 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 7
    Macleod, Angus George
    Born in December 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 8
    Gillies, Fraser Anthony Brian
    Born in June 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ now
    OF - Director → CIF 0
  • 9
    Grant, Stephen Ross
    Born in April 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 10
    WRIGHT, JOHNSTON & MACKENZIE LLP
    icon of addressSt Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland
    Active Corporate (48 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Pagan, Charles William
    Writer To Signet born in June 1943
    Individual
    Officer
    icon of calendar 1998-04-06 ~ 2003-10-31
    OF - Director → CIF 0
  • 2
    Clarke, John Bernard
    Solicitor born in April 1955
    Individual (39 offsprings)
    Officer
    icon of calendar 1998-02-12 ~ 2024-02-01
    OF - Nominee Director → CIF 0
    Mr John Bernard Clarke
    Born in April 1955
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Wilson, Carolyn Ann Buchanan
    Solicitor born in October 1964
    Individual
    Officer
    icon of calendar 2003-10-31 ~ 2008-03-31
    OF - Director → CIF 0
  • 4
    Marshall, Alison
    Solicitor born in January 1982
    Individual
    Officer
    icon of calendar 2019-08-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Cotton, Stephen Michael
    Solicitor born in December 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2024-02-01
    OF - Director → CIF 0
    Mr Stephen Michael Cotton
    Born in December 1954
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Green, Alison Thomson
    Solicitor born in September 1966
    Individual
    Officer
    icon of calendar 1998-02-12 ~ 2003-10-31
    OF - Director → CIF 0
  • 7
    CARNEGIE CAMPUS WEST LLP - now
    CCW LLP
    - 2016-07-07
    icon of address1, Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-10-31 ~ 2015-02-01
    PE - Secretary → CIF 0
  • 8
    icon of addressWjm, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,280 GBP2024-03-31
    Officer
    2015-02-01 ~ 2024-02-01
    PE - Secretary → CIF 0
  • 9
    CCW SECRETARIES LIMITED - now
    PAGAN SECRETARIES LIMITED - 2003-11-06
    icon of address12 St Catherine Street, Cupar, Fife
    Active Corporate (10 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    1998-02-12 ~ 2000-02-01
    PE - Nominee Secretary → CIF 0
    2000-02-01 ~ 2003-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

CCW SECRETARIES LIMITED

Previous names
PAGAN SECRETARIES LIMITED - 2003-11-06
PAGAN MACBETH SECRETARIES LIMITED - 1999-01-21
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2025-02-28
2 GBP2024-02-28
Net Assets/Liabilities
2 GBP2025-02-28
2 GBP2024-02-28
Number of shares allotted
Class 1 ordinary share
2 shares2024-02-29 ~ 2025-02-28
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-02-29 ~ 2025-02-28
Equity
2 GBP2025-02-28
2 GBP2024-02-28

Related profiles found in government register
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address12 St Catherine Street, Cupar, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1988-12-31 ~ now
    CIF 86 - Secretary → ME
  • 2
    CCW LONG PLAY LIMITED - 2012-12-10
    icon of address1 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    CIF 188 - Secretary → ME
  • 3
    PROJECT LISBON LIMITED - 2009-11-11
    icon of addressAtholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    CIF 162 - Secretary → ME
  • 4
    CCW BUSINESS LAWYERS LTD. - 2021-01-15
    icon of address3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    CIF 217 - Secretary → ME
  • 5
    icon of address1 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    CIF 111 - Secretary → ME
  • 6
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 157 - Secretary → ME
  • 7
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    CIF 129 - Secretary → ME
  • 8
    CCW BUSINESS SERVICES LIMITED - 2014-12-12
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    CIF 193 - Secretary → ME
  • 9
    icon of addressC/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-09-29 ~ now
    CIF 94 - Secretary → ME
  • 10
    PURPLE VENTURE 208 LIMITED - 2004-06-23
    icon of addressBois Bridge, Burnside, Inverkeithing, Fife
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,321 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    CIF 166 - Secretary → ME
  • 11
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ now
    CIF 165 - Secretary → ME
  • 12
    C & C 16 LIMITED - 2010-03-25
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    CIF 187 - Secretary → ME
  • 13
    icon of addressCrescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 206 - Secretary → ME
  • 14
    MOTIONJET LIMITED - 1989-01-13
    icon of address17 Greenfield Crescent, Balerno, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    CIF 92 - Secretary → ME
  • 15
    icon of addressCrescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    CIF 205 - Secretary → ME
  • 16
    icon of addressC/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    CIF 169 - Secretary → ME
  • 17
    icon of addressCrescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    CIF 209 - Secretary → ME
  • 18
    icon of addressThe Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,706 GBP2020-08-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    CIF 170 - Secretary → ME
  • 19
    icon of addressC/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,775 GBP2021-10-31
    Officer
    icon of calendar 2011-10-10 ~ now
    CIF 226 - Secretary → ME
  • 20
    icon of addressEdzell Base, Edzell, Brechin
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    CIF 167 - Secretary → ME
  • 21
    icon of addressMeteor House Whittle Road, Churchfields, Salisbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    CIF 213 - Secretary → ME
  • 22
    R & B LIMITED - 2000-03-09
    icon of addressMeteor House, Whittle Road Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,900 GBP2018-04-30
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    CIF 218 - Secretary → ME
  • 23
    icon of addressCrescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    CIF 215 - Secretary → ME
  • 24
    GOLF ELEGANCE LIMITED - 2007-09-26
    icon of addressSwilken House, 35, Largo Road, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    CIF 143 - Secretary → ME
  • 25
    icon of addressMeteor House Whittle Road, Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    CIF 175 - Secretary → ME
  • 26
    icon of addressCrescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    CIF 208 - Secretary → ME
  • 27
    icon of addressAjax Way, Methil Docks, Leven, Fife
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,048,195 GBP2024-06-30
    Officer
    icon of calendar 1998-05-19 ~ now
    CIF 116 - Secretary → ME
  • 28
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    CIF 154 - Director → ME
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    CIF 153 - Secretary → ME
  • 29
    icon of address3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    CIF 138 - Secretary → ME
  • 30
    C&C8 LIMITED - 2007-06-27
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,650,000 GBP2017-06-30
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    CIF 121 - Secretary → ME
  • 31
    PBL 163 LIMITED - 2000-11-14
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    CIF 114 - Secretary → ME
  • 32
    PBL 143 LIMITED - 2000-04-20
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    CIF 141 - Director → ME
  • 33
    POG 59 LIMITED - 1992-09-07
    icon of addressC/o Deolitte & Touche Llp, Lomond House, 9 Goerge Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 38 - Secretary → ME
  • 34
    PBL 144 LIMITED - 2000-04-26
    icon of address1 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-28 ~ dissolved
    CIF 140 - Secretary → ME
  • 35
    PBL 185 LIMITED - 2002-02-08
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 41 - Secretary → ME
  • 36
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    CIF 207 - Secretary → ME
  • 37
    PBL 125 LIMITED - 1999-10-28
    SGM CONTRACT HIRE LIMITED - 1999-11-11
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 40 - Secretary → ME
  • 38
    SGM OPERATIONS LIMITED - 2000-05-09
    PBL 124 LIMITED - 1999-10-28
    SGM CONTRACTS LIMITED - 1999-11-11
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 39 - Secretary → ME
  • 39
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    CIF 117 - Secretary → ME
  • 40
    PBL 191 LIMITED - 2004-05-04
    icon of addressCresent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ dissolved
    CIF 139 - Secretary → ME
  • 41
    icon of addressC/o Pinpoint Limited, Ajax Way Methil Docks, Leven, Fife
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-11 ~ now
    CIF 180 - Secretary → ME
  • 42
    MICRONAS LIMITED - 2016-12-16
    PM 108 LIMITED - 1994-06-29
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-05-01 ~ now
    CIF 159 - Secretary → ME
  • 43
    icon of addressC/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    6,204 GBP2024-08-31
    Officer
    icon of calendar 1999-09-28 ~ now
    CIF 184 - Secretary → ME
  • 44
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,984 GBP2020-07-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    CIF 176 - Secretary → ME
  • 45
    icon of address40 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    CIF 113 - Secretary → ME
  • 46
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    CIF 194 - Secretary → ME
  • 47
    PLAYWOOD LIMITED - 1999-08-11
    icon of address4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    CIF 21 - Secretary → ME
  • 48
    icon of address14, Burnbank Road, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    CIF 123 - Secretary → ME
Ceased 233
  • 1
    A.J. KINNEAR (B.S.) LIMITED - 1988-01-08
    icon of addressUnit 15a Elgin Industrial Esta, 54 Dickson Street, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1995-08-01
    CIF 291 - Secretary → ME
  • 2
    icon of addressFindlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-15
    CIF 190 - Secretary → ME
  • 3
    A D A AQUISITIONS LIMITED - 2004-12-07
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120,281 GBP2024-06-30
    Officer
    icon of calendar 2004-11-23 ~ 2024-02-19
    CIF 229 - Secretary → ME
  • 4
    A & M PROPERTIES (BONNYRIGG) LIMITED - 2012-02-22
    DALHOUSIE DEVELOPMENTS LIMITED - 2012-01-20
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    909,769 GBP2024-03-31
    Officer
    icon of calendar 2000-10-24 ~ 2003-11-24
    CIF 268 - Nominee Secretary → ME
  • 5
    PM 119 LIMITED - 1995-02-14
    FIBREHUB EUROPE LIMITED - 2004-06-11
    icon of addressGerber Lander & Gee, 12 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-02-01
    CIF 286 - Nominee Secretary → ME
  • 6
    ABERCROMBIE HOLDINGS LIMITED - 2007-11-12
    icon of address3rd Floor 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2009-07-21
    CIF 7 - Secretary → ME
  • 7
    icon of address3rd Floor 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2009-07-21
    CIF 8 - Secretary → ME
  • 8
    icon of addressSt Andrews House, 385 Hillington, Road, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2006-01-18
    CIF 53 - Secretary → ME
  • 9
    R&R MUSIC LIMITED - 2015-10-28
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2015-07-08
    CIF 186 - Secretary → ME
  • 10
    HURLON LIMITED - 1984-05-09
    icon of addressDunesk House, Green Lane, Lasswade, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    591,259 GBP2024-06-30
    Officer
    icon of calendar 1994-03-01 ~ 1998-06-24
    CIF 297 - Secretary → ME
    icon of calendar 1998-06-24 ~ 2003-03-18
    CIF 259 - Secretary → ME
  • 11
    icon of addressDalmore House, 310 Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1994-04-21
    CIF 296 - Secretary → ME
  • 12
    MB FOOD SUPPLIES LIMITED - 2009-11-06
    icon of addressFrench Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2011-06-23
    CIF 163 - Secretary → ME
  • 13
    BALBIRNIE LIMITED - 1996-11-14
    POG 15 LIMITED - 1989-02-01
    icon of addressBalbirnie House Balbirnie Park, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    3,375,877 GBP2024-04-30
    Officer
    icon of calendar 1994-03-01 ~ 1998-10-30
    CIF 298 - Secretary → ME
    icon of calendar 1998-10-30 ~ 2008-02-01
    CIF 33 - Secretary → ME
  • 14
    BALBIRNIE HOUSE HOTEL LIMITED - 1996-11-14
    icon of address133 Fountainbridge, Edinburgh Quay, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2008-02-01
    CIF 30 - Secretary → ME
    icon of calendar 1994-03-01 ~ 1999-12-20
    CIF 302 - Secretary → ME
  • 15
    HENJAC 175 LIMITED - 1991-01-10
    CUPAR ST. EDWARD'S LIMITED - 1994-04-15
    icon of address9 Balgarvie Court, Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    3,159 GBP2025-01-31
    Officer
    icon of calendar 1994-03-08 ~ 2005-05-05
    CIF 74 - Secretary → ME
  • 16
    icon of address59 Bonnygate, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,471,972 GBP2024-01-31
    Officer
    icon of calendar 1989-12-25 ~ 2004-11-13
    CIF 80 - Secretary → ME
  • 17
    PM 179 LIMITED - 1997-10-29
    icon of addressHillhouse Quarry, Troon, Ayrshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,431,441 GBP2023-11-30
    Officer
    icon of calendar 1997-10-16 ~ 1997-10-22
    CIF 276 - Nominee Secretary → ME
  • 18
    BITWISE RESOURCES LIMITED - 2007-09-21
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,083,697 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-02-21
    CIF 120 - Secretary → ME
  • 19
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,220,698 GBP2024-12-31
    Officer
    icon of calendar 1999-06-21 ~ 2020-02-21
    CIF 119 - Secretary → ME
  • 20
    icon of addressC/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,180 GBP2022-11-30
    Officer
    icon of calendar 2001-08-22 ~ 2006-11-30
    CIF 62 - Secretary → ME
  • 21
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    190,537 GBP2024-11-30
    Officer
    icon of calendar 1994-02-01 ~ 2006-03-09
    CIF 75 - Secretary → ME
  • 22
    icon of address1 East Albert Road, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-21
    CIF 14 - Secretary → ME
    icon of calendar 2008-12-04 ~ 2010-02-01
    CIF 6 - Secretary → ME
  • 23
    POG 72 LIMITED - 1993-01-14
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2002-07-01
    CIF 254 - Secretary → ME
    icon of calendar 1994-03-01 ~ 1998-12-18
    CIF 299 - Secretary → ME
  • 24
    icon of address13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-17 ~ 2012-06-25
    CIF 210 - Secretary → ME
  • 25
    icon of addressPitswood Byfleets Lane, Warnham, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    270,134 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-31
    CIF 146 - Secretary → ME
  • 26
    LORIMER MANUFACTURING LIMITED - 2012-10-24
    icon of addressGardeners Street, Dunfermline, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-05-06
    CIF 149 - Secretary → ME
  • 27
    PM 116 LIMITED - 1994-12-09
    icon of address10 Whitehall Street, Dundee
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1994-10-24 ~ 1994-11-28
    CIF 285 - Nominee Secretary → ME
  • 28
    OPEL KITCHENS LIMITED - 2001-10-19
    VEGA KITCHENS LIMITED - 1990-02-26
    POG 7 LIMITED - 1988-02-12
    icon of address18 18 North Street, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    270,171 GBP2024-04-30
    Officer
    icon of calendar 1998-08-15 ~ 2014-08-01
    CIF 196 - Secretary → ME
    icon of calendar 1994-03-24 ~ 1998-08-15
    CIF 293 - Secretary → ME
  • 29
    NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED - 2008-11-17
    icon of addressCammell Laird Shipyard, Campbeltown Road, Birkenhead, Wirral
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-04
    CIF 238 - Secretary → ME
  • 30
    PBL 175 LIMITED - 2001-11-13
    icon of address3 Trotter Haugh, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -69,765 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-09-18
    CIF 61 - Secretary → ME
  • 31
    icon of address7 West Road, Brechin Business Park, Brechin, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    8,600,406 GBP2024-06-30
    Officer
    icon of calendar 1999-12-02 ~ 2023-12-04
    CIF 105 - Secretary → ME
    icon of calendar 1994-03-01 ~ 1999-12-02
    CIF 300 - Secretary → ME
  • 32
    icon of address1 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2007-12-28
    CIF 13 - Secretary → ME
  • 33
    icon of address18 Glasgow Road, Uddingston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -121,893 GBP2025-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2011-02-01
    CIF 130 - Secretary → ME
  • 34
    BELL PROPERTY LIMITED - 2012-04-24
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ 2012-08-31
    CIF 109 - Secretary → ME
  • 35
    icon of addressC/o Wright, Johnston & Mackenzie Llp The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2024-12-17
    CIF 225 - Secretary → ME
  • 36
    PAGAN SECRETARIES LIMITED - 2003-11-06
    PAGAN MACBETH SECRETARIES LIMITED - 1999-01-21
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (10 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1998-02-12 ~ 2000-02-01
    CIF 273 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-02-01 ~ 2003-10-31
    CIF 68 - Secretary → ME
  • 37
    PURPLE VENTURE 208 LIMITED - 2004-06-23
    icon of addressBois Bridge, Burnside, Inverkeithing, Fife
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,321 GBP2024-06-30
    Officer
    icon of calendar 2008-05-13 ~ 2010-06-23
    CIF 223 - Secretary → ME
  • 38
    ACR PAISLEY LIMITED - 2004-11-09
    icon of address2 Caroline Street, Langholm, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    422,909 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-01-07
    CIF 198 - Secretary → ME
  • 39
    icon of address11 Gordon Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,382 GBP2024-11-30
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    CIF 283 - Nominee Secretary → ME
  • 40
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,076,996 GBP2024-06-30
    Officer
    icon of calendar 1999-09-30 ~ 2023-12-31
    CIF 98 - Secretary → ME
  • 41
    PBL 162 LIMITED - 2001-08-01
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -100,053.46 GBP2024-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2023-09-01
    CIF 183 - Secretary → ME
  • 42
    icon of addressGeorge Court, Bartholomew's Walk, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,131 GBP2024-08-31
    Officer
    icon of calendar 2015-04-13 ~ 2023-04-13
    CIF 172 - Secretary → ME
  • 43
    POG 63 LIMITED - 1992-04-16
    icon of addressCharleton House, Colinsburgh, Leven, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -720,523 GBP2024-11-30
    Officer
    icon of calendar 1991-12-18 ~ 2006-03-09
    CIF 77 - Secretary → ME
  • 44
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-14
    CIF 201 - Secretary → ME
  • 45
    icon of address1 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    -2,922 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-06-15
    CIF 202 - Secretary → ME
  • 46
    icon of address40 Balgeddie Gardens, Glenrothes, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,354 GBP2024-11-30
    Officer
    icon of calendar 2010-04-01 ~ 2023-11-28
    CIF 227 - Secretary → ME
  • 47
    POG 10 LIMITED - 1988-07-04
    COORS CERAMICS COMPANY LIMITED - 2000-01-17
    COORS CERAMICS ELECTRONICS LIMITED - 1998-11-09
    icon of addressC/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2005-03-30
    CIF 66 - Secretary → ME
  • 48
    icon of address38 Ravelrig Gait, Balerno, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,028 GBP2020-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2021-10-11
    CIF 216 - Secretary → ME
  • 49
    icon of address14 City Quay, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    539,034 GBP2024-11-30
    Officer
    icon of calendar 1990-12-31 ~ 2005-12-01
    CIF 78 - Secretary → ME
  • 50
    icon of addressF2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,298 GBP2024-03-31
    Officer
    icon of calendar 2013-02-21 ~ 2024-03-01
    CIF 233 - Secretary → ME
  • 51
    NEFET GRANARY LIMITED - 2013-04-16
    POG 71 LIMITED - 1993-02-10
    icon of addressF2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    536,088 GBP2024-03-31
    Officer
    icon of calendar 1994-03-29 ~ 1998-06-29
    CIF 289 - Secretary → ME
    icon of calendar 1998-06-29 ~ 2023-06-30
    CIF 185 - Secretary → ME
  • 52
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1999-12-02
    CIF 301 - Secretary → ME
    icon of calendar ~ 2023-12-19
    CIF 99 - Secretary → ME
  • 53
    DENJIM LIMITED - 2002-06-10
    PBL 174 LIMITED - 2002-04-15
    icon of address20/3a Woodburn Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2002-06-01
    CIF 64 - Secretary → ME
  • 54
    PM 124 LIMITED - 1995-05-16
    icon of addressInveralmond Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-23 ~ 1995-04-10
    CIF 284 - Nominee Secretary → ME
  • 55
    SPYLAW MOTORS LIMITED - 1988-03-31
    DORTLONE LIMITED - 1985-06-27
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    309,053 GBP2023-03-31
    Officer
    icon of calendar 1994-03-24 ~ 1999-04-19
    CIF 294 - Secretary → ME
    icon of calendar 1999-04-12 ~ 2005-11-30
    CIF 70 - Secretary → ME
  • 56
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,167 GBP2024-03-31
    Officer
    icon of calendar 2003-12-18 ~ 2023-05-31
    CIF 230 - Secretary → ME
  • 57
    icon of address20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,063 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-05-31
    CIF 158 - Secretary → ME
  • 58
    DETECTOR AND SENSOR TECHNOLOGY LIMITED - 2004-01-12
    icon of address20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    325,702 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2023-05-31
    CIF 235 - Secretary → ME
  • 59
    PM 155 LIMITED - 1997-02-28
    icon of addressBen-y-vrackie, East Links, Leven, Fife
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -144,625 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-11-28 ~ 1997-02-20
    CIF 280 - Nominee Secretary → ME
  • 60
    icon of addressWarehouse 4 Wemyss Road, Dysart, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -797,378 GBP2021-04-30
    Officer
    icon of calendar 2005-06-27 ~ 2009-08-26
    CIF 26 - Secretary → ME
  • 61
    PBL 199 LIMITED - 2002-05-21
    icon of address141 Captains Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-05-15
    CIF 262 - Nominee Secretary → ME
  • 62
    CULLEN (HOLDINGS) LIMITED - 2008-11-24
    icon of address1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,639,687 GBP2024-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2007-11-21
    CIF 20 - Secretary → ME
  • 63
    CULLEN BUILDINGS LIMITED - 2008-11-19
    icon of address1 East Albert Road, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,287 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-11-21
    CIF 19 - Secretary → ME
  • 64
    icon of addressTigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,604 GBP2022-07-31
    Officer
    icon of calendar 2009-09-17 ~ 2010-09-14
    CIF 2 - Secretary → ME
  • 65
    icon of addressTigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,930 GBP2022-07-31
    Officer
    icon of calendar 2009-08-21 ~ 2010-09-14
    CIF 128 - Secretary → ME
  • 66
    PM 211 LIMITED - 2000-02-11
    icon of address40 Eskbank Road, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,974 GBP2024-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2023-11-05
    CIF 125 - Secretary → ME
  • 67
    NORTH EAST FIFE ENTERPRISE TRUST LIMITED - 2014-06-12
    icon of addressF2.1 The Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    183,646 GBP2024-03-31
    Officer
    icon of calendar 1994-03-29 ~ 1998-11-09
    CIF 290 - Secretary → ME
    icon of calendar 1998-11-09 ~ 2023-09-30
    CIF 106 - Secretary → ME
  • 68
    ESCAPE RECRUITMENT LIMITED - 2000-07-24
    E-SCAPE RECRUITMENT SERVICES LIMITED - 2006-11-21
    icon of addressO'haras Accountants Limited Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    996,221 GBP2024-08-31
    Officer
    icon of calendar 2000-07-14 ~ 2004-01-24
    CIF 241 - Secretary → ME
  • 69
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-27
    CIF 15 - Secretary → ME
  • 70
    icon of addressChristian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-06-15
    CIF 152 - Secretary → ME
  • 71
    icon of addressRawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-14
    CIF 274 - Secretary → ME
  • 72
    PM 131 LIMITED - 1995-10-19
    icon of address19 Manson Terrace, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,810 GBP2023-10-31
    Officer
    icon of calendar 1998-09-30 ~ 2002-04-30
    CIF 257 - Secretary → ME
  • 73
    FALKLAND ESTATE LIMITED - 2008-04-14
    FALKLAND FARMS LIMITED - 2007-06-06
    icon of addressFalkland Estate Stables, Falkland, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    160,983 GBP2024-03-31
    Officer
    icon of calendar 1989-02-10 ~ 2006-01-20
    CIF 85 - Secretary → ME
  • 74
    icon of addressFrs Taylor, 14 The Croft, Bishopstone, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,853 GBP2017-09-30
    Officer
    icon of calendar 2009-09-10 ~ 2010-09-10
    CIF 3 - Secretary → ME
  • 75
    WATERWAYS DEVELOPMENTS LOTHIAN LIMITED - 2003-06-25
    KENRICH LIMITED - 2002-09-02
    FESTIVAL INNS LIMITED - 2011-08-10
    PBL 200 LIMITED - 2002-05-01
    FESTIVAL HOTELS LIMITED - 2005-12-07
    icon of addressC/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-11-24
    CIF 58 - Secretary → ME
  • 76
    icon of addressEast End Park, Halbeath Road, Dunfermline, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,639 GBP2021-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2019-06-01
    CIF 204 - Secretary → ME
  • 77
    FLEXALEN HEATING & COOLING PRODUCTS LIMITED - 2009-06-29
    PURPLE VENTURE 117 LIMITED - 2001-06-06
    icon of address3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    148,074 GBP2022-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2023-06-30
    CIF 178 - Secretary → ME
  • 78
    DUNWILCO (222) LIMITED - 1991-04-17
    CLEARWATER EDINBURGH LIMITED - 2016-06-20
    HERIOT-WATT UNIVERSITY RESEARCH PARK LIMITED - 2002-06-05
    icon of address10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,713 GBP2019-03-31
    Officer
    icon of calendar 2002-06-24 ~ 2007-05-21
    CIF 57 - Secretary → ME
  • 79
    icon of address3 Cupar Road, Largoward, Leven, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -1,605,265 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-22
    CIF 90 - Secretary → ME
  • 80
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2007-02-01
    CIF 45 - Secretary → ME
  • 81
    icon of addressC/o Grangemouth Ship Repairs, Carron Dock, Grangemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2007-02-01
    CIF 46 - Secretary → ME
  • 82
    G G HUNTER & CO LIMITED - 2011-09-05
    icon of address32 St. Ronan's Terrace, Innerleithen, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    164,077 GBP2024-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-05
    CIF 212 - Secretary → ME
  • 83
    PM 109 LIMITED - 1994-08-17
    icon of addressSuite 6 South Inch Business Centre, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-05-06 ~ 2007-10-01
    CIF 72 - Secretary → ME
  • 84
    icon of address4 Wishart Gardens, Montrose, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,580 GBP2024-06-30
    Officer
    icon of calendar 1988-12-12 ~ 2005-12-03
    CIF 88 - Secretary → ME
  • 85
    CARPET SHUTTLE (SCOTLAND) LIMITED - 1994-08-08
    CLEPINGTON CARPETS LIMITED - 1994-11-17
    CARPET WORKSHOP (SCOTLAND) LIMITED - 1995-02-28
    GLENEARN CARPETS LIMITED - 2003-07-24
    icon of address3 Hunterhall Place, Glencarse, Perth, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    215,560 GBP2024-06-30
    Officer
    icon of calendar 1998-07-16 ~ 2018-06-30
    CIF 197 - Secretary → ME
  • 86
    icon of address16 Kennedie Park, Mid Calder, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,865 GBP2025-03-31
    Officer
    icon of calendar 2009-01-21 ~ 2024-03-21
    CIF 102 - Secretary → ME
  • 87
    PBL 110 LIMITED - 1999-06-09
    icon of addressClatterwallops House, Berryhill Farm, Newburgh, Cupar, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -447,555 GBP2020-05-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    CIF 269 - Nominee Secretary → ME
    Officer
    icon of calendar 1999-05-20 ~ 2008-02-01
    CIF 32 - Secretary → ME
  • 88
    PM 130 LIMITED - 1995-11-01
    icon of addressChestney House, 149 Market Street, St. Andrews, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    4,828 GBP2024-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2011-05-12
    CIF 144 - Secretary → ME
  • 89
    PM 183 LIMITED - 1998-01-28
    icon of address2 Gowan Park, Cupar, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,828 GBP2024-05-27
    Officer
    icon of calendar 1999-12-07 ~ 2008-01-01
    CIF 31 - Secretary → ME
  • 90
    IMG ESTATES LIMITED - 2016-06-07
    icon of address4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,915,837 GBP2024-11-30
    Officer
    icon of calendar 2009-04-21 ~ 2011-05-01
    CIF 93 - Secretary → ME
  • 91
    icon of address59 Bonnygate, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    170,958 GBP2024-11-30
    Officer
    icon of calendar 2003-09-01 ~ 2005-12-13
    CIF 51 - Secretary → ME
  • 92
    HALDANE & CO. (WOODTURNERS) LIMITED - 1999-03-04
    icon of addressBlackwood Way, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    964,714 GBP2024-06-30
    Officer
    icon of calendar 1998-10-09 ~ 2001-06-29
    CIF 256 - Secretary → ME
  • 93
    PM 210 LIMITED - 1998-12-22
    icon of addressBlackwood Way, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-11-10 ~ 2001-06-29
    CIF 248 - Secretary → ME
  • 94
    icon of addressGcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2009-01-21
    CIF 10 - Secretary → ME
  • 95
    PBL 196 LIMITED - 2002-05-03
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,958 GBP2023-07-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-25
    CIF 261 - Nominee Secretary → ME
  • 96
    icon of addressUnit V2 Viewfield Road, Viewfield Industrial Estate, Glenrothes
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ 2013-01-15
    CIF 131 - Secretary → ME
  • 97
    PM 107 LIMITED - 1994-06-27
    icon of addressC/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,478,414 GBP2024-10-31
    Officer
    icon of calendar 1998-05-01 ~ 2003-05-01
    CIF 73 - Secretary → ME
  • 98
    icon of address6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2003-09-25 ~ 2010-02-17
    CIF 28 - Secretary → ME
  • 99
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,335,122 GBP2023-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2019-06-19
    CIF 199 - Secretary → ME
  • 100
    icon of addressGeorge Johnston House, Bank Street, Lochgelly, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -4,977 GBP2024-10-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-07-15
    CIF 47 - Secretary → ME
  • 101
    INSTOCK DISPOSABLES LIMITED - 2018-06-21
    icon of addressUnit 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-25
    CIF 164 - Secretary → ME
  • 102
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    49,892 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-02-01
    CIF 4 - Secretary → ME
  • 103
    PBL 190 LIMITED - 2002-03-27
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,155 GBP2018-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-03-14
    CIF 265 - Nominee Secretary → ME
  • 104
    icon of addressCairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    176,189 GBP2024-11-30
    Officer
    icon of calendar 2000-01-07 ~ 2010-08-12
    CIF 115 - Secretary → ME
  • 105
    PM 165 LIMITED - 1997-10-08
    icon of address15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 1997-09-30
    CIF 278 - Nominee Secretary → ME
  • 106
    COLWELLMORE LIMITED - 1997-08-29
    TRAVEL INFORMATION AND PLANNING SYSTEMS LIMITED - 1998-05-26
    icon of address10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2017-12-11
    CIF 118 - Secretary → ME
    icon of calendar 2001-04-30 ~ 2004-11-04
    CIF 65 - Secretary → ME
  • 107
    icon of address73 Elgin Street, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    171,798 GBP2024-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-19
    CIF 9 - Secretary → ME
  • 108
    PBL 128 LIMITED - 1999-12-07
    icon of addressMerchant Place, Mitchelston Industrial Estate, Kirkcaldy
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-04 ~ 1999-11-08
    CIF 249 - Secretary → ME
  • 109
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    72,609 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-05-12 ~ 2024-03-21
    CIF 103 - Secretary → ME
  • 110
    icon of addressC/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    120,637 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-03-23 ~ 2024-04-02
    CIF 104 - Secretary → ME
  • 111
    icon of addressMurray & Murray, 2/3 Boston Road, Viewfield, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2010-11-01
    CIF 107 - Secretary → ME
  • 112
    icon of addressKinloss House, Kinloss Farm, Cupar, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-08-10
    CIF 91 - Secretary → ME
  • 113
    POG 90 LIMITED - 1994-05-25
    icon of addressC/o Frp Advisory Trading Limited, Suite B, 4th Floor Meridian, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 1993-08-31 ~ 1996-05-08
    CIF 76 - Secretary → ME
  • 114
    POG 11 LIMITED - 1988-11-18
    icon of address5 Douglas Court, West Hendersons Wynd, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,885 GBP2021-04-30
    Officer
    icon of calendar 1999-12-08 ~ 2003-12-14
    CIF 246 - Secretary → ME
    icon of calendar 1994-03-24 ~ 1999-12-08
    CIF 295 - Secretary → ME
  • 115
    icon of addressC/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-05-17 ~ 2023-05-31
    CIF 122 - Secretary → ME
  • 116
    HOWE AVIATION LIMITED - 1988-04-07
    icon of addressWarehouse 4 Wemyss Road, Dysart, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2007-04-23 ~ 2009-08-26
    CIF 17 - Secretary → ME
    icon of calendar 2005-12-08 ~ 2009-10-02
    CIF 43 - Secretary → ME
  • 117
    POG 96 LIMITED - 1994-07-07
    icon of addressBaker Tilly Restructuring, And Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-24 ~ 1997-01-17
    CIF 287 - Secretary → ME
  • 118
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,816 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2014-05-13
    CIF 136 - Secretary → ME
  • 119
    LUMICURE LIMITED - 2009-08-17
    AMBICARE HEALTH LIMITED - 2022-03-22
    icon of addressAlba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    357,600 GBP2024-06-30
    Officer
    icon of calendar 2004-03-04 ~ 2006-09-22
    CIF 50 - Secretary → ME
  • 120
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,150 GBP2024-04-27
    Officer
    icon of calendar 2009-10-27 ~ 2023-10-31
    CIF 101 - Secretary → ME
  • 121
    PBL 123 LIMITED - 1999-10-22
    SKINNYMEDIA LIMITED - 2009-09-23
    BITWISE EUROPE LIMITED - 2001-01-15
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2013-04-23
    CIF 195 - Secretary → ME
  • 122
    icon of address101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -994 GBP2022-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2012-10-11
    CIF 211 - Secretary → ME
  • 123
    GOLF ELEGANCE LIMITED - 2007-09-26
    icon of addressSwilken House, 35, Largo Road, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-12-31 ~ 1999-12-20
    CIF 87 - Secretary → ME
  • 124
    POG 49 LIMITED - 1991-03-26
    icon of addressSeal Carr, Kilmundy Steading, Burntisland, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,131 GBP2022-03-31
    Officer
    icon of calendar 1994-03-24 ~ 1995-08-01
    CIF 292 - Secretary → ME
  • 125
    PBL 198 LIMITED - 2002-05-10
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2003-11-06
    CIF 264 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-04-17 ~ 2014-04-16
    CIF 155 - Secretary → ME
  • 126
    icon of addressC/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2024-05-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-11-06
    CIF 55 - Secretary → ME
  • 127
    PM 201 LIMITED - 1998-10-23
    icon of address17 Broompark Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    21,943 GBP2024-08-31
    Officer
    icon of calendar 1998-08-14 ~ 2000-10-19
    CIF 258 - Secretary → ME
  • 128
    icon of addressMillhouse Roughton Road, Kirby On Bain, Woodhall Spa, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2007-06-01
    CIF 23 - Secretary → ME
  • 129
    icon of address38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2007-06-01
    CIF 25 - Secretary → ME
  • 130
    icon of address76 Barnton Park View, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2015-02-27
    CIF 108 - Secretary → ME
  • 131
    icon of addressSt Andrews House, 385 Hillington Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2006-01-18
    CIF 52 - Secretary → ME
  • 132
    MORISONS FARMS LIMITED - 1989-02-06
    POG 12 LIMITED - 1989-01-19
    icon of addressMorison Farms Limited Estates Office, Frendraught, Forgue, Huntly, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-01-25 ~ 2004-02-07
    CIF 79 - Secretary → ME
  • 133
    DCB MOULDINGS LIMITED - 2007-06-07
    icon of address1 Wardpark Road, Wardpark South, Cumbernauld, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,648,028 GBP2024-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2006-09-12
    CIF 59 - Secretary → ME
  • 134
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2011-03-21
    CIF 133 - Secretary → ME
  • 135
    icon of addressAbercorn School, Newton, Broxburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-08-31
    Officer
    icon of calendar 2009-02-17 ~ 2010-02-01
    CIF 5 - Secretary → ME
  • 136
    CASTLEVIEW MOBILITY LIMITED - 2011-03-14
    icon of addressSteuart Road, Bridge Of Allan, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2011-03-14
    CIF 148 - Secretary → ME
  • 137
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    578,752 GBP2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2020-02-21
    CIF 192 - Secretary → ME
  • 138
    PBL 167 LIMITED - 2001-05-10
    icon of addressC/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126 GBP2021-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2012-10-18
    CIF 156 - Secretary → ME
  • 139
    PBL 150 LIMITED - 2000-06-21
    icon of address7 Lady Wilson Street, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,583,631 GBP2024-08-31
    Officer
    icon of calendar 2000-04-28 ~ 2004-05-06
    CIF 242 - Secretary → ME
  • 140
    icon of addressInvocas Business Recovery And, Insolvency Limited, Insolvency Limited, James Miller House 98, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2001-09-30
    CIF 260 - Secretary → ME
  • 141
    PBL 126 LIMITED - 1999-11-03
    ORTHOMED WORLD WIDE LIMITED - 2000-03-16
    icon of address22 St Peters Rd, Newtonhill, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2003-04-30
    CIF 252 - Secretary → ME
  • 142
    OTR TYRE RECLAIM LIMITED - 2012-06-07
    icon of addressFindlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-15
    CIF 191 - Secretary → ME
  • 143
    REMUSCRAFT (SCOTLAND) LIMITED - 1989-08-08
    icon of address31 Townsend Place, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,747 GBP2024-10-31
    Officer
    icon of calendar 1998-04-30 ~ 2023-05-31
    CIF 127 - Secretary → ME
  • 144
    ST. ANDREWS ASSET MANAGERS LIMITED - 2010-06-08
    icon of addressC/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2003-10-31
    CIF 266 - Nominee Secretary → ME
  • 145
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,367 GBP2023-08-31
    Officer
    icon of calendar 2003-08-29 ~ 2023-10-31
    CIF 181 - Secretary → ME
  • 146
    PBL 161 LIMITED - 2001-05-01
    icon of addressDonaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-12-07
    CIF 239 - Secretary → ME
  • 147
    C & C 17 LIMITED - 2010-08-06
    ONLY ENTERPRISES LTD - 2021-05-04
    icon of addressThe Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2010-08-23
    CIF 150 - Secretary → ME
  • 148
    icon of address18 Wallace Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-05-24 ~ 2024-05-01
    CIF 124 - Secretary → ME
  • 149
    PBL 197 LIMITED - 2002-05-07
    icon of address187 Townhill Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    913,255 GBP2025-03-31
    Officer
    icon of calendar 2002-04-17 ~ 2002-12-12
    CIF 263 - Nominee Secretary → ME
  • 150
    PBL 116 LIMITED - 1999-08-04
    icon of address22 Great King Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,019 GBP2024-03-31
    Officer
    icon of calendar 1999-07-15 ~ 1999-08-16
    CIF 253 - Secretary → ME
  • 151
    PM 142 LIMITED - 1996-07-08
    icon of addressPitlair House, Bow Of Fife, By Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    863,264 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2024-05-10
    CIF 237 - Secretary → ME
  • 152
    PM 206 LIMITED - 1998-11-04
    icon of address12 St Catherine Street, Cupar, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2006-03-09
    CIF 71 - Secretary → ME
  • 153
    icon of addressPark House, Church Place, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2015-02-16
    CIF 224 - Secretary → ME
  • 154
    icon of addressRobson Forth, 3 St Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    121,600 GBP2023-06-30
    Officer
    icon of calendar 2005-01-19 ~ 2006-06-19
    CIF 48 - Secretary → ME
  • 155
    PBL 165 LIMITED - 2001-05-11
    ANDREW CLARK LIMITED - 2020-08-06
    icon of addressSummit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,023 GBP2024-03-31
    Officer
    icon of calendar 2000-10-20 ~ 2023-12-04
    CIF 232 - Secretary → ME
  • 156
    PBL 102 LIMITED - 1999-03-26
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 1999-05-01
    CIF 271 - Nominee Secretary → ME
  • 157
    PBL 179 LIMITED - 2001-10-29
    icon of addressPriority House, 23 Roseangle, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,791,442 GBP2024-06-30
    Officer
    icon of calendar 2001-10-12 ~ 2001-10-25
    CIF 60 - Secretary → ME
  • 158
    PBL 182 LIMITED - 2021-06-08
    icon of addressUnit 10 Dickson Street, Elgin Industrial Estate, Dunfermline, Fife, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    827,129 GBP2025-03-31
    Officer
    icon of calendar 2001-10-12 ~ 2021-06-07
    CIF 182 - Secretary → ME
  • 159
    MY PROJECT Q LTD - 2016-12-19
    icon of address92 Station Road, Clacton-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,176 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-09-01
    CIF 200 - Secretary → ME
  • 160
    icon of addressThe Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2023-05-31
    CIF 179 - Secretary → ME
  • 161
    icon of addressStable Block Hursley Park Road, Hursley, Winchester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2023-05-31
    CIF 97 - Secretary → ME
  • 162
    PBL 112 LIMITED - 1999-06-25
    icon of addressRoyal & Ancient Golf Club, The Links, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ 1999-07-05
    CIF 270 - Nominee Secretary → ME
  • 163
    icon of addressStable Block Hursley Park Road, Hursley, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,782 GBP2024-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2019-11-18
    CIF 135 - Secretary → ME
  • 164
    PM 175 LIMITED - 1997-11-04
    icon of addressStarlaw Business Park, Starlaw Road, Livingston, West Lothian
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-22 ~ 1998-10-19
    CIF 277 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-10-19 ~ 2010-09-01
    CIF 34 - Secretary → ME
  • 165
    icon of address81 East London Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,894,163 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2006-02-21
    CIF 42 - Secretary → ME
  • 166
    icon of addressWest Mains Of Kinblethmont, By Arbroath, Arbroath, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,427 GBP2024-03-31
    Officer
    icon of calendar 1989-05-20 ~ 2005-04-30
    CIF 82 - Secretary → ME
  • 167
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-03-30
    CIF 221 - Secretary → ME
  • 168
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    136,864 GBP2024-11-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-04-30
    CIF 222 - Secretary → ME
  • 169
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,564,620 GBP2024-11-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-03-30
    CIF 219 - Secretary → ME
  • 170
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    46,186 GBP2024-11-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-03-30
    CIF 220 - Secretary → ME
  • 171
    FORTH CARE LIMITED - 2009-01-27
    LEVENHALL CARE LIMITED - 2005-02-18
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    -13,852 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2004-12-16 ~ 2012-03-30
    CIF 95 - Secretary → ME
  • 172
    DOW ENERGY LIMITED - 2011-06-02
    C & C 18 LIMITED - 2010-11-04
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    204,870 GBP2024-11-30
    Officer
    icon of calendar 2010-06-08 ~ 2012-03-30
    CIF 151 - Secretary → ME
  • 173
    RICHARD LAWSON AUTOSELECT LIMITED - 2012-04-10
    PM 163 LIMITED - 1997-07-10
    icon of addressRichard Lawson (autoecosse) Limited High Street, Burrelton, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    700,788 GBP2024-09-30
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    CIF 29 - Secretary → ME
  • 174
    MOTASPEED LIMITED - 1994-05-05
    icon of addressC/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2009-08-26
    CIF 22 - Secretary → ME
  • 175
    POG 14 LIMITED - 1988-12-14
    icon of address59 Bonnygate, Cupar, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    238,406 GBP2024-05-31
    Officer
    icon of calendar 1988-11-07 ~ 1995-02-16
    CIF 89 - Secretary → ME
  • 176
    PM 127 LIMITED - 1995-10-25
    icon of addressPaterson Boyd & Co, 8 Mitchell Street, Leven, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    4,500,607 GBP2024-09-30
    Officer
    icon of calendar 1998-04-28 ~ 2019-05-02
    CIF 145 - Secretary → ME
  • 177
    icon of address5 Buckstone Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    616,714 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-01-10
    CIF 161 - Secretary → ME
  • 178
    NOMATES CONSULTANCY LIMITED - 2014-01-09
    icon of address87 High Street, Tillicoultry, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2016-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-12-25
    CIF 160 - Secretary → ME
  • 179
    icon of addressStarlaw Business Park, Starlaw Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2011-03-07
    CIF 189 - Secretary → ME
  • 180
    icon of addressSabre House, Cupar Trading Estate, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-08-18
    CIF 44 - Secretary → ME
  • 181
    SALTIRE NUMBER NINETY FOUR LIMITED - 1999-10-18
    icon of addressG6 Coal Road, Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    49,625 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-01-12
    CIF 49 - Secretary → ME
  • 182
    icon of addressTorridon House, Torridon Lane, Rosyth, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2012-02-11
    CIF 132 - Secretary → ME
  • 183
    PBL 143 LIMITED - 2000-04-20
    icon of addressCrescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2004-03-13
    CIF 67 - Secretary → ME
  • 184
    icon of addressC/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2023-08-31
    CIF 236 - Secretary → ME
  • 185
    icon of address1 Neasham Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    193,521 GBP2018-03-31
    Officer
    icon of calendar 2005-04-25 ~ 2018-10-29
    CIF 137 - Secretary → ME
  • 186
    icon of addressC/o Wright, Johnston & Mackenzie Llp The Capital Building, 12-13 St. Andrew Square, Edinburgh
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2023-06-30
    CIF 126 - Secretary → ME
  • 187
    icon of address2 Sarsen Heights, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2013-06-30
    CIF 214 - Secretary → ME
  • 188
    icon of addressSelbrae House, Muirhead, Midfield Road, Mitchelston Industrial Estate, Kirkcaldy
    Active Corporate (4 parents)
    Equity (Company account)
    1,723,700 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-10-11
    CIF 37 - Secretary → ME
  • 189
    PBL 185 LIMITED - 2002-02-08
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-03-01
    CIF 267 - Nominee Secretary → ME
  • 190
    SEMEFAB (SCOTLAND) LIMITED - 2011-03-11
    icon of address. Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2023-05-31
    CIF 177 - Secretary → ME
  • 191
    icon of address83 Woodmill Street, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2015-10-01
    CIF 203 - Secretary → ME
  • 192
    PBL 125 LIMITED - 1999-10-28
    SGM CONTRACT HIRE LIMITED - 1999-11-11
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-11-15
    CIF 251 - Secretary → ME
  • 193
    SGM OPERATIONS LIMITED - 2000-05-09
    PBL 124 LIMITED - 1999-10-28
    SGM CONTRACTS LIMITED - 1999-11-11
    icon of addressC/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-11-15
    CIF 250 - Secretary → ME
  • 194
    icon of addressUnit 4 Delta House, Gemini Crescent Dundee Technology Park, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    539,053 GBP2024-06-30
    Officer
    icon of calendar 2011-02-23 ~ 2013-02-28
    CIF 96 - Secretary → ME
  • 195
    SKENE CONSTRUCTION SERVICES LIMITED - 2015-11-26
    icon of addressHillhouse Quarry, Troon, Ayrshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,531,503 GBP2024-06-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-12-22
    CIF 243 - Secretary → ME
  • 196
    SKENE QUARRIES LIMITED - 2015-11-26
    icon of addressHillhouse Quarry, Troon, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-12-22
    CIF 244 - Secretary → ME
  • 197
    C & C 789 LIMITED - 2011-07-04
    icon of address5th Floor 125 Princes Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-03
    CIF 147 - Secretary → ME
  • 198
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2007-06-01
    CIF 24 - Secretary → ME
  • 199
    SPA SOLUTIONS LIMITED - 2008-07-23
    PROHAWK LIMITED - 2005-01-21
    MARTSURE LIMITED - 1984-03-02
    icon of addressOne London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ 2003-06-27
    CIF 240 - Secretary → ME
  • 200
    icon of addressJohnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2008-04-29
    CIF 16 - Secretary → ME
  • 201
    MONEY ASPECTS FRANCHISING LIMITED - 2010-08-02
    icon of addressSt Andrews House, 385 Hillington Road, Hillington Park, Glasgow,renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2006-01-18
    CIF 54 - Secretary → ME
  • 202
    PBL 133 LIMITED - 1999-12-16
    icon of addressKillearn 21 Hepburn Gardens, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-10
    CIF 247 - Secretary → ME
  • 203
    PBL 173 LIMITED - 2001-08-29
    icon of address19 Corpach Drive, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,494 GBP2023-05-31
    Officer
    icon of calendar 2001-05-18 ~ 2001-08-24
    CIF 63 - Secretary → ME
  • 204
    icon of addressKininmonth Farm, Pitscottie, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-03-06 ~ 2006-03-31
    CIF 84 - Secretary → ME
  • 205
    icon of addressMonarch House, 33 Cross Street, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2008-05-14
    CIF 27 - Secretary → ME
  • 206
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,574 GBP2019-08-31
    Officer
    icon of calendar ~ 2008-05-14
    CIF 35 - Secretary → ME
  • 207
    icon of addressTayport Harbour, Harbour Road, Tayport, Fife, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    211,674 GBP2022-09-30
    Officer
    icon of calendar 1989-06-19 ~ 2001-06-26
    CIF 81 - Secretary → ME
  • 208
    MICRONAS LIMITED - 2016-12-16
    PM 108 LIMITED - 1994-06-29
    icon of addressC/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1998-05-01
    CIF 288 - Secretary → ME
  • 209
    icon of addressTannadice Park, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -4,552,193 GBP2024-06-30
    Officer
    icon of calendar 2000-01-29 ~ 2002-01-15
    CIF 245 - Secretary → ME
  • 210
    PM 159 LIMITED - 1997-03-24
    icon of addressTitanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    671,525 GBP2018-03-31
    Officer
    icon of calendar 1997-01-21 ~ 2000-01-26
    CIF 279 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-01-26 ~ 2016-03-29
    CIF 142 - Secretary → ME
  • 211
    icon of addressC/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    6,204 GBP2024-08-31
    Officer
    icon of calendar 1996-08-30 ~ 1999-09-28
    CIF 281 - Secretary → ME
  • 212
    icon of address272 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,517 GBP2024-09-30
    Officer
    icon of calendar 2004-11-05 ~ 2016-11-10
    CIF 112 - Secretary → ME
  • 213
    icon of addressC/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    141,350 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2023-12-31
    CIF 100 - Secretary → ME
  • 214
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2023-08-21
    CIF 174 - Secretary → ME
  • 215
    TILLY MASTERSON AND COMPANY 4 LIMITED - 2019-09-27
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2023-08-21
    CIF 173 - Secretary → ME
  • 216
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2023-08-21
    CIF 171 - Secretary → ME
  • 217
    icon of addressAbbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,781 GBP2024-03-30
    Officer
    icon of calendar 2003-12-18 ~ 2024-03-01
    CIF 231 - Secretary → ME
  • 218
    icon of addressC/o Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2024-03-01
    CIF 234 - Secretary → ME
  • 219
    BROADCASTING CONSULTANTS LIMITED - 2011-11-01
    icon of addressTigerbond Group Ltd 18 Glasgow Road, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2009-09-18 ~ 2010-09-17
    CIF 1 - Secretary → ME
  • 220
    PM 181 LIMITED - 1998-01-27
    icon of addressStoke House, 1b Ravelston Dykes, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-28 ~ 1999-12-20
    CIF 275 - Nominee Secretary → ME
    Officer
    icon of calendar 1999-12-20 ~ 2005-10-01
    CIF 69 - Secretary → ME
  • 221
    CASTLE VIEW FOODS LIMITED - 2008-01-15
    icon of addressSteuart Road, Bridge Of Allan, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2012-10-30
    CIF 110 - Secretary → ME
  • 222
    icon of addressUnika House New York Way, New York Industrial Park, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,345,777 GBP2021-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-01-21
    CIF 12 - Secretary → ME
  • 223
    icon of address16 Kennedie Park, Mid Calder, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,585 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2024-02-16
    CIF 228 - Secretary → ME
  • 224
    icon of addressCrescent House, Enterprise Way, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,441 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2006-12-21
    CIF 36 - Secretary → ME
  • 225
    WJB (282) LIMITED - 1992-10-20
    THE PHONE BOX LIMITED - 1996-07-03
    PHONEBOX LIMITED - 2000-01-07
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-26 ~ 2000-03-06
    CIF 255 - Secretary → ME
  • 226
    icon of addressVolunteer House, 69-73 Crossgate, Cupar, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1997-06-11
    CIF 282 - Nominee Secretary → ME
  • 227
    PHONEBOX LIMITED - 2002-09-19
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-11-09
    CIF 272 - Nominee Secretary → ME
  • 228
    icon of address17 Margaret Rose Avenue, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    307,141 GBP2025-03-31
    Officer
    icon of calendar 2007-05-23 ~ 2013-06-12
    CIF 134 - Secretary → ME
  • 229
    icon of address14 Burnbank Road, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2005-06-24
    CIF 56 - Secretary → ME
  • 230
    icon of addressC/o Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    432,404 GBP2024-06-30
    Officer
    icon of calendar 2018-04-27 ~ 2023-05-31
    CIF 168 - Secretary → ME
  • 231
    icon of addressWellfield House, Strathmiglo, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,855 GBP2024-09-30
    Officer
    icon of calendar 1989-03-24 ~ 1995-05-09
    CIF 83 - Secretary → ME
  • 232
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2008-03-04
    CIF 18 - Secretary → ME
  • 233
    icon of address160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ 2008-03-04
    CIF 11 - 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.