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 5
  • 1
    Andrews, Michael Idris
    Director born in August 1968
    Individual (65 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Rhodes, Lee James
    Director born in November 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Innes, Lorna Anne
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Burton, Samantha Jane
    Director born in April 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Lowe, Sarah Julie
    Director born in November 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-06-09
    OF - Director → CIF 0
  • 2
    First Scottish International Services Limited
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2000-05-05
    OF - Nominee Director → CIF 0
  • 3
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Horne, David William Murray
    Solicitor born in July 1962
    Individual (73 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2002-12-01
    OF - Director → CIF 0
    Horne, David William Murray
    Individual (73 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2002-04-18
    OF - Secretary → CIF 0
  • 5
    Macfie, Andrew James
    Director born in November 1956
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2013-08-31
    OF - Director → CIF 0
  • 6
    First Scottish Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2000-05-05
    OF - Nominee Secretary → CIF 0
  • 7
    Johnston, James Donnelly
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2005-03-13
    OF - Director → CIF 0
  • 8
    Barry, Paul
    Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Clarke, Conor Thomas
    Director born in April 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ 2018-09-20
    OF - Director → CIF 0
  • 10
    Harrison, David George
    Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2023-11-20
    OF - Director → CIF 0
  • 11
    Fraser, Ian James
    Director born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2024-12-31
    OF - Director → CIF 0
  • 12
    Masterton, Gavin George
    Director born in November 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2012-09-26
    OF - Director → CIF 0
  • 13
    Burton, Samantha Jane
    Finance Director born in April 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-02-03 ~ 2018-08-21
    OF - Director → CIF 0
    Burton, Samantha Jane
    Director born in April 1969
    Individual (16 offsprings)
    icon of calendar 2024-10-01 ~ 2024-10-01
    OF - Director → CIF 0
    Burton, Samantha Jane
    Accountant
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2018-08-21
    OF - Secretary → CIF 0
  • 14
    Patterson, Michael Ian
    Accountant born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2018-08-21
    OF - Director → CIF 0
  • 15
    Yorkston, John Wood
    Managing Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2012-09-30
    OF - Director → CIF 0
    John Wood Yorkston
    Born in July 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Hodgins, William Richard
    Accountant born in March 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2012-08-30
    OF - Director → CIF 0
  • 17
    Tough, Beryl Anne
    Director born in November 1941
    Individual
    Officer
    icon of calendar 2002-05-29 ~ 2009-05-31
    OF - Director → CIF 0
  • 18
    Farquharson, Iain James
    Accountant born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2005-11-01
    OF - Director → CIF 0
  • 19
    Bennett, Joe
    Director born in November 1987
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ 2019-04-18
    OF - Director → CIF 0
  • 20
    Berthinussen, John Douglas
    Investment Director born in November 1980
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ 2018-08-21
    OF - Director → CIF 0
  • 21
    LINDSAYS W.S. LIMITED
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Lothian
    Active Corporate (20 parents, 10 offsprings)
    Officer
    2002-04-18 ~ 2007-12-31
    PE - Secretary → CIF 0
  • 22
    icon of address1, King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Person with significant control
    2018-08-21 ~ 2019-04-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    DUNWILCO (1811) LIMITED - 2013-10-01
    icon of address16, Charlotte Square, Edinburgh, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-21
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    PHENNA GROUP HOLDINGS LIMITED - now
    PHENNA GROUP BIDCO LIMITED - 2019-06-19
    icon of address14, Clarendon Street, Nottingham, England
    Active Corporate (5 parents, 51 offsprings)
    Person with significant control
    2019-04-18 ~ 2019-04-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FIRST SCOTTISH GROUP LIMITED

Previous name
REDCAM LIMITED - 2005-09-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-191,062 GBP2024-01-01 ~ 2024-12-31
-253,275 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,852,785 GBP2024-01-01 ~ 2024-12-31
2,250,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,661,723 GBP2024-01-01 ~ 2024-12-31
1,996,725 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,661,723 GBP2024-01-01 ~ 2024-12-31
1,996,725 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
3,141,765 GBP2024-12-31
3,141,765 GBP2023-12-31
Debtors
88,748 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
4,582 GBP2024-12-31
1,955 GBP2023-12-31
Current Assets
93,330 GBP2024-12-31
1,955 GBP2023-12-31
Net Current Assets/Liabilities
-2,975,330 GBP2024-12-31
-3,081,055 GBP2023-12-31
Total Assets Less Current Liabilities
166,435 GBP2024-12-31
60,710 GBP2023-12-31
Equity
Called up share capital
1,094 GBP2024-12-31
1,094 GBP2023-12-31
1,094 GBP2022-12-31
Share premium
49,925 GBP2024-12-31
49,925 GBP2023-12-31
49,925 GBP2022-12-31
Retained earnings (accumulated losses)
115,416 GBP2024-12-31
9,691 GBP2023-12-31
12,966 GBP2022-12-31
Equity
166,435 GBP2024-12-31
60,710 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,661,723 GBP2024-01-01 ~ 2024-12-31
1,996,725 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-2,555,998 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
88,748 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
3,041,158 GBP2024-12-31
3,078,760 GBP2023-12-31
Other Taxation & Social Security Payable
Current
24,502 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-12-31
4,250 GBP2023-12-31
Creditors
Current
3,068,660 GBP2024-12-31
3,083,010 GBP2023-12-31

Related profiles found in government register
  • FIRST SCOTTISH GROUP LIMITED
    Info
    REDCAM LIMITED - 2005-09-13
    Registered number SC204657
    icon of addressC/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay KY11 9NB
    Private Limited Company incorporated on 2000-03-07 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • FIRST SCOTTISH GROUP LTD
    S
    Registered number missing
    icon of addressSt Davids House, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9NB
    Limited Company
    CIF 1
  • FIRST SCOTTISH GROUP
    S
    Registered number 204657
    icon of addressSt Davids House, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9NB
    Limited Company in Scotland
    CIF 2
  • FIRST SCOTTISH GROUP
    S
    Registered number Sc204657
    icon of addressSt Davids House, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland, KY11 9NB
    Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    FIRST POST LIMITED - 2017-06-23
    FIRSTJEWEL LIMITED - 2003-01-16
    icon of addressSt Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    THE LEGAL POST (SCOTLAND) LIMITED - 2017-06-23
    icon of addressC/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    DOCSAVE LIMITED - 2003-08-20
    icon of addressSt Davids House, St Davids Drive, Dalgety Bay
    Active Corporate (5 parents)
    Equity (Company account)
    878,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressPhenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 5
    INTELCO LEASING LIMITED - 1990-08-28
    icon of addressPhenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,301,860 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.