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 4
  • 1
    Skilling, Alan John
    Chartered Accountant born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ dissolved
    OF - Director → CIF 0
    Skilling, Alan John
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Burt, Hazel
    Director Of Tax born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Callan, Gregory
    Chartered Accountant born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    Waters, Ellen
    Chartered Accountant born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ dissolved
    OF - Director → CIF 0
Ceased 3
  • 1
    Lafferty, Denise Marie Marcelle
    Chartered Accountant born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2012-07-31
    OF - Director → CIF 0
  • 2
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-12-28 ~ 2001-12-28
    PE - Nominee Secretary → CIF 0
  • 3
    MACFARLANE GRAY LIMITED - now
    MACFARLANE GRAY PAYROLL SERVICES LIMITED - 2004-05-07
    icon of addressMacfarlane Gray House, Castlecraig, Business Park, Springbank Road, Stirling
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-12-28 ~ 2008-03-10
    PE - Secretary → CIF 0
parent relation
Company in focus

MACFARLANE GRAY LIMITED

Previous name
MACFARLANE GRAY PAYROLL SERVICES LIMITED - 2004-05-07
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • MACFARLANE GRAY LIMITED
    Info
    MACFARLANE GRAY PAYROLL SERVICES LIMITED - 2004-05-07
    Registered number SC226620
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire FK7 7WT
    PRIVATE LIMITED COMPANY incorporated on 2001-12-28 and dissolved on 2014-05-30 (12 years 5 months). The company status is Dissolved.
    CIF 0
  • MACFARLANE GRAY LIMITED
    S
    Registered number SC178923
    icon of addressMacfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland, FK7 7WT
    SCOTLAND
    CIF 1
  • MACFARLANE GRAY LIMITED
    S
    Registered number SC226620
    icon of addressMacfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT
    COMPANIES HOUSE, SCOTLAND
    CIF 2
  • MACFARLANE GRAY LIMITED
    S
    Registered number SC226620
    icon of addressMacfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland, FK7 7WT
    SCOTLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ALEXANDERS INSURANCE CONNECTIONS LTD. - 1999-03-02
    icon of addressTitanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-10-13 ~ dissolved
    CIF 25 - Secretary → ME
  • 2
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 23
  • 1
    123V LTD
    - now
    G.R.P. CANOPIES PLC - 2013-03-22
    123V PLC - 2024-03-04
    G.R.P. CANOPIES LIMITED - 2010-11-08
    icon of addressCanopy House Ramsay Street, Coalsnaughton, Tillicoultry, Clackmannanshire
    Active Corporate (6 parents)
    Equity (Company account)
    554,095 GBP2023-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-01
    CIF 1 - Secretary → ME
  • 2
    CLACKMANNANSHIRE ENTERPRISE LIMITED - 2002-01-28
    ALLOA CLACKMANNAN ENTERPRISE LIMITED - 1997-03-19
    ALLOA & CLACKMANNAN ENTERPRISE TRUST - 1992-04-14
    icon of addressAlloa Business Centre, Whins Road, Alloa, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2018-06-30
    CIF 19 - Secretary → ME
  • 3
    TAYLOR DALGLEISH ASSOCIATES LIMITED - 2000-06-14
    icon of address1 Sinclair Street, Cathedral Square, Dunblane
    Active Corporate (4 parents)
    Equity (Company account)
    250,381 GBP2024-04-30
    Officer
    icon of calendar 2000-02-21 ~ 2003-09-23
    CIF 12 - Secretary → ME
  • 4
    GREENPOWER (NO.2) LIMITED - 2003-07-01
    icon of addressThe E-centre, Cooperage Way, Alloa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2006-01-01
    CIF 8 - Secretary → ME
  • 5
    GREENPOWER (NO.3) LIMITED - 2003-06-25
    GREENPOWER (FERNOCH) LIMITED - 2004-11-16
    icon of addressThe E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2006-01-01
    CIF 9 - Secretary → ME
  • 6
    icon of addressThe E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2002-10-17 ~ 2017-02-06
    CIF 23 - Secretary → ME
  • 7
    GREENPOWER (NO.4) LIMITED - 2003-06-25
    GREENPOWER (GREEN KNOWES) LIMITED - 2004-10-07
    icon of addressThe E-centre, Cooperage Way, Alloa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2006-01-01
    CIF 22 - Secretary → ME
  • 8
    icon of addressThe E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,013,965 GBP2024-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2016-11-07
    CIF 18 - Secretary → ME
  • 9
    EU HYDRO LTD. - 2001-09-07
    icon of addressThe E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,323 GBP2020-04-30
    Officer
    icon of calendar 2002-10-17 ~ 2017-02-06
    CIF 17 - Secretary → ME
  • 10
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2006-01-01
    CIF 7 - Secretary → ME
  • 11
    icon of addressKingsfield Lodges Limited, Kingsfield Golf Centre, Linlithgow, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -61,824 GBP2024-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2012-12-05
    CIF 20 - Secretary → ME
  • 12
    LABELS4KIDS LIMITED - 2022-12-29
    icon of addressWallace House, 21 Maxwell Place, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,450 GBP2022-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2017-01-01
    CIF 16 - Secretary → ME
  • 13
    YORK PLACE (NO.323) LIMITED - 2004-10-26
    icon of addressOffice 4 Commercial Centre, Stirling Enterprise Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -55,981 GBP2023-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2018-08-07
    CIF 15 - Secretary → ME
  • 14
    MACFARLANE GRAY PAYROLL SERVICES LIMITED - 2004-05-07
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ 2008-03-10
    CIF 24 - Secretary → ME
  • 15
    icon of address3 Crofthead Court, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-12-12 ~ 2018-08-07
    CIF 21 - Secretary → ME
  • 16
    TOURGLEN LIMITED - 1997-01-24
    icon of addressMalling Farm, Port Of Menteith, Stirling, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-07-04 ~ 2018-08-07
    CIF 3 - Secretary → ME
  • 17
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2007-02-01
    CIF 6 - Secretary → ME
  • 18
    NOVAFLOW SYSTEMS LIMITED - 2002-05-09
    icon of address3 Drummond Square, Brucefield Industrial Estate, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,331,178 GBP2024-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2002-04-03
    CIF 10 - Secretary → ME
  • 19
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,952,160 GBP2024-10-31
    Officer
    icon of calendar 2010-06-17 ~ 2018-08-07
    CIF 5 - Secretary → ME
  • 20
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2010-06-17 ~ 2018-04-23
    CIF 4 - Secretary → ME
  • 21
    WINNING SCOTLAND FOUNDATION - 2008-08-01
    THE WINNING SCOTS FOUNDATION - 2008-06-30
    icon of addressEls House Floor 2 Suite 6, 555 Gorgie House, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-11-18
    CIF 13 - Secretary → ME
  • 22
    icon of addressThe Old Trossachs School Glen Finglas Road, Brig O'turk, Callander, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    19,837 GBP2020-05-31
    Officer
    icon of calendar 2003-08-19 ~ 2004-12-02
    CIF 11 - Secretary → ME
  • 23
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    WINNING SCOTLAND LTD - 2021-01-22
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    icon of address21 Young Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    277,323 GBP2025-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2010-04-01
    CIF 14 - 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.