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 2
  • 1
    Milne, Alan Graham
    Born in November 1982
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    BSW TIMBER PLC - 2008-11-26
    LOWDON LIMITED - 1988-03-31
    UNIQUEPAST LIMITED - 1988-03-23
    icon of addressEast End, East End, Earlston, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Maclean, Robert William
    Company Director born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2024-02-14
    OF - Director → CIF 0
  • 2
    Hackney, Anthony Malcolm
    Director born in September 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2023-07-31
    OF - Director → CIF 0
  • 3
    Mcneilly, Kevin
    Company Director born in August 1967
    Individual
    Officer
    icon of calendar 2019-04-18 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Trotter, Tracy Jayne
    Director born in January 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2023-07-31
    OF - Director → CIF 0
  • 5
    Scott, John Carruthers
    Managing Director born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2010-03-08
    OF - Director → CIF 0
    Mr John Scott
    Born in March 1971
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Gibson, Alan
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2011-06-21 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Bishop, James Andrew
    Company Director born in October 1959
    Individual
    Officer
    icon of calendar 2015-03-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Scott, Norman Robert
    Company Director born in October 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2023-05-31
    OF - Director → CIF 0
    Scott, Norman Robert
    Company Director
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 9
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2004-01-20 ~ 2004-03-24
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2004-01-20 ~ 2004-03-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SCOTT GROUP INVESTMENTS LIMITED

Previous name
CLOVEDALE LIMITED - 2011-06-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
357,639 GBP2021-12-31
704,361 GBP2020-12-31
Fixed Assets - Investments
20,006,894 GBP2021-12-31
21,315,330 GBP2020-12-31
Fixed Assets
20,364,533 GBP2021-12-31
22,019,691 GBP2020-12-31
Debtors
23,547,350 GBP2021-12-31
21,027,880 GBP2020-12-31
Cash at bank and in hand
208,044 GBP2021-12-31
915,415 GBP2020-12-31
Current Assets
23,755,394 GBP2021-12-31
21,943,295 GBP2020-12-31
Net Current Assets/Liabilities
11,364,934 GBP2021-12-31
11,745,335 GBP2020-12-31
Total Assets Less Current Liabilities
31,729,467 GBP2021-12-31
33,765,026 GBP2020-12-31
Net Assets/Liabilities
26,174,445 GBP2021-12-31
26,159,739 GBP2020-12-31
Equity
Called up share capital
5,700 GBP2021-12-31
5,700 GBP2020-12-31
Profit/Loss
17,082,705 GBP2021-01-01 ~ 2021-12-31
22,163,044 GBP2020-01-01 ~ 2020-12-31
Equity
26,174,445 GBP2021-12-31
Average Number of Employees
512021-01-01 ~ 2021-12-31
382020-01-01 ~ 2020-12-31
Wages/Salaries
745,040 GBP2021-01-01 ~ 2021-12-31
1,752,864 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
194,037 GBP2021-01-01 ~ 2021-12-31
181,971 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
51,691 GBP2021-01-01 ~ 2021-12-31
57,327 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
990,768 GBP2021-01-01 ~ 2021-12-31
1,992,162 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Net goodwill
4,562,500 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,060,449 GBP2020-12-31
Land and buildings, Under hire purchased contracts or finance leases
180,108 GBP2021-12-31
173,775 GBP2020-12-31
Plant and equipment
21,101 GBP2021-12-31
21,101 GBP2020-12-31
Furniture and fittings
145,416 GBP2021-12-31
135,459 GBP2020-12-31
Computers
609,484 GBP2021-12-31
556,801 GBP2020-12-31
Motor vehicles
196,867 GBP2021-12-31
354,947 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
1,737,976 GBP2021-12-31
2,302,532 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Computers
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-158,080 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-633,529 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
585,000 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
763,438 GBP2020-12-31
Land and buildings, Under hire purchased contracts or finance leases
106,943 GBP2021-12-31
96,927 GBP2020-12-31
Plant and equipment
20,487 GBP2021-12-31
19,827 GBP2020-12-31
Furniture and fittings
135,923 GBP2021-12-31
134,436 GBP2020-12-31
Computers
442,705 GBP2021-12-31
384,530 GBP2020-12-31
Motor vehicles
89,279 GBP2021-12-31
199,013 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,380,337 GBP2021-12-31
1,598,171 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
3,792 GBP2021-01-01 ~ 2021-12-31
Land and buildings, Under hire purchased contracts or finance leases
10,016 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
660 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
1,487 GBP2021-01-01 ~ 2021-12-31
Computers
58,175 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
48,346 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
122,476 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Computers
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-158,080 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-340,310 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
0 GBP2021-12-31
Land and buildings, Under hire purchased contracts or finance leases
73,165 GBP2021-12-31
76,848 GBP2020-12-31
Plant and equipment
614 GBP2021-12-31
1,274 GBP2020-12-31
Furniture and fittings
9,493 GBP2021-12-31
1,023 GBP2020-12-31
Computers
166,779 GBP2021-12-31
172,271 GBP2020-12-31
Motor vehicles
107,588 GBP2021-12-31
155,934 GBP2020-12-31
Land and buildings, Owned/Freehold
297,011 GBP2020-12-31
Investments in Subsidiaries
18,754,927 GBP2021-12-31
20,471,267 GBP2020-12-31
Amounts invested in assets
20,006,894 GBP2021-12-31
21,315,330 GBP2020-12-31
Raw materials and consumables
0 GBP2021-12-31
0 GBP2020-12-31
Finished Goods/Goods for Resale
0 GBP2021-12-31
0 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
0 GBP2020-12-31
Trade Debtors/Trade Receivables
6,778 GBP2021-12-31
29,275 GBP2020-12-31
Other Debtors
Current
3,500,711 GBP2021-12-31
2,360,697 GBP2020-12-31
Prepayments/Accrued Income
Current
181,734 GBP2021-12-31
387,089 GBP2020-12-31
Debtors - Deferred Tax Asset
Current
8,354 GBP2021-12-31
14,353 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Current
50,264 GBP2021-12-31
57,017 GBP2020-12-31
Other Remaining Borrowings
Current
0 GBP2021-12-31
0 GBP2020-12-31
Corporation Tax Payable
Current
523,683 GBP2021-12-31
369,173 GBP2020-12-31
Other Creditors
Current
8,911,062 GBP2021-12-31
3,496,817 GBP2020-12-31
Creditors
Current
12,390,460 GBP2021-12-31
10,197,960 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Non-current
55,022 GBP2021-12-31
105,287 GBP2020-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
50,264 GBP2021-12-31
57,017 GBP2020-12-31
Bank Borrowings
7,500,000 GBP2021-12-31
9,500,000 GBP2020-12-31
Total Borrowings
Non-current, Amounts falling due after one year
5,500,000 GBP2021-12-31

Related profiles found in government register
  • SCOTT GROUP INVESTMENTS LIMITED
    Info
    CLOVEDALE LIMITED - 2011-06-23
    Registered number SC262153
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife KY11 8RY
    PRIVATE LIMITED COMPANY incorporated on 2004-01-20 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • SCOTT GROUP INVESTMENT LIMITED
    S
    Registered number Sc262153
    icon of addressU7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY
    Limited Company in Scotland
    CIF 1
  • SCOTT GROUP INVESTMENTS LIMITED
    S
    Registered number 262153
    icon of addressU7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, Scotland, KY11 8RY
    Limited Company in Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Has significant influence or controlOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    MILLBRY 195 LTD. - 1999-04-15
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    GLEBENORM LIMITED - 1984-10-02
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Has significant influence or controlOE
  • 8
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of addressU7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    JNRP ENTERPRISE CO LIMITED - 2021-10-25
    icon of addressThe Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,901,656 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 11
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of addressUnit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 12
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    COVECREST LIMITED - 2007-09-08
    icon of addressUnit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressUnit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Has significant influence or control as a member of a firmOE
  • 16
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressUnit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    MALLGLEN LIMITED - 1987-07-21
    icon of addressUnit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address65 Craigton Road, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,957,820 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    icon of addressThe Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of addressUnit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 22
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    META ED LIMITED - 2024-05-02
    SCOTT RECYCLING LIMITED - 2012-12-18
    SR (123) LIMITED - 2021-11-01
    MILLBRY 87 LTD. - 1998-09-01
    icon of addressOffice, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of addressUnit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    JNRP ENTERPRISE CO LIMITED - 2021-10-25
    icon of addressThe Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,901,656 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-01-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    M M & S (2220) LIMITED - 1994-09-30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of addressCaledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-05-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Has significant influence or control OE
  • 3
    DMWS 593 LIMITED - 2004-06-18
    icon of addressBroomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-26
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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