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 3
  • 1
    Cowan, James Ernest
    Born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ now
    OF - Director → CIF 0
  • 2
    Mulvaney, Gary
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    OF - Director → CIF 0
    Mulvaney, Gary
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    OF - Secretary → CIF 0
  • 3
    RAM 253 LIMITED - 2024-01-09
    icon of address5, John Street, Helensburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-08-31
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    White, Joyce Helen
    Born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-02-06 ~ 2004-08-26
    OF - Nominee Director → CIF 0
  • 2
    Mr James Ernest Cowan
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Macgill, Compton Joseph
    Director born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2009-01-16
    OF - Director → CIF 0
  • 4
    Ford, Stephen Anthony
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2010-06-23
    OF - Director → CIF 0
  • 5
    Mr Gary Mulvaney
    Born in October 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mcginley, Kathleen June
    Director born in June 1953
    Individual
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-31
    OF - Director → CIF 0
    Ms Kathleen June Mcginley
    Born in June 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    MACDONALDS LIMITED
    icon of address279, St Stephen's House, Bath Street, Glasgow
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -74,550 GBP2024-10-31
    Officer
    2004-02-06 ~ 2004-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HELENSBURGH MOTOR HOLDINGS LIMITED

Previous name
MACNEWCO ONE HUNDRED AND FIFTEEN LIMITED - 2004-06-15
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
Brief company account
Average Number of Employees
02024-02-01 ~ 2025-01-31
02023-02-01 ~ 2024-01-31
Fixed Assets - Investments
454,675 GBP2025-01-31
454,675 GBP2024-01-31
Cash at bank and in hand
8,561 GBP2025-01-31
782,271 GBP2024-01-31
Creditors
Current
3,555 GBP2025-01-31
Net Current Assets/Liabilities
5,006 GBP2025-01-31
782,271 GBP2024-01-31
Total Assets Less Current Liabilities
459,681 GBP2025-01-31
1,236,946 GBP2024-01-31
Equity
Called up share capital
40,000 GBP2025-01-31
40,000 GBP2024-01-31
Capital redemption reserve
60,000 GBP2025-01-31
60,000 GBP2024-01-31
Retained earnings (accumulated losses)
359,681 GBP2025-01-31
1,136,946 GBP2024-01-31
Equity
459,681 GBP2025-01-31
1,236,946 GBP2024-01-31
Investments in Group Undertakings
Cost valuation
454,675 GBP2024-01-31
Investments in Group Undertakings
454,675 GBP2025-01-31
454,675 GBP2024-01-31
Other Taxation & Social Security Payable
Current
3,555 GBP2025-01-31

Related profiles found in government register
  • HELENSBURGH MOTOR HOLDINGS LIMITED
    Info
    MACNEWCO ONE HUNDRED AND FIFTEEN LIMITED - 2004-06-15
    Registered number SC263042
    icon of address5-7 John Street, Helensburgh, Argyll G84 8EA
    PRIVATE LIMITED COMPANY incorporated on 2004-02-06 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • HELENSBURGH MOTOR HOLDINGS LIMITED
    S
    Registered number Sc263042
    icon of address5-7 John Street, John Street, Helensburgh, Scotland, G84 8BA
    Limited Company in Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address5-7 John Street, Helensburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    762,653 GBP2025-01-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.