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 7
  • 1
    Maclean, Robert William
    Born in June 1975
    Individual (68 offsprings)
    Officer
    2015-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Trotter, Tracy Janye
    Born in January 1975
    Individual (53 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Townsend, Paul Michael
    Director born in December 1962
    Individual (247 offsprings)
    Officer
    2011-04-06 ~ 2011-09-16
    OF - Director → CIF 0
  • 4
    Mr John Scott
    Born in March 1971
    Individual (48 offsprings)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Maclean, Robert
    Individual (1 offspring)
    Officer
    2011-09-16 ~ 2021-09-09
    OF - Secretary → CIF 0
  • 6
    Scott, Norman Robert
    Born in October 1968
    Individual (78 offsprings)
    Officer
    2011-09-16 ~ now
    OF - Director → CIF 0
  • 7
    VISTRA NOMINEES (SCOTLAND) LIMITED - now
    JORDAN NOMINEES (SCOTLAND) LIMITED
    - 2019-04-05 SC111617 SC599492
    CAPITAL INCORPORATIONS LIMITED - 1989-04-12
    24, Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (10 parents, 189 offsprings)
    Officer
    2011-04-06 ~ 2011-09-16
    OF - Secretary → CIF 0
parent relation
Company in focus

NEVISWAVE LIMITED

Period: 2011-04-06 ~ now
Company number: SC397182
Registered name
NEVISWAVE LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
198,918 GBP2024-12-31
45,660 GBP2023-12-31
Investment Property
719,169 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
1,000,466 GBP2024-12-31
1,000,136 GBP2023-12-31
Fixed Assets
1,918,553 GBP2024-12-31
1,045,796 GBP2023-12-31
Debtors
12,155,593 GBP2024-12-31
10,062,168 GBP2023-12-31
Cash at bank and in hand
1,844,853 GBP2024-12-31
238,615 GBP2023-12-31
Current Assets
14,000,446 GBP2024-12-31
10,300,783 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-12,692,378 GBP2024-12-31
Net Current Assets/Liabilities
1,308,068 GBP2024-12-31
590,446 GBP2023-12-31
Total Assets Less Current Liabilities
3,226,621 GBP2024-12-31
1,636,242 GBP2023-12-31
Net Assets/Liabilities
3,231,572 GBP2024-12-31
1,638,059 GBP2023-12-31
Equity
Called up share capital
400 GBP2024-12-31
400 GBP2023-12-31
Retained earnings (accumulated losses)
3,231,172 GBP2024-12-31
1,637,659 GBP2023-12-31
Equity
3,231,572 GBP2024-12-31
1,638,059 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,537 GBP2024-12-31
1,082 GBP2023-12-31
Motor vehicles
254,814 GBP2024-12-31
56,309 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
258,351 GBP2024-12-31
57,391 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,448 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
57,985 GBP2024-12-31
11,731 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,433 GBP2024-12-31
11,731 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,448 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
46,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,702 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
2,089 GBP2024-12-31
1,082 GBP2023-12-31
Motor vehicles
196,829 GBP2024-12-31
44,578 GBP2023-12-31
Investment Property - Fair Value Model
719,169 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,670 GBP2024-12-31
7,499 GBP2023-12-31
Amounts Owed By Related Parties
10,078,837 GBP2024-12-31
Current
9,046,908 GBP2023-12-31
Other Debtors
Amounts falling due within one year
2,074,086 GBP2024-12-31
1,007,761 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
12,155,593 GBP2024-12-31
Amounts falling due within one year, Current
10,062,168 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,651 GBP2024-12-31
30,685 GBP2023-12-31
Other Taxation & Social Security Payable
Current
69,796 GBP2024-12-31
204,071 GBP2023-12-31
Other Creditors
Current
12,618,931 GBP2024-12-31
9,475,581 GBP2023-12-31
Creditors
Current
12,692,378 GBP2024-12-31
9,710,337 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Equity
Called up share capital
400 GBP2024-12-31
400 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
472,500 GBP2024-12-31
573,750 GBP2023-12-31

Related profiles found in government register
  • NEVISWAVE LIMITED
    Info
    Registered number SC397182
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife FK7 7UU
    PRIVATE LIMITED COMPANY incorporated on 2011-04-06 (15 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • NEVISWAVE LIMITED
    S
    Registered number Sc397182
    7, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY
    Limitd Company in Scotland
    CIF 1
  • NEVISWAVE LIMITED
    S
    Registered number Sc397182
    Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU
    Limited Company in United Kingdom
    CIF 2
  • NEVISWAVE LIMITED
    S
    Registered number Sc397182
    Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom, FK7 7UU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    GRAY HOMES LIMITED
    - now SC637198
    GRAY HOMES SCOTLAND LIMITED
    - 2020-10-06 SC637198
    SCOTT PROPERTIES (TAMWORTH) LIMITED - 2020-07-06
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-08-01 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    HENDERSON GROUP LIMITED
    - now SC383723
    NEVISWAVE (NO 1) LIMITED
    - 2020-03-04 SC383723 SC716017
    SCOTT DIRECT INSURANCE SERVICES LIMITED
    - 2020-02-19 SC383723
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    36 Shore Street, Inverness, Scotland
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-08-01 ~ 2020-08-20
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control OE
  • 3
    MAISON REGI LIMITED
    SC599707
    Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-12 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NEVISWAVE DUBAI LIMITED
    SC802597
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    PALLET LOOP LIMITED
    - now 11849072
    JNRP ENTERPRISE CO LIMITED
    - 2021-10-25 11849072
    The Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-02-27 ~ 2019-02-27
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2022-01-01 ~ 2022-09-22
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SCOTT ELM LTD
    - now 06219110
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-01-03 ~ 2022-09-22
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    SCOTT PROPERTIES (AYR) LIMITED
    SC590655
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-03-07 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    SCOTT PROPERTIES (LLANELLI) LIMITED
    SC677660
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-10-15 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    SCOTT PROPERTIES (NEWHOUSE) LIMITED
    - now SC491010
    MUNROBRAE LIMITED - 2015-01-08
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SCOTT PROPERTIES (PONTHIR) LIMITED
    - now SC439095
    SGIL NO. 1 LIMITED
    - 2023-10-03 SC439095 SC453217
    SCOTT RECYCLING LIMITED - 2014-01-09
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    SCOTT RECYCLING INVESTMENTS LIMITED
    SC439094
    Office 2 6 Munro Road, Springkerse Industrial Estate, Stirling, Fife, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SGIL LOOP INVESTMENTS LIMITED
    SC744448
    Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-09-14 ~ 2024-01-08
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.