1
CALEDONIAN TOWAGE LIMITED - 2022-01-25
SLLP 74 LIMITED - 2014-02-25
Iv18 0eh, 37 Shore Road Shore Road, Invergordon, ScotlandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
4,137,115 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2021-12-20CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
2
STRON 223 LIMITED - 2018-03-08
Apollo Road, Lichfield Road Industrial Estate, Tamworth, StaffordshireActive Corporate (5 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
0 GBP2019-03-31
Person with significant control
2018-02-14 ~ 2019-02-02CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
3
SLLP 101 LIMITED - 2014-09-29
13 Henderson Road, InvernessDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Has significant influence or control → OE
4
MOUNTWEST 822 LIMITED - 2008-09-02
13 Henderson Road, 13 Henderson Road, InvernessActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2024-06-11CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
5
GLOBAL ENERGY FABRICATION LIMITED - 2012-07-20
MOUNTWEST 706 LIMITED - 2008-01-31
GLOBAL ENERGY (GROUP) LIMITED - 2016-05-04
ISLEBURN GROUP LIMITED - 2010-04-12
13 Henderson Road, InvernessActive Corporate (3 parents, 11 offsprings)
Person with significant control
2016-04-06 ~ 2018-03-21CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Has significant influence or control as a member of a firm → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
6
13 Henderson Road, Inverness, HighlandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2025-07-07 ~ 2025-07-23CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
7
SLLP 309 LIMITED - 2020-10-27
GEG ENERGY SERVICES LIMITED - 2020-10-28
13 Henderson Road, Inverness, United KingdomActive Corporate (4 parents)
Person with significant control
2020-11-03 ~ 2025-07-23CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
8
GLOBAL HIGHLAND TRAINING & CONSULTANCY LTD. - 2006-03-30
SCOPE RECRUITMENT LIMITED - 2001-05-04
GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2010-03-30
ALBALINE LIMITED - 2001-04-03
Inspec House Wellheads Drive, Dyce, Aberdeen, ScotlandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-02-01CIF 3 - Ownership of shares – 75% or more → OE
9
GLOBAL ENERGY (SCS) LIMITED - 2019-10-17
MOUNTWEST ABOUND LIMITED - 2009-12-09
5 Queens Terrace, Aberdeen, ScotlandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2019-02-01CIF 13 - Ownership of shares – 75% or more → OE
10
158 Liverpool Street, Salford, ManchesterActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2019-02-02CIF 22 - Ownership of shares – 75% or more → OE
11
GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
MODUTEC LIMITED - 2020-06-10
SLLP 104 LIMITED - 2014-12-18
5 Queens Terrace, Aberdeen, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2019-02-02CIF 4 - Ownership of shares – 75% or more → OE
12
SLLP 307 LIMITED - 2020-10-15
13 Henderson Road, Inverness, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-10-16 ~ 2021-04-15CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
13
HMS (673) LIMITED - 2006-10-18
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2020-04-11CIF 24 - Ownership of shares – 75% or more → OE
CIF 25 - Has significant influence or control as a member of a firm → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Has significant influence or control → OE
CIF 25 - Right to appoint or remove directors as a member of a firm → OE
CIF 25 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 25 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
2019-02-02 ~ 2020-12-20CIF 15 - Ownership of shares – 75% or more → OE
14
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shireActive Corporate (6 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ 2019-04-17CIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Has significant influence or control → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
2019-02-02 ~ 2022-10-11CIF 16 - Ownership of shares – 75% or more → OE