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
    Macgregor, Iain Ross
    Company Director born in January 1981
    Individual (80 offsprings)
    Officer
    2015-09-11 ~ now
    OF - director → CIF 0
  • 2
    Macgregor, John Angus
    Company Director born in September 1986
    Individual (30 offsprings)
    Officer
    2019-02-01 ~ now
    OF - director → CIF 0
  • 3
    Matheson, Andrew Campbell
    Financial Controller born in October 1981
    Individual (29 offsprings)
    Officer
    2019-02-01 ~ now
    OF - director → CIF 0
    Matheson, Andrew Campbell
    Individual (29 offsprings)
    Officer
    2019-02-01 ~ now
    OF - secretary → CIF 0
  • 4
    GEG (MARINE & LOGISTICS) LIMITED - now
    GLOBAL ENERGY (HOLDINGS) LIMITED - 2015-04-07
    MOUNTWEST 772 LIMITED - 2008-01-11
    Aurora House, 8 Inverness Campus, Inverness, Scotland
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2019-02-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Macgregor, Roderick James
    Managing Director born in December 1952
    Individual (92 offsprings)
    Officer
    2015-04-01 ~ 2019-02-01
    OF - director → CIF 0
  • 2
    Macdonald, James Donald
    Company Director born in October 1964
    Individual (68 offsprings)
    Officer
    2015-04-01 ~ 2019-02-01
    OF - director → CIF 0
    Macdonald, James Donald
    Individual (68 offsprings)
    Officer
    2015-04-01 ~ 2019-02-01
    OF - secretary → CIF 0
  • 3
    Forbes, Neil David
    Solicitor born in December 1970
    Individual (61 offsprings)
    Officer
    2014-09-05 ~ 2015-04-01
    OF - director → CIF 0
  • 4
    Rennie, David Alan
    Solicitor born in October 1953
    Individual (39 offsprings)
    Officer
    2014-09-05 ~ 2015-04-01
    OF - director → CIF 0
  • 5
    34, Albyn Place, Aberdeen, Scotland
    Corporate (17 parents, 577 offsprings)
    Officer
    2014-09-05 ~ 2015-04-01
    PE - secretary → CIF 0
  • 6
    GEG (MARINE & LOGISTICS) LIMITED - now
    GLOBAL ENERGY (HOLDINGS) LIMITED - 2015-04-07
    MOUNTWEST 772 LIMITED - 2008-01-11
    13, Henderson Road, Inverness, Scotland
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MODUTEC HOLDINGS LIMITED

Previous names
MODUTEC LIMITED - 2020-06-10
GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
SLLP 104 LIMITED - 2014-12-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MODUTEC HOLDINGS LIMITED
    Info
    MODUTEC LIMITED - 2020-06-10
    GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
    SLLP 104 LIMITED - 2014-12-18
    Registered number SC486008
    First Floor Aurora House, 8 Inverness Campus, Inverness IV2 5NA
    Private Limited Company incorporated on 2014-09-05 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • GLOBAL ENERGY (HOLDINGS) LIMITED
    S
    Registered number SC329184
    13, Henderson Road, Inverness, Inverness-shire, IV1 1SP
    CIF 1
  • MODUTEC HOLDINGS LIMITED
    S
    Registered number Sc486008
    Aurora House, 8 Inverness Campus, Inverness, Scotland, IV2 5NA
    Limited in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    SLLP 259 LIMITED - 2019-04-12
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2019-09-11 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 2
    APOLLO OFFSHORE ENGINEERING LIMITED - 2022-07-07
    10 Queens Terrace, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,311,490 GBP2018-12-31
    Person with significant control
    2024-06-11 ~ now
    CIF 50 - Ownership of shares – More than 50% but less than 75%OE
    CIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 50 - Right to appoint or remove directorsOE
  • 3
    APOLLO ENGINEERING CONSULTANTS LIMITED - 2022-07-07
    SLLP 360 LIMITED - 2022-06-09
    10 Queens Terrace, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2022-07-21 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 4
    AIMSTRIKE LIMITED - 1989-09-14
    13 Henderson Road, Inverness
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-06-11 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 5
    AVANTIS TOPCO LIMITED - 2023-04-04
    SLLP 365 LIMITED - 2022-07-25
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (4 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    ISLEBURN LIMITED - 2019-04-17
    GLOBAL ENERGY RESOURCE MANAGEMENT LTD. - 2016-05-09
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL ENERGY (HOLDINGS) LIMITED - 2015-04-07
    MOUNTWEST 772 LIMITED - 2008-01-11
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 8
    SLLP 101 LIMITED - 2014-09-29
    13 Henderson Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 9
    13 Henderson Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2017-02-25
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    ISLEBURN LIMITED - 2016-05-04
    ISLEBURN MACKAY & MACLEOD LIMITED - 2007-04-02
    MACKAY & MACLEOD ENGINEERING LIMITED - 1999-07-30
    LENOS LIMITED - 1987-10-19
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 11
    GEG MARINE & OFFSHORE LIMITED - 2015-04-07
    GLOBAL ENERGY OFFSHORE LIMITED - 2010-08-13
    MOUNTWEST ABOUT LIMITED - 2009-12-08
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2024-06-11 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 12
    MOUNTWEST 822 LIMITED - 2008-09-02
    13 Henderson Road, 13 Henderson Road, Inverness
    Corporate (4 parents)
    Person with significant control
    2024-06-11 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 13
    GLOBAL ENERGY (GROUP) LIMITED - 2016-05-04
    GLOBAL ENERGY FABRICATION LIMITED - 2012-07-20
    ISLEBURN GROUP LIMITED - 2010-04-12
    MOUNTWEST 706 LIMITED - 2008-01-31
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2018-03-21 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 14
    SLLP 44 LIMITED - 2013-05-30
    13 Henderson Road, Inverness
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 15
    13 Henderson Road, Inverness, Highland
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 16
    GEG ENERGY SERVICES LIMITED - 2020-10-28
    SLLP 309 LIMITED - 2020-10-27
    13 Henderson Road, Inverness, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-11-03 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 17
    SLLP 57 LIMITED - 2013-10-02
    13 Henderson Road, Inverness
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 18
    MOUNTWEST ABILITY LIMITED - 2009-12-09
    13 Henderson Road, Inverness, Scotland
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 19
    SLLP 37 LIMITED - 2014-01-15
    13 Henderson Road, Inverness
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 20
    SLLP 391 LIMITED - 2023-05-24
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (5 parents)
    Person with significant control
    2023-05-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 21
    GLOBAL ENERGY (SCS) LIMITED - 2019-10-17
    MOUNTWEST ABOUND LIMITED - 2009-12-09
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (5 parents)
    Person with significant control
    2019-02-01 ~ now
    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
  • 22
    SLLP 274 LIMITED - 2020-02-06
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,463,000 GBP2019-11-06 ~ 2021-03-31
    Person with significant control
    2020-04-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 23
    MODUTEC LIMITED - 2020-06-10
    GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
    SLLP 104 LIMITED - 2014-12-18
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2019-02-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 24
    RIGFIT7SEAS LIMITED - 2020-06-10
    RIGFIT OFFSHORE LIMITED - 2019-10-02
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-06-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 25
    Nigg Skills Academy, Nigg Energy Park, Nigg, Ross-shire
    Corporate (4 parents)
    Equity (Company account)
    -125,985 GBP2024-03-31
    Officer
    2012-07-20 ~ now
    CIF 1 - director → ME
  • 26
    REEL ROPES LIMITED - 1999-02-08
    R.E. EQUIPMENT LIMITED - 1998-02-11
    TRIGMATCH LIMITED - 1996-08-26
    13 Henderson Road, Inverness, Scotland
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 27
    SLLP 328 LIMITED - 2021-05-20
    13 Henderson Road, Inverness, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-05-20 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 28
    REEL ACCESS & CONSTRUCTION LIMITED - 2015-05-07
    GLOBAL ENERGY GROUP INDUSTRIAL SERVICES LIMITED - 2015-04-21
    SLLP 90 LIMITED - 2014-04-30
    13 Henderson Road, Inverness
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    APOLLO OFFSHORE ENGINEERING LIMITED - 2022-07-07
    10 Queens Terrace, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,311,490 GBP2018-12-31
    Person with significant control
    2019-03-18 ~ 2024-06-11
    CIF 33 - Ownership of shares – More than 50% but less than 75% OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 33 - Right to appoint or remove directors OE
  • 2
    CALEDONIAN TOWAGE LIMITED - 2022-01-25
    SLLP 74 LIMITED - 2014-02-25
    Iv18 0eh, 37 Shore Road Shore Road, Invergordon, Scotland
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-20
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    STRON 223 LIMITED - 2018-03-08
    Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    320,000 GBP2019-03-31
    Person with significant control
    2018-02-14 ~ 2019-02-02
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 4
    AIMSTRIKE LIMITED - 1989-09-14
    13 Henderson Road, Inverness
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-26
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-06-11
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 5
    SLLP 101 LIMITED - 2014-09-29
    13 Henderson Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
  • 6
    GEG MARINE & OFFSHORE LIMITED - 2015-04-07
    GLOBAL ENERGY OFFSHORE LIMITED - 2010-08-13
    MOUNTWEST ABOUT LIMITED - 2009-12-08
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-06-11
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 7
    MOUNTWEST 822 LIMITED - 2008-09-02
    13 Henderson Road, 13 Henderson Road, Inverness
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-06-11
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 8
    GLOBAL ENERGY (GROUP) LIMITED - 2016-05-04
    GLOBAL ENERGY FABRICATION LIMITED - 2012-07-20
    ISLEBURN GROUP LIMITED - 2010-04-12
    MOUNTWEST 706 LIMITED - 2008-01-31
    13 Henderson Road, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-21
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Has significant influence or control as a member of a firm OE
  • 9
    SLLP 116 LIMITED - 2015-03-31
    13 Henderson Road, Inverness, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2010-03-30
    GLOBAL HIGHLAND TRAINING & CONSULTANCY LTD. - 2006-03-30
    SCOPE RECRUITMENT LIMITED - 2001-05-04
    ALBALINE LIMITED - 2001-04-03
    Inspec House Wellheads Drive, Dyce, Aberdeen, Scotland
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 17 - Ownership of shares – 75% or more OE
    2019-02-01 ~ 2020-07-14
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    SLLP 344 LIMITED - 2025-02-07
    13 Henderson Road, Inverness, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-10-19 ~ 2025-02-20
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 12
    GLOBAL ENERGY (SCS) LIMITED - 2019-10-17
    MOUNTWEST ABOUND LIMITED - 2009-12-09
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    593,905 GBP2024-03-31
    Person with significant control
    2022-06-16 ~ 2023-01-17
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    158 Liverpool Street, Salford, Manchester
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-02
    CIF 53 - Ownership of shares – 75% or more OE
  • 15
    MODUTEC LIMITED - 2020-06-10
    GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
    SLLP 104 LIMITED - 2014-12-18
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (4 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    RIGFIT7SEAS LIMITED - 2020-06-10
    RIGFIT OFFSHORE LIMITED - 2019-10-02
    First Floor Aurora House, 8 Inverness Campus, Inverness
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-10-01 ~ 2019-02-02
    CIF 35 - Ownership of shares – 75% or more OE
    2019-02-01 ~ 2019-06-21
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    SLLP 266 LIMITED - 2019-12-12
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (9 parents, 4 offsprings)
    Person with significant control
    2019-06-26 ~ 2023-02-08
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 18
    SLLP 307 LIMITED - 2020-10-15
    13 Henderson Road, Inverness, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-10-16 ~ 2021-04-15
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    2021-04-15 ~ 2021-05-20
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 19
    HMS (673) LIMITED - 2006-10-18
    Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-11
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Right to appoint or remove directors as a member of a firm OE
    CIF 56 - Has significant influence or control OE
    CIF 56 - Has significant influence or control as a member of a firm OE
    CIF 55 - Ownership of shares – 75% or more OE
    2019-02-02 ~ 2020-12-20
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    SLLP 258 LIMITED - 2019-06-12
    Evolution View Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,445,856 GBP2023-12-31
    Person with significant control
    2019-05-23 ~ 2023-07-04
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Corporate (6 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-17
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Has significant influence or control OE
    2019-02-02 ~ 2022-10-11
    CIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.