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
    Gee, Paul Howard
    Born in January 1951
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ now
    OF - Director → CIF 0
    Mr Paul Howard Gee
    Born in January 1951
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Gee, Elizabeth Margaret, Ms.
    Born in June 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ now
    OF - Director → CIF 0
    Ms. Elizabeth Margaret Gee
    Born in June 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 887 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Mr Paul Howard Gee
    Born in January 1951
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Keenon, Steven
    Company Director born in October 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2017-10-17
    OF - Director → CIF 0
  • 3
    ENDEAVOUR SCARBOROUGH LIMITED - 2014-07-14
    STEVEN KEENON LIMITED - 2011-10-14
    icon of address166, North Deeside Road, Milltimber, Aberdeen, Scotland
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,739,264 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-10-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ST MACHAR PROPERTIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,721 GBP2022-12-31
472 GBP2021-12-31
Fixed Assets - Investments
21 GBP2022-12-31
95,021 GBP2021-12-31
Debtors
Current
2,502,968 GBP2022-12-31
3,193,644 GBP2021-12-31
Cash at bank and in hand
33,180 GBP2022-12-31
8,688 GBP2021-12-31
Net Assets/Liabilities
1,333,832 GBP2022-12-31
2,473,969 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-12-31
Capital redemption reserve
1 GBP2022-12-31
1 GBP2021-12-31
Retained earnings (accumulated losses)
1,333,830 GBP2022-12-31
2,473,967 GBP2021-12-31
Equity
1,333,832 GBP2022-12-31
2,473,969 GBP2021-12-31
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Other
2,735 GBP2022-12-31
985 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
2,735 GBP2022-12-31
985 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,014 GBP2022-12-31
513 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,014 GBP2022-12-31
513 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
501 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
501 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Other
1,721 GBP2022-12-31
472 GBP2021-12-31
Investments in Subsidiaries
Cost valuation
20 GBP2022-12-31
21 GBP2021-12-31
Investments in Subsidiaries
20 GBP2022-12-31
21 GBP2021-12-31
Amounts invested in assets
1 GBP2022-12-31
95,000 GBP2021-12-31
Other Debtors
Current
2,361,568 GBP2022-12-31
2,702,487 GBP2021-12-31
Trade Creditors/Trade Payables
Current
58,416 GBP2022-12-31
4,861 GBP2021-12-31
Other Creditors
Current
61,759 GBP2022-12-31
31,300 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
70 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 1 ordinary share
0.70 GBP2022-01-01 ~ 2022-12-31
0.70 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
30 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2022-01-01 ~ 2022-12-31
Nominal value of allotted share capital
Class 2 ordinary share
0.30 GBP2022-01-01 ~ 2022-12-31
0.30 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • ST MACHAR PROPERTIES LIMITED
    Info
    Registered number SC521826
    icon of address2nd Floor 18 Bothwell Street, Glasgow G2 6NU
    PRIVATE LIMITED COMPANY incorporated on 2015-12-04 (9 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-12-04
    CIF 0
  • ST MACHAR PROPERTIES LIMITED
    S
    Registered number SC521826
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
    CIF 1 CIF 2
  • ST MACHAR PROPERTIES LIMITED
    S
    Registered number SC521826
    icon of addressUnion Plaza (6th Floor), 1, Union Wynd, Aberdeen, United Kingdom, AB10 1DQ
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 2
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 3
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 24 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 4
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 5
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 6
    icon of address2 St. Swithin Row, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,750 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    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
  • 7
    icon of address32 Carden Place, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -135,985 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,450 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    REDCO MILNE LIMITED - 2020-01-06
    WOODPEARL LIMITED - 2008-05-15
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,543,489 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-02-10
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2021-06-30 ~ 2022-02-10
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2022-05-18
    CIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-11-06 ~ 2022-05-18
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressC/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-05-18
    CIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-10-18 ~ 2022-05-18
    CIF 2 - LLP Designated Member → ME
  • 4
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-05-18
    CIF 21 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2021-03-02 ~ 2022-05-18
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of address32 Carden Place (2nd Floor), Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-10-11
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address32 Carden Place (2nd Floor), Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-10-11
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address32 Carden Place (2nd Floor), Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-10-11
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address32 Carden Place (2nd Floor), Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-10-11
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - 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.