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 79
  • 1
    Pratt, Stephanie Elizabeth
    Born in June 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Roughead, Alan
    Born in October 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Member → CIF 0
  • 3
    Miller, Ewan Kenneth
    Born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Mackay, Iain Finlay Magnus
    Born in February 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - LLP Member → CIF 0
  • 5
    Mackay, Kenneth Richard
    Born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ now
    OF - LLP Member → CIF 0
  • 6
    Drake, Steven
    Born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - LLP Member → CIF 0
  • 7
    Coutts, Morna Jane
    Born in August 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 8
    Sutherland, Sandra Mary
    Born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 9
    Larg, Lesley Ann
    Born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 10
    Jones, Amy Carole
    Born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - LLP Member → CIF 0
  • 11
    Dunlop, Robin John Muir
    Born in February 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - LLP Member → CIF 0
  • 12
    Macfarlane, Jayne Agnes
    Born in December 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ now
    OF - LLP Member → CIF 0
  • 13
    Adam, Michelle
    Born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - LLP Member → CIF 0
  • 14
    Stewart, Kirsty
    Born in November 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - LLP Member → CIF 0
  • 15
    Young, Simone Gabriella
    Born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - LLP Member → CIF 0
  • 16
    Gallagher, Jennifer
    Born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - LLP Member → CIF 0
  • 17
    Buchanan, Gillian Coutts
    Born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 18
    Smart, John Douglas
    Born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - LLP Member → CIF 0
  • 19
    Lang, Alistair James
    Born in January 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 20
    Croman, Ruth Catriona
    Born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 21
    Mcbean, Gordon Graham
    Born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 22
    Allan, Christopher David
    Born in May 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 23
    Mccafferty, Nicola Louise
    Born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - LLP Member → CIF 0
  • 24
    Milne, David John
    Born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 25
    Kinnear, Douglas Nelson
    Born in May 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 26
    Dunn, Susan
    Born in April 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - LLP Member → CIF 0
  • 27
    Dickson, Graeme Ross Campbell
    Born in November 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - LLP Member → CIF 0
  • 28
    Mitchell, Sarah
    Born in May 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Member → CIF 0
  • 29
    Fellows, Deborah
    Born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - LLP Member → CIF 0
  • 30
    Moir, Kyle Frank Strachan
    Born in December 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - LLP Member → CIF 0
  • 31
    Fraser, Ian Karlheinz
    Born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-02 ~ now
    OF - LLP Member → CIF 0
  • 32
    Mcintyre, Janet Helen
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 33
    Grimmond, Joanne Elizabeth
    Born in March 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - LLP Member → CIF 0
  • 34
    Haniford, Paul Sydney
    Born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - LLP Member → CIF 0
  • 35
    Buchan, Lorna
    Born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - LLP Member → CIF 0
  • 36
    Muir, Pamela Elizabeth
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - LLP Member → CIF 0
  • 37
    Renfrew, Bruce Norman
    Born in March 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 38
    Mearns, Anne Lesley
    Born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-02 ~ now
    OF - LLP Member → CIF 0
  • 39
    Hainey, Lisa May
    Born in September 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - LLP Member → CIF 0
  • 40
    Mcgill, Katherine Muriel
    Born in June 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-09-02 ~ now
    OF - LLP Member → CIF 0
  • 41
    Gardiner, Christopher Peter John
    Born in January 1991
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - LLP Member → CIF 0
  • 42
    Maxfield, Loretta
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - LLP Member → CIF 0
  • 43
    Moore, Jacqueline
    Born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - LLP Member → CIF 0
  • 44
    Macpherson, Clare Susan
    Born in February 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 45
    Francis, Robin James Douglas
    Born in October 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - LLP Member → CIF 0
  • 46
    Petrie, Derek Allan
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - LLP Member → CIF 0
  • 47
    Dewar, Deborah Campbell
    Born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - LLP Member → CIF 0
  • 48
    Wells, Michael Gavin
    Born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - LLP Member → CIF 0
  • 49
    Milne, Scott Charles
    Born in April 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 50
    Metcalf, Lucy Ann
    Born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - LLP Member → CIF 0
  • 51
    Matteo, Ricardo
    Born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - LLP Member → CIF 0
  • 52
    Carr, Stephanie Margaret Mary
    Born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - LLP Member → CIF 0
  • 53
    Phillips, John Christian
    Born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-02 ~ now
    OF - LLP Member → CIF 0
  • 54
    Fraser, Hannah
    Born in April 1989
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - LLP Member → CIF 0
  • 55
    Lindley, Christopher Gerald
    Born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ now
    OF - LLP Member → CIF 0
  • 56
    Mathieson, David
    Born in December 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    OF - LLP Member → CIF 0
  • 57
    Mcmonagle, Liam James
    Born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 58
    Lawson, Kathleen-erin
    Born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - LLP Member → CIF 0
  • 59
    Royden, Michael
    Born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 60
    Dishington, Audrey Anne
    Born in March 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ now
    OF - LLP Designated Member → CIF 0
  • 61
    Allan, Hugo John
    Born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-05 ~ now
    OF - LLP Member → CIF 0
  • 62
    Mackie, Stuart Irvine
    Born in June 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - LLP Member → CIF 0
  • 63
    Mannion, Gary
    Born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - LLP Member → CIF 0
  • 64
    Baillie, Stewart Alastair James
    Born in October 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Member → CIF 0
  • 65
    Duff, Susan Margaret
    Born in April 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - LLP Member → CIF 0
  • 66
    Kemp, Michael
    Born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - LLP Member → CIF 0
  • 67
    Horne, Emma Ashley
    Born in July 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - LLP Member → CIF 0
  • 68
    Macdonald, Rachael Hannah
    Born in July 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Member → CIF 0
  • 69
    Adams, Paul
    Born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - LLP Member → CIF 0
  • 70
    Anderson, Rachel
    Born in June 1992
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - LLP Member → CIF 0
  • 71
    Beattie, Robin Malcolm Dickson
    Born in July 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - LLP Member → CIF 0
  • 72
    Byrne, Christopher
    Born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - LLP Member → CIF 0
  • 73
    Simpson, Ashley
    Born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - LLP Member → CIF 0
  • 74
    Hamilton, Ronald Grant
    Born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ now
    OF - LLP Designated Member → CIF 0
  • 75
    Campbell, Kim
    Born in July 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - LLP Member → CIF 0
  • 76
    Miller, Anne
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - LLP Member → CIF 0
  • 77
    Gibbons, Aimee Louise
    Born in December 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - LLP Member → CIF 0
  • 78
    Thomas, Gary George
    Born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - LLP Designated Member → CIF 0
  • 79
    Mcclelland, Noele Gillian
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 57
  • 1
    Brymer, Stewart, Prof
    Born in January 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2009-06-30
    OF - LLP Designated Member → CIF 0
  • 2
    Milne, Claire Catherine
    Born in June 1968
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2006-02-28
    OF - LLP Member → CIF 0
  • 3
    Gray, Kenneth Whitton
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2015-07-03
    OF - LLP Designated Member → CIF 0
  • 4
    Stewart, Alec Dougal
    Born in December 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2018-12-01
    OF - LLP Member → CIF 0
  • 5
    Christine, Lorna Margaret
    Born in February 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2024-04-30
    OF - LLP Member → CIF 0
  • 6
    Etherington, David Murray
    Born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2025-07-18
    OF - LLP Designated Member → CIF 0
  • 7
    Grant, Alexander Graham
    Born in October 1957
    Individual
    Officer
    icon of calendar 2017-09-02 ~ 2025-05-31
    OF - LLP Member → CIF 0
  • 8
    Comerford, Elizabeth Anne
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2011-03-31
    OF - LLP Member → CIF 0
  • 9
    Graham, Colin Thomas
    Born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2025-05-31
    OF - LLP Designated Member → CIF 0
  • 10
    Calder, Susan Jane
    Born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-02 ~ 2021-05-31
    OF - LLP Member → CIF 0
  • 11
    Till, Tessa
    Born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-02 ~ 2019-05-31
    OF - LLP Member → CIF 0
  • 12
    Barr, Elizabeth Margaret
    Born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2015-05-31
    OF - LLP Designated Member → CIF 0
  • 13
    Miller, Catriona Margaret Binnie
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-17 ~ 2023-01-18
    OF - LLP Member → CIF 0
  • 14
    Blair, John Michael Greene
    Born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2012-05-31
    OF - LLP Designated Member → CIF 0
  • 15
    Mcdonald, Alexander Francis
    Born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2008-05-31
    OF - LLP Designated Member → CIF 0
  • 16
    Barclay, Kim
    Born in August 1960
    Individual
    Officer
    icon of calendar 2022-02-01 ~ 2025-02-28
    OF - LLP Member → CIF 0
  • 17
    Hutcheson, Iain Henderson
    Born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2011-05-31
    OF - LLP Member → CIF 0
  • 18
    Hunt, Andrew
    Born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2009-05-31
    OF - LLP Designated Member → CIF 0
  • 19
    Macmillan, Fergus Stewart
    Born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-05-31
    OF - LLP Member → CIF 0
  • 20
    Cairns, Gordon Douglas
    Born in September 1956
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-31
    OF - LLP Member → CIF 0
  • 21
    Fairgrieve, Brian Arthur
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2022-05-31
    OF - LLP Member → CIF 0
  • 22
    Farquhar, Malcolm Robert Pirie
    Born in May 1955
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2019-02-22
    OF - LLP Designated Member → CIF 0
  • 23
    Barclay-smith, Linsey Jane
    Born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2018-10-19
    OF - LLP Member → CIF 0
  • 24
    Rae, Lauren Janet
    Born in October 1986
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2022-05-31
    OF - LLP Member → CIF 0
  • 25
    Thomson, Kenneth William
    Born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2023-05-31
    OF - LLP Designated Member → CIF 0
  • 26
    Kydd, John William Crighton
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2022-02-28
    OF - LLP Member → CIF 0
  • 27
    Melville, Christian Kenneth Bowring
    Born in May 1965
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2018-05-31
    OF - LLP Member → CIF 0
  • 28
    Robertson, John Stewart
    Born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2017-06-01
    OF - LLP Designated Member → CIF 0
  • 29
    Kinnear, Elizabeth Sally
    Born in May 1957
    Individual
    Officer
    icon of calendar 2014-11-01 ~ 2017-05-31
    OF - LLP Member → CIF 0
  • 30
    Kerr, Jamie
    Born in May 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2018-08-31
    OF - LLP Member → CIF 0
  • 31
    Rose, David Geddes
    Born in January 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2010-05-31
    OF - LLP Designated Member → CIF 0
  • 32
    Nicol, Craig Orr
    Born in November 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2022-05-31
    OF - LLP Designated Member → CIF 0
  • 33
    Wilson, Graham Alexander
    Born in May 1955
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2022-05-31
    OF - LLP Designated Member → CIF 0
  • 34
    Kirkhope, Andrew
    Born in February 1961
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2022-09-30
    OF - LLP Member → CIF 0
  • 35
    Valentine, Robin Keith
    Born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-31
    OF - LLP Member → CIF 0
  • 36
    Brand, Stephen John
    Born in July 1954
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2018-05-31
    OF - LLP Designated Member → CIF 0
  • 37
    Mckeown, Anne Janette
    Born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2024-05-31
    OF - LLP Designated Member → CIF 0
  • 38
    Harding, Graham Stewart
    Born in November 1950
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2018-05-31
    OF - LLP Member → CIF 0
  • 39
    Leith, Alexander Henry, John
    Born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-14
    OF - LLP Designated Member → CIF 0
  • 40
    Docwra, Alasdair Campbell Gray
    Born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ 2020-05-31
    OF - LLP Member → CIF 0
  • 41
    Calderwood, Elizabeth Lilian
    Born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-02 ~ 2023-05-31
    OF - LLP Member → CIF 0
  • 42
    Wilson, Amanda Anne
    Born in November 1982
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2020-09-30
    OF - LLP Member → CIF 0
  • 43
    Mackenzie, John Alexander
    Born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-31
    OF - LLP Member → CIF 0
  • 44
    Dunlop, George John Muir
    Born in December 1953
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2019-05-31
    OF - LLP Designated Member → CIF 0
  • 45
    Barclay, Nicholas
    Born in June 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2023-05-31
    OF - LLP Designated Member → CIF 0
  • 46
    Cunningham, Neil Gillies
    Born in August 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2008-09-30
    OF - LLP Designated Member → CIF 0
  • 47
    Kelly, Caroline Patricia
    Born in December 1978
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2023-09-30
    OF - LLP Member → CIF 0
  • 48
    Reid, Derek James
    Born in September 1948
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2008-05-31
    OF - LLP Designated Member → CIF 0
  • 49
    Jennings, David John
    Born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ 2024-05-31
    OF - LLP Member → CIF 0
  • 50
    Murphy, Ronald Albert
    Born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-31
    OF - LLP Member → CIF 0
  • 51
    Mccreath, Alexander Hugh
    Born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2023-05-31
    OF - LLP Member → CIF 0
  • 52
    Bertram, Andrew David John
    Born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2022-12-31
    OF - LLP Member → CIF 0
  • 53
    Melville, Lynn
    Born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2016-09-30
    OF - LLP Designated Member → CIF 0
  • 54
    Allan, Margaret Jean
    Born in February 1965
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2022-05-31
    OF - LLP Member → CIF 0
  • 55
    Johnson, Ian Grant
    Born in March 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2015-10-31
    OF - LLP Member → CIF 0
  • 56
    Henderson, Jacqueline
    Born in July 1965
    Individual
    Officer
    icon of calendar 2017-06-01 ~ 2022-05-31
    OF - LLP Member → CIF 0
  • 57
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2013-10-25
    PE - LLP Member → CIF 0
parent relation
Company in focus

THORNTONS LAW LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Profit/Loss
12,408,112 GBP2023-06-01 ~ 2024-05-31
9,183,090 GBP2022-06-01 ~ 2023-05-31
Average Number of Employees
5032023-06-01 ~ 2024-05-31
4922022-06-01 ~ 2023-05-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 322
  • 1
    20/20 (INTERNATIONAL) LIMITED - 2013-11-07
    20/20 PROJECT MANAGEMENT LIMITED - 2015-08-13
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    CIF 490 - Secretary → ME
  • 2
    icon of addressBrook House, 86 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 3
    icon of address22 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,210,881 GBP2024-03-31
    Officer
    icon of calendar 2025-09-11 ~ now
    CIF 333 - Secretary → ME
  • 4
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,326 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    CIF 503 - Secretary → ME
  • 5
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    CIF 417 - Secretary → ME
  • 6
    ALEXANDER OASTLER LIMITED - 2008-03-07
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    CIF 307 - Secretary → ME
  • 7
    ALEXANDER OASTLER HOLDINGS LIMITED - 2008-03-07
    CASTLELAW (NO.534) LIMITED - 2004-09-22
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,440 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 91 - Secretary → ME
  • 8
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    CIF 294 - Secretary → ME
  • 9
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 244 - Secretary → ME
  • 10
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    3,115,466 GBP2024-07-31
    Officer
    icon of calendar 2015-08-15 ~ now
    CIF 696 - Secretary → ME
  • 11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-08 ~ dissolved
    CIF 620 - Secretary → ME
  • 12
    ANGUS CLT LIMITED - 2015-11-06
    icon of addressAngus House, Orchardbank Business Park, Forfar, Angus
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-12 ~ now
    CIF 597 - Secretary → ME
  • 13
    icon of addressAngus House, Orchardbank Business Park, Forfar, Angus
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    CIF 598 - Secretary → ME
  • 14
    icon of addressFriockheim Community Hub, Eastgate, Friockheim, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    CIF 395 - Secretary → ME
  • 15
    icon of addressCatherine St, Arbroath, Angus
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-22 ~ now
    CIF 16 - Secretary → ME
  • 16
    icon of addressFlat9 15 Flat 9, 15 New Mart Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,162.69 GBP2025-01-31
    Officer
    icon of calendar 2024-07-15 ~ now
    CIF 338 - Secretary → ME
  • 17
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 257 - Secretary → ME
  • 18
    VECOTECH LIMITED - 2021-06-29
    icon of addressThe Cube Londoneast-uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -946,899 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2024-10-09 ~ now
    CIF 337 - Secretary → ME
  • 19
    ASSOCIATION FOR INTERNATIONAL CANCER RESEARCH LIMITED - 2014-06-19
    KINBURN (190) LIMITED - 2014-06-19
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 462 - Secretary → ME
  • 20
    CASTLELAW (NO.754) LIMITED - 2008-10-24
    icon of addressBalhousie Castle, Hay Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    CIF 33 - Secretary → ME
  • 21
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    CIF 536 - Secretary → ME
  • 22
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    CIF 631 - Secretary → ME
  • 23
    ROSEANGLE FIFTY SIX LIMITED - 1990-01-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    CIF 704 - Secretary → ME
  • 24
    icon of addressBeley Farms Ltd Beley Farm, Dunino, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,999,787 GBP2024-07-31
    Officer
    icon of calendar 2016-03-29 ~ now
    CIF 419 - Secretary → ME
  • 25
    BELLA & JUKE LIMITED - 2017-01-30
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    CIF 695 - Secretary → ME
  • 26
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,144 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    CIF 483 - Secretary → ME
  • 27
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -40,434 GBP2025-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    CIF 430 - Secretary → ME
  • 28
    D.F. FESTIVALS LIMITED - 1994-04-21
    BIG T FESTIVALS LIMITED - 1994-05-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    CIF 29 - Secretary → ME
  • 29
    VETGROVE LIMITED - 1995-02-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,357 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 237 - Secretary → ME
  • 30
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    CIF 24 - Secretary → ME
  • 31
    THE FEDDINCH CLUB, ST ANDREWS LTD - 2016-01-28
    icon of addressBirk Knowe, Feddinch, St. Andrews
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    CIF 484 - Secretary → ME
  • 32
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 245 - Secretary → ME
  • 33
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    190,537 GBP2024-11-30
    Officer
    icon of calendar 2018-03-16 ~ now
    CIF 406 - Secretary → ME
  • 34
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 608 - Secretary → ME
  • 35
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 222 - Secretary → ME
  • 36
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-15 ~ now
    CIF 511 - Secretary → ME
  • 37
    CASTLELAW (NO.753) LIMITED - 2008-10-16
    icon of address16-19 Maritime Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,016 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ now
    CIF 311 - Secretary → ME
  • 38
    icon of addressHorizons House, First Floor, 81-83 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    CIF 423 - Secretary → ME
  • 39
    icon of addressHorizons House First Floor, 81-83 Waterloo Quay, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 450 - Secretary → ME
  • 40
    KINBURN (187) LIMITED - 2014-03-26
    icon of addressHorizons House 1st Floor, Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 458 - Secretary → ME
  • 41
    CASTLELAW (NO.597) LIMITED - 2005-09-05
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,333 GBP2023-06-30
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    CIF 199 - Secretary → ME
  • 42
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    CIF 392 - Secretary → ME
  • 43
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 250 - Secretary → ME
  • 44
    KINBURN (188) LIMITED - 2014-05-02
    icon of addressThe Stables Visitor Centre Cambo, Kingsbarns, St Andrews, Fife, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 459 - Secretary → ME
  • 45
    icon of addressCambo, Kingsbarns, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,900 GBP2016-03-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 435 - Secretary → ME
  • 46
    STRATHDEE SCOTLAND LIMITED - 2013-06-19
    DRY ICE SCOTLAND LIMITED - 2022-05-30
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -397,761 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    CIF 694 - Secretary → ME
  • 47
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    CIF 530 - Secretary → ME
  • 48
    icon of addressMylnefield, Invergowrie, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    CIF 539 - Secretary → ME
  • 49
    CASTLELAW (NO.655) LIMITED - 2006-10-04
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    494,126 GBP2024-09-29
    Officer
    icon of calendar 2006-08-29 ~ now
    CIF 186 - Secretary → ME
  • 50
    CASTLELAW (NO.582) LIMITED - 2005-06-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-28 ~ now
    CIF 201 - Secretary → ME
  • 51
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,220,999 GBP2022-03-31
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    CIF 193 - Secretary → ME
  • 52
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-29 ~ now
    CIF 505 - Secretary → ME
  • 53
    ENDERS ANALYSIS LIMITED - 2000-07-11
    CASTLELAW (NO.314) LIMITED - 2000-06-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 246 - Secretary → ME
  • 54
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -196,520 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    CIF 625 - Secretary → ME
  • 55
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2005-12-11 ~ now
    CIF 302 - Secretary → ME
  • 56
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    CIF 678 - Secretary → ME
  • 57
    KINBURN (104) LIMITED - 2006-11-17
    icon of addressKinburn Castle, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 442 - Secretary → ME
  • 58
    POG 63 LIMITED - 1992-04-16
    icon of addressCharleton House, Colinsburgh, Leven, Fife, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -720,523 GBP2024-11-30
    Officer
    icon of calendar 2018-03-16 ~ now
    CIF 599 - Secretary → ME
  • 59
    CONBINI LTD - 2018-02-13
    COMBINICO. LTD - 2019-06-21
    SORA SUSHI COMPANY LTD - 2017-05-23
    icon of address91 South Street, St. Andrews, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    209,870 GBP2024-04-30
    Officer
    icon of calendar 2018-07-17 ~ now
    CIF 405 - Secretary → ME
  • 60
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    CIF 575 - Secretary → ME
  • 61
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 228 - Secretary → ME
  • 62
    COPPER & CARBON PVT LTD - 2022-07-21
    icon of address18 St. Leonards Bank, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -29,818 GBP2024-07-31
    Officer
    icon of calendar 2025-04-08 ~ now
    CIF 362 - Secretary → ME
  • 63
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    CIF 701 - Secretary → ME
  • 64
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    CIF 535 - Secretary → ME
  • 65
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    CIF 528 - Secretary → ME
  • 66
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    CIF 529 - Secretary → ME
  • 67
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    CIF 609 - Secretary → ME
  • 68
    GREY MAGPIE LIMITED - 2019-03-21
    icon of addressKinburn Castle, St. Andrews, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-20 ~ now
    CIF 397 - Secretary → ME
  • 69
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    CIF 396 - Secretary → ME
  • 70
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    98,980 GBP2023-12-31
    Officer
    icon of calendar 2018-01-19 ~ now
    CIF 684 - Secretary → ME
  • 71
    icon of addressSwirlburn, Colliston, By Arbroath, Angus
    Active Corporate (7 parents)
    Equity (Company account)
    26,495,230 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 226 - Secretary → ME
  • 72
    D. GEDDES (HOLDINGS) LIMITED - 1988-12-28
    icon of addressSwirlburn, By Arbroath, Tayside
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,318,985 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 221 - Secretary → ME
  • 73
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    CIF 621 - Secretary → ME
  • 74
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 224 - Secretary → ME
  • 75
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 223 - Secretary → ME
  • 76
    icon of addressUnit 11 2 Venture Road, Chilworth, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,475 GBP2024-08-31
    Officer
    icon of calendar 2025-08-27 ~ now
    CIF 517 - Secretary → ME
  • 77
    icon of addressWhitehall House, 35 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -284,310 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    CIF 373 - Secretary → ME
  • 78
    FORMSIGHT LIMITED - 1998-04-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    CIF 30 - Secretary → ME
  • 79
    DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITED - 2009-02-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 247 - Secretary → ME
  • 80
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    CIF 402 - Secretary → ME
  • 81
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ now
    CIF 330 - Secretary → ME
  • 82
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    CIF 208 - Secretary → ME
  • 83
    D F C HOLDINGS LIMITED - 2009-12-22
    icon of address272 St Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,000,349 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ now
    CIF 32 - Secretary → ME
  • 84
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,824 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 227 - Secretary → ME
  • 85
    DUNDEE TSUNAMI APPEAL FUND - 2007-03-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    CIF 206 - Secretary → ME
  • 86
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    189,585 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 236 - Secretary → ME
  • 87
    PEGGY SCOTT LIMITED - 2017-08-02
    CASTLELAW (NO. 366) LIMITED - 2001-09-14
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 248 - Secretary → ME
  • 88
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    CIF 310 - Secretary → ME
  • 89
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    CIF 540 - Secretary → ME
  • 90
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (13 parents)
    Equity (Company account)
    -229,801 GBP2024-12-31
    Officer
    icon of calendar 2007-01-09 ~ now
    CIF 179 - Secretary → ME
  • 91
    icon of addressDiscovery Point, Discovery Quay, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    CIF 523 - Secretary → ME
  • 92
    icon of address163 Albert Street, Dundee, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-11 ~ now
    CIF 144 - Secretary → ME
  • 93
    DUNDEE INCUBATOR LIMITED - 2006-05-19
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 328 - Secretary → ME
  • 94
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    299,690 GBP2025-01-31
    Officer
    icon of calendar 2007-10-02 ~ now
    CIF 152 - Secretary → ME
  • 95
    icon of address3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,472,774 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    CIF 588 - Secretary → ME
  • 96
    V.T.M. (U.K.) LIMITED - 1979-12-31
    icon of addressNew Linden Upper Common, Kingston Langley, Chippenham, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 215 - Secretary → ME
  • 97
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    CIF 515 - Secretary → ME
  • 98
    KINBURN (150) LIMITED - 2011-05-10
    icon of addressKinburn Castle, Double Dykes Road, St Andrews, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    293,315 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 454 - Secretary → ME
  • 99
    ANGUS TRAINING SERVICES LIMITED - 2008-01-25
    MOTIONLONG LIMITED - 1989-07-25
    EAST SCOT TRAINING SERVICES LIMITED - 2007-06-18
    icon of addressCatherine Street, Arbroath
    Active Corporate (6 parents)
    Equity (Company account)
    29,361 GBP2024-06-30
    Officer
    icon of calendar 2009-01-22 ~ now
    CIF 17 - Secretary → ME
  • 100
    CASTLELAW (NO.520) LIMITED - 2004-07-06
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    707,745 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 256 - Secretary → ME
  • 101
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    CIF 486 - Secretary → ME
  • 102
    ULSORX LIMITED - 1984-04-10
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 229 - Secretary → ME
  • 103
    CLAIRE ENDERS LIMITED - 2000-07-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    568,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 88 - Secretary → ME
  • 104
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    119,138 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ now
    CIF 180 - Secretary → ME
  • 105
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    -2,014 GBP2024-05-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 461 - Secretary → ME
  • 106
    icon of addressGreenlawdean Farm, Greenlaw, Duns, Berwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -410,339 GBP2018-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    CIF 562 - Secretary → ME
  • 107
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,505,720 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    CIF 532 - Secretary → ME
  • 108
    CASTLELAW (NO.562) LIMITED - 2005-03-15
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    286 GBP2020-08-31
    Officer
    icon of calendar 2005-02-10 ~ now
    CIF 207 - Secretary → ME
  • 109
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    CIF 545 - Secretary → ME
  • 110
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    CIF 646 - Secretary → ME
  • 111
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    CIF 426 - Secretary → ME
  • 112
    FC INCORPORATED LTD - 2019-11-14
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -95,632 GBP2024-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    CIF 361 - Secretary → ME
  • 113
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    CIF 332 - Secretary → ME
  • 114
    FIFE MOTORCYCLE RUNS LIMITED - 2014-08-15
    KINBURN (186) LIMITED - 2013-08-21
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 347 - Secretary → ME
  • 115
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 453 - Secretary → ME
  • 116
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,545 GBP2023-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    CIF 679 - Secretary → ME
  • 117
    icon of address61 Broadwick Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    434,177 GBP2023-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    CIF 414 - Secretary → ME
  • 118
    icon of address91 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,245,798 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    CIF 578 - Secretary → ME
  • 119
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    58,691 GBP2024-01-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 439 - Secretary → ME
  • 120
    FRIENDS OF CRAIGTOUN LIMITED - 2013-04-10
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 456 - Secretary → ME
  • 121
    PURE MEDIA UK LIMITED - 2016-04-29
    PURE MEDIA (UK) LIMITED - 2005-12-29
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 3 - Secretary → ME
  • 122
    ROSEANGLE SIXTEEN LIMITED - 1987-03-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 297 - Secretary → ME
  • 123
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    CIF 360 - Secretary → ME
  • 124
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    CIF 522 - Secretary → ME
  • 125
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    826,009 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 230 - Secretary → ME
  • 126
    GREENCLIP LIMITED - 1994-11-18
    icon of addressH5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 303 - Secretary → ME
  • 127
    icon of addressGo Roadie Limited, Third Floor, 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -47,935 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    CIF 368 - Secretary → ME
  • 128
    icon of addressKinburn Castle, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 346 - Secretary → ME
  • 129
    icon of address47-49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 686 - Secretary → ME
  • 130
    icon of address3rd Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    CIF 533 - Secretary → ME
  • 131
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    CIF 632 - Secretary → ME
  • 132
    KINBURN (204) LIMITED - 2018-01-31
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,217,047 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ now
    CIF 683 - Secretary → ME
  • 133
    KINBURN (108) LIMITED - 2007-03-09
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    554,879 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 444 - Secretary → ME
  • 134
    icon of address16a Cunningham Road, Springkerse Industrial Estate, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    CIF 357 - Secretary → ME
  • 135
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    CIF 487 - Secretary → ME
  • 136
    CASTLELAW (NO.665) LIMITED - 2006-11-28
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 183 - Secretary → ME
  • 137
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 719 - Ownership of voting rights - 75% or moreOE
    CIF 719 - Right to appoint or remove directorsOE
    CIF 719 - Ownership of shares – 75% or moreOE
  • 138
    icon of address15 1/2 Victoria Street, Arbroath, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    397,907 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    CIF 341 - Secretary → ME
  • 139
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 460 - Secretary → ME
  • 140
    icon of address3rd Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    CIF 519 - Secretary → ME
  • 141
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,483 GBP2020-06-30
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    CIF 570 - Secretary → ME
  • 142
    KINBURN (185) LIMITED - 2013-06-19
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 457 - Secretary → ME
  • 143
    CASTLELAW (NO.207) LIMITED - 1997-10-20
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -60 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar ~ dissolved
    CIF 288 - Secretary → ME
  • 144
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    CIF 494 - Secretary → ME
  • 145
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    7,373 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    CIF 673 - Secretary → ME
  • 146
    INTERNATIONAL STATISTICAL ECOLOGY CONFERENCE - 2021-11-17
    icon of addressCreem The Observatory, Buchanan Gardens, St Andrews, Fife
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2021-11-23
    Officer
    icon of calendar 2023-01-19 ~ now
    CIF 364 - Secretary → ME
  • 147
    icon of addressHenderson Loggie ,ca Royal Exchange Buildings, Panmure Street, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 238 - Secretary → ME
  • 148
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,385 GBP2016-03-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 251 - Secretary → ME
  • 149
    icon of addressGrange Of Conon, Carmyllie, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 220 - Secretary → ME
  • 150
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 622 - Secretary → ME
  • 151
    CASTLELAW (NO. 142) LIMITED - 1995-02-09
    icon of addressThomas, Wise Place, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 234 - Secretary → ME
  • 152
    icon of addressC/o Hw Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 344 - Secretary → ME
  • 153
    CASTLELAW (NO.466) LIMITED - 2003-09-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 253 - Secretary → ME
  • 154
    THE HOME OF GOLF LIMITED - 2016-01-29
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    CIF 424 - Secretary → ME
  • 155
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    CIF 605 - Secretary → ME
  • 156
    EOS ADVISORY LIMITED - 2018-11-21
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    CIF 675 - Secretary → ME
  • 157
    GROWERS GARDEN LIMITED - 2018-01-25
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    CIF 613 - Secretary → ME
  • 158
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    CIF 669 - Secretary → ME
  • 159
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 518 - Secretary → ME
  • 160
    CASTLELAW (NO.633) LIMITED - 2006-04-24
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    CIF 190 - Secretary → ME
  • 161
    CONCERTS AT DF LIMITED - 2011-12-12
    AUCHINEDEN ENTERPRISES LIMITED - 2000-09-20
    D.F. CONCERTS LIMITED - 2000-05-10
    D.F. CONCERTS LIMITED - 2009-12-22
    icon of address272 St Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,481,596 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ now
    CIF 28 - Secretary → ME
  • 162
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    CIF 573 - Secretary → ME
  • 163
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    CIF 572 - Secretary → ME
  • 164
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    CIF 563 - Secretary → ME
  • 165
    KING TUT'S RECORDINGS LIMITED - 2011-12-12
    CASTLELAW (NO.625) LIMITED - 2006-02-17
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    CIF 31 - Secretary → ME
  • 166
    CASTLELAW (N0.576) LIMITED - 2005-04-19
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    CIF 202 - Secretary → ME
  • 167
    CASTLELAW (NO.548) LIMITED - 2004-11-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 259 - Secretary → ME
  • 168
    icon of address6/2 St. Bernards Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -7,686 GBP2024-09-30
    Officer
    icon of calendar 2020-07-08 ~ now
    CIF 393 - Secretary → ME
  • 169
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    CIF 309 - Secretary → ME
  • 170
    icon of addressC/o Highland Game Limited, Baird Avenue, Dryburgh Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    CIF 544 - Secretary → ME
  • 171
    CASTLELAW (NO. 241) LIMITED - 1998-09-25
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    130,153 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 241 - Secretary → ME
  • 172
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 440 - Secretary → ME
  • 173
    CASTLELAW (NO.658) LIMITED - 2006-10-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    CIF 501 - Secretary → ME
  • 174
    KINBURN (105) LIMITED - 2006-11-30
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    408,324 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 443 - Secretary → ME
  • 175
    KINBURN (143) LIMITED - 2010-10-28
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,110 GBP2021-03-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 451 - Secretary → ME
  • 176
    icon of address2/2 23 Penrith Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    CIF 331 - Secretary → ME
  • 177
    SPEEDMUTUAL LIMITED - 1993-09-14
    icon of address35 Bonnygate, Cupar, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 438 - Secretary → ME
  • 178
    icon of addressSir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,436,134 GBP2025-02-28
    Officer
    icon of calendar 2005-10-28 ~ now
    CIF 197 - Secretary → ME
  • 179
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 709 - Right to appoint or remove directors as a member of a firmOE
    CIF 709 - Ownership of shares – 75% or more as a member of a firmOE
  • 180
    icon of address137a George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-02-25 ~ now
    CIF 606 - Secretary → ME
  • 181
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    CIF 526 - Secretary → ME
  • 182
    KINBURN (149) LIMITED - 2011-12-07
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    -128,648 GBP2025-03-31
    Officer
    icon of calendar 2015-02-10 ~ now
    CIF 425 - Secretary → ME
  • 183
    icon of address11 Beacon Croft, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,256 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ now
    CIF 548 - Secretary → ME
  • 184
    icon of addressUnit 1 Springfield Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86,619 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    CIF 388 - Secretary → ME
  • 185
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2021-10-25 ~ now
    CIF 343 - Secretary → ME
  • 186
    CASTLELAW (NO.525) LIMITED - 2004-08-11
    PRICELESS PUBLISHING LIMITED - 2021-09-21
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -153,855 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 258 - Secretary → ME
  • 187
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2008-05-02 ~ now
    CIF 123 - Secretary → ME
  • 188
    icon of addressUnit 2, Fortwilliam Business Park, Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-07 ~ now
    CIF 705 - Secretary → ME
  • 189
    CASTLELAW (NO. 322) LIMITED - 2000-10-23
    icon of addressThe Meadowbank Inn, Montrose Road, Arbroath, Angus
    Active Corporate (6 parents)
    Equity (Company account)
    160,967 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    CIF 342 - Secretary → ME
  • 190
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    CIF 365 - Secretary → ME
  • 191
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    271,836 GBP2025-01-31
    Officer
    icon of calendar 2007-10-02 ~ now
    CIF 151 - Secretary → ME
  • 192
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    65,018 GBP2024-07-31
    Officer
    icon of calendar 2021-12-02 ~ now
    CIF 382 - Secretary → ME
  • 193
    CASTLELAW (NO.673) LIMITED - 2007-02-22
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    CIF 293 - Secretary → ME
  • 194
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    -768 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    CIF 543 - Secretary → ME
  • 195
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    CIF 561 - Secretary → ME
  • 196
    KINBURN (117) LIMITED - 2008-04-03
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (26 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 713 - Has significant influence or control as a member of a firmOE
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 446 - Secretary → ME
  • 197
    KINBURN (182) LIMITED - 2013-01-22
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife
    Active Corporate (26 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 714 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 455 - Secretary → ME
  • 198
    SPARK-AI TECHNOLOGIES LIMITED - 2024-01-29
    icon of address128 City Road, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2,857 GBP2024-09-30
    Officer
    icon of calendar 2025-04-04 ~ now
    CIF 335 - Secretary → ME
  • 199
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    CIF 516 - Secretary → ME
  • 200
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    CIF 670 - Secretary → ME
  • 201
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    CIF 531 - Secretary → ME
  • 202
    MADFORD DEVELOPMENTS (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 216 - Secretary → ME
  • 203
    DESPARD (N) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 217 - Secretary → ME
  • 204
    LEXCROWN (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 86 - Secretary → ME
  • 205
    icon of addressJohn Street West, Arbroath, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,306 GBP2025-01-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 690 - Secretary → ME
  • 206
    CASTLELAW (NO.663) LIMITED - 2006-11-14
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 184 - Secretary → ME
  • 207
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    CIF 524 - Secretary → ME
  • 208
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -333,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    CIF 558 - Secretary → ME
  • 209
    QUADRANT OR LIMITED - 2004-07-16
    icon of address392 Edinburgh Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 698 - Secretary → ME
  • 210
    CASTLELAW (NO.510) LIMITED - 2004-05-25
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 255 - Secretary → ME
  • 211
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    CIF 616 - Secretary → ME
  • 212
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 520 - Secretary → ME
  • 213
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    15 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 716 - Ownership of shares – 75% or moreOE
    CIF 716 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-09-01 ~ now
    CIF 411 - Secretary → ME
  • 214
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (25 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 717 - Ownership of shares – 75% or moreOE
    CIF 717 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-09-01 ~ now
    CIF 412 - Secretary → ME
  • 215
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,054 GBP2024-05-31
    Officer
    icon of calendar 2018-12-05 ~ now
    CIF 565 - Secretary → ME
  • 216
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,126,331 GBP2024-07-31
    Officer
    icon of calendar 2008-07-31 ~ now
    CIF 133 - Secretary → ME
  • 217
    icon of address5 Billing School Place, Weedon, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    244,651 GBP2024-09-30
    Officer
    icon of calendar 2022-12-23 ~ now
    CIF 366 - Secretary → ME
  • 218
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    CIF 295 - Secretary → ME
  • 219
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    CIF 551 - Secretary → ME
  • 220
    icon of address11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -16,521 GBP2024-06-30
    Officer
    icon of calendar 2019-03-01 ~ now
    CIF 399 - Secretary → ME
  • 221
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -171,461 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    CIF 557 - Secretary → ME
  • 222
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,633,500 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    CIF 571 - Secretary → ME
  • 223
    POINT OF CARE LABORATORIES LTD - 2007-11-26
    icon of addressC/o Begbies Traynor Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 224
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -129 GBP2017-12-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    CIF 577 - Secretary → ME
  • 225
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    CIF 527 - Secretary → ME
  • 226
    CASTLELAW (NO. 385) LIMITED - 2002-01-28
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 249 - Secretary → ME
  • 227
    icon of addressCity Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -374,276 GBP2024-02-29
    Officer
    icon of calendar 2021-06-14 ~ now
    CIF 553 - Secretary → ME
  • 228
    icon of addressWestby, 64 West High Street, Forfar, Tayside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    630 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    CIF 693 - Secretary → ME
  • 229
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    CIF 492 - Secretary → ME
  • 230
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,589 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    CIF 319 - Secretary → ME
  • 231
    INVERLAND LIMITED - 1996-07-29
    icon of addressC/o Johnston Carmichael, Axis Business Centre, Thainstone, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    135,877 GBP2024-06-30
    Officer
    icon of calendar 1997-09-01 ~ now
    CIF 708 - Secretary → ME
  • 232
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,111 GBP2020-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    CIF 496 - Secretary → ME
  • 233
    icon of address3rd Floor Citypoint, 65,haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    637 GBP2022-12-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    CIF 304 - Secretary → ME
  • 234
    ROBBIE HONEY RETAIL LTD - 2015-02-05
    icon of address20 Budbury Close, Bradford On Avon, Wilts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,810 GBP2021-11-30
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    CIF 408 - Secretary → ME
  • 235
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 231 - Secretary → ME
  • 236
    icon of addressRossie Secure Accommodation, Services, Montrose, Angus
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-09-05 ~ now
    CIF 153 - Secretary → ME
  • 237
    DEEPEARN LIMITED - 1990-04-30
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ now
    CIF 489 - Secretary → ME
  • 238
    icon of address2 Discovery Dock East, South Quay Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,117 GBP2023-12-31
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    CIF 340 - Secretary → ME
  • 239
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    CIF 132 - Secretary → ME
  • 240
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    335,713 GBP2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 87 - Secretary → ME
  • 241
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,779 GBP2024-12-31
    Officer
    icon of calendar 2010-05-26 ~ now
    CIF 644 - Secretary → ME
  • 242
    TAYSIDE HEMS - 2012-10-10
    icon of addressControl Tower, Perth Airport, Perth
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-08-27 ~ now
    CIF 326 - Secretary → ME
  • 243
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    -4,849 GBP2024-06-30
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 447 - Secretary → ME
  • 244
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2024-07-31
    Officer
    icon of calendar 2024-06-19 ~ now
    CIF 339 - Secretary → ME
  • 245
    icon of address4 Newton Place, C/o Hawthorn Tax, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    CIF 525 - Secretary → ME
  • 246
    icon of addressAlba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    312,539 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    CIF 410 - Secretary → ME
  • 247
    CASTLELAW (NO.720) LIMITED - 2008-01-30
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    CIF 145 - Secretary → ME
  • 248
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -306,349 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    CIF 691 - Secretary → ME
  • 249
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    CIF 498 - Secretary → ME
  • 250
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,226 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    CIF 607 - Secretary → ME
  • 251
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    124,403 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    CIF 367 - Secretary → ME
  • 252
    icon of addressDundee City Council, City Development, Dundee House, 50 North Lindsay Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -131,700 GBP2025-03-31
    Officer
    icon of calendar 2001-04-30 ~ now
    CIF 308 - Secretary → ME
  • 253
    SMYTH PLASTICS LIMITED - 2001-09-20
    HOURSOLE LIMITED - 1988-12-06
    icon of addressPanmure Industrial Estate, Carnoustie, Angus
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    683,583 GBP2024-03-31
    Officer
    icon of calendar ~ now
    CIF 287 - Secretary → ME
  • 254
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,546 GBP2025-04-30
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 372 - Secretary → ME
  • 255
    icon of address35 Springfield Place, Roslin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    600,000 GBP2024-06-30
    Officer
    icon of calendar 2025-08-05 ~ now
    CIF 334 - Secretary → ME
  • 256
    icon of addressWhitehall House, 35 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -18,217 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    CIF 374 - Secretary → ME
  • 257
    CASTLELAW (NO.450) LIMITED - 2003-05-27
    icon of addressCamperdown Industrial Park, 7 George Buckman Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    CIF 192 - Secretary → ME
  • 258
    icon of addressOffice 17, Fife Renewables Innovation Centre, Ajax Way, Leven, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,786 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    CIF 567 - Secretary → ME
  • 259
    KINBURN (116) LIMITED - 2007-10-04
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    33,758 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 445 - Secretary → ME
  • 260
    CASTLELAW (NO.659) LIMITED - 2006-10-18
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    CIF 697 - Secretary → ME
  • 261
    ST. ANDREWS BOTANIC GARDEN EDUCATION TRUST - 2014-06-12
    icon of addressKinburn Castle, St. Andrews, Fife
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 441 - Secretary → ME
  • 262
    icon of addressKinburn Castle, Double Dykes Road, St Andrews, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 452 - Secretary → ME
  • 263
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    CIF 521 - Secretary → ME
  • 264
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 345 - Secretary → ME
  • 265
    icon of addressKinburn Castle, Doubledykes Road, St Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    55,053 GBP2024-04-30
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 437 - Secretary → ME
  • 266
    icon of address1 High Street, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    CIF 502 - Secretary → ME
  • 267
    ST. ANDREWS PRESERVATION TRUST LIMITED - 2021-06-15
    icon of address12 North Street, St. Andrews, Scotland
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    4,016,548 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    CIF 603 - Secretary → ME
  • 268
    icon of addressKininmonth Farm, Pitscottie, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ now
    CIF 566 - Secretary → ME
  • 269
    KINBURN (141) LIMITED - 2010-08-09
    icon of addressKinburn Castle, Double Dykes Road, St. Andrews, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 449 - Secretary → ME
  • 270
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    CIF 647 - Secretary → ME
  • 271
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    134,744 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ now
    CIF 10 - Secretary → ME
  • 272
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    CIF 9 - Secretary → ME
  • 273
    CASTLELAW (NO.459) LIMITED - 2003-07-04
    MCMILLAN PRESENTATION SYSTEMS LIMITED - 2004-04-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    751,797 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 252 - Secretary → ME
  • 274
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (25 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 710 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 710 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 370 - Secretary → ME
  • 275
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -68,372 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    CIF 413 - Secretary → ME
  • 276
    icon of addressUnit 1 Islay Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -88,070 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    CIF 375 - Secretary → ME
  • 277
    INYOUREY LIMITED - 1984-10-26
    icon of addressFife Corporate, H5 Newark Business Park, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 436 - Secretary → ME
  • 278
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    4,673,594 GBP2024-11-01
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 434 - Secretary → ME
  • 279
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    606,877 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    CIF 581 - Secretary → ME
  • 280
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    CIF 624 - Secretary → ME
  • 281
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 243 - Secretary → ME
  • 282
    CARBON CAPTURE SCOTLAND HOLDINGS LIMITED - 2025-03-05
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Perthshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    16,178,331 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    CIF 336 - Secretary → ME
  • 283
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    CIF 433 - Secretary → ME
  • 284
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    CIF 137 - Secretary → ME
  • 285
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    23,718,596 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 219 - Secretary → ME
  • 286
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    CIF 418 - Secretary → ME
  • 287
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    CIF 390 - Secretary → ME
  • 288
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    442 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    CIF 582 - Secretary → ME
  • 289
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,473 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    CIF 542 - Secretary → ME
  • 290
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (10 parents)
    Equity (Company account)
    14,059,546 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 218 - Secretary → ME
  • 291
    THE PERTHSHIRE BUSINESS SHOP INVESTMENT FUND LIMITED - 2008-06-30
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 239 - Secretary → ME
  • 292
    GAW SERVICES LIMITED - 2010-08-31
    icon of addressKinburn Castle, Double Dykes Road, St Andrews, Fife
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,387 GBP2024-05-31
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 448 - Secretary → ME
  • 293
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 240 - Secretary → ME
  • 294
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 2 - Secretary → ME
  • 295
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -667,495 GBP2024-05-31
    Officer
    icon of calendar 2021-03-12 ~ now
    CIF 387 - Secretary → ME
  • 296
    T.I.M. (DUNDEE) LIMITED - 2013-12-09
    icon of addressWhitehall House, 35 Yeaman Shore, Dundee, Angus
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-12 ~ now
    CIF 386 - Secretary → ME
  • 297
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 718 - Right to appoint or remove directors as a member of a firmOE
  • 298
    BUYFOLLOW LIMITED - 1991-06-10
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 232 - Secretary → ME
  • 299
    CASTLELAW (NO.126) LIMITED - 1994-05-03
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (30 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 233 - Secretary → ME
  • 300
    MATHESON FINANCIAL CONSULTING LIMITED - 2022-12-14
    icon of address35 Yeaman Shore, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    562,516 GBP2024-05-31
    Officer
    icon of calendar 2021-03-12 ~ now
    CIF 385 - Secretary → ME
  • 301
    CASTLELAW (NO.455) LIMITED - 2003-06-06
    TRIGGER EVENTS LIMITED - 2004-04-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 90 - Secretary → ME
  • 302
    CASTLELAW (NO. 145) LIMITED - 1995-01-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -360,890 GBP2024-02-29
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 235 - Secretary → ME
  • 303
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,279 GBP2024-01-31
    Officer
    icon of calendar 2021-12-20 ~ now
    CIF 381 - Secretary → ME
  • 304
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -24,483 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 242 - Secretary → ME
  • 305
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ now
    CIF 20 - Secretary → ME
  • 306
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -1,250,918 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 329 - Secretary → ME
  • 307
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 89 - Secretary → ME
  • 308
    BLECH LIMITED - 1986-08-26
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    CIF 488 - Secretary → ME
  • 309
    MOTION FORWARD LIMITED - 2023-08-08
    VELOGIK (UK) LIMITED - 2021-04-23
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -48,428 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    CIF 583 - Secretary → ME
  • 310
    CASTLELAW (NO.474) LIMITED - 2003-10-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    CIF 254 - Secretary → ME
  • 311
    icon of addressFlat 2 Discovery Dock Apartments East, 3 South Quay Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,290,821 GBP2025-02-28
    Officer
    icon of calendar 2023-07-20 ~ now
    CIF 514 - Secretary → ME
  • 312
    icon of address34 Liberator Drive, Kirkwall, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    47,880 GBP2024-06-30
    Officer
    icon of calendar 2023-10-12 ~ now
    CIF 363 - Secretary → ME
  • 313
    FINDTREAT LIMITED - 1991-05-20
    icon of addressSwirlburn, Colliston, By Arbroath, Tayside, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    33,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    CIF 403 - Secretary → ME
  • 314
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (8 parents)
    Equity (Company account)
    806 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ now
    CIF 213 - Secretary → ME
  • 315
    CASTLELAW (NO. 249) LIMITED - 1999-02-03
    icon of addressEast Memus, East Memus, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,412 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 313 - Secretary → ME
  • 316
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,266,689 GBP2024-10-31
    Officer
    icon of calendar 2012-09-21 ~ now
    CIF 497 - Secretary → ME
  • 317
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,554,148 GBP2024-10-31
    Officer
    icon of calendar 2015-01-13 ~ now
    CIF 429 - Secretary → ME
  • 318
    WESTERTON SPLASHZONE SOLUTIONS LIMITED - 2021-08-17
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    CIF 552 - Secretary → ME
  • 319
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (27 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 712 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-12-01 ~ now
    CIF 225 - Secretary → ME
  • 320
    icon of address6, Springfield Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    604,083 GBP2022-06-30
    Officer
    icon of calendar 2009-05-15 ~ now
    CIF 128 - Secretary → ME
  • 321
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    CIF 668 - Secretary → ME
  • 322
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    181,582 GBP2024-07-31
    Officer
    icon of calendar 2021-06-23 ~ now
    CIF 383 - Secretary → ME
Ceased 380
  • 1
    20/20 BUSINESS GROUP LIMITED - 2013-11-07
    icon of addressElevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-02-18 ~ 2024-06-04
    CIF 378 - Secretary → ME
    icon of calendar 2009-05-01 ~ 2020-09-14
    CIF 6 - Secretary → ME
  • 2
    CASTLELAW (NO.769) LIMITED - 2013-11-07
    icon of addressEnterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,178,473 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-04-18 ~ 2015-03-09
    CIF 579 - Secretary → ME
    icon of calendar 2022-02-18 ~ 2024-06-04
    CIF 380 - Secretary → ME
  • 3
    NETHERLEA CONSULTING LIMITED - 2003-02-27
    icon of addressThird Floor, 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    277,609 GBP2025-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2020-09-14
    CIF 23 - Secretary → ME
    icon of calendar 2022-02-18 ~ 2024-06-03
    CIF 376 - Secretary → ME
  • 4
    20/20 BUSINESS EVENTS LIMITED - 2013-11-07
    20/20 IP LIMITED - 2013-12-13
    icon of addressElevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-02-18 ~ 2024-06-04
    CIF 379 - Secretary → ME
    icon of calendar 2009-05-01 ~ 2020-09-14
    CIF 131 - Secretary → ME
  • 5
    OPEN LEARNING LTD - 2009-05-27
    20/20 BUSINESS MANAGEMENT LIMITED - 2015-08-13
    icon of address6 Orchard Close, Oakley, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,493 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ 2024-06-04
    CIF 377 - Secretary → ME
    icon of calendar 2008-12-18 ~ 2020-09-14
    CIF 510 - Secretary → ME
  • 6
    20/20 BUSINESS DEVELOPMENT LIMITED - 2009-08-28
    20/20 SEARCH LIMITED - 2010-03-23
    icon of addressChattan Mews Office, 18 Chattan Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2019-02-28
    Officer
    icon of calendar 2009-05-01 ~ 2017-07-10
    CIF 130 - Secretary → ME
  • 7
    icon of addressCgrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,865 GBP2015-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-07
    CIF 659 - Secretary → ME
  • 8
    CASTLELAW (NO.765) LIMITED - 2010-07-01
    icon of address50 Castle Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    66,050 GBP2024-07-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-30
    CIF 642 - Secretary → ME
  • 9
    icon of address7b Salisbury Place, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,669 GBP2024-02-29
    Officer
    icon of calendar 2004-12-01 ~ 2020-07-06
    CIF 120 - Secretary → ME
  • 10
    icon of addressUniversity Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    CIF 664 - Secretary → ME
  • 11
    icon of addressUniversity Of Abertay Dundee, Finance Department, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-29
    CIF 663 - Secretary → ME
  • 12
    icon of addressSuite 10 15 Bell Street, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,117 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2019-11-29
    CIF 559 - Secretary → ME
  • 13
    ADVANCED UNDERWATER SURVEYS LIMITED - 2013-04-26
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2018-11-15
    CIF 464 - Secretary → ME
  • 14
    BRISTOL-MATTHEWS (OVERSEAS) LIMITED - 2013-02-27
    CASTLELAW (NO.736) LIMITED - 2008-05-09
    ADVANTAGE VEHICLE BODY REPAIR SPECIALISTS LIMITED - 2017-11-01
    icon of addressUnit 2 40 Perrie Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,052 GBP2016-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2013-02-19
    CIF 45 - Secretary → ME
  • 15
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,326 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-03-15
    CIF 656 - Secretary → ME
  • 16
    CASTLELAW (NO.595) LIMITED - 2005-08-22
    icon of address11 Glenfeshie Road, Clearwater Park, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,120 GBP2025-03-31
    Officer
    icon of calendar 2005-06-13 ~ 2021-06-21
    CIF 324 - Secretary → ME
  • 17
    icon of addressGeorge Buckman Drive, Camperdown Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -241,111 GBP2025-03-31
    Officer
    icon of calendar 2010-05-12 ~ 2014-06-10
    CIF 359 - Secretary → ME
  • 18
    CASTLELAW (NO.496) LIMITED - 2004-03-12
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-12
    CIF 103 - Secretary → ME
  • 19
    icon of addressUnit 21 Lochty Estate, Almondbank, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-02-22
    CIF 11 - Secretary → ME
  • 20
    CASTLELAW (NO.735) LIMITED - 2008-04-23
    icon of addressEast Memus, By Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2009-02-23
    CIF 50 - Secretary → ME
  • 21
    icon of addressWhanland Farm, Farnell, Brechin, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,723,971 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-08-19
    CIF 125 - Secretary → ME
  • 22
    CASTLELAW (NO. 428) LIMITED - 2002-12-05
    AIRLIE ORGANICS LIMITED - 2003-02-20
    icon of addressEast Memus, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2011-10-27
    CIF 272 - Secretary → ME
  • 23
    CASTLELAW (NO. 232) LIMITED - 1998-06-10
    icon of addressEast Seaton, Farm, Arbroath, Angus
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -270,747 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2014-05-01
    CIF 702 - Secretary → ME
  • 24
    icon of addressFriockheim Community Hub, Eastgate, Friockheim, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2019-06-20
    CIF 292 - Secretary → ME
  • 25
    CASTLELAW (NO.553) LIMITED - 2005-01-06
    icon of addressGayfield Park, Gayfield, Arbroath, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    956,544 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-09-26
    CIF 105 - Secretary → ME
  • 26
    CASTLELAW (NO.493) LIMITED - 2004-03-05
    icon of address161 Albert Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-06-17
    CIF 289 - Secretary → ME
  • 27
    ARGUS GROUP LIBYA LIMITED - 2012-10-02
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2012-05-08
    CIF 314 - Secretary → ME
  • 28
    ARGUS CONSULTANTS LIMITED - 2010-02-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2012-05-08
    CIF 315 - Secretary → ME
  • 29
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2012-05-08
    CIF 508 - Secretary → ME
  • 30
    ARGUS CONTRACTING LIMITED - 2010-09-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2012-05-08
    CIF 316 - Secretary → ME
  • 31
    CASTLELAW (NO.565) LIMITED - 2005-03-02
    icon of addressCampbell Dallas Llp, 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2012-01-31
    CIF 610 - Secretary → ME
  • 32
    CASTLELAW (NO.604) LIMITED - 2005-10-05
    icon of address2 Westbank Road, Longforgan, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,445 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 83 - Secretary → ME
  • 33
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-28
    CIF 73 - Secretary → ME
  • 34
    icon of addressEllersley House, 30 Miller Road, Ayr
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2019-03-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-02-06
    CIF 568 - Secretary → ME
  • 35
    icon of address4 Wellnage Myre, Duns, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2021-01-04
    CIF 407 - Secretary → ME
  • 36
    CARESOURCER LIMITED - 2023-04-05
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,531,848 GBP2021-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-09-20
    CIF 564 - Secretary → ME
  • 37
    CASTLELAW (NO.672) LIMITED - 2007-01-15
    AYDYA LIMITED - 2009-11-26
    icon of addressC/o Aydya Limited Gateway West, 5 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    367,803 GBP2024-06-30
    Officer
    icon of calendar 2006-12-07 ~ 2007-01-15
    CIF 51 - Secretary → ME
  • 38
    OKHAI LIMITED - 2009-11-26
    icon of addressAydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,292,772 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-12
    CIF 662 - Secretary → ME
  • 39
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    icon of address27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2011-09-05
    CIF 122 - Secretary → ME
  • 40
    icon of addressKing Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,802 GBP2024-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2014-08-21
    CIF 655 - Secretary → ME
  • 41
    icon of addressCourier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-09-20
    CIF 269 - Secretary → ME
  • 42
    CASTLELAW (NO. 272) LIMITED - 1999-07-23
    icon of address11 Claypotts Terrace, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2012-07-03
    CIF 619 - Secretary → ME
  • 43
    CASTLELAW (NO.675) LIMITED - 2007-02-12
    icon of address26 George Square, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,440,882 GBP2022-11-30
    Officer
    icon of calendar 2006-12-07 ~ 2022-04-07
    CIF 181 - Secretary → ME
  • 44
    BOXDIRECT LIMITED - 2005-09-21
    icon of address56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-10-26
    CIF 168 - Secretary → ME
  • 45
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    CIF 139 - Secretary → ME
  • 46
    CASTLELAW (NO.693) LIMITED - 2007-06-11
    icon of address28 Glengate, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,584 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2007-06-11
    CIF 166 - Secretary → ME
  • 47
    CASTLELAW (NO.640) LIMITED - 2006-07-12
    icon of address29 Commercial Street, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,543 GBP2019-12-05
    Officer
    icon of calendar 2007-01-22 ~ 2010-02-04
    CIF 177 - Secretary → ME
  • 48
    icon of addressKinrara House, Kinrara, Aviemore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,279,023 GBP2020-07-31
    Officer
    icon of calendar 2012-02-15 ~ 2013-04-10
    CIF 623 - Secretary → ME
  • 49
    icon of addressGrangehill Grange Road, Earlsferry, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    CIF 641 - Secretary → ME
  • 50
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    525,701 GBP2024-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2024-12-31
    CIF 323 - Secretary → ME
  • 51
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2019-01-10
    CIF 681 - Secretary → ME
  • 52
    ISOKIRK LIMITED - 1996-12-16
    icon of addressBlackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    860,779 GBP2023-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 92 - Secretary → ME
  • 53
    CASTLELAW (NO.653) LIMITED - 2006-09-25
    icon of addressKeir Estate Office Craigarnhall, Bridge Of Allan, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2011-12-21
    CIF 617 - Secretary → ME
  • 54
    icon of address2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42,040 GBP2024-01-31
    Officer
    icon of calendar 2014-02-17 ~ 2017-12-21
    CIF 491 - Secretary → ME
  • 55
    CEHRA LIMITED - 2009-08-28
    CASTLELAW (NO.351) LIMITED - 2001-04-20
    icon of address14 Hall Park, Abernethy, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2016-06-20
    CIF 279 - Secretary → ME
  • 56
    CASTLELAW (NO.738) LIMITED - 2008-05-09
    BRAEROY ESTATE LIMITED - 2015-10-02
    icon of addressKinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,655,076 GBP2020-07-31
    Officer
    icon of calendar 2008-03-31 ~ 2013-04-10
    CIF 46 - Secretary → ME
  • 57
    TRANSPORT ASSOCIATION LIMITED - 2024-09-13
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2021-08-16
    CIF 284 - Secretary → ME
  • 58
    CASTLELAW (NO.568) LIMITED - 2005-03-21
    icon of address29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,061 GBP2020-06-30
    Officer
    icon of calendar 2005-02-24 ~ 2008-03-10
    CIF 204 - Secretary → ME
  • 59
    icon of addressGlebe Park, Brechin, Angus, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    311,760 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2022-04-22
    CIF 555 - Secretary → ME
  • 60
    icon of addressThe Attic 19 Clerk Street, Brechin, Angus
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    153,528 GBP2021-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2011-05-12
    CIF 611 - Secretary → ME
  • 61
    BRIGG COMMERCIAL LIMITED - 2011-06-30
    icon of address1 Windsor Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2011-12-15
    CIF 626 - Secretary → ME
  • 62
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    SOL HOLDINGS LIMITED - 2008-09-17
    icon of addressGateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-15
    CIF 96 - Secretary → ME
  • 63
    icon of address23 Skelton Street Buchanhaven, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,027,150 GBP2025-01-31
    Officer
    icon of calendar 2016-09-02 ~ 2021-01-14
    CIF 699 - Secretary → ME
  • 64
    CASTLELAW (NO.551) LIMITED - 2004-12-15
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-11-26
    CIF 4 - Secretary → ME
  • 65
    icon of addressCairn Centre, 12 Rattray Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2011-11-01
    CIF 635 - Secretary → ME
  • 66
    icon of address1 Explorer Road, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2011-06-30
    CIF 667 - Secretary → ME
  • 67
    icon of addressThe Cairn Centre, 12 Rattray Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-09-05
    CIF 148 - Secretary → ME
  • 68
    CASTLELAW (NO.475) LIMITED - 2003-10-17
    CALTECH LIMITED - 2016-10-17
    icon of addressDuneden Business Centre, Harrison Road, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    833,965 GBP2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2007-09-06
    CIF 112 - Secretary → ME
  • 69
    CASTLELAW (NO.570) LIMITED - 2005-03-10
    CAMBUSO-MAY LIMITED - 2005-04-03
    icon of addressSchoolhouse, Cushnie, Alford, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2010-03-10
    CIF 205 - Secretary → ME
  • 70
    CASTLELAW (NO.763) LIMITED - 2013-04-30
    icon of address5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2012-12-18
    CIF 650 - Secretary → ME
  • 71
    CASTLELAW (NO.764) LIMITED - 2013-04-30
    icon of address5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,318,518 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2012-12-18
    CIF 649 - Secretary → ME
  • 72
    CASTLELAW (NO.30) LIMITED - 1991-02-15
    icon of addressThe Manse, Careston, Brechin, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,473,063 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2012-07-23
    CIF 306 - Secretary → ME
  • 73
    CASTLELAW (NO. 141) LIMITED - 1994-10-18
    icon of addressThe Manse, Careston, Brechin, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2012-07-23
    CIF 274 - Secretary → ME
  • 74
    icon of address5 Station Road, Carnoustie, Angus, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    19,356 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2022-10-03
    CIF 614 - Secretary → ME
  • 75
    KINBURN (215) LIMITED - 2022-01-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -94,943 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-07-12
    CIF 547 - Secretary → ME
  • 76
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2014-08-11
    CIF 317 - Secretary → ME
  • 77
    KINBURN (138) LIMITED - 2010-05-13
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -241,543 GBP2020-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 467 - Secretary → ME
  • 78
    WHITEBURN GROUP LIMITED - 2022-05-24
    CASTLELAW (NO.729) LIMITED - 2008-03-22
    icon of addressClock Tower, 1 Jacksons Entry, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-05-15
    CIF 134 - Secretary → ME
  • 79
    icon of addressC/o Grant Thornton Uk Llp, 1/4 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-23
    CIF 21 - Secretary → ME
  • 80
    icon of addressOrchardbank Industrial Estate, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2011-08-25
    CIF 630 - Secretary → ME
  • 81
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2023-09-11
    CIF 688 - Secretary → ME
  • 82
    icon of address5 Whitefriars Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-01-28
    CIF 165 - Secretary → ME
    icon of calendar 1988-12-31 ~ 2007-05-17
    CIF 707 - Secretary → ME
  • 83
    icon of addressUnits 1 And 2 Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,988,343 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-08
    CIF 549 - Secretary → ME
  • 84
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -240,058 GBP2023-12-31
    Officer
    icon of calendar 2016-08-12 ~ 2025-05-29
    CIF 415 - Secretary → ME
  • 85
    icon of addressStannergate House, 41 Dundee Road West, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2011-07-22
    CIF 36 - Secretary → ME
  • 86
    icon of address19 C/o A J Croll & Company, 19 Bon Accord Crescent, Abereen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    CIF 658 - Secretary → ME
  • 87
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,695 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-09-12
    CIF 666 - Secretary → ME
  • 88
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-07-12
    CIF 296 - Secretary → ME
  • 89
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ 2016-07-21
    CIF 580 - Secretary → ME
  • 90
    icon of addressCharleton House, Colinsburgh, Leven, Fife, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,097 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-04-08
    CIF 556 - Secretary → ME
  • 91
    icon of address19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2010-12-30 ~ 2011-01-11
    CIF 634 - Secretary → ME
  • 92
    CITY SURETY & GUARANTEE LIMITED - 2013-07-16
    CASTLELAW (NO.621) LIMITED - 2006-01-31
    icon of addressReception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    490,255 GBP2025-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-12-13
    CIF 77 - Secretary → ME
  • 93
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2011-12-12
    CIF 633 - Secretary → ME
  • 94
    BALCAIRN HOMES LIMITED - 2008-05-16
    CASTLELAW (NO.710) LIMITED - 2007-11-23
    icon of addressBrechin Industrial Estate, Montrose Road, Brechin, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-01
    CIF 155 - Secretary → ME
  • 95
    CASTLELAW (NO.574) LIMITED - 2006-02-02
    icon of address7 Station Road, Woodside, Blairgowrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2016-09-12
    CIF 203 - Secretary → ME
  • 96
    INSTEP COMMUNITIES - 2004-10-18
    icon of address1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 593 - Secretary → ME
  • 97
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2010-11-24
    CIF 318 - Secretary → ME
  • 98
    icon of address66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-02
    CIF 12 - Secretary → ME
  • 99
    KINBURN (216) LIMITED - 2022-09-01
    icon of address28 West School Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -464 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2025-05-26
    CIF 371 - Secretary → ME
  • 100
    icon of address2010 The Crescent Fao City Gate Construction, 2010 The Crescent, Citibase, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -405,449 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-06-11
    CIF 589 - Secretary → ME
  • 101
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of addressKinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-21
    CIF 471 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2008-10-29
    CIF 44 - Secretary → ME
  • 102
    CASTLELAW (NO.698) LIMITED - 2007-07-19
    icon of address22 Meadowside, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-20
    CIF 163 - Secretary → ME
  • 103
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    icon of calendar 2010-05-25 ~ 2010-10-08
    CIF 645 - Secretary → ME
  • 104
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02
    D.C. THOMSON BOOKS LIMITED - 2012-02-20
    icon of addressCourier Buildings, 2 Albert Square, Dundee, Tayside
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-23
    CIF 648 - Secretary → ME
  • 105
    CASTLELAW (NO.645) LIMITED - 2006-08-18
    icon of address1 Violet Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2007-02-05
    CIF 66 - Secretary → ME
  • 106
    SAFI ENERGY SOLUTIONS LIMITED - 2009-06-23
    icon of address6 Back Dykes, Auchtermuchty, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,003 GBP2024-02-29
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-19
    CIF 129 - Secretary → ME
  • 107
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    CIF 39 - Secretary → ME
  • 108
    icon of address69 Dalkeith Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,837 GBP2021-12-31
    Officer
    icon of calendar 2011-02-12 ~ 2012-05-08
    CIF 358 - Secretary → ME
    icon of calendar 2010-02-11 ~ 2011-02-11
    CIF 654 - Secretary → ME
  • 109
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2007-02-07 ~ 2012-07-23
    CIF 175 - Secretary → ME
  • 110
    icon of address22 Meadowside, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2013-05-13
    CIF 629 - Secretary → ME
  • 111
    CASTLELAW (NO.84) LIMITED - 1993-05-27
    icon of address8b Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2011-07-20
    CIF 271 - Secretary → ME
  • 112
    DELSON HOLDINGS LIMITED - 2010-10-13
    CASTLELAW (NO.750) LIMITED - 2008-09-24
    icon of addressOrchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-23
    CIF 38 - Secretary → ME
  • 113
    CASTLELAW (NO.766) LIMITED - 2010-10-13
    icon of address7a Logie Road, Logie Business Park, Kirriemuir, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,397,459 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-11-05
    CIF 640 - Secretary → ME
  • 114
    CASTLELAW (NO.517) LIMITED - 2004-06-28
    icon of addressC/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    897,043 GBP2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 95 - Secretary → ME
  • 115
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-02-19
    CIF 140 - Secretary → ME
  • 116
    DRIVE AUTOS LIMITED - 2020-06-12
    icon of address42 Dudhope Crescent Road Robbie & Co., Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -269,666 GBP2023-10-31
    Officer
    icon of calendar 2018-06-25 ~ 2021-08-02
    CIF 677 - Secretary → ME
  • 117
    J. & E. SHEPHERD (NOMINEES) LIMITED - 2011-10-06
    CASTLELAW (NO. 199) LIMITED - 1997-06-04
    SHEPHERD MOVEASSIST LTD - 2014-05-09
    icon of addressJohn Paul Bennett, 110 Commercial Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    55,188 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2010-06-01
    CIF 267 - Secretary → ME
  • 118
    KINBURN (178) LIMITED - 2012-12-06
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,023 GBP2020-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 469 - Secretary → ME
  • 119
    icon of address6 Learmonth Place, St. Andrews, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-14
    CIF 596 - Secretary → ME
  • 120
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2007-01-04
    CIF 54 - Secretary → ME
  • 121
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    D T W ELECTRICAL LIMITED - 2004-11-10
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2005-03-07
    CIF 97 - Secretary → ME
  • 122
    KINBURN (201) LIMITED - 2017-01-10
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,105,758 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-08-01
    CIF 711 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    Officer
    icon of calendar 2017-12-06 ~ 2025-09-04
    CIF 409 - Secretary → ME
  • 123
    ALPHAKAPPA LIMITED - 2005-01-19
    icon of addressThe Firs, Cairnie Road, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2013-07-04
    CIF 212 - Secretary → ME
  • 124
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2021-12-10
    CIF 285 - Secretary → ME
  • 125
    COMLAW NO. 476 LIMITED - 1998-11-04
    SENSATION LIMITED - 2012-12-31
    DUNDEE SCIENCE CENTRE (TRADING) LIMITED - 2000-03-09
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    57,335 GBP2022-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2021-12-10
    CIF 703 - Secretary → ME
  • 126
    CASTLELAW (NO.695) LIMITED - 2007-07-05
    icon of address119/121 Leith Walk, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-17 ~ 2012-09-17
    CIF 167 - Secretary → ME
  • 127
    CASTLELAW (NO.746) LIMITED - 2008-09-02
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,506 GBP2023-04-30
    Officer
    icon of calendar 2008-05-22 ~ 2008-08-21
    CIF 37 - Secretary → ME
  • 128
    icon of address14 School Road, Balmullo, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -157,712 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-22
    CIF 665 - Secretary → ME
  • 129
    ORCHID MANAGEMENT SERVICES LIMITED - 2011-01-19
    icon of address19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    171,340 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    CIF 657 - Secretary → ME
  • 130
    icon of addressEarlsferry Town Hall 19-21 High Street, Earlsferry, Leven, Fife, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    150,070 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-07-07
    CIF 394 - Secretary → ME
  • 131
    CASTLELAW (NO.449) LIMITED - 2004-01-12
    icon of addressWaulkmills, St. Vigeans, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-01
    CIF 102 - Secretary → ME
  • 132
    CASTLELAW (NO.327) LIMITED - 2000-10-19
    icon of addressC/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2016-04-25
    CIF 278 - Secretary → ME
  • 133
    MASALA EXPRESS LIMITED - 2005-08-03
    CASTLELAW (NO. 418) LIMITED - 2002-09-19
    SHEIKH PROPERTIES SCOTLAND LIMITED - 2009-08-17
    icon of address100 Clepington Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-06-24
    CIF 101 - Secretary → ME
  • 134
    CASTLELAW (NO.342) LIMITED - 2001-03-06
    icon of addressChapelpark House, 17 Academy Street, Forfar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100,084 GBP2023-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2024-11-25
    CIF 286 - Secretary → ME
  • 135
    icon of addressBdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-03
    CIF 660 - Secretary → ME
  • 136
    CASTLELAW (NO.728) LIMITED - 2008-03-07
    icon of address2 Lethnot Gardens, Broughty Ferry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2009-05-15
    CIF 135 - Secretary → ME
  • 137
    CASTLELAW (NO.707) LIMITED - 2007-10-05
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2012-09-24
    CIF 322 - Secretary → ME
  • 138
    CASTLELAW (NO. 417) LIMITED - 2002-09-11
    icon of address5th Floor, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2007-01-22 ~ 2014-02-11
    CIF 178 - Secretary → ME
  • 139
    CASTLELAW (NO.756) LIMITED - 2008-11-18
    icon of addressThe Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,119 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2011-07-05
    CIF 26 - Secretary → ME
  • 140
    KINBURN (101) LIMITED - 2005-06-15
    icon of addressKinburn Castle, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-15
    CIF 355 - Secretary → ME
  • 141
    icon of addressHigh School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (18 parents)
    Equity (Company account)
    88,524 GBP2024-07-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    CIF 8 - Secretary → ME
  • 142
    icon of addressC/o Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -151,058 GBP2023-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2025-04-17
    CIF 550 - Secretary → ME
  • 143
    icon of address11 Dudhope Terrace, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2011-11-01
    CIF 191 - Secretary → ME
  • 144
    FEDDINCH PLC - 2013-10-10
    ST ANDREWS INTERNATIONAL GOLF PLC - 2013-04-17
    FEDDINCH LIMITED - 2014-04-11
    icon of addressBirk Knowe, Feddinch, St Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -299,497 GBP2020-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-07-13
    CIF 299 - Secretary → ME
  • 145
    SAIGC (SERVICES) LIMITED - 2014-04-11
    icon of addressBirk Knowe, Feddinch, St Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,742 GBP2019-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-07-13
    CIF 615 - Secretary → ME
  • 146
    MELFORT ESTATE LIMITED - 1987-02-03
    icon of addressTayview, 3 Hill Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2019-11-13
    CIF 283 - Secretary → ME
  • 147
    ASOMAS TECH LIMITED - 2023-05-16
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -302,027 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2024-01-25
    CIF 400 - Secretary → ME
  • 148
    CRAWFORD ARTS CENTRE (ST ANDREWS) LIMITED - 2006-03-17
    icon of addressChestney House, 149 Market Street, St. Andrews, Fife, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2020-06-17
    CIF 476 - Secretary → ME
  • 149
    FIFEX LTD
    - now
    FIFEX LIMITED - 2014-07-31
    CASTLELAW (NO.442) LIMITED - 2003-04-03
    icon of addressCairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -7,742 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2007-01-26
    CIF 110 - Secretary → ME
  • 150
    icon of addressPotton House Great North Road, Wyboston, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,126,850 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-02-01
    CIF 602 - Secretary → ME
  • 151
    BRIGHTSOLID NEWSPAPER ARCHIVE LTD - 2015-02-06
    BOP123 LIMITED - 2011-07-15
    icon of addressGateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-25
    CIF 651 - Secretary → ME
  • 152
    icon of addressFerniehill House, Stanley, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221,190 GBP2020-09-30
    Officer
    icon of calendar 2009-08-12 ~ 2009-09-23
    CIF 127 - Secretary → ME
  • 153
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    icon of address9 Great Stuart Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    icon of calendar 2005-10-20 ~ 2005-11-22
    CIF 80 - Secretary → ME
  • 154
    CASTLELAW (NO.761) LIMITED - 2009-09-16
    icon of addressForfar Indoor Sports, Suttieside, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,246 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2010-11-11
    CIF 509 - Secretary → ME
  • 155
    FRANSEN INVESTMENTS LIMITED - 2021-09-23
    CASTLELAW (NO.731) LIMITED - 2008-10-07
    icon of addressJ Myles & Co , Solicitors, 9 South Tay Street, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    832,352 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2013-01-14
    CIF 391 - Secretary → ME
  • 156
    FRANSEN PROPERTIES (DUNDEE) LIMITED - 1986-09-01
    FRANSEN INVESTMENTS LIMITED - 2008-10-07
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2013-01-14
    CIF 276 - Secretary → ME
  • 157
    FRANBONE INVESTMENTS LTD - 2021-09-23
    icon of addressPark House, 68a New Penkridge Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,082,057 GBP2024-04-05
    Officer
    icon of calendar 2018-08-15 ~ 2020-01-31
    CIF 404 - Secretary → ME
  • 158
    PROFITAPART LIMITED - 1993-12-03
    icon of addressChestney House, 149 Market Street, St Andrews, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    30,000 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2020-09-04
    CIF 477 - Secretary → ME
  • 159
    icon of address26-26 C/o Sgl Property Ltd, High Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770,658 GBP2023-11-30
    Officer
    icon of calendar 2013-11-19 ~ 2014-12-15
    CIF 493 - Secretary → ME
  • 160
    CASTLELAW (NO.605) LIMITED - 2005-10-18
    icon of address25 Mountskip Road, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2010-10-18
    CIF 618 - Secretary → ME
  • 161
    icon of address28 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-04-15
    CIF 428 - Secretary → ME
  • 162
    icon of addressMains Of Kelly, Arbroath
    Active Corporate (2 parents)
    Equity (Company account)
    1,295,625 GBP2025-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2013-12-01
    CIF 143 - Secretary → ME
  • 163
    FERNLEY WALLIS PHARMACY LIMITED - 2005-02-07
    FOOTLAW 65 LIMITED - 1994-08-23
    icon of address24 Hackwood Glade, Gallowsbank, Hexham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    471,673 GBP2023-01-31
    Officer
    icon of calendar 2016-09-02 ~ 2021-01-14
    CIF 576 - Secretary → ME
  • 164
    TWEED VALLEY ANIMAL HEALTH LTD - 2018-11-28
    icon of address171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    CIF 692 - Secretary → ME
  • 165
    GWP DUNDEE LIMITED - 2015-01-23
    CASTLELAW (NO.615) LIMITED - 2005-12-29
    icon of address2 Osborne Place, Magdalen Yard Road, Dundee
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    61,089 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ 2015-01-09
    CIF 327 - Secretary → ME
  • 166
    CASTLELAW (NO.730) LIMITED - 2008-03-11
    icon of address41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    42,755 GBP2023-12-31
    Officer
    icon of calendar 2008-02-15 ~ 2012-04-20
    CIF 136 - Secretary → ME
  • 167
    GLENFESHIE ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO. 379) LIMITED - 2002-06-05
    icon of addressKinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,513,266 GBP2020-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2013-04-10
    CIF 117 - Secretary → ME
  • 168
    PEAKAPEX LIMITED - 1999-02-09
    icon of addressBalhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2007-12-11
    CIF 56 - Secretary → ME
  • 169
    CASTLELAW (NO.648) LIMITED - 2006-09-08
    icon of address5 Smeaton Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-09-07
    CIF 63 - Secretary → ME
  • 170
    icon of address53 Melville Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    55,552 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2022-03-25
    CIF 700 - Secretary → ME
  • 171
    icon of addressStewart & Co, Suite 11 Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    69,444 GBP2024-04-30
    Officer
    icon of calendar 2014-11-01 ~ 2021-08-04
    CIF 478 - Secretary → ME
  • 172
    icon of addressWestby, 64 West High Street, Forfar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,373,475 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2019-08-28
    CIF 282 - Secretary → ME
  • 173
    CASTLELAW (NO.646) LIMITED - 2006-08-21
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-17
    CIF 61 - Secretary → ME
  • 174
    DELSON SKIP HIRE LIMITED - 2012-06-21
    CASTLELAW (NO.751) LIMITED - 2008-09-24
    icon of addressC/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,556 GBP2016-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-23
    CIF 34 - Secretary → ME
  • 175
    icon of addressC/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    828,742 GBP2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ 2025-07-03
    CIF 369 - Secretary → ME
  • 176
    FEUDUTIES (GREYSTANE) LIMITED - 2008-04-11
    CASTLELAW (NO.497) LIMITED - 2005-05-16
    icon of addressCedar Cottage, 28 Greystane Road, Invergowrie, Perth & Kinross
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-09
    CIF 261 - Secretary → ME
  • 177
    LATERAL LABORATORIES LIMITED - 2016-01-14
    icon of addressGuardswell Farm Kinnaird, Inchture, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,544,985 GBP2024-11-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-09-21
    CIF 75 - Secretary → ME
  • 178
    GUILD CONSTRUCTION LIMITED - 2013-02-25
    icon of address15 Academy Street, Forfar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2010-05-12
    CIF 48 - Secretary → ME
  • 179
    CASTLELAW (NO.639) LIMITED - 2006-06-30
    icon of addressWhitewell Farm, Muiryknowes, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2006-06-29
    CIF 70 - Secretary → ME
  • 180
    AACNI LIMITED - 2009-02-27
    AACNI (UK) LIMITED - 2023-08-18
    icon of addressThorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    56,073 GBP2025-06-30
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-18
    CIF 13 - Secretary → ME
  • 181
    CASTLELAW (NO.610) LIMITED - 2005-11-15
    OXY-GEN COMBUSTION LIMITED - 2022-02-28
    icon of addressStrathleven House, Levenside Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -372,889 GBP2024-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2011-11-18
    CIF 198 - Secretary → ME
  • 182
    icon of addressSuite G4 Southbank Marina, Strathkelvin Place Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2010-07-22
    CIF 124 - Secretary → ME
  • 183
    CASTLELAW (NO.688) LIMITED - 2007-04-19
    icon of addressWest Cottage, Foswell House, Auchterarder, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-18
    CIF 170 - Secretary → ME
  • 184
    icon of address6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-02-24
    CIF 546 - Secretary → ME
  • 185
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ 2007-04-16
    CIF 72 - Secretary → ME
  • 186
    CASTLELAW (NO.669) LIMITED - 2006-12-11
    HENDERSON LOGGIE LIMITED - 2009-01-08
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-11
    CIF 52 - Secretary → ME
  • 187
    CASTLELAW (NO.557) LIMITED - 2005-02-04
    icon of addressBaird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    23,648 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2012-03-14
    CIF 210 - Secretary → ME
  • 188
    CASTLELAW (NO.208) LIMITED - 1997-10-30
    CHRISTIAN NISSEN LIMITED - 1997-12-17
    icon of addressBaird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    1,885,048 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-14
    CIF 290 - Secretary → ME
  • 189
    GOWRIE HOUSING TRUST LIMITED - 2013-03-28
    HILLCREST ENTERPRISES LIMITED - 2019-04-01
    icon of address1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 590 - Secretary → ME
  • 190
    GOWRIE CARE LIMITED - 2019-07-01
    icon of address1 Explorer Road, Dundee, Tayside
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 594 - Secretary → ME
  • 191
    HILLCREST ENTERPRISES LIMITED - 2013-03-28
    HILLCREST AGENCY SERVICES LIMITED - 2006-09-12
    HILLCREST MAINTENANCE SERVICES LIMITED - 2019-07-01
    icon of address1 Explorer Road, Dundee, Tayside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 591 - Secretary → ME
  • 192
    KINBURN (134) LIMITED - 2010-04-30
    icon of address27 South Street, St Andrews, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    1,123,030 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-02-19
    CIF 349 - Secretary → ME
  • 193
    icon of addressHenderson - Loggie, The Vision Building 20 Greenmarket, Dundee
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-03-10
    CIF 182 - Secretary → ME
  • 194
    CASTLELAW (NO.445) LIMITED - 2003-05-06
    icon of addressThe Old City Club, 6 Southesk Street, Brechin, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    305,255 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-07-15
    CIF 268 - Secretary → ME
  • 195
    CASTLELAW (NO.644) LIMITED - 2006-08-07
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ 2006-09-11
    CIF 65 - Secretary → ME
  • 196
    icon of address6 Inchyra Village, Glencarse, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    CIF 639 - Secretary → ME
  • 197
    CASTLELAW (NO.721) LIMITED - 2008-01-25
    icon of addressTerra Nova, 3 Explorer Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-22
    CIF 138 - Secretary → ME
  • 198
    CASTLELAW (NO.696) LIMITED - 2007-07-13
    icon of addressTerra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-03
    CIF 162 - Secretary → ME
  • 199
    THE SCOTTISH INSTITUTE FOR EXCELLENCE IN SOCIAL WORK EDUCATION - 2007-12-12
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    624,455 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2014-03-28
    CIF 15 - Secretary → ME
  • 200
    CASTLELAW (NO.607) LIMITED - 2005-11-28
    icon of address64 Hay Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-25
    CIF 82 - Secretary → ME
  • 201
    CASTLELAW (NO.689) LIMITED - 2007-05-09
    icon of addressBlock 31, Dunsinane Avenue, Dunsinane Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-05-08
    CIF 171 - Secretary → ME
  • 202
    CASTLELAW (NO. 422) LIMITED - 2002-10-10
    icon of address13 Albert Square, Dundee, Tayside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,059,235 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2011-05-27
    CIF 270 - Secretary → ME
  • 203
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    icon of address13 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-03-02
    CIF 262 - Secretary → ME
  • 204
    CASTLELAW (NO.540) LIMITED - 2004-10-14
    icon of addressUnit 9, Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,033 GBP2024-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2005-08-17
    CIF 104 - Secretary → ME
  • 205
    CASTLELAW (NO.676) LIMITED - 2007-07-27
    icon of address25 Park View Wilton Dean, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-01-26 ~ 2007-02-20
    CIF 176 - Secretary → ME
  • 206
    ALPHALAMBDA LIMITED - 2005-01-19
    icon of addressThe Firs, Cairnie Road, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2013-07-04
    CIF 211 - Secretary → ME
  • 207
    icon of address19 C/o A J Croll & Company, 19 Bon Accord Crescent, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    54,397 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-10
    CIF 661 - Secretary → ME
  • 208
    CASTLELAW (NO.737) LIMITED - 2008-05-06
    icon of addressC/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2016-04-25
    CIF 47 - Secretary → ME
  • 209
    CASTLELAW (NO.739) LIMITED - 2008-05-12
    icon of addressGavin G Robertson, 9a Main Street, Guardbridge, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-07
    CIF 43 - Secretary → ME
  • 210
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    148,262 GBP2024-04-30
    Officer
    icon of calendar 2014-11-01 ~ 2024-08-09
    CIF 480 - Secretary → ME
  • 211
    CASTLELAW (NO.346) LIMITED - 2001-03-13
    icon of addressThe Vision Bulding, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-11-29
    CIF 109 - Secretary → ME
  • 212
    icon of addressRestenneth House, Old Brechin Road, Forfar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    918,123 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-11-13
    CIF 672 - Secretary → ME
  • 213
    SOCIAL GOOD CONNECT CIC - 2019-12-04
    SOCIAL GOOD HQ CIC - 2019-09-17
    icon of address57 Burn Street, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,134 GBP2021-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2021-05-11
    CIF 398 - Secretary → ME
  • 214
    SOCIAL GOOD CONNECT LTD - 2020-12-21
    PERMISSO LTD - 2019-10-31
    PERMISSIO LTD - 2019-12-04
    icon of address30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2022-02-28
    Officer
    icon of calendar 2019-09-26 ~ 2021-05-11
    CIF 560 - Secretary → ME
  • 215
    KINLOCH ESTATE (SUTHERLAND) LIMITED - 2015-10-02
    icon of addressKinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,252,966 GBP2020-07-31
    Officer
    icon of calendar 2011-06-15 ~ 2013-04-10
    CIF 627 - Secretary → ME
  • 216
    CASTLELAW (NO.732) LIMITED - 2008-07-15
    icon of address43 Doonview Gardens, Doonfoot, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    2,240,996 GBP2024-04-05
    Officer
    icon of calendar 2008-03-04 ~ 2008-07-16
    CIF 49 - Secretary → ME
  • 217
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,407,515 GBP2017-12-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-09-02
    CIF 485 - Secretary → ME
  • 218
    POG 11 LIMITED - 1988-11-18
    icon of address5 Douglas Court, West Hendersons Wynd, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,885 GBP2021-04-30
    Officer
    icon of calendar 2018-02-09 ~ 2020-03-04
    CIF 601 - Secretary → ME
  • 219
    CASTLELAW (NO.624) LIMITED - 2006-07-11
    icon of addressEast Memus Office, East Memus, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2008-11-06
    CIF 195 - Secretary → ME
  • 220
    KING TUT'S RECORDINGS LIMITED - 2011-12-12
    CASTLELAW (NO.625) LIMITED - 2006-02-17
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-05-09
    CIF 76 - Secretary → ME
  • 221
    ROSEANGLE FORTY NINE LIMITED - 1989-10-03
    icon of addressLetham Road, Haddington, East Lothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-01-08
    CIF 115 - Secretary → ME
  • 222
    CASTLELAW (NO.443) LIMITED - 2003-04-10
    icon of address56-66 Frederick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981,265 GBP2020-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-11
    CIF 114 - Secretary → ME
  • 223
    CASTLELAW (NO.499) LIMITED - 2004-03-16
    LEGAL STUFF LIMITED - 2014-09-30
    icon of address23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-03-18
    CIF 98 - Secretary → ME
  • 224
    CASTLELAW (NO.745) LIMITED - 2008-08-14
    icon of addressKintail House, Beechwood Business Park, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    275,233 GBP2024-08-31
    Officer
    icon of calendar 2008-05-02 ~ 2008-08-13
    CIF 41 - Secretary → ME
  • 225
    CASTLELAW (NO.486) LIMITED - 2004-05-24
    icon of address61 Lorne Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    375,874 GBP2024-06-30
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    CIF 67 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2006-11-17
    CIF 108 - Secretary → ME
  • 226
    icon of addressDrumleys House Lindertis, Airlie, Kirriemuir, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    276,321 GBP2024-07-31
    Officer
    icon of calendar ~ 2021-07-30
    CIF 325 - Secretary → ME
  • 227
    CASTLELAW (NO.658) LIMITED - 2006-10-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-03-22
    CIF 185 - Secretary → ME
  • 228
    CASTLELAW (NO.463) LIMITED - 2003-07-17
    icon of address120 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,161 GBP2015-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2013-12-06
    CIF 118 - Secretary → ME
  • 229
    CASTLELAW (NO.683) LIMITED - 2007-03-22
    icon of addressDeaitch Cottage Shoemakers Lane, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-19
    CIF 172 - Secretary → ME
  • 230
    icon of address2 Lindsay Street, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2010-07-01
    CIF 643 - Secretary → ME
  • 231
    POINT OF CARE TESTING LIMITED - 2018-01-30
    icon of address200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    358,109 GBP2017-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2010-09-21
    CIF 78 - Secretary → ME
  • 232
    CASTLELAW (NO.725) LIMITED - 2008-12-05
    icon of addressCraigie Hall, 6, Rowan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2008-05-14
    CIF 141 - Secretary → ME
  • 233
    ROSEANGLE TWENTY LIMITED - 1988-01-18
    icon of addressFordel House Fordel Estate, Glenfarg, Perth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -564,078 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2017-01-17
    CIF 512 - Secretary → ME
  • 234
    CASTLELAW (NO.559) LIMITED - 2005-02-15
    icon of address272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,148,885 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2011-08-01
    CIF 209 - Secretary → ME
  • 235
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of addressThe Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-21
    CIF 40 - Secretary → ME
  • 236
    CASTLELAW (NO.708) LIMITED - 2007-10-05
    icon of address56 St John Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-01
    CIF 154 - Secretary → ME
  • 237
    CASTLELAW (NO.668) LIMITED - 2007-03-09
    icon of address31 Lindsay Street, Arbroath, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,390 GBP2025-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2007-02-15
    CIF 55 - Secretary → ME
  • 238
    icon of addressWestby, 64 West High Street, Forfar, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,875 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2017-07-20
    CIF 281 - Secretary → ME
  • 239
    CASTLELAW (NO.702) LIMITED - 2007-09-05
    icon of address22 Meadowside, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2016-06-29
    CIF 160 - Secretary → ME
  • 240
    icon of address. Baldovie Road, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,483,889 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ 2024-12-18
    CIF 513 - Secretary → ME
  • 241
    icon of addressChestney House, 149 Market Street, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    237,139 GBP2025-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-08-03
    CIF 351 - Secretary → ME
  • 242
    CASTLELAW (NO.704) LIMITED - 2007-09-12
    icon of address6b Reres Road, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2020-04-01
    CIF 161 - Secretary → ME
  • 243
    CASTLELAW (NO.760) LIMITED - 2009-01-22
    icon of addressWoodlands, Longforgan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2013-01-16
    CIF 22 - Secretary → ME
  • 244
    icon of address7 Queen's Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,388 GBP2017-07-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-01-09
    CIF 574 - Secretary → ME
  • 245
    CASTLELAW (NO.485) LIMITED - 2004-01-18
    icon of addressBlackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,050 GBP2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 94 - Secretary → ME
  • 246
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,143 GBP2020-04-05
    Officer
    icon of calendar 2010-10-14 ~ 2021-02-28
    CIF 506 - Secretary → ME
  • 247
    THE SCOTTISH MINING MUSEUM TRUST - 2012-05-28
    icon of addressNational Mining Museum, Lady Victoria Colliery, Newtongrange, Midlothian
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2020-07-20
    CIF 305 - Secretary → ME
  • 248
    CASTLELAW (NO. 430) LIMITED - 2002-12-17
    icon of address14 City Quay, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,505 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ 2007-03-30
    CIF 111 - Secretary → ME
  • 249
    icon of addressCity Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ 2021-07-21
    CIF 586 - Secretary → ME
  • 250
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    icon of addressMurray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2013-10-04
    CIF 301 - Secretary → ME
  • 251
    icon of address1 Explorer Road, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 592 - Secretary → ME
  • 252
    CASTLELAW (NO.637) LIMITED - 2006-10-16
    icon of addressGateway House, Luna Place, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2007-06-18
    CIF 189 - Secretary → ME
  • 253
    OLD ORKNEY DISTILLERY LTD - 2021-07-22
    icon of addressWest Building Ruthvenfield Grove, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-08-30
    CIF 587 - Secretary → ME
  • 254
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of addressUnit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2008-02-08
    CIF 113 - Secretary → ME
  • 255
    SERVWELL ENGINEERING LIMITED - 2024-02-27
    ACTIVEBASIC LIMITED - 1991-08-01
    icon of addressBarleywood Eastertown, Oldmeldrum, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -101,614 GBP2024-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2015-08-27
    CIF 504 - Secretary → ME
  • 256
    icon of addressPentland House, Saltire Centre, Glenrothes, Fife, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    653,047 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ 2023-03-07
    CIF 541 - Secretary → ME
  • 257
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address1a Rattray Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2005-06-13
    CIF 100 - Secretary → ME
  • 258
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,054 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-05
    CIF 715 - Ownership of shares – 75% or more OE
  • 259
    PALAMINO (ABERDEEN) LIMITED - 2010-11-25
    icon of addressSuite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -47,019 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    CIF 637 - Secretary → ME
  • 260
    icon of addressArdler Clinic, Turnberry Avenue, Dundee, Tayside
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2009-05-12
    CIF 187 - Secretary → ME
  • 261
    KINBURN (217) LIMITED - 2023-02-27
    icon of addressDrysdale Quarry, Cockburnspath, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,559 GBP2023-12-30 ~ 2024-12-27
    Officer
    icon of calendar 2023-01-17 ~ 2024-09-19
    CIF 538 - Secretary → ME
  • 262
    CASTLELAW (NO. 180) LIMITED - 1996-08-21
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-03-16
    CIF 291 - Secretary → ME
  • 263
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2025-10-24
    CIF 312 - Secretary → ME
  • 264
    CASTLELAW (NO.667) LIMITED - 2006-12-11
    icon of addressEaster Cottage, Orchil Road, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    444,201 GBP2024-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-15
    CIF 53 - Secretary → ME
  • 265
    KINBURN (128) LIMITED - 2009-04-07
    icon of addressNoarlunga Shore Wynd, Cellardyke, Anstruther, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-11-01 ~ 2020-05-02
    CIF 474 - Secretary → ME
  • 266
    icon of addressKingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    151,671 GBP2015-11-30
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-21
    CIF 158 - Secretary → ME
  • 267
    PETER P C ALLAN (TOWN PLANNING CONSULTANTS) LIMITED - 1999-11-10
    icon of addressWestby, 64 West High Street, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    401,642 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2024-02-01
    CIF 479 - Secretary → ME
  • 268
    CASTLELAW (NO.697) LIMITED - 2007-07-11
    icon of addressCommerce House, South Street, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-10-29
    CIF 164 - Secretary → ME
  • 269
    BRACKENBRAE LIMITED - 2015-04-23
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    icon of addressLeesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2011-03-10
    CIF 652 - Secretary → ME
  • 270
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    icon of addressLeesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-05-15
    CIF 71 - Secretary → ME
  • 271
    CASTLELAW (NO.661) LIMITED - 2006-10-26
    icon of addressC/o Finance Office Abertay University, Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-25
    CIF 57 - Secretary → ME
  • 272
    CASTLELAW (NO.627) LIMITED - 2006-06-13
    icon of addressUnit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2006-06-12
    CIF 74 - Secretary → ME
  • 273
    CASTLELAW (NO.647) LIMITED - 2006-08-29
    icon of addressUnit 9 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,456 GBP2022-12-31
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-25
    CIF 62 - Secretary → ME
  • 274
    QAS GROUP LIMITED - 2021-11-29
    KINBURN (193) LIMITED - 2015-03-26
    icon of addressMitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2015-03-19
    CIF 427 - Secretary → ME
  • 275
    icon of addressWhitehall House, 33 Yeaman House, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    173,436 GBP2025-01-31
    Officer
    icon of calendar 2007-12-21 ~ 2019-03-20
    CIF 321 - Secretary → ME
  • 276
    POG 78 LIMITED - 1993-09-24
    icon of addressBeach House, Golf Place, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2023-03-16
    CIF 600 - Secretary → ME
  • 277
    icon of addressUnit 8 Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    678,244 GBP2024-10-31
    Officer
    icon of calendar 2014-11-01 ~ 2019-10-14
    CIF 472 - Secretary → ME
  • 278
    icon of address1 Alexandra Place, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-26
    CIF 653 - Secretary → ME
  • 279
    CASTLELAW (NO.752) LIMITED - 2008-11-18
    icon of addressThe Old Town House High Street, Falkland, Cupar, Scotland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,361,561 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2011-07-05
    CIF 35 - Secretary → ME
  • 280
    CASTLELAW (NO.757) LIMITED - 2008-11-18
    icon of addressRennie Property Services Limited Old Town House, High Street, Falkland, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,850 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2011-07-05
    CIF 27 - Secretary → ME
  • 281
    CASTLELAW (NO.623) LIMITED - 2006-02-28
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2011-07-05
    CIF 196 - Secretary → ME
  • 282
    RUFFIAN GAMES LIMITED - 2020-10-06
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,945,345 GBP2025-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2020-06-15
    CIF 495 - Secretary → ME
  • 283
    KINBURN (157) LIMITED - 2012-04-23
    icon of address2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2014-11-01 ~ 2017-04-05
    CIF 354 - Secretary → ME
  • 284
    CASTLELAW (NO.498) LIMITED - 2004-03-16
    STUFF ETC LIMITED - 2014-10-07
    icon of address23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-04-19
    CIF 99 - Secretary → ME
  • 285
    CASTLELAW (NO.717) LIMITED - 2007-12-05
    icon of addressThriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-05
    CIF 147 - Secretary → ME
  • 286
    CASTLELAW (NO.650) LIMITED - 2006-09-08
    icon of addressSir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,177 GBP2019-02-28
    Officer
    icon of calendar 2006-08-16 ~ 2006-09-15
    CIF 64 - Secretary → ME
  • 287
    icon of address3 George Buckman Drive, Camperdown Industrial Park, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,183 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2014-04-14
    CIF 214 - Secretary → ME
  • 288
    CASTLELAW (NO.686) LIMITED - 2007-04-18
    icon of addressDens Park Stadium, Sandeman Street, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -888,691 GBP2024-07-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-13
    CIF 169 - Secretary → ME
    icon of calendar 2010-06-22 ~ 2023-10-03
    CIF 507 - Secretary → ME
  • 289
    CASTLELAW (NO.681) LIMITED - 2007-03-16
    AWC3 LIMITED - 2010-09-22
    icon of addressDigital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2008-03-11
    CIF 174 - Secretary → ME
  • 290
    CASTLELAW (NO.722) LIMITED - 2008-02-12
    icon of address20 Blythswood Square Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    589,010 GBP2022-07-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-09-01
    CIF 142 - Secretary → ME
  • 291
    CHANGEDEMAND LIMITED - 2009-06-10
    S P CONIFERS LIMITED - 2010-03-25
    icon of addressWoodend Cottage, Milton Of Mathers, St Cyrus, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-10 ~ 2008-06-15
    CIF 706 - Secretary → ME
  • 292
    KINBURN (207) LIMITED - 2018-11-23
    icon of addressCitypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,197 GBP2024-12-31
    Officer
    icon of calendar 2018-11-06 ~ 2019-11-04
    CIF 674 - Secretary → ME
  • 293
    icon of address181e Clepington Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-01-26
    CIF 5 - Secretary → ME
  • 294
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2006-04-01
    CIF 107 - Secretary → ME
  • 295
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-12-09
    CIF 682 - Secretary → ME
  • 296
    CASTLELAW (NO.62) LIMITED - 1992-07-24
    icon of addressC/o Rsm Tenon, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2011-02-23
    CIF 116 - Secretary → ME
  • 297
    KINBURN (184) LIMITED - 2013-08-30
    icon of address2 Ceres Road Ceres Road, Pitscottie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-04-14
    CIF 350 - Secretary → ME
  • 298
    CASTLELAW (NO.586) LIMITED - 2007-05-22
    BLACKBIRD (DUNDEE) LIMITED - 2020-08-12
    SHEPHERD PROPERTY MANAGEMENT LTD - 2020-11-13
    icon of address13 Albert Square, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2010-06-01
    CIF 200 - Secretary → ME
  • 299
    icon of address5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2013-01-10
    CIF 275 - Secretary → ME
  • 300
    icon of address12 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,545 GBP2024-04-05
    Officer
    icon of calendar 2014-11-01 ~ 2018-03-19
    CIF 463 - Secretary → ME
  • 301
    KINBURN (213) LIMITED - 2020-12-23
    icon of address2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,518 GBP2022-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-05-11
    CIF 584 - Secretary → ME
  • 302
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15,691 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2022-11-28
    CIF 671 - Secretary → ME
  • 303
    icon of address26-28 High Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,684 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-11-09
    CIF 384 - Secretary → ME
  • 304
    CASTLELAW (NO.554) LIMITED - 2005-01-12
    icon of address34 Birch Crescent, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2020-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2013-12-30
    CIF 119 - Secretary → ME
  • 305
    icon of address131 David Douglas Avenue, Scone, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-16
    CIF 18 - Secretary → ME
  • 306
    CASTLELAW (NO.709) LIMITED - 2007-10-24
    icon of addressColthill, Edzell, Brechin, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -66,550 GBP2024-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-11-26
    CIF 156 - Secretary → ME
  • 307
    CASTLELAW (NO.659) LIMITED - 2006-10-18
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-01-15
    CIF 58 - Secretary → ME
  • 308
    icon of address40 Kinnessburn Road, St. Andrews, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2025-02-21
    CIF 481 - Secretary → ME
  • 309
    icon of addressKinburn Castle, Doubledykes Road, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-02-18
    CIF 348 - Secretary → ME
  • 310
    THE HOME OF GOLF LIMITED - 2024-10-24
    KINBURN (194) LIMITED - 2016-01-29
    icon of addressPilmour House, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2024-11-22
    CIF 422 - Secretary → ME
  • 311
    MURRAY DONALD 100 LIMITED - 2017-09-15
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,942 GBP2020-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2025-05-16
    CIF 689 - Secretary → ME
  • 312
    D P & L (INDUSTRIAL SUPPLIES) LIMITED - 2006-03-23
    CASTLELAW (NO.614) LIMITED - 2005-12-12
    ALLISON & STIVEN LIMITED - 2021-08-04
    RC STIVEN & COMPANY LIMITED - 2012-05-23
    icon of addressFirst Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    237,456 GBP2024-09-30
    Officer
    icon of calendar 2005-10-20 ~ 2005-12-09
    CIF 81 - Secretary → ME
  • 313
    icon of address6.3 Slotline House, Largo Road, St Andrews, Fife, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,925 GBP2018-05-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-09-22
    CIF 352 - Secretary → ME
  • 314
    icon of address5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,710 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-03
    CIF 685 - Secretary → ME
  • 315
    ROSEANGLE FIFTY FIVE LIMITED - 1990-08-27
    icon of addressFordel House Fordel Estate, Glenfarg, Perth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -98,561 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2017-01-17
    CIF 280 - Secretary → ME
  • 316
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-07-05
    CIF 121 - Secretary → ME
  • 317
    CASTLELAW (NO. 192) LIMITED - 1997-02-25
    icon of addressThe Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-12-14 ~ 2017-11-27
    CIF 320 - Secretary → ME
  • 318
    TAYLORS REGIONAL FOODS LIMITED - 2013-06-12
    CASTLELAW (NO.716) LIMITED - 2007-11-27
    icon of addressThe Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2007-11-28
    CIF 146 - Secretary → ME
  • 319
    MACKIE'S AT TAYPACK LIMITED - 2022-09-05
    icon of addressThe Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (6 parents)
    Equity (Company account)
    -714,793 GBP2024-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2017-11-27
    CIF 25 - Secretary → ME
  • 320
    icon of address10 Broad Street, Tayport, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    -64,418 GBP2024-03-31
    Officer
    icon of calendar 2009-08-17 ~ 2011-11-10
    CIF 126 - Secretary → ME
  • 321
    icon of address10 Broad Street, Tayport, Fife
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2011-11-10
    CIF 612 - Secretary → ME
  • 322
    icon of addressThe Old City Club, 6 Southesk Street, Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    13,934 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2010-07-16
    CIF 188 - Secretary → ME
  • 323
    DUNDEE BUILDING PRESERVATION TRUST - 1995-09-22
    icon of addressJames Keiller Investments East Kingsway Business Centre, Mid Craigie Road, Dundee
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    3,610 GBP2016-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2014-04-30
    CIF 389 - Secretary → ME
  • 324
    CASTLELAW (NO.652) LIMITED - 2006-09-22
    icon of addressThe Photobiology Unit, Ninewells Hospital, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    43,393 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-15
    CIF 60 - Secretary → ME
  • 325
    icon of address5 Hamilton Place, Perth, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,445 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-12-31
    CIF 401 - Secretary → ME
  • 326
    CASTLELAW (NO.354) LIMITED - 2001-05-11
    icon of addressBrunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2006-02-07
    CIF 106 - Secretary → ME
  • 327
    KINBURN (206) LIMITED - 2018-04-25
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -670,747 GBP2024-09-30
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-22
    CIF 680 - Secretary → ME
  • 328
    THE CALEDONIAN CARTRIDGE COMPANY LIMITED - 2011-08-08
    icon of address34 Albyn Place, Aberdeen
    Active Corporate
    Officer
    icon of calendar 2004-12-01 ~ 2009-04-06
    CIF 263 - Secretary → ME
  • 329
    CASTLELAW (NO.323) LIMITED - 2000-09-20
    THE CALEDONIAN CATALOGUE COMPANY LIMITED - 2011-08-08
    icon of address15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-04-06
    CIF 264 - Secretary → ME
  • 330
    CASTLELAW (NO.324) LIMITED - 2000-09-20
    THE CALEDONIAN COUNTRY CLOTHING COMPANY LIMITED - 2011-08-08
    icon of address15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-04-06
    CIF 265 - Secretary → ME
  • 331
    icon of addressClean Close Company Limited, 12 - 14 Mains Loan, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2010-04-29
    CIF 300 - Secretary → ME
  • 332
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of addressThriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-11-17
    CIF 68 - Secretary → ME
  • 333
    icon of addressThriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-24 ~ 2006-11-17
    CIF 69 - Secretary → ME
  • 334
    icon of addressRockville, Easthaven, Carnoustie, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,321 GBP2024-09-30
    Officer
    icon of calendar 2017-07-24 ~ 2019-12-12
    CIF 569 - Secretary → ME
  • 335
    CASTLELAW (NO. 416) LIMITED - 2002-09-11
    icon of address43 Blackford Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2014-02-11
    CIF 277 - Secretary → ME
  • 336
    THE FEDDINCH CLUB PLC - 2017-07-31
    THE FEDDINCH CLUB (2017) PLC - 2017-07-31
    THE FEDDINCH CLUB (2017) LIMITED - 2017-08-22
    icon of addressBirk Knowe, Feddinch, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870 GBP2021-05-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-05-21
    CIF 416 - Secretary → ME
  • 337
    KINBURN (189) LIMITED - 2014-05-06
    icon of addressChestney House, 149 Market Street, St Andrews, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2020-05-12
    CIF 475 - Secretary → ME
  • 338
    CASTLELAW (NO.518) LIMITED - 2004-07-01
    icon of address1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-25
    CIF 595 - Secretary → ME
  • 339
    icon of addressC/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32,815 GBP2024-08-31
    Officer
    icon of calendar 2009-04-23 ~ 2009-05-01
    CIF 7 - Secretary → ME
  • 340
    KINBURN (135) LIMITED - 2010-03-29
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 466 - Secretary → ME
  • 341
    KINBURN (183) LIMITED - 2013-07-22
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    173,911 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 470 - Secretary → ME
  • 342
    icon of addressKinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2016-09-23
    CIF 353 - Secretary → ME
  • 343
    CASTLELAW (NO.685) LIMITED - 2007-04-13
    icon of addressArkaig, Dronley, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,315 GBP2024-03-15
    Officer
    icon of calendar 2007-02-28 ~ 2007-04-11
    CIF 173 - Secretary → ME
  • 344
    KINBURN (177) LIMITED - 2012-12-10
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    277,079 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 468 - Secretary → ME
  • 345
    KINBURN (170) LIMITED - 2012-10-08
    icon of addressKinburn Castle, Double Dykes Road, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -89,382 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2022-06-16
    CIF 431 - Secretary → ME
  • 346
    THE TLC FOUNDATION LIMITED - 2013-09-05
    KINBURN (187) LIMITED - 2013-08-29
    icon of addressUnit 1 The Trade Centre, Bruce Street, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-11 ~ 2016-05-31
    CIF 356 - Secretary → ME
  • 347
    THRIEPLAY INVESTMENTS LIMITED - 2017-05-24
    icon of addressThriepley House, Lundie, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,101 GBP2021-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2021-06-30
    CIF 421 - Secretary → ME
  • 348
    icon of address6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,585 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ 2015-07-13
    CIF 500 - Secretary → ME
  • 349
    TIGH ICAN SUBSEA SERVICES LIMITED - 2010-11-26
    icon of address2 New Street, Stonehaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    260,220 GBP2021-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    CIF 636 - Secretary → ME
  • 350
    KINBURN (122) LIMITED - 2008-09-02
    icon of addressKitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,131 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-06
    CIF 465 - Secretary → ME
  • 351
    DUNDEE CYRENIANS NIGHT SHELTER LIMITED - 1995-11-07
    icon of addressAlasdair Macqueen House, 95 Douglas Street, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-03-31
    CIF 260 - Secretary → ME
  • 352
    AYKROYD VENTURES LTD - 2011-06-29
    icon of addressWestby, 64 West High Street, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -102,127 GBP2023-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2025-05-20
    CIF 482 - Secretary → ME
  • 353
    icon of addressDens Park Stadium, Sandeman Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-01-15 ~ 2023-10-03
    CIF 19 - Secretary → ME
  • 354
    icon of address14a Bell Street, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,662 GBP2023-07-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-10-01
    CIF 687 - Secretary → ME
  • 355
    icon of addressC/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,786 GBP2022-06-30
    Officer
    icon of calendar 2019-01-16 ~ 2023-01-13
    CIF 604 - Secretary → ME
  • 356
    icon of addressDundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    230,273 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2014-06-10
    CIF 628 - Secretary → ME
  • 357
    icon of addressKinnettles Castle, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    640,954 GBP2024-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2017-08-08
    CIF 420 - Secretary → ME
  • 358
    CASTLELAW (NO.441) LIMITED - 2003-04-01
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2008-01-04
    CIF 194 - Secretary → ME
  • 359
    UNICORN PRESERVATION SOCIETY (THE) - 2008-07-30
    icon of addressCgpm Consulting Llp, 40 Gilmerton Place, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2014-03-11
    CIF 298 - Secretary → ME
  • 360
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -24,483 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 93 - Secretary → ME
  • 361
    CASTLELAW (NO.767) LIMITED - 2010-11-17
    icon of addressSpalding House 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2012-01-20
    CIF 638 - Secretary → ME
  • 362
    CASTLELAW (NO. 368) LIMITED - 2001-10-05
    UPPER CASE TRAVEL LIMITED - 2004-11-09
    icon of addressThe Steadings, Auchteralyth, Alyth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,989 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2009-12-08
    CIF 266 - Secretary → ME
  • 363
    icon of address34 Liberator Drive, Kirkwall, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    47,880 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-06-16
    CIF 554 - Secretary → ME
  • 364
    KINBURN (111) LIMITED - 2007-04-20
    icon of addressNoarlunga Shore Wynd, Cellardyke, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,080 GBP2019-02-28
    Officer
    icon of calendar 2014-11-01 ~ 2020-05-02
    CIF 473 - Secretary → ME
  • 365
    icon of addressMitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2023-08-08
    CIF 676 - Secretary → ME
  • 366
    CASTLELAW (NO.711) LIMITED - 2008-03-13
    icon of addressUnit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,800 GBP2024-05-31
    Officer
    icon of calendar 2007-10-05 ~ 2007-11-01
    CIF 150 - Secretary → ME
  • 367
    CASTLELAW (NO.719) LIMITED - 2008-01-15
    icon of address36-38 Union Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,669,448 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2015-03-16
    CIF 149 - Secretary → ME
  • 368
    icon of address4-6 Anderson Place, The Biscuit Factory, Studio No. 1f6, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,735 GBP2024-06-30
    Officer
    icon of calendar 2020-09-28 ~ 2025-02-14
    CIF 585 - Secretary → ME
  • 369
    CASTLELAW (NO.706) LIMITED - 2009-07-06
    icon of addressWeberhaus (uk) Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2010-05-07
    CIF 157 - Secretary → ME
  • 370
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-10-14
    CIF 85 - Secretary → ME
  • 371
    CASTLELAW (NO.596) LIMITED - 2005-11-17
    icon of addressEast Memus Office, East Memus, By Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    -95,277 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-09-06
    CIF 84 - Secretary → ME
  • 372
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2012-01-26
    CIF 273 - Secretary → ME
  • 373
    CASTLELAW (NO.743) LIMITED - 2008-05-28
    icon of addressC/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2016-04-25
    CIF 42 - Secretary → ME
  • 374
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    273,510 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2013-01-21
    CIF 499 - Secretary → ME
  • 375
    CASTLELAW (NO.660) LIMITED - 2006-10-26
    icon of addressC/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2016-04-25
    CIF 59 - Secretary → ME
  • 376
    CASTLELAW (NO.617) LIMITED - 2005-12-23
    icon of addressDunsinane Avenue, Kingsway West, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-01-18
    CIF 79 - Secretary → ME
  • 377
    KINBURN (180) LIMITED - 2012-12-12
    icon of addressHorizon House, Abbey Walk, St. Andrews, Fife, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    203,105 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2014-11-11 ~ 2020-06-18
    CIF 432 - Secretary → ME
  • 378
    INVICTA PUBLIC AFFAIRS LIMITED - 2015-06-09
    INVICTA PUBLIC AFFAIRS (SCOTLAND) LIMITED - 2015-10-14
    CASTLELAW (NO.701) LIMITED - 2007-08-13
    icon of address133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,833 GBP2015-11-15
    Officer
    icon of calendar 2007-07-05 ~ 2010-09-29
    CIF 159 - Secretary → ME
  • 379
    icon of addressBritevox House, Queensway Business Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-04-28
    CIF 534 - Secretary → ME
  • 380
    icon of addressGround Floor, Endeavour Court, 50 Channel Way, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,223 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-10-26
    CIF 537 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.