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 2
  • 1
    Kelly, Susan Mary
    Born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    icon of addressOne, Fleet Place, London, England
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2017-10-28 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 128
  • 1
    Young, David Andrew
    Born in January 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2017-05-31
    OF - LLP Member → CIF 0
  • 2
    Armstrong, Claire
    Born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 3
    Welsh, Stephen Barclay
    Born in March 1965
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2010-06-30
    OF - LLP Member → CIF 0
  • 4
    Mcewan, Alastair John Angus
    Born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2011-05-31
    OF - LLP Member → CIF 0
  • 5
    Whyte, Richard William
    Born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2013-06-07
    OF - LLP Member → CIF 0
  • 6
    Jones, Amanda Crawford
    Born in January 1968
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 7
    Clark, Richard Alexander Ferguson
    Born in September 1949
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-31
    OF - LLP Member → CIF 0
  • 8
    Hughes, Michael Joseph
    Born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-27
    OF - LLP Designated Member → CIF 0
  • 9
    Walker, Michael John
    Born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-31
    OF - LLP Member → CIF 0
  • 10
    Vause, Christopher Manning
    Born in July 1967
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2015-10-06
    OF - LLP Member → CIF 0
  • 11
    Peace, Nichola Jane Tomasina
    Born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2009-06-05
    OF - LLP Member → CIF 0
  • 12
    Cartwright, Lindsey Jane
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2009-12-31
    OF - LLP Member → CIF 0
  • 13
    Cruickshank, David Andrew
    Born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 14
    Campbell-smith, Joanna Mary
    Born in May 1969
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 15
    Cullen, Gary Vaughan
    Born in June 2006
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2013-05-31
    OF - LLP Member → CIF 0
  • 16
    Harding-edgar, John George Keith
    Born in May 1949
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2009-05-31
    OF - LLP Member → CIF 0
  • 17
    Doger De Speville, Guy Rollo
    Born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2016-03-31
    OF - LLP Member → CIF 0
  • 18
    Grassie, Gillian Margaret
    Born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2012-02-29
    OF - LLP Member → CIF 0
  • 19
    Bryce, Alison Helen
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 20
    Skerrett, Philip Edward
    Born in August 1943
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2010-05-31
    OF - LLP Designated Member → CIF 0
  • 21
    Kennedy, Norman
    Born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2014-03-31
    OF - LLP Member → CIF 0
  • 22
    Cameron, Gillian Jane
    Born in December 1965
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-31
    OF - LLP Member → CIF 0
  • 23
    Hamilton, Mark Russell
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 24
    Kerr, Eleanor Mary
    Born in July 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 25
    Aitken, Andrew Gordon
    Born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 26
    Hutchison, Rona Nicolson
    Born in July 1980
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 27
    Reid, Stuart Boland
    Born in February 1968
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2011-12-01
    OF - LLP Member → CIF 0
  • 28
    Edgar, Barry
    Born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 29
    Stewart, Alan George
    Born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 30
    Mccaa, Lorna Margaret
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 31
    Graham, Alexis Irene
    Born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-20 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 32
    Dun, Christopher Peter
    Born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-03-17
    OF - LLP Member → CIF 0
  • 33
    Kerr, Gerald William
    Born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2007-04-30
    OF - LLP Member → CIF 0
  • 34
    Sinclair, John Douglas
    Born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-03-03
    OF - LLP Member → CIF 0
  • 35
    Cordall, Gillian Whitworth
    Born in September 1967
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2010-08-31
    OF - LLP Member → CIF 0
  • 36
    Higton, Joanne Rachel
    Born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2013-05-31
    OF - LLP Member → CIF 0
  • 37
    Maciver, Stewart
    Born in October 1975
    Individual
    Officer
    icon of calendar 2015-08-05 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 38
    Broome, Jonathan
    Born in May 1971
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2011-09-30
    OF - LLP Designated Member → CIF 0
  • 39
    Smith, Norman Alan
    Born in January 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2008-12-31
    OF - LLP Member → CIF 0
  • 40
    Cairns, Allan Steven
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 41
    Colledge, Simon William
    Born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2008-12-01
    OF - LLP Member → CIF 0
    icon of calendar 2011-12-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 42
    Johnson, Jennifer Dorothy
    Born in April 1956
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2016-12-31
    OF - LLP Member → CIF 0
  • 43
    Edward, Timothy James
    Born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 44
    Shand, Kenneth David
    Born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Designated Member → CIF 0
    Mr Kenneth David Shand
    Born in April 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    PE - Right to appoint or remove membersCIF 0
  • 45
    O'neil, Wayne Alexander
    Born in November 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2017-05-31
    OF - LLP Member → CIF 0
  • 46
    Lewington, Darius
    Born in November 1969
    Individual
    Officer
    icon of calendar 2011-09-12 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 47
    Cockburn, Richard James
    Born in August 1971
    Individual
    Officer
    icon of calendar 2011-03-21 ~ 2012-12-11
    OF - LLP Member → CIF 0
  • 48
    Munro, Catriona Mary
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 49
    Mckeown, Barry Alexander
    Born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 50
    Laing, Robert John, The Hon.
    Born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2016-05-31
    OF - LLP Designated Member → CIF 0
  • 51
    Dean, Michael John
    Born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 52
    Haniford, Paul Sydney
    Born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 53
    Brown, Robert Muirhead Birnie
    Born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-08-31
    OF - LLP Member → CIF 0
  • 54
    Hobkirk, Colin Gordon
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2012-12-11
    OF - LLP Member → CIF 0
    icon of calendar 2017-01-09 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 55
    Woodruff, Christopher Lindsay
    Born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-27
    OF - LLP Member → CIF 0
  • 56
    Swanson, Magnus Paton
    Born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-21 ~ 2012-05-31
    OF - LLP Designated Member → CIF 0
  • 57
    Mcgrory, David Alexander
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 58
    Kane, Hilary Anne
    Born in July 1962
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2012-08-03
    OF - LLP Member → CIF 0
  • 59
    Walton, Julian Frederick John
    Born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-01-12
    OF - LLP Member → CIF 0
  • 60
    Quigley, Ian Spiers
    Born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-31
    OF - LLP Member → CIF 0
  • 61
    Orr, Andrew Alexander
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 62
    Etchells, Simon Paul
    Born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 63
    Suneja, Anju
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 64
    Coulter, Alexander Patrick
    Born in October 1975
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 65
    Buchan, Robert
    Born in July 1975
    Individual
    Officer
    icon of calendar 2010-06-01 ~ 2012-03-16
    OF - LLP Member → CIF 0
  • 66
    Johnstone, Frank Raine
    Born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-31 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 67
    Rutter, Nicholas John
    Born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2017-10-27
    OF - LLP Member → CIF 0
  • 68
    Nicol, Ross James
    Born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 69
    Scott, David Michael Lennox
    Born in May 1962
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 70
    Eccles, Alan William
    Born in November 1980
    Individual
    Officer
    icon of calendar 2012-12-01 ~ 2014-05-31
    OF - LLP Member → CIF 0
  • 71
    Roxburgh, Roy
    Born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2009-05-31
    OF - LLP Member → CIF 0
  • 72
    Gunnyeon, Malcolm John
    Born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 73
    Rose, David Geddes
    Born in January 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 74
    Reid, Jill
    Born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2017-10-16
    OF - LLP Member → CIF 0
  • 75
    Wilks, Wendy Mary
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 76
    Cohen, Jeremy Leonard
    Born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-28 ~ 2021-04-30
    OF - LLP Designated Member → CIF 0
  • 77
    Munro, Roderick Neil
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2014-07-04
    OF - LLP Member → CIF 0
  • 78
    Leslie, Fraser Gordon
    Born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2012-12-11
    OF - LLP Member → CIF 0
  • 79
    Hale, Gareth Jonathan
    Born in February 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 80
    Knox, David Edmund
    Born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 81
    Blyth, Douglas John
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 82
    Lumsden, Ian George
    Born in March 1951
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2015-05-31
    OF - LLP Member → CIF 0
  • 83
    Carmichael, Rachel Anne
    Born in December 1966
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2013-04-12
    OF - LLP Member → CIF 0
  • 84
    Garrett, Robin Jonathan, Mr.
    Born in April 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-03-31
    OF - LLP Member → CIF 0
  • 85
    Phillips, John Christian
    Born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2011-11-30
    OF - LLP Member → CIF 0
  • 86
    Fowler, William
    Born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 87
    Harley, Colin Robert
    Born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2014-04-17
    OF - LLP Member → CIF 0
  • 88
    Maclean, Alastair David
    Born in October 1972
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2009-12-01
    OF - LLP Member → CIF 0
  • 89
    Green, Jane Elizabeth
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2015-01-31
    OF - LLP Member → CIF 0
  • 90
    Wilson, Euan Robert
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 91
    Mitchell, Gregor John
    Born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2012-05-31
    OF - LLP Member → CIF 0
  • 92
    Biggart, Andrew Stevenson
    Born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-27
    OF - LLP Member → CIF 0
  • 93
    Sutherland, Iain Duncan
    Born in February 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-21 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 94
    Macniven, Iain Gordon
    Born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2015-05-31
    OF - LLP Member → CIF 0
  • 95
    Burnside, Maureen Agnes
    Born in November 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-08-27
    OF - LLP Member → CIF 0
  • 96
    Cooke, David Frederick
    Born in April 1960
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2010-05-31
    OF - LLP Member → CIF 0
  • 97
    Swanson, Alayne Elizabeth
    Born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-05-31
    OF - LLP Member → CIF 0
  • 98
    Smylie, Christopher Michael
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-31
    OF - LLP Designated Member → CIF 0
  • 99
    Vass, Uisdean Ross
    Born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2012-12-11
    OF - LLP Member → CIF 0
  • 100
    Palmer, Euan James
    Born in July 1972
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2017-08-31
    OF - LLP Member → CIF 0
  • 101
    Livingston, Michael Bruce
    Born in October 1958
    Individual
    Officer
    icon of calendar 2005-10-21 ~ 2017-10-28
    OF - LLP Designated Member → CIF 0
  • 102
    Lowe, Andrew David Nicoll
    Born in August 1970
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2017-05-31
    OF - LLP Member → CIF 0
  • 103
    Brooks, Jonathan Paul
    Born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2012-09-30
    OF - LLP Member → CIF 0
  • 104
    Davidson, Graeme Walter Irving
    Born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2009-12-01
    OF - LLP Member → CIF 0
  • 105
    Bird, Nicholas Michael Hamilton
    Born in January 1950
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2008-11-30
    OF - LLP Member → CIF 0
  • 106
    Olson, Kirsty Mary
    Born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 107
    Downie, Gillian Stevenson
    Born in November 1961
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 108
    Neilson, Craig John
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 109
    Wyper, Alastair Blackwood
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-05-31
    OF - LLP Member → CIF 0
  • 110
    Nicolson, Margaret Maclean
    Born in June 1954
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2009-05-31
    OF - LLP Member → CIF 0
  • 111
    Mccombe, Derek
    Born in November 1979
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 112
    Easton, Ewan Reid
    Born in May 1958
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 113
    Smith, Christopher Paul
    Born in October 1953
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2012-05-31
    OF - LLP Member → CIF 0
  • 114
    Kelly, Susan Mary
    Born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 115
    Leckie, David Eric William
    Born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-01-29
    OF - LLP Member → CIF 0
  • 116
    Fitzsimmons, Stuart
    Born in June 1980
    Individual
    Officer
    icon of calendar 2012-12-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 117
    Macaulay, Mark Loudon
    Born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 118
    Brough, Gordon Haig
    Born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2009-02-06
    OF - LLP Designated Member → CIF 0
  • 119
    Simpson, Gillian Sarah Louise
    Born in August 1967
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2010-05-31
    OF - LLP Member → CIF 0
  • 120
    Sewell, Philip Andrew
    Born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-31 ~ 2017-10-27
    OF - LLP Member → CIF 0
  • 121
    Tynan, Roger Peter
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 122
    Ingram, Jonathan Mark
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2017-02-17
    OF - LLP Member → CIF 0
  • 123
    Wilson, James Gordon
    Born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 124
    Rollestone-brown, Caroline Sara
    Born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2009-05-31
    OF - LLP Member → CIF 0
  • 125
    Swankie, Scott
    Born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2011-03-14
    OF - LLP Member → CIF 0
  • 126
    Keenan, Colin Christopher
    Born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 127
    Norfolk, Guy
    Born in August 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
  • 128
    Moore, Brian Hugh
    Born in January 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2017-10-28
    OF - LLP Member → CIF 0
parent relation
Company in focus

MACLAY MURRAY & SPENS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
child relation
Offspring entities and appointments
Active 289
  • 1
    MM&S (5935) LIMITED - 2016-10-07
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1687 - Secretary → ME
  • 2
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1383 - Secretary → ME
  • 3
    ADVISORY SOLUTIONS PLC - 2007-05-18
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2051 - Right to appoint or remove directorsOE
    CIF 2051 - Ownership of shares – 75% or moreOE
    CIF 2051 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 1963 - Secretary → ME
  • 5
    AFRICA GROWING PLC - 2024-10-28
    icon of address71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-27 ~ now
    CIF 1272 - Secretary → ME
  • 6
    icon of addressOne, London Wall, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    CIF 1811 - Secretary → ME
  • 7
    MM&S (5960) LIMITED - 2017-06-16
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF 1664 - Secretary → ME
  • 8
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    CIF 1167 - Secretary → ME
  • 9
    MM&S (5244) LIMITED - 2007-06-06
    icon of addressC/o Johnston Carmcihael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -809 GBP2015-12-31
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    CIF 247 - Nominee Secretary → ME
  • 10
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1369 - Secretary → ME
  • 11
    AQUAPHARM TECHNOLOGIES LIMITED - 2001-10-15
    icon of addressPinsent Masons, 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    CIF 98 - Nominee Secretary → ME
  • 12
    MM&S (5710) LIMITED - 2012-05-23
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    CIF 1534 - Secretary → ME
  • 13
    SCENTSTAND LIMITED - 1999-03-17
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1378 - Secretary → ME
  • 14
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1372 - Secretary → ME
  • 15
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1371 - Secretary → ME
  • 16
    MM&S (5838) LIMITED - 2014-08-01
    icon of address4 Grosvenor Place, 4th Floor, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    CIF 1275 - Secretary → ME
  • 17
    icon of address1 London Wall, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 1647 - Secretary → ME
  • 18
    MM&S (3024) LIMITED - 2004-04-03
    icon of addressC/o Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    CIF 531 - Nominee Secretary → ME
  • 19
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    CIF 1800 - Nominee Secretary → ME
  • 20
    MM&S (5489) LIMITED - 2009-09-11
    icon of address1 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    CIF 39 - Secretary → ME
  • 21
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 1186 - Secretary → ME
  • 22
    MM&S (5848) LIMITED - 2014-10-17
    DALMORE CAPITAL 8 GP LIMITED - 2014-10-23
    icon of address1 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    CIF 1418 - Secretary → ME
  • 23
    MM&S (5849) LIMITED - 2014-10-23
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    CIF 1417 - Secretary → ME
  • 24
    IMATRA STAMPINGS LIMITED - 2002-02-04
    MM&S (2796) LIMITED - 2001-10-18
    SCOTTISH STAMPINGS LIMITED - 2006-01-10
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    CIF 1642 - Nominee Secretary → ME
  • 25
    ISANDCO TWO HUNDRED AND NINETY FOUR LIMITED - 1996-09-23
    icon of addressThe Capitol, 431 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 1246 - Secretary → ME
  • 26
    MM&S (5616) LIMITED - 2011-02-10
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    CIF 1579 - Secretary → ME
  • 27
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    CIF 2040 - Secretary → ME
  • 28
    BARONSMEAD GENERAL PARTNER (DCP) LIMITED - 2005-05-23
    MIM GENERAL PARTNER LIMITED - 1993-01-27
    INVESCO GENERAL PARTNER LIMITED - 1993-07-05
    JALON LIMITED - 1988-05-24
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 1217 - Secretary → ME
  • 29
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    LEVADA LIMITED - 1988-03-25
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 1215 - Secretary → ME
  • 30
    SERRA LIMITED - 1988-05-20
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 1216 - Secretary → ME
  • 31
    DE BECHE CAPITAL LIMITED - 2014-04-07
    MM&S (5791) LIMITED - 2013-11-06
    icon of addressPerio Mill, Fotheringhay, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    CIF 1465 - Secretary → ME
  • 32
    icon of addressNo 1 The Yard Burraton Square, Poundbury, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    CIF 1977 - Secretary → ME
  • 33
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    CIF 1959 - Secretary → ME
  • 34
    icon of addressMaclay Murrey And Spens Llp, One London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    CIF 1170 - Secretary → ME
  • 35
    icon of address1 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1174 - Secretary → ME
  • 36
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1172 - Secretary → ME
  • 37
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    CIF 1050 - Secretary → ME
  • 38
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    CIF 1392 - Secretary → ME
  • 39
    M M & S (2927) LIMITED - 2002-10-16
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    CIF 93 - Nominee Secretary → ME
  • 40
    MM&S (5133) LIMITED - 2007-01-08
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    CIF 82 - Nominee Secretary → ME
  • 41
    ISANDCO THREE HUNDRED AND THIRTY THREE LIMITED - 1998-11-25
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    CIF 1052 - Secretary → ME
  • 42
    M M & S (2757) LIMITED - 2001-05-15
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    CIF 96 - Nominee Secretary → ME
  • 43
    MM&S (5351) LIMITED - 2008-05-14
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    CIF 1787 - Nominee Secretary → ME
  • 44
    MM&S (5600) LIMITED - 2010-04-30
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 1775 - Secretary → ME
  • 45
    MM&S (5349) LIMITED - 2008-05-14
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    CIF 1786 - Nominee Secretary → ME
  • 46
    icon of address86 Braid Road, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12 GBP2020-03-31
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 1320 - Secretary → ME
  • 47
    MM&S (5390) LIMITED - 2008-11-14
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 48 - Nominee Secretary → ME
  • 48
    MM&S (5292) LIMITED - 2007-11-16
    icon of addressOne London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    CIF 1652 - Nominee Secretary → ME
  • 49
    CITY NATURAL RESOURCES HIGH YIELD TRUST PLC - 2003-06-26
    THE RESTAURANT GROUP PLC - 2004-01-14
    SSL SHELFCO 3 PLC - 2003-11-27
    icon of addressOne London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 1183 - Secretary → ME
  • 50
    MM&S (5850) LIMITED - 2014-10-30
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    CIF 1274 - Secretary → ME
  • 51
    BS SECRETARIAL LIMITED - 2001-04-05
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2048 - Ownership of voting rights - 75% or moreOE
    CIF 2048 - Ownership of shares – 75% or moreOE
    CIF 2048 - Right to appoint or remove directorsOE
  • 52
    BS DIRECTORS LIMITED - 2001-09-24
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2041 - Ownership of voting rights - 75% or moreOE
    CIF 2041 - Right to appoint or remove directorsOE
    CIF 2041 - Ownership of shares – 75% or moreOE
  • 53
    TINDERBOX (2008) LIMITED - 2009-04-23
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    CIF 41 - Nominee Secretary → ME
  • 54
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1591 - Secretary → ME
  • 55
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1379 - Secretary → ME
  • 56
    MM&S (5789) LIMITED - 2013-11-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    CIF 1463 - Secretary → ME
  • 57
    MM&S (5632) LIMITED - 2011-03-07
    icon of addressOnw, London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    CIF 1282 - Secretary → ME
  • 58
    MM&S (5599) LIMITED - 2010-09-03
    icon of address1 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    CIF 1581 - Secretary → ME
  • 59
    MM&S (5709) LIMITED - 2012-05-17
    icon of address1 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    CIF 1340 - Secretary → ME
  • 60
    MM&S (5774) LIMITED - 2013-08-15
    icon of addressOne, London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    CIF 1479 - Secretary → ME
  • 61
    MM&S (5776) LIMITED - 2013-10-09
    icon of addressOne, London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    CIF 1475 - Secretary → ME
  • 62
    MM&S (5796) LIMITED - 2014-01-13
    icon of addressOne, London Wall, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    CIF 1466 - Secretary → ME
  • 63
    MM&S (5633) LIMITED - 2011-03-07
    DALMORE ASSET SERVICES LIMITED - 2011-03-07
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    CIF 1308 - Secretary → ME
  • 64
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    CIF 1049 - Secretary → ME
  • 65
    icon of addressAberdeen Sports Village, Linksfield Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 1964 - Nominee Secretary → ME
  • 66
    MM&S (5477) LIMITED - 2009-09-17
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    CIF 40 - Nominee Secretary → ME
  • 67
    icon of addressC/o Lightbody Group Limited, 73 Bothwell Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    CIF 1862 - Nominee Secretary → ME
  • 68
    SUESALE LIMITED - 1987-07-29
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 1055 - Secretary → ME
  • 69
    MM&S (5741) LIMITED - 2012-10-24
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    CIF 1506 - Secretary → ME
  • 70
    MM&S (5867) LIMITED - 2015-04-10
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    CIF 1755 - Secretary → ME
  • 71
    MM&S (5863) LIMITED - 2015-04-10
    ENERGETICS NETWORKS UK LTD - 2016-09-27
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    CIF 1758 - Secretary → ME
  • 72
    VIKOMA (SCOTLAND) LIMITED - 2003-06-04
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ dissolved
    CIF 1074 - Secretary → ME
  • 73
    MM&S (5744) LIMITED - 2012-12-13
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    CIF 1502 - Secretary → ME
  • 74
    ISANDCO FOUR HUNDRED AND FIFTY FIVE LIMITED - 2005-07-15
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ dissolved
    CIF 1075 - Secretary → ME
  • 75
    ISANDCO FOUR HUNDRED AND FIFTY NINE LIMITED - 2005-07-15
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ dissolved
    CIF 1076 - Secretary → ME
  • 76
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1175 - Secretary → ME
  • 77
    NEXUS PSL LIMITED - 2014-11-06
    MM&S (5198) LIMITED - 2007-02-13
    icon of addressMarsh Hammond & Partners Llp Peek House, 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    CIF 1287 - Nominee Secretary → ME
  • 78
    NEXUS PROPERTY SOLUTIONS LIMITED - 2014-11-06
    NEXUS BUSINESS MOVING LIMITED - 2004-11-17
    icon of addressMarsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    CIF 1990 - Secretary → ME
  • 79
    MM&S (5245) LIMITED - 2008-01-09
    icon of address20 Dirleton Gate, Bearsden, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,400,634 GBP2024-09-30
    Officer
    icon of calendar 2007-04-13 ~ now
    CIF 1588 - Nominee Secretary → ME
  • 80
    icon of address20 Dirleton Gate, Bearsden, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,960,052 GBP2024-09-30
    Officer
    icon of calendar 2007-09-18 ~ now
    CIF 1929 - Nominee Secretary → ME
  • 81
    MM&S (5161) LIMITED - 2006-11-20
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    CIF 84 - Nominee Secretary → ME
  • 82
    FORTIUS DEVELOPMENTS LIMITED - 2016-06-17
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    CIF 1349 - Secretary → ME
  • 83
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    CIF 1629 - Secretary → ME
  • 84
    MM&S (5197) LIMITED - 2007-02-01
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    CIF 78 - Nominee Secretary → ME
  • 85
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 1766 - Secretary → ME
  • 86
    MM&S (5553) LIMITED - 2009-11-16
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    CIF 1640 - Secretary → ME
  • 87
    MM&S (5745) LIMITED - 2012-12-18
    icon of addressBuchanan Castle Golf Club, Drymen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    CIF 1503 - Secretary → ME
  • 88
    MM&S (5300) LIMITED - 2007-11-19
    SEAHOLD PROPERTY INVESTMENTS LIMITED - 2008-03-11
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    CIF 59 - Nominee Secretary → ME
  • 89
    MM&S (5703) LIMITED - 2012-08-14
    MINDBID LIMITED - 2013-12-11
    icon of addressPerio Mill Fotheringhay, Oundle, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    CIF 1539 - Secretary → ME
  • 90
    icon of addressQuatermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    CIF 1823 - Secretary → ME
  • 91
    ISANDCO TWO HUNDRED AND EIGHTY FOUR LIMITED - 1996-02-21
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    CIF 1952 - Secretary → ME
  • 92
    ISANDCO GRANITE LIMITED - 2007-05-18
    GRAMPIAN COUNTRY FOOD GROUP (HOLDINGS) LIMITED - 2008-08-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 1090 - Secretary → ME
  • 93
    GRAMPIAN COUNTRY FOOD GROUP LIMITED - 2008-08-13
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 1091 - Secretary → ME
  • 94
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 1089 - Secretary → ME
  • 95
    ISANDCO FOUR HUNDRED AND THIRTY EIGHT LIMITED - 2004-11-25
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 1069 - Secretary → ME
  • 96
    PIZZA HOUSE (SCOTLAND) LIMITED - 2003-09-04
    ISANDCO FOUR HUNDRED AND SIXTEEN LIMITED - 2003-05-15
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 1068 - Secretary → ME
  • 97
    ISANDCO FOUR HUNDRED AND SEVENTY FOUR LIMITED - 2006-07-20
    icon of address66 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    CIF 1018 - Secretary → ME
  • 98
    MM&S (5476) LIMITED - 2009-09-17
    IHA HOLDINGS LIMITED - 2014-07-11
    icon of address6 & 7 Queens Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    CIF 1650 - Secretary → ME
  • 99
    icon of addressAllan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    CIF 1334 - Secretary → ME
  • 100
    MM&S (5797) LIMITED - 2014-03-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    CIF 1467 - Secretary → ME
  • 101
    MM&S (5784) LIMITED - 2014-03-05
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    CIF 1471 - Secretary → ME
  • 102
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 1037 - Secretary → ME
  • 103
    ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED - 2005-06-03
    THE WAREHOUSE HEALTH CLUB LIMITED - 2013-12-11
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 1036 - Secretary → ME
  • 104
    MM&S (5415) LIMITED - 2008-10-03
    icon of addressAnderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    CIF 1947 - Nominee Secretary → ME
  • 105
    MM&S (5166) LIMITED - 2006-12-18
    icon of addressOne London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    CIF 1887 - Nominee Secretary → ME
  • 106
    MM&S (5153) LIMITED - 2006-11-28
    icon of addressOne London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    CIF 312 - Nominee Secretary → ME
  • 107
    RAVENHILL ESTATES (NO.3) LIMITED - 2013-10-02
    SF 3053 LIMITED - 2006-07-24
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    CIF 2024 - Secretary → ME
  • 108
    MM&S (5778) LIMITED - 2013-09-04
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    CIF 1476 - Secretary → ME
  • 109
    SURFFLEX LIMITED - 1992-06-23
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1368 - Secretary → ME
  • 110
    LAW AT WORK LIMITED - 2001-05-24
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ dissolved
    CIF 32 - Nominee Secretary → ME
  • 111
    LAW AT WORK MARKETING LIMITED - 2000-04-26
    icon of address16 Charlotte Square, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    CIF 1335 - Nominee Secretary → ME
  • 112
    VEXAQUEST LIMITED - 1990-12-17
    icon of addressGeorge House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ dissolved
    CIF 914 - Nominee Secretary → ME
  • 113
    ORCADES (PACIFIC 1) LIMITED - 2009-05-29
    ISANDCO FOUR HUNDRED AND FIFTY THREE LIMITED - 2005-02-02
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 1057 - Secretary → ME
  • 114
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1367 - Secretary → ME
  • 115
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2043 - Ownership of shares – 75% or moreOE
    CIF 2043 - Right to appoint or remove directorsOE
    CIF 2043 - Ownership of voting rights - 75% or moreOE
  • 116
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2044 - Ownership of shares – 75% or moreOE
    CIF 2044 - Ownership of voting rights - 75% or moreOE
    CIF 2044 - Right to appoint or remove directorsOE
  • 117
    MACLAY MURRAY & SPENS - 2005-10-21
    MM&S (5035) LIMITED - 2005-11-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2052 - Ownership of shares – 75% or moreOE
    CIF 2052 - Ownership of voting rights - 75% or moreOE
    CIF 2052 - Right to appoint or remove directorsOE
  • 118
    MM&S (5675) LIMITED - 2011-08-24
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    CIF 1565 - Secretary → ME
  • 119
    ISANDCO FOUR HUNDRED AND THIRTY FOUR LIMITED - 2004-04-07
    icon of address7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 1056 - Secretary → ME
  • 120
    MM&S (5685) LIMITED - 2011-12-13
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    CIF 1554 - Secretary → ME
  • 121
    SEAHOLD CATERING LIMITED - 2010-10-06
    SQUISITO LIMITED - 2009-04-24
    MAX'S CLASSIC ITALIAN LIMITED - 2010-12-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    CIF 1826 - Nominee Secretary → ME
  • 122
    M M & S (2928) LIMITED - 2002-10-22
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    CIF 1827 - Nominee Secretary → ME
  • 123
    M M & S (2929) LIMITED - 2002-10-22
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    CIF 1828 - Nominee Secretary → ME
  • 124
    MM&S (5181) LIMITED - 2006-12-07
    icon of address48 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 285 - Nominee Secretary → ME
  • 125
    ST. VINCENT STREET (251) LIMITED - 1996-06-28
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    CIF 1607 - Secretary → ME
  • 126
    ROSSHIGH LIMITED - 1993-06-23
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    CIF 222 - Nominee Secretary → ME
  • 127
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    CIF 1291 - Secretary → ME
  • 128
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    CIF 1918 - Secretary → ME
  • 129
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    CIF 1905 - Secretary → ME
  • 130
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    CIF 1562 - Secretary → ME
  • 131
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    CIF 1563 - Secretary → ME
  • 132
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    CIF 2025 - Secretary → ME
  • 133
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    CIF 1835 - Secretary → ME
  • 134
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    CIF 1551 - Secretary → ME
  • 135
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    CIF 1536 - Secretary → ME
  • 136
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    CIF 1537 - Secretary → ME
  • 137
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    CIF 1491 - Secretary → ME
  • 138
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    CIF 2038 - Secretary → ME
  • 139
    MM&S (5759) LIMITED - 2013-05-30
    MM&S (5759) LIMITED - 2014-01-24
    AFRICA GROWING LIMITED - 2014-06-27
    ABERDEEN ALL JAPAN INVESTMENT TRUST LIMITED - 2013-06-06
    ABERDEEN JAPAN STERLING INVESTMENT TRUST LIMITED - 2013-10-11
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    CIF 1488 - Secretary → ME
  • 140
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    CIF 1306 - Secretary → ME
  • 141
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    CIF 1473 - Secretary → ME
  • 142
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    CIF 1399 - Secretary → ME
  • 143
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    CIF 1464 - Secretary → ME
  • 144
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    CIF 1409 - Secretary → ME
  • 145
    icon of address15 Quartermile One, Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    CIF 1448 - Secretary → ME
  • 146
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    CIF 1442 - Secretary → ME
  • 147
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    CIF 1439 - Secretary → ME
  • 148
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    CIF 1430 - Secretary → ME
  • 149
    icon of addressOne, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    CIF 1408 - Secretary → ME
  • 150
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    CIF 1337 - Secretary → ME
  • 151
    ABERDEEN ASSET INVESTMENTS LIMITED - 2014-11-19
    icon of addressOne, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    CIF 1404 - Secretary → ME
  • 152
    ABERDEEN INVESTMENT SOLUTIONS LIMITED - 2014-11-20
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    CIF 1406 - Secretary → ME
  • 153
    ABERDEEN MULTI-MANAGER LIMITED - 2014-11-19
    icon of addressOne, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    CIF 1405 - Secretary → ME
  • 154
    ABERDEEN ASSET FUND MANAGEMENT LIMITED - 2014-11-19
    icon of addressOne, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    CIF 1421 - Secretary → ME
  • 155
    icon of address66 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    CIF 1759 - Secretary → ME
  • 156
    RCT LIMITED - 2015-09-01
    MM&S (5879) LIMITED - 2015-08-13
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    CIF 1743 - Secretary → ME
  • 157
    icon of address66 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    CIF 1734 - Secretary → ME
  • 158
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    CIF 1733 - Secretary → ME
  • 159
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    CIF 1728 - Secretary → ME
  • 160
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    CIF 1723 - Secretary → ME
  • 161
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    CIF 1711 - Secretary → ME
  • 162
    ABERDEEN SMALLER COMPANIES INCOME TRUST LIMITED - 2016-04-22
    MM&S (5914) LIMITED - 2016-03-04
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    CIF 1709 - Secretary → ME
  • 163
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 1707 - Secretary → ME
  • 164
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    CIF 1706 - Secretary → ME
  • 165
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 1702 - Secretary → ME
  • 166
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    CIF 1700 - Secretary → ME
  • 167
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    CIF 1701 - Secretary → ME
  • 168
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    CIF 1698 - Secretary → ME
  • 169
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    CIF 1696 - Secretary → ME
  • 170
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 1695 - Secretary → ME
  • 171
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 2057 - Ownership of shares – 75% or moreOE
    CIF 2057 - Right to appoint or remove directorsOE
    CIF 2057 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    CIF 1693 - Secretary → ME
  • 172
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 2055 - Right to appoint or remove directorsOE
    CIF 2055 - Ownership of shares – 75% or moreOE
    CIF 2055 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    CIF 1691 - Secretary → ME
  • 173
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 2056 - Ownership of voting rights - 75% or moreOE
    CIF 2056 - Right to appoint or remove directorsOE
    CIF 2056 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    CIF 1692 - Secretary → ME
  • 174
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    CIF 1689 - Secretary → ME
  • 175
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    CIF 1685 - Secretary → ME
  • 176
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    CIF 1683 - Secretary → ME
  • 177
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    CIF 1682 - Secretary → ME
  • 178
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    CIF 1662 - Secretary → ME
  • 179
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    CIF 1663 - Secretary → ME
  • 180
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    CIF 1661 - Secretary → ME
  • 181
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 1660 - Secretary → ME
  • 182
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    CIF 1659 - Secretary → ME
  • 183
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    CIF 1657 - Secretary → ME
  • 184
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    CIF 1658 - Secretary → ME
  • 185
    MM&S (5009) LIMITED - 2006-03-17
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2045 - Ownership of shares – 75% or moreOE
    CIF 2045 - Right to appoint or remove directorsOE
    CIF 2045 - Ownership of voting rights - 75% or moreOE
  • 186
    TERMINATOR (7) LIMITED - 1995-01-18
    THE BROUGH SKERRETT LAW PARTNERSHIP LIMITED - 2001-10-10
    REGULATORY SOLUTIONS LIMITED - 2006-04-12
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2058 - Right to appoint or remove directorsOE
    CIF 2058 - Ownership of shares – 75% or moreOE
    CIF 2058 - Ownership of voting rights - 75% or moreOE
  • 187
    MM&S (5726) LIMITED - 2012-07-31
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    CIF 1518 - Secretary → ME
  • 188
    M M & S (2623) LIMITED - 2000-04-03
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    CIF 15 - Nominee Secretary → ME
  • 189
    ISANDCO THREE HUNDRED AND NINETY FIVE LIMITED - 2002-04-26
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    CIF 1031 - Secretary → ME
  • 190
    MOTORWAY MEDIA LIMITED - 1997-02-26
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1996 - Secretary → ME
  • 191
    G F CIVILS LIMITED - 2007-05-14
    icon of addressGloucester House, 72 London Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1171 - Secretary → ME
  • 192
    icon of address1 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1173 - Secretary → ME
  • 193
    icon of addressC/o, Mercer & Hole, Mercer & Hole, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    CIF 1176 - Secretary → ME
  • 194
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    CIF 1032 - Secretary → ME
  • 195
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    CIF 1390 - Secretary → ME
  • 196
    WITHTRADE LIMITED - 1994-05-10
    SPARKLING SPRING WATER UK LIMITED - 1999-04-28
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1370 - Secretary → ME
  • 197
    MM&S (5936) LIMITED - 2016-10-20
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1770 - Secretary → ME
  • 198
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    CIF 1619 - Secretary → ME
  • 199
    icon of addressC/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    CIF 736 - Nominee Secretary → ME
  • 200
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1624 - Secretary → ME
  • 201
    ISANDCO FOUR HUNDRED AND FIFTY TWO LIMITED - 2005-01-29
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    CIF 1966 - Secretary → ME
  • 202
    icon of addressC/o Maclay Murray & Spens Llp, One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    CIF 1616 - Secretary → ME
  • 203
    icon of addressThe Old Academy, Back Road, Stromness, Orkney
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-10 ~ now
    CIF 1902 - Nominee Secretary → ME
  • 204
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1364 - Secretary → ME
  • 205
    MM&S (5562) LIMITED - 2010-03-10
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    CIF 1346 - Secretary → ME
  • 206
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    CIF 6 - Nominee Secretary → ME
  • 207
    MM&S (5602) LIMITED - 2010-06-10
    icon of address3a Merchant Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 1873 - Secretary → ME
  • 208
    MM&S (5672) LIMITED - 2011-05-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    CIF 1564 - Secretary → ME
  • 209
    icon of address8 Sorleys Brae, Dollar, Clackmannanshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ now
    CIF 1585 - Nominee Secretary → ME
  • 210
    MM&S (5691) LIMITED - 2012-02-02
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    CIF 1548 - Secretary → ME
  • 211
    MM&S (2781) LIMITED - 2001-07-18
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    CIF 86 - Nominee Secretary → ME
  • 212
    MM&S (5448) LIMITED - 2009-02-10
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    CIF 45 - Nominee Secretary → ME
  • 213
    STYLEMARK UK LIMITED - 2012-05-22
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    CIF 1785 - Nominee Secretary → ME
  • 214
    MM&S (5713) LIMITED - 2012-05-31
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 1529 - Secretary → ME
  • 215
    PREMIER HOLDINGS (SCOTLAND) LIMITED - 2001-01-22
    PREMIER VENDING LIMITED - 1997-11-21
    PREMIER VEND LIMITED - 1996-04-24
    DEE VALLEY VENDING LIMITED - 1995-10-12
    RIVERHILL LIMITED - 1995-02-28
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    CIF 1391 - Secretary → ME
  • 216
    VINDEX GLASGOW HARBOUR TRUSTEES LIMITED - 2005-04-20
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 1284 - Nominee Secretary → ME
  • 217
    VINDEX JAMES WATT DOCK TRUSTEES LIMITED - 2006-05-10
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 18 - Nominee Secretary → ME
  • 218
    M M & S (2033) LIMITED - 1990-04-12
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    CIF 95 - Nominee Secretary → ME
  • 219
    SHOO 285 LIMITED - 2007-01-17
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1386 - Secretary → ME
  • 220
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1382 - Secretary → ME
  • 221
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 1394 - Secretary → ME
  • 222
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1384 - Secretary → ME
  • 223
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1385 - Secretary → ME
  • 224
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1381 - Secretary → ME
  • 225
    icon of address1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    CIF 1014 - Secretary → ME
  • 226
    MM&S (5740) LIMITED - 2012-10-18
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    CIF 1510 - Secretary → ME
  • 227
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    CIF 1088 - Secretary → ME
  • 228
    M M & S (2565) LIMITED - 1999-09-14
    icon of addressC/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-22 ~ dissolved
    CIF 761 - Nominee Secretary → ME
  • 229
    icon of addressC/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ now
    CIF 825 - Nominee Secretary → ME
  • 230
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 1185 - Secretary → ME
  • 231
    MM&S (5083) LIMITED - 2006-04-18
    GEOMETRIC DRILLING LIMITED - 2011-07-01
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    CIF 1587 - Secretary → ME
  • 232
    MM&S (5626) LIMITED - 2011-01-28
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    CIF 1575 - Secretary → ME
  • 233
    ENERGY WAVE LIMITED - 2011-08-19
    ROTAWAVE BIOMASS LIMITED - 2011-09-28
    ISANDCO FOUR HUNDRED AND SEVENTY THREE LIMITED - 2006-06-19
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ dissolved
    CIF 1077 - Secretary → ME
  • 234
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    CIF 1053 - Secretary → ME
  • 235
    MM&S (5661) LIMITED - 2011-05-10
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    CIF 1570 - Secretary → ME
  • 236
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1374 - Secretary → ME
  • 237
    icon of address66/68 Queen's Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    CIF 1029 - Secretary → ME
  • 238
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    CIF 1413 - Secretary → ME
  • 239
    MM&S (5348) LIMITED - 2008-05-16
    icon of addressC/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    39,914 GBP2016-07-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    CIF 1831 - Nominee Secretary → ME
  • 240
    TAYSORT LIMITED - 1995-09-19
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    CIF 22 - Nominee Secretary → ME
  • 241
    MM&S (2998) LIMITED - 2003-07-14
    SEAHOLD (SCOTLAND) LIMITED - 2008-02-25
    SEANERGY MARINE PROJECTS (SCOTLAND) LIMITED - 2005-12-08
    SEAHOLD LIMITED - 2011-04-06
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    CIF 65 - Nominee Secretary → ME
  • 242
    MM&S (5605) LIMITED - 2010-10-04
    SEAHOLD GEOSHIPS LIMITED - 2011-04-06
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 1776 - Secretary → ME
  • 243
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2050 - Ownership of shares – 75% or moreOE
    CIF 2050 - Ownership of voting rights - 75% or moreOE
    CIF 2050 - Right to appoint or remove directorsOE
  • 244
    PRINTABILITY SCOTLAND LIMITED - 2009-04-24
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 1067 - Secretary → ME
  • 245
    CROSSCO (698) LIMITED - 2002-08-14
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1380 - Secretary → ME
  • 246
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    CIF 1273 - Secretary → ME
  • 247
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    CIF 1402 - Secretary → ME
  • 248
    icon of addressBellevue Works, Newbattle Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    136,583 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-02-16 ~ now
    CIF 1896 - Nominee Secretary → ME
  • 249
    M M & S (2327) LIMITED - 1996-09-05
    ANTON JARDINE SLP LIMITED - 1997-06-03
    icon of address95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    CIF 12 - Nominee Secretary → ME
  • 250
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    CIF 1051 - Secretary → ME
  • 251
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1373 - Secretary → ME
  • 252
    MM&S (4004) LIMITED - 2004-09-27
    TSJV LIMITED - 2005-06-29
    TSMARINE (CONTRACTING) LIMITED - 2009-11-27
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    CIF 1121 - Secretary → ME
  • 253
    SF 2031 LIMITED - 2005-04-20
    TONI & GUY (STIRLING) LIMITED - 2018-01-17
    icon of address3 Castle Cort, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,514 GBP2020-08-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    CIF 1968 - Secretary → ME
  • 254
    icon of address257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    CIF 2032 - Secretary → ME
  • 255
    CURVETECH ENGINEERING LIMITED - 1997-09-22
    icon of address66 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    CIF 72 - Nominee Secretary → ME
  • 256
    MM&S (5268) LIMITED - 2007-08-28
    icon of address16 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    CIF 231 - Nominee Secretary → ME
  • 257
    DUNEDIN SPECIALIST LOGISTICS LIMITED - 2013-10-29
    MM&S (5765) LIMITED - 2013-09-04
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    CIF 1483 - Secretary → ME
  • 258
    MM&S (5617) LIMITED - 2010-12-16
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    CIF 1578 - Secretary → ME
  • 259
    icon of address38 Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    CIF 1960 - Secretary → ME
  • 260
    M M & S (2278) LIMITED - 1995-09-08
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    CIF 26 - Nominee Secretary → ME
  • 261
    M M & S (2980) LIMITED - 2003-04-28
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,747 GBP2018-05-31
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    CIF 1931 - Nominee Secretary → ME
  • 262
    MM&S (5888) LIMITED - 2015-08-27
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    CIF 1731 - Secretary → ME
  • 263
    ISANDCO ONE HUNDRED AND FORTY LIMITED - 1989-07-13
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    8,033 GBP2016-11-30
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    CIF 2010 - Secretary → ME
  • 264
    GALATIAL ACE LIMITED - 2004-02-02
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 1184 - Secretary → ME
  • 265
    MM&S (5750) LIMITED - 2013-04-09
    icon of addressBuchanan Castle Golf Club, Drymen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 1498 - Secretary → ME
  • 266
    HUGODRAX (11) LIMITED - 1996-07-02
    THE AIM TRUST LIMITED - 1995-10-27
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2049 - Ownership of voting rights - 75% or moreOE
    CIF 2049 - Right to appoint or remove directorsOE
    CIF 2049 - Ownership of shares – 75% or moreOE
  • 267
    M M & S (2507) LIMITED - 1998-12-17
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    CIF 14 - Nominee Secretary → ME
  • 268
    icon of address1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2053 - Ownership of voting rights - 75% or moreOE
    CIF 2053 - Right to appoint or remove directorsOE
  • 269
    DUNWILCO (621) LIMITED - 1998-05-29
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    CIF 1609 - Secretary → ME
  • 270
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-13 ~ dissolved
    CIF 845 - Nominee Secretary → ME
  • 271
    LEND LEASE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED - 2014-07-30
    icon of addressMaclay Murray And Spens, One, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    CIF 2022 - Secretary → ME
  • 272
    THE RESTAURANT GROUP (UK) LIMITED - 2011-11-10
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 1187 - Secretary → ME
  • 273
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    CIF 1814 - Secretary → ME
  • 274
    ISANDCO FOUR HUNDRED AND THIRTY ONE LIMITED - 2004-03-09
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    CIF 1034 - Secretary → ME
  • 275
    MM&S (2412) LIMITED - 1998-12-22
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,026 GBP2024-10-31
    Officer
    icon of calendar 2006-08-10 ~ now
    CIF 1834 - Nominee Secretary → ME
  • 276
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    CIF 2034 - Secretary → ME
  • 277
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2042 - Right to appoint or remove directorsOE
    CIF 2042 - Ownership of voting rights - 75% or moreOE
    CIF 2042 - Ownership of shares – 75% or moreOE
  • 278
    icon of address66 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 1962 - Secretary → ME
  • 279
    OFFICE OASIS LIMITED - 1989-12-04
    icon of addressMaclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    CIF 1389 - Secretary → ME
  • 280
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1366 - Secretary → ME
  • 281
    HOWPER 242 LIMITED - 1998-02-26
    SEREIN WATER DIRECT LIMITED - 1999-03-02
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1375 - Secretary → ME
  • 282
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1365 - Secretary → ME
  • 283
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1363 - Secretary → ME
  • 284
    MM&S (5712) LIMITED - 2012-05-31
    WELLVENTION LIMITED - 2012-07-31
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    CIF 1533 - Secretary → ME
  • 285
    WELLBROOK WATERCOOLERS (RETAILS) LIMITED - 1998-04-24
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1377 - Secretary → ME
  • 286
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 1376 - Secretary → ME
  • 287
    MM&S (5871) LIMITED - 2015-06-01
    icon of address38 Doolittle Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    CIF 1751 - Secretary → ME
  • 288
    J. B. FIRE AND SAFETY LIMITED - 2002-06-17
    icon of addressThe Capitol, 431 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,396 GBP2016-12-31
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 1319 - Secretary → ME
  • 289
    ZW LTD.
    - now
    MM&S (5953) LIMITED - 2017-03-09
    icon of address4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 1671 - Secretary → ME
Ceased 1633
  • 1
    MM&S (5772) LIMITED - 2013-10-10
    icon of addressDukes House Suite 4, 4 High Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-10-10
    CIF 1410 - Secretary → ME
  • 2
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    VION AGRICULTURE LIMITED - 2013-03-14
    icon of addressFairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1110 - Secretary → ME
  • 3
    MM&S (5380) LIMITED - 2008-06-11
    icon of address3 Royal Terrace, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-05-09 ~ 2010-02-23
    CIF 170 - Nominee Secretary → ME
  • 4
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    icon of address23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-31
    CIF 1126 - Secretary → ME
  • 5
    EUROPC LIMITED - 2014-04-16
    VGL (DISPOSALS) LIMITED - 1998-05-26
    CHAPLET SYSTEMS (UK) LIMITED - 1997-06-19
    icon of address8 Benview Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,300 GBP2017-01-31
    Officer
    icon of calendar 2002-03-08 ~ 2006-08-14
    CIF 632 - Nominee Secretary → ME
    icon of calendar 2006-08-14 ~ 2007-06-27
    CIF 327 - Nominee Secretary → ME
  • 6
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of addressC/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-12
    CIF 193 - Nominee Secretary → ME
  • 7
    icon of addressMinto Drive, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    63,795 GBP2018-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-10-27
    CIF 2017 - Secretary → ME
  • 8
    MM&S (5736) LIMITED - 2012-12-05
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2018-05-01
    CIF 1511 - Secretary → ME
  • 9
    MM&S (5773) LIMITED - 2013-09-13
    TOTAL REEFER LTD - 2022-04-26
    icon of addressArbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-23
    CIF 1480 - Secretary → ME
  • 10
    MACROCOM (915) LIMITED - 2005-04-15
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-25 ~ 2009-08-24
    CIF 158 - Nominee Secretary → ME
  • 11
    MACROCOM (914) LIMITED - 2005-04-11
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,649,784 GBP2024-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-08-24
    CIF 157 - Nominee Secretary → ME
  • 12
    MM&S (4071) LIMITED - 2005-09-02
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-02
    CIF 428 - Nominee Secretary → ME
  • 13
    ABERDEEN EMERGING MARKETS SMALLER COMPANIES PLC - 2014-12-15
    ABERDEEN EMERGING MARKETS SMALLER COMPANIES TRUST PLC - 2014-12-15
    icon of addressBow Bells House 1, Bread Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2011-05-23
    CIF 1298 - Secretary → ME
  • 14
    SWIP MULTI-MANAGER FUNDS LIMITED - 2014-11-24
    MM&S (5026) LIMITED - 2006-01-27
    icon of address1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-04 ~ 2006-01-27
    CIF 407 - Nominee Secretary → ME
  • 15
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2007-07-09
    CIF 1220 - Secretary → ME
  • 16
    ABERDEEN RSF LIMITED - 2008-06-20
    icon of addressAberdeen Sports Village, Linksfield Road, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ 2017-10-27
    CIF 2007 - Secretary → ME
  • 17
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-10-27
    CIF 1393 - Secretary → ME
  • 18
    SHIRES SMALLER COMPANIES PLC - 2011-04-13
    ABERDEEN SMALLER COMPANIES INCOME TRUST PLC - 2022-01-07
    SHIRES HIGH-YIELDING SMALLER COMPANIES TRUST PLC - 1996-03-26
    M M & S (1007) PUBLIC LIMITED COMPANY - 1992-07-14
    icon of addressC/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen, Scotland
    Liquidation Corporate
    Officer
    icon of calendar 1992-03-30 ~ 1992-07-13
    CIF 956 - Nominee Secretary → ME
  • 19
    ISANDCO THREE HUNDRED AND SEVENTY ONE LIMITED - 2001-05-10
    icon of addressMr C Guy, The Woolmill Cottage, Torphins, Banchory, Kincardineshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-11-06 ~ 2015-03-04
    CIF 1072 - Secretary → ME
  • 20
    MM&S (5054) LIMITED - 2006-02-10
    icon of addressSixth Floor, 24 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-20
    CIF 387 - Nominee Secretary → ME
  • 21
    M M & S (2100) LIMITED - 1992-06-03
    MATTHEW CLARK LIMITED - 2011-06-08
    STRATHMORE MINERAL WATER COMPANY LIMITED - 2006-06-13
    CONSTELLATION EUROPE 1 LIMITED - 2008-02-06
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-21 ~ 1992-05-27
    CIF 952 - Nominee Secretary → ME
  • 22
    MMS (2382) LIMITED - 1998-03-31
    MM&S (2428) LIMITED - 1998-03-30
    icon of address1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    299,000 GBP2017-03-31
    Officer
    icon of calendar 1997-12-24 ~ 1998-03-31
    CIF 821 - Nominee Secretary → ME
  • 23
    MM&S (5202) LIMITED - 2007-03-01
    icon of address144 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-23
    CIF 276 - Nominee Secretary → ME
  • 24
    MM&S (5203) LIMITED - 2007-03-01
    icon of address144 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-23
    CIF 277 - Nominee Secretary → ME
  • 25
    CRUIVE III LIMITED - 2004-07-08
    M M & S (2256) LIMITED - 1995-04-26
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (7 parents, 185 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 1995-04-14
    CIF 887 - Nominee Secretary → ME
  • 26
    MM&S (2357) LIMITED - 1997-03-10
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,236 GBP2024-03-31
    Officer
    icon of calendar 1996-12-31 ~ 2000-01-07
    CIF 853 - Nominee Secretary → ME
  • 27
    DE FACTO 951 LIMITED - 2001-12-19
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2010-03-31
    CIF 373 - Nominee Secretary → ME
  • 28
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1983 - Secretary → ME
  • 29
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1985 - Secretary → ME
  • 30
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1984 - Secretary → ME
  • 31
    ADEPT (GB) LIMITED - 2006-01-24
    ADEPT TELECOM PLC - 2018-09-28
    ADEPT TECHNOLOGY GROUP PLC - 2023-04-19
    icon of addressWavenet One Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2017-10-27
    CIF 1181 - Secretary → ME
  • 32
    PROGRESSIVE COMMUNICATIONS LIMITED - 2018-06-26
    ADEPT TECHNOLOGY GROUP LIMITED - 2018-09-28
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2017-10-27
    CIF 1998 - Secretary → ME
  • 33
    ALDUS EUROPE LIMITED - 1994-11-15
    JACLARCH LIMITED - 1986-11-05
    ALDUS (U.K.) LIMITED - 1987-10-12
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-03 ~ 2017-10-23
    CIF 1327 - Nominee Secretary → ME
  • 34
    RADAR WORLD LIMITED - 2007-07-18
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    103,128 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-09-09
    CIF 73 - Nominee Secretary → ME
  • 35
    MM&S (5230) LIMITED - 2007-04-04
    icon of address5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-26
    CIF 255 - Nominee Secretary → ME
  • 36
    M M & S (2976) LIMITED - 2003-03-26
    icon of address14-18 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,679 GBP2017-03-31
    Officer
    icon of calendar 2003-02-21 ~ 2003-03-24
    CIF 568 - Nominee Secretary → ME
  • 37
    ADVISORY SOLUTIONS PLC - 2007-05-18
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1191 - Secretary → ME
  • 38
    MM&S (4059) LIMITED - 2005-06-24
    icon of addressNational Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2009-03-05
    CIF 321 - Nominee Secretary → ME
    icon of calendar 2005-11-02 ~ 2006-08-29
    CIF 397 - Nominee Secretary → ME
  • 39
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1601 - Secretary → ME
  • 40
    ABC 151 LIMITED - 2008-04-07
    MM&S (5238) LIMITED - 2007-04-26
    icon of address5 Carlaverock Road, Newlands, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-24
    CIF 250 - Nominee Secretary → ME
  • 41
    MM&S (5405) LIMITED - 2008-09-04
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ 2008-09-04
    CIF 161 - Nominee Secretary → ME
  • 42
    MM&S (5905) LIMITED - 2016-02-25
    icon of addressVrouwe Maria Louise Palmers Wharf, Charter Quay, Kingston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,659 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-01-14
    CIF 1717 - Secretary → ME
  • 43
    BLACK OPS INSPECTION LIMITED - 2012-11-01
    MM&S (5723) LIMITED - 2012-09-18
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,225,961 GBP2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2014-08-31
    CIF 1522 - Secretary → ME
  • 44
    M M & S (3058) LIMITED - 2004-03-24
    icon of addressPoolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-01-15 ~ 2005-01-31
    CIF 511 - Nominee Secretary → ME
  • 45
    icon of address3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-08-30
    CIF 2035 - Secretary → ME
  • 46
    MM&S (5950) LIMITED - 2017-02-15
    icon of addressOne Fleet Place, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,135 GBP2024-04-30
    Officer
    icon of calendar 2017-01-13 ~ 2017-10-27
    CIF 1674 - Secretary → ME
  • 47
    MM&S (5195) LIMITED - 2007-01-23
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2017-10-25
    CIF 1795 - Nominee Secretary → ME
  • 48
    MM&S (5535) LIMITED - 2009-11-11
    icon of address9 Ainslie Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2009-11-05
    CIF 1859 - Secretary → ME
  • 49
    icon of address7 Lawers Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1988-04-20 ~ 1990-07-14
    CIF 994 - Nominee Secretary → ME
  • 50
    icon of address3 Albert Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 1988-03-24 ~ 1989-04-14
    CIF 995 - Nominee Secretary → ME
  • 51
    icon of address15 Cairnwood Drive, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1989-04-21 ~ 1990-07-14
    CIF 980 - Nominee Secretary → ME
  • 52
    icon of address216 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1988-06-02 ~ 1990-07-14
    CIF 993 - Nominee Secretary → ME
  • 53
    icon of address2 Tyrie Avenue, Seafield Towers, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    -84,390 GBP2024-12-31
    Officer
    icon of calendar 1994-09-21 ~ 1994-10-10
    CIF 899 - Nominee Secretary → ME
  • 54
    M M & S (2163) LIMITED - 1993-12-16
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 1993-07-15 ~ 1999-07-30
    CIF 927 - Nominee Secretary → ME
  • 55
    MM&S (5263) LIMITED - 2007-08-07
    icon of address60 London Wall, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2009-05-29
    CIF 237 - Nominee Secretary → ME
  • 56
    M M & S (2142) LIMITED - 1993-04-15
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -198,056 GBP2024-03-31
    Officer
    icon of calendar 1993-02-18 ~ 1993-04-01
    CIF 932 - Nominee Secretary → ME
  • 57
    MM&S (2790) LIMITED - 2001-08-28
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,329 GBP2024-08-31
    Officer
    icon of calendar 2001-08-15 ~ 2006-08-07
    CIF 670 - Nominee Secretary → ME
    icon of calendar 2006-08-07 ~ 2017-10-27
    CIF 100 - Nominee Secretary → ME
  • 58
    MM&S (5450) LIMITED - 2009-02-27
    icon of addressC/0 Frp Advisory Trading Limited, Level 2, The Beacon 176 St Vincent Street, Glasgow
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    388 GBP2021-03-01 ~ 2022-02-28
    Officer
    icon of calendar 2009-01-26 ~ 2009-02-27
    CIF 139 - Nominee Secretary → ME
  • 59
    MM&S (5656) LIMITED - 2011-03-08
    icon of address4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    235,087 GBP2019-12-31
    Officer
    icon of calendar 2011-03-07 ~ 2011-03-08
    CIF 1910 - Secretary → ME
  • 60
    MM&S (5823) LIMITED - 2014-05-19
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -459,131 GBP2021-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-05-15
    CIF 1438 - Secretary → ME
    icon of calendar 2015-06-01 ~ 2017-10-27
    CIF 1608 - Secretary → ME
  • 61
    WIS QSERV LTD - 2014-04-24
    QSERV LIMITED - 2009-04-24
    AKER QSERV LIMITED - 2014-01-16
    Q SERV LIMITED - 2002-02-15
    icon of addressBadentoy Crescent, Portlethen, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-07-03
    CIF 1045 - Secretary → ME
  • 62
    MM&S (5020) LIMITED - 2005-11-10
    icon of address24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,217,425 GBP2018-09-30
    Officer
    icon of calendar 2005-09-23 ~ 2006-11-23
    CIF 413 - Nominee Secretary → ME
  • 63
    M M & S (3089) LIMITED - 2004-10-07
    CLUFF GOLD (WEST AFRICA) LIMITED - 2012-11-09
    icon of address1 St Floor, 8 Bridle Close, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,087,310 GBP2024-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-07-29
    CIF 486 - Nominee Secretary → ME
  • 64
    CLUFF GOLD (MALI) LIMITED - 2012-11-09
    MM&S (5050) LIMITED - 2006-01-13
    icon of address29-30 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2006-01-13
    CIF 392 - Nominee Secretary → ME
  • 65
    CLUFF GOLD LIMITED - 2004-11-30
    CLUFF GOLD UK LIMITED - 2013-01-25
    M M & S (3018) LIMITED - 2003-11-13
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2003-11-07
    CIF 540 - Nominee Secretary → ME
  • 66
    NOBLE AIM VCT PLC - 2010-07-06
    FIRST STATE INVESTMENTS AIM VCT PLC - 2007-07-02
    icon of addressRsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-01-24
    CIF 448 - Nominee Secretary → ME
  • 67
    MM&S (5870) LIMITED - 2015-05-06
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITED - 2017-07-25
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-02
    CIF 1752 - Secretary → ME
  • 68
    MM&S (5037) LIMITED - 2005-12-16
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2005-12-12
    CIF 398 - Nominee Secretary → ME
  • 69
    PLACE D'OR 178 LIMITED - 1989-04-28
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2011-07-01
    CIF 1070 - Secretary → ME
  • 70
    ISANDCO FOUR HUNDRED AND FORTY FIVE LIMITED - 2004-11-15
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2011-07-01
    CIF 1071 - Secretary → ME
  • 71
    MM&S (5303) LIMITED - 2008-01-24
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2011-07-01
    CIF 216 - Nominee Secretary → ME
  • 72
    FBS PRESTIGE LIMITED - 2017-10-18
    BI BAKEWARE LIMITED - 2002-02-25
    PRESTIGE INDUSTRIAL LIMITED - 2015-09-01
    PRESTIGE INDUSTRIAL LIMITED - 2000-01-27
    DMWSL 127 LIMITED - 1993-09-28
    icon of addressAmerican Pan Uk Ltd Excalibur Way, Irlam, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,984,016 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-11-26
    CIF 2000 - Secretary → ME
  • 73
    icon of addressNational Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2009-03-05
    CIF 320 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-07-09 ~ 2006-08-29
    CIF 1120 - Secretary → ME
  • 74
    MM&S (5483) LIMITED - 2009-07-13
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2009-07-13
    CIF 119 - Secretary → ME
  • 75
    MM&S (5254) LIMITED - 2007-10-22
    icon of address255 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    556 GBP2024-10-01
    Officer
    icon of calendar 2007-05-11 ~ 2008-10-30
    CIF 242 - Nominee Secretary → ME
  • 76
    AON BENFIELD SECURITIES LIMITED - 2015-05-22
    M M & S (2363) LIMITED - 1997-06-26
    UK ACTIVE VALUE INVESTMENTS LIMITED - 1998-01-19
    BENFIELD ADVISORY LIMITED - 2009-06-03
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-06-09
    CIF 846 - Nominee Secretary → ME
  • 77
    MM&S (5324) LIMITED - 2008-06-02
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2008-03-28
    CIF 201 - Nominee Secretary → ME
  • 78
    BITEMORE RESTAURANTS LIMITED - 2001-06-18
    icon of addressLower Ground, 12 Devereux Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2014-04-01
    CIF 1336 - Secretary → ME
  • 79
    M M & S (2925) LIMITED - 2002-10-30
    MB INSPECTION LIMITED - 2009-05-21
    MOTHERWELL BRIDGE INSPECTION LIMITED - 2003-08-26
    APPLUS RTD UK LIMITED - 2019-05-31
    icon of addressBlock 2 Units C And D, West Mains Industrial Estate, Grangemouth, Stirlingshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-10-29
    CIF 600 - Nominee Secretary → ME
  • 80
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    CRITICAL BLUE LIMITED - 2023-03-29
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,585,434 GBP2023-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2006-08-24
    CIF 550 - Nominee Secretary → ME
    icon of calendar 2006-08-24 ~ 2017-11-03
    CIF 91 - Nominee Secretary → ME
  • 81
    M M & S (3042) LIMITED - 2004-07-23
    ADVANCED PEST SOLUTIONS LIMITED - 2014-05-02
    icon of addressAlchemy House, 8 Tom Mcdonald Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,998 GBP2024-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-09-01
    CIF 524 - Nominee Secretary → ME
  • 82
    MM&S (5271) LIMITED - 2007-09-21
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    icon of addressCity Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-12 ~ 2007-09-20
    CIF 233 - Nominee Secretary → ME
    Officer
    icon of calendar 2009-12-15 ~ 2015-07-31
    CIF 1634 - Secretary → ME
  • 83
    AQUAPHARM TECHNOLOGIES LIMITED - 2001-10-15
    icon of addressPinsent Masons, 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2006-08-08
    CIF 613 - Nominee Secretary → ME
  • 84
    MM&S (2788) LIMITED - 2001-08-24
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    112,937 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2017-11-06
    CIF 77 - Nominee Secretary → ME
    icon of calendar 2001-08-15 ~ 2007-01-24
    CIF 671 - Nominee Secretary → ME
  • 85
    MM&S (5766) LIMITED - 2013-09-19
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2013-09-19
    CIF 1484 - Secretary → ME
  • 86
    MM&S (5780) LIMITED - 2013-09-19
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-09-19
    CIF 1477 - Secretary → ME
  • 87
    M M & S (3094) LIMITED - 2004-10-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-30 ~ 2004-10-11
    CIF 479 - Nominee Secretary → ME
  • 88
    MM&S (5647) LIMITED - 2011-06-27
    icon of addressUnit 2.2 Quantum Court, Heriot-watt University Research Park South, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-06-27
    CIF 1917 - Secretary → ME
  • 89
    MM&S (5737) LIMITED - 2012-11-16
    icon of addressC/o Brodies Llp Capital Square, 58morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,795,317 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-10-29
    CIF 1512 - Secretary → ME
  • 90
    MM&S (5947) LIMITED - 2017-01-12
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,547,724 GBP2021-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-01-08
    CIF 1677 - Secretary → ME
  • 91
    ANTON GENERAL PARTNER LIMITED - 2010-04-30
    MM&S (2374) LIMITED - 1997-05-30
    ANTON JARDINE (GENERAL PARTNER) LIMITED - 2000-06-30
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 227 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2017-12-08
    CIF 89 - Nominee Secretary → ME
    icon of calendar 1997-03-25 ~ 2006-08-25
    CIF 843 - Nominee Secretary → ME
  • 92
    ANTON CONTINUITY LIMITED - 2010-04-30
    MM&S (4003) LIMITED - 2004-09-13
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2017-12-08
    CIF 90 - Nominee Secretary → ME
    icon of calendar 2004-08-04 ~ 2006-08-25
    CIF 478 - Nominee Secretary → ME
  • 93
    NEWINCCO 243 LIMITED - 2003-04-01
    icon of addressOne London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2012-07-10
    CIF 1846 - Secretary → ME
  • 94
    icon of addressIrvin House Hareness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-30
    CIF 1064 - Secretary → ME
  • 95
    M M & S (2546) LIMITED - 1999-07-08
    icon of addressCrawfordston Farm, Kippen, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-26
    CIF 776 - Nominee Secretary → ME
  • 96
    MM&S (5304) LIMITED - 2008-03-13
    SPARROWS OFFSHORE GROUP LIMITED - 2012-10-29
    ARRANCO 1 LIMITED - 2010-01-15
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2011-02-07
    CIF 213 - Nominee Secretary → ME
  • 97
    MM&S (5305) LIMITED - 2008-03-13
    icon of addressC/o Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2011-02-07
    CIF 214 - Nominee Secretary → ME
  • 98
    MM&S (5306) LIMITED - 2008-03-13
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2011-02-07
    CIF 215 - Nominee Secretary → ME
  • 99
    MM&S (5338) LIMITED - 2008-03-20
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-07
    CIF 190 - Nominee Secretary → ME
  • 100
    MM&S (5569) LIMITED - 2010-01-28
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,818 GBP2018-11-30
    Officer
    icon of calendar 2009-11-27 ~ 2017-05-11
    CIF 1783 - Secretary → ME
  • 101
    ME PROPERTY LTD - 2017-01-18
    MM&S (5734) LIMITED - 2012-11-28
    BLACK OPS INSPECTION LIMITED - 2015-04-20
    icon of address15 Golden Square, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-04-13
    CIF 1513 - Secretary → ME
  • 102
    MONITOR MANAGEMENT CONTROL SYSTEMS LIMITED - 2022-10-26
    PACE NORTH LIMITED - 1989-06-15
    RENVILLE LIMITED - 1987-02-16
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    627,230 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2017-10-24
    CIF 1236 - Secretary → ME
  • 103
    icon of address7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-05-16 ~ 2014-09-01
    CIF 55 - Nominee Secretary → ME
  • 104
    NEWCO (540) LIMITED - 1999-10-27
    icon of address7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2008-05-16 ~ 2014-05-01
    CIF 54 - Nominee Secretary → ME
  • 105
    ASHFORD PROPERTY LIMITED - 2007-02-28
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    icon of address7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    icon of calendar 2008-05-16 ~ 2014-05-01
    CIF 53 - Nominee Secretary → ME
  • 106
    M M & S (2392) LIMITED - 1997-07-30
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2002-11-18
    CIF 836 - Nominee Secretary → ME
  • 107
    EDINBURGH SOUTH PROPERTY DEVELOPMENT COMPANY LIMITED - 2004-05-06
    icon of addressBegbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-07-19
    CIF 616 - Nominee Secretary → ME
  • 108
    MM&S (2891) LIMITED - 2002-08-21
    icon of address705 Duke Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    466,260 GBP2024-03-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-06-27
    CIF 614 - Nominee Secretary → ME
    icon of calendar 2006-08-14 ~ 2012-06-30
    CIF 1898 - Nominee Secretary → ME
    icon of calendar 2005-04-01 ~ 2006-08-14
    CIF 434 - Nominee Secretary → ME
  • 109
    MM&S (5480) LIMITED - 2009-07-28
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    -371,363 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-27
    CIF 122 - Secretary → ME
    icon of calendar 2011-03-31 ~ 2017-10-31
    CIF 1342 - Secretary → ME
  • 110
    MM&S (5493) LIMITED - 2009-09-14
    icon of address5-13 Low Street, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    49,144 GBP2024-12-31
    Officer
    icon of calendar 2009-08-17 ~ 2009-09-11
    CIF 116 - Nominee Secretary → ME
    Officer
    icon of calendar 2011-03-31 ~ 2017-10-31
    CIF 1569 - Secretary → ME
  • 111
    icon of address3e Wallace House, Maxwell Place, Stirling, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    136,981 GBP2024-03-31
    Officer
    icon of calendar 1995-10-27 ~ 2002-12-03
    CIF 880 - Nominee Secretary → ME
  • 112
    MM&S (4078) LIMITED - 2005-12-12
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2006-01-10
    CIF 431 - Nominee Secretary → ME
  • 113
    MM&S (5052) LIMITED - 2005-12-12
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-07
    CIF 388 - Nominee Secretary → ME
  • 114
    icon of addressWavenet One Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-27
    CIF 1398 - Secretary → ME
  • 115
    GTC GROUP LIMITED - 2013-02-21
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2007-10-11
    CIF 1081 - Secretary → ME
  • 116
    MM&S (5177) LIMITED - 2007-02-07
    icon of addressAccountsplus, Abbey Mill Business Centre Sir James Clark Building, Studio 17, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-12-01
    CIF 291 - Nominee Secretary → ME
  • 117
    MM&S (5881) LIMITED - 2015-09-08
    SIR ROBERT MCALPINE (AURA) LIMITED - 2015-12-10
    DALMORE CAPITAL (AURA) LIMITED - 2017-03-08
    icon of address1 Park Row, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-08-20
    CIF 1742 - Secretary → ME
    icon of calendar 2016-12-14 ~ 2017-10-23
    CIF 1594 - Secretary → ME
  • 118
    MM&S (5640) LIMITED - 2011-03-25
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-06-22
    CIF 1294 - Secretary → ME
  • 119
    MM&S (5625) LIMITED - 2011-01-26
    icon of addressKelburn Business Park, Port Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-01-25
    CIF 1919 - Secretary → ME
  • 120
    MM&S (5694) LIMITED - 2012-03-21
    icon of address50 Berkeley Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,267 GBP2019-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2017-10-27
    CIF 1281 - Secretary → ME
  • 121
    MM&S (5484) LIMITED - 2009-07-17
    icon of address60 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,300,838 GBP2019-03-31
    Officer
    icon of calendar 2009-06-24 ~ 2009-07-17
    CIF 120 - Secretary → ME
    icon of calendar 2012-07-26 ~ 2017-10-27
    CIF 1980 - Secretary → ME
  • 122
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    icon of addressRiver House, 1 Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-01-17
    CIF 753 - Nominee Secretary → ME
  • 123
    MM&S (3022) LIMITED - 2004-01-10
    icon of address11 Lochend Road, Newbridge, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-04
    CIF 533 - Nominee Secretary → ME
  • 124
    MM&S (5954) LIMITED - 2017-03-16
    icon of addressOne Fleet Place, London, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -298 GBP2017-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-10-27
    CIF 1670 - Secretary → ME
  • 125
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2006-09-01
    CIF 482 - Nominee Secretary → ME
  • 126
    M M & S (3078) LIMITED - 2004-07-16
    icon of address40 Auchingramont Road, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    800,000 GBP2024-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2004-07-07
    CIF 488 - Nominee Secretary → ME
  • 127
    icon of address6th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-31 ~ 2009-05-29
    CIF 1169 - Secretary → ME
  • 128
    THE CALEDONIAN INSTITUTE LIMITED - 1993-11-30
    AYRSHIRE DEVELOPMENT LIMITED - 1994-01-06
    ENTERPRISE AYRSHIRE SHELF COMPANY LIMITED - 1992-01-10
    ENTERPRISE AYRSHIRE LIMITED - 1991-04-01
    M M & S (2061) LIMITED - 1991-02-13
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-08-30 ~ 1993-11-19
    CIF 969 - Nominee Secretary → ME
  • 129
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2014-05-02 ~ 2016-05-03
    CIF 2001 - Secretary → ME
  • 130
    M M & S (2624) LIMITED - 2000-04-07
    icon of address3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-07-03
    CIF 732 - Nominee Secretary → ME
  • 131
    M M & S (2618) LIMITED - 2000-03-23
    icon of address3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2000-07-03
    CIF 739 - Nominee Secretary → ME
  • 132
    icon of address14 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,535 GBP2025-04-30
    Officer
    icon of calendar 2008-04-14 ~ 2013-07-02
    CIF 1019 - Secretary → ME
  • 133
    MM&S (5884) LIMITED - 2015-08-05
    BWV UK ENERGY LTD - 2015-11-17
    BABCOCK & WILCOX UK LIMITED - 2016-08-01
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2015-08-05
    CIF 1735 - Secretary → ME
  • 134
    WELSH COUNTRY FOODS LIMITED - 2011-05-04
    icon of address55 Baker Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1097 - Secretary → ME
  • 135
    NETVAULT HOLDINGS LIMITED - 2002-09-25
    BONDCO 742 LIMITED - 2000-01-13
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2017-10-27
    CIF 1845 - Secretary → ME
  • 136
    MM&S (5081) LIMITED - 2006-03-31
    BRIDGEALL LIBRARIES LIMITED - 2025-06-18
    icon of address220 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-06-30
    Officer
    icon of calendar 2006-08-10 ~ 2011-01-26
    CIF 330 - Nominee Secretary → ME
    icon of calendar 2006-02-24 ~ 2006-08-10
    CIF 375 - Nominee Secretary → ME
  • 137
    MINATHORN LIMITED - 1988-05-17
    THE SCOTTISH SALMON COMPANY LIMITED - 2022-06-06
    LIGHTHOUSE OF SCOTLAND LIMITED - 2004-01-06
    PAN FISH SCOTLAND LIMITED - 2007-11-27
    LIGHTHOUSE CALEDONIA LIMITED - 2010-09-29
    icon of address28 Drumsheugh Gardens, Edinburgh, Scotland
    Active Corporate (8 parents, 22 offsprings)
    Equity (Company account)
    35,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-08-17
    CIF 1003 - Nominee Secretary → ME
  • 138
    MM&S (5212) LIMITED - 2007-04-23
    icon of addressDavid Green Rsm Tenon, Highfiled Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-22
    CIF 264 - Nominee Secretary → ME
  • 139
    MM&S (2883) LIMITED - 2002-07-08
    icon of addressAshtrees, Wester Balgedie, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-06-12
    CIF 622 - Nominee Secretary → ME
  • 140
    NEUADD LIMITED - 2018-03-16
    MM&S (4055) LIMITED - 2005-03-18
    icon of address3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    367,126 GBP2022-02-28
    Officer
    icon of calendar 2005-02-21 ~ 2005-03-16
    CIF 443 - Nominee Secretary → ME
  • 141
    EVER 1672 LIMITED - 2002-02-08
    CDL (ATLANTIC SQUARE) LIMITED - 2012-06-25
    WBD (ATLANTIC SQUARE) LIMITED - 2008-07-11
    TCP ATLANTIC SQUARE LIMITED - 2017-10-19
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2012-05-31
    CIF 51 - Nominee Secretary → ME
  • 142
    ILIA RESTAURANT LIMITED - 2010-10-29
    icon of address24 Harrington Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2014-08-21
    CIF 1978 - Nominee Secretary → ME
  • 143
    MM&S (5103) LIMITED - 2006-08-03
    icon of addressC/o Arthur G Mead, Adam House, 1 Fitzroy Sqaure, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-08-01
    CIF 359 - Nominee Secretary → ME
  • 144
    MM&S (5801) LIMITED - 2014-02-06
    MOSTELL SEAFOOD LIMITED - 2020-07-22
    icon of address148-152 Chapel Lane, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-13
    CIF 1454 - Secretary → ME
  • 145
    MM&S (5911) LIMITED - 2016-01-29
    icon of addressBrecklet House, Brecklet, Ballachulish, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    114,272 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2017-10-10
    CIF 1300 - Secretary → ME
  • 146
    MM&S (5011) LIMITED - 2005-10-03
    icon of address117 Abercorn Street, Paisley
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2005-10-03
    CIF 416 - Nominee Secretary → ME
  • 147
    MM&S (4029) LIMITED - 2004-12-10
    BARR + WRAY GROUP LIMITED - 2019-11-12
    icon of address1 Buccleuch Avenue, Hillington Park, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-11-18 ~ 2004-12-09
    CIF 465 - Nominee Secretary → ME
  • 148
    MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED - 2015-06-01
    MCLAUGHLIN & HARVEY (SCOTLAND) LIMITED - 2014-12-08
    MM&S (5852) LIMITED - 2014-11-12
    icon of addressHeathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2014-11-12
    CIF 1416 - Secretary → ME
  • 149
    MM&S (5851) LIMITED - 2014-11-07
    BAXTERS (EARLS COLNE) LIMITED - 2015-07-02
    icon of addressManor Vinegar, New Road, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2014-11-14
    CIF 1625 - Secretary → ME
  • 150
    MM&S (2953) LIMITED - 2003-10-31
    TBL (HOLDINGS) LIMITED - 2012-08-06
    icon of address200 Strand, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-18 ~ 2003-05-30
    CIF 576 - Nominee Secretary → ME
  • 151
    MM&S (5090) LIMITED - 2006-06-15
    BDEIM LIMITED - 2006-07-07
    icon of address15 Eccleston Street Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-06-07
    CIF 366 - Nominee Secretary → ME
  • 152
    MM&S (5657) LIMITED - 2011-12-23
    icon of address64 Southwark Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,596 GBP2025-02-28
    Officer
    icon of calendar 2011-03-09 ~ 2014-05-23
    CIF 1589 - Secretary → ME
  • 153
    MM&S (5630) LIMITED - 2011-03-16
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-03-16
    CIF 1923 - Secretary → ME
  • 154
    MM&S (5639) LIMITED - 2011-03-29
    icon of addressSun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-03-24
    CIF 1292 - Secretary → ME
  • 155
    MM&S (5735) LIMITED - 2012-12-18
    icon of address12 Easter Park Ferry Lane South, Rainham, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2013-01-22
    CIF 1278 - Secretary → ME
  • 156
    MM&S (5622) LIMITED - 2011-02-09
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2015-03-19
    CIF 1576 - Secretary → ME
  • 157
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2017-10-27
    CIF 1338 - Secretary → ME
  • 158
    TEMCO (UK) LIMITED - 1993-10-05
    M M & S (2139) LIMITED - 1993-04-02
    icon of addressCarleton Dene, 83 Hawthorns, Gretna, Dumfriesshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,044 GBP2019-03-31
    Officer
    icon of calendar 1993-02-08 ~ 1993-03-25
    CIF 934 - Nominee Secretary → ME
  • 159
    MM&S (5908) LIMITED - 2016-01-27
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2016-01-27
    CIF 1713 - Secretary → ME
  • 160
    LUSTIG LIMITED - 1993-11-12
    icon of addressPortadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1123 - Secretary → ME
  • 161
    MARIMBA LIMITED - 1993-11-12
    icon of addressPortadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1124 - Secretary → ME
  • 162
    WEST GEORGE STREET (397) LIMITED - 1988-09-02
    icon of address78 Carlton Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-03-18 ~ 1990-08-08
    CIF 998 - Nominee Secretary → ME
  • 163
    MM&S (5842) LIMITED - 2014-10-21
    icon of addressC/o Malcolm Allan Housebuilders Ltd Castle Farm, Kintore, Inverurie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2014-06-25 ~ 2018-07-04
    CIF 1423 - Secretary → ME
  • 164
    IMATRA STAMPINGS LIMITED - 2002-02-04
    MM&S (2796) LIMITED - 2001-10-18
    SCOTTISH STAMPINGS LIMITED - 2006-01-10
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-10-23
    CIF 669 - Nominee Secretary → ME
    icon of calendar 2005-11-19 ~ 2006-10-13
    CIF 394 - Nominee Secretary → ME
  • 165
    DISCOUNT DIGITAL WAREHOUSE LIMITED - 2006-10-04
    WICKED ATTRACTION LTD. - 2009-01-27
    WITHLOVE.COM LIMITED - 2011-10-10
    WITHLOVE LIMITED - 2009-02-02
    icon of address100 Fifty Pitches Road, Cardonald Business Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2006-08-14
    CIF 529 - Nominee Secretary → ME
    icon of calendar 2006-08-14 ~ 2007-06-27
    CIF 329 - Nominee Secretary → ME
  • 166
    BIGHEARTED SCOTLAND LIMITED - 2010-12-15
    icon of addressTods Murray Llp, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-17 ~ 2002-12-11
    CIF 916 - Nominee Secretary → ME
  • 167
    MM&S (5655) LIMITED - 2011-08-25
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2011-08-25
    CIF 1906 - Secretary → ME
  • 168
    MM&S (5732) LIMITED - 2012-11-07
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2012-11-02
    CIF 1279 - Secretary → ME
  • 169
    M M & S (2971) LIMITED - 2003-04-16
    icon of address19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-04-03
    CIF 574 - Nominee Secretary → ME
  • 170
    BLACHERE-WONDERLAND ILLUMINATION UK LIMITED - 2004-08-18
    BLANCHERE-WONDERLAND ILLUMINATION UK LIMITED - 2001-12-18
    WONDERLAND ILLUMINATIONS LTD. - 2001-12-13
    icon of addressUnit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,400,871 GBP2024-02-28
    Officer
    icon of calendar 2001-09-21 ~ 2006-08-31
    CIF 658 - Nominee Secretary → ME
  • 171
    IWC TALENT LIMITED - 2005-11-30
    IDEAL WORLD AUTOMOTIVE LIMITED - 2004-07-26
    EW2 LIMITED - 2001-12-14
    icon of addressStudio 15, St George's Studios, 93-97 St George's Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,228 GBP2024-04-05
    Officer
    icon of calendar 2005-12-14 ~ 2006-08-09
    CIF 384 - Nominee Secretary → ME
    icon of calendar 2006-08-09 ~ 2017-10-27
    CIF 97 - Nominee Secretary → ME
  • 172
    MM&S (5329) LIMITED - 2007-12-27
    icon of address14 Rutland Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2008-10-27
    CIF 199 - Nominee Secretary → ME
  • 173
    M M & S (2289) LIMITED - 1995-11-21
    BLACKROCK INTERNATIONAL, LTD. - 2008-05-01
    CASTLEROCK CAPITAL MANAGEMENT LIMITED - 1996-02-14
    icon of addressDundas House, 20 Brandon Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-04 ~ 1995-12-22
    CIF 882 - Nominee Secretary → ME
  • 174
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-05 ~ 1999-11-17
    CIF 752 - Nominee Secretary → ME
  • 175
    M M & S (2568) LIMITED - 1999-08-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,306,648 GBP2024-12-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-09-28
    CIF 760 - Nominee Secretary → ME
  • 176
    icon of addressMoffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1992-09-04 ~ 1993-09-04
    CIF 946 - Nominee Secretary → ME
  • 177
    MM&S (2860) LIMITED - 2003-05-21
    icon of address4 Atlantioc Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-12-11
    CIF 630 - Nominee Secretary → ME
  • 178
    SUBMERSIBLE TECHNOLOGY SERVICES (HOLDINGS) LIMITED - 2010-07-01
    NEPTUNE ROV SERVICES HOLDINGS LTD - 2019-11-15
    MM&S (5159) LIMITED - 2008-04-14
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ 2008-04-16
    CIF 305 - Nominee Secretary → ME
  • 179
    MM&S (3075) LIMITED - 2005-02-24
    icon of address33e 33e Jamaica Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,553 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2006-08-02
    CIF 484 - Nominee Secretary → ME
    icon of calendar 2006-08-02 ~ 2017-10-27
    CIF 1643 - Nominee Secretary → ME
  • 180
    M M & S (3093) LIMITED - 2004-12-11
    BLUEHONE INVESTORS LIMITED - 2005-01-14
    icon of address27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,000 GBP2019-09-30
    Officer
    icon of calendar 2004-07-30 ~ 2016-04-14
    CIF 1644 - Nominee Secretary → ME
  • 181
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    INVESCO VENTURES LIMITED - 1993-06-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    ISOGABLE LIMITED - 1985-07-04
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    icon of address27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2016-04-14
    CIF 1970 - Secretary → ME
  • 182
    SLAUGHTERHOUSE ONE LIMITED - 1999-02-03
    THE AIM VCT LIMITED - 1998-10-02
    icon of addressOne London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2011-07-05
    CIF 1214 - Secretary → ME
  • 183
    VIKOMA INVESTMENTS LIMITED - 2005-07-29
    VIKOMA GROUP LIMITED - 2005-12-01
    AVENUE SHELFCO 10 LIMITED - 2005-05-24
    icon of addressKingston Works, Kingston Road, East Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2015-08-19
    CIF 1180 - Secretary → ME
  • 184
    icon of addressLdh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2011-10-03
    CIF 1290 - Secretary → ME
  • 185
    MM&S (5747) LIMITED - 2013-06-14
    icon of address15 Eccleston Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-12-24 ~ 2017-11-09
    CIF 1497 - Secretary → ME
  • 186
    MM&S (5219) LIMITED - 2007-05-01
    icon of address15 Eccleston Street, London, Central London
    Active Corporate (6 parents)
    Equity (Company account)
    -21,898 GBP2023-04-30
    Officer
    icon of calendar 2007-02-27 ~ 2017-11-09
    CIF 74 - Nominee Secretary → ME
  • 187
    REEDBROOK LIMITED - 1994-12-21
    BOISDALE PLC - 2012-04-24
    icon of address15 Eccleston St, London
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    115,489 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-03-11 ~ 2017-11-09
    CIF 1971 - Secretary → ME
  • 188
    icon of address15 Eccleston Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,552 GBP2022-04-30
    Officer
    icon of calendar 2008-05-21 ~ 2017-11-09
    CIF 1158 - Secretary → ME
  • 189
    icon of address15 Eccleston Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,051,551 GBP2024-04-30
    Officer
    icon of calendar 2010-11-09 ~ 2017-11-09
    CIF 2030 - Secretary → ME
  • 190
    BOISDALE GASTRO-INNS LIMITED - 2015-10-19
    icon of address15 Eccleston Street, Belgravia, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,575,374 GBP2022-04-30
    Officer
    icon of calendar 2011-08-08 ~ 2017-11-09
    CIF 1822 - Secretary → ME
  • 191
    MM&S 5938 LIMITED - 2016-11-24
    icon of address15 Eccleston Street, London, England, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -216,665 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2016-07-28 ~ 2017-11-09
    CIF 1686 - Secretary → ME
  • 192
    MM&S (5053) LIMITED - 2006-05-18
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-05-17
    CIF 390 - Nominee Secretary → ME
  • 193
    M M & S (2095) LIMITED - 1992-04-13
    FORELLE CONSTRUCTION HOLDINGS LIMITED - 1997-04-02
    BOURNE STEEL HOLDINGS LTD - 2004-02-13
    icon of addressSt Clements House, St Clements Road, Parkstone, Poole Dorset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-03-10 ~ 1992-03-31
    CIF 957 - Nominee Secretary → ME
  • 194
    FORELLE CONSTRUCTION (TRUSTEES) LIMITED - 1997-06-06
    M M & S (2102) LIMITED - 1993-02-26
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1992-05-21 ~ 1992-07-01
    CIF 953 - Nominee Secretary → ME
  • 195
    MM&S (2408) LIMITED - 1997-11-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-11-14
    CIF 831 - Nominee Secretary → ME
  • 196
    MM&S (5627) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-03
    CIF 1920 - Secretary → ME
  • 197
    MM&S (2417) LIMITED - 1997-12-03
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-25
    CIF 826 - Nominee Secretary → ME
  • 198
    MM&S (5628) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-03
    CIF 1921 - Secretary → ME
  • 199
    SECKLOE 159 LIMITED - 2003-10-06
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2010-03-31
    CIF 1194 - Secretary → ME
  • 200
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2010-03-31
    CIF 1193 - Secretary → ME
  • 201
    MM&S (5596) LIMITED - 2010-04-07
    icon of addressWaterworks House Pluckley Road, Charing, Ashford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2010-03-24 ~ 2011-05-18
    CIF 1872 - Secretary → ME
  • 202
    MM&S (2795) LIMITED - 2001-09-21
    icon of addressBlervie House, Rafford, Forres, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-09-17
    CIF 667 - Nominee Secretary → ME
  • 203
    icon of address255 St. Vincent Street, Suite C Ground Floor, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,083,744 GBP2024-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2011-01-26
    CIF 1848 - Nominee Secretary → ME
  • 204
    M M & S (2857) LIMITED - 2002-04-02
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-05-23
    CIF 636 - Nominee Secretary → ME
  • 205
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105.56 GBP2023-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2017-10-27
    CIF 1972 - Secretary → ME
  • 206
    ISANDCO TWO HUNDRED AND TEN LIMITED - 1991-07-11
    icon of address33 Berryhill Circle, Skene, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,549,874 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2017-11-20
    CIF 2011 - Secretary → ME
  • 207
    ISANDCO FOUR HUNDRED AND SIXTY TWO LIMITED - 2005-04-26
    BRIMMOND MANAGEMENT SERVICES LIMITED - 2017-04-12
    icon of address33 Berryhill Circle, Skene, Westhill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,637 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2017-11-20
    CIF 2012 - Secretary → ME
  • 208
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-01
    CIF 709 - Nominee Secretary → ME
  • 209
    MENTOR INVESTMENTS LIMITED - 2011-11-14
    ICT ACQUISITIONS LIMITED - 2008-10-17
    GLEN PROJECT MANAGEMENT LIMITED - 2004-10-25
    DUNCAN PROJECT MANAGEMENT LIMITED - 2007-04-18
    GLEN ASSET MANAGEMENT LIMITED - 2003-06-10
    icon of address4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -878,053 GBP2024-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2017-10-25
    CIF 1304 - Secretary → ME
  • 210
    MM&S (5456) LIMITED - 2009-05-11
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-11
    CIF 133 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-01-11 ~ 2015-07-31
    CIF 1825 - Secretary → ME
  • 211
    M M & S (2922) LIMITED - 2002-10-16
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2002-09-26
    CIF 598 - Nominee Secretary → ME
  • 212
    SHERMAN COOPER LIMITED - 2001-06-12
    BSGL2015 LIMITED - 2015-08-20
    BEN SHERMAN GROUP LIMITED - 2015-08-06
    FRUCTIFER LIMITED - 1993-09-17
    icon of address20 Portadown Road, Lurgan, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1227 - Secretary → ME
  • 213
    BEN SHERMAN LIMITED - 2015-08-06
    HAMSARD 2196 LIMITED - 2000-11-03
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    BSL2015 LIMITED - 2015-08-20
    icon of addressShip Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1144 - Secretary → ME
  • 214
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2008-10-31
    CIF 1182 - Secretary → ME
  • 215
    MM&S (5669) LIMITED - 2011-09-28
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2017-10-23
    CIF 1837 - Secretary → ME
  • 216
    CRUIVE LIMITED - 2009-04-01
    M M & S (2127) LIMITED - 1993-12-14
    icon of addressFrp Advisory Llp, Suite 2b Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1992-12-23
    CIF 935 - Nominee Secretary → ME
  • 217
    M M & S (2277) LIMITED - 1995-09-14
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1995-09-07
    CIF 885 - Nominee Secretary → ME
  • 218
    ADELIE FOODS LIMITED - 2015-04-01
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    HARRY MASON (UK) LIMITED - 2015-03-17
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2007-04-02 ~ 2010-03-31
    CIF 1195 - Secretary → ME
  • 219
    MM&S (5199) LIMITED - 2007-03-07
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-02-11
    CIF 278 - Nominee Secretary → ME
  • 220
    icon of addressC/o Thurne-middleby Gresham House, Pinetrees Business Park, Salhouse Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2017-05-01
    CIF 1820 - Secretary → ME
  • 221
    icon of addressCeronnen, Pentre-cwrt, Llandysul, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -49,665 GBP2024-01-31
    Officer
    icon of calendar 2006-12-13 ~ 2009-12-05
    CIF 284 - Nominee Secretary → ME
  • 222
    BABCOCK & WILCOX TECHNICAL SERVICES (U.K.) LIMITED - 2015-06-25
    MM&S (5184) LIMITED - 2007-01-24
    BWXT NUCLEAR SERVICES (U.K.) LTD - 2008-02-18
    icon of addressOne Fleet Place, London, England, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2017-10-27
    CIF 1229 - Secretary → ME
  • 223
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -111,526 GBP2024-06-29
    Officer
    icon of calendar 2007-11-01 ~ 2014-06-23
    CIF 1080 - Secretary → ME
  • 224
    icon of address4-12 Church Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-05-29
    CIF 1168 - Secretary → ME
  • 225
    M M & S (2043) LIMITED - 1991-04-29
    icon of addressGarthland, 38 West Argyle Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,767 GBP2023-08-31
    Officer
    icon of calendar 1990-05-01 ~ 1990-09-20
    CIF 972 - Nominee Secretary → ME
  • 226
    MM&S (2946) LIMITED - 2003-02-06
    icon of addressUnit 1 19, Kingston Trading Street Houston Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-05
    CIF 589 - Nominee Secretary → ME
  • 227
    icon of address32 Omoa Road, Cleland, Motherwell, North Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1989-04-25 ~ 1990-07-14
    CIF 979 - Nominee Secretary → ME
  • 228
    icon of address28 Mosspath, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1988-06-17 ~ 1990-07-14
    CIF 992 - Nominee Secretary → ME
  • 229
    MM&S (5314) LIMITED - 2008-01-22
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2008-01-22
    CIF 210 - Nominee Secretary → ME
  • 230
    MM&S (2809) LIMITED - 2001-10-12
    icon of address7 Exchange Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-25
    CIF 659 - Nominee Secretary → ME
  • 231
    MM&S (2797) LIMITED - 2001-10-12
    icon of address7 Exchange Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-09-25
    CIF 668 - Nominee Secretary → ME
  • 232
    J.P.E. (SCOTLAND) LTD. - 2006-11-03
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-01-10
    CIF 445 - Nominee Secretary → ME
  • 233
    HOPEMANYARD LIMITED - 1997-10-01
    JOHNSHAVEN PRECISION ENGINEERING LIMITED - 2005-03-29
    CALEDUS J.P.E. LIMITED - 2006-10-30
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-01-10
    CIF 444 - Nominee Secretary → ME
  • 234
    M M & S (2927) LIMITED - 2002-10-16
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2006-08-15
    CIF 602 - Nominee Secretary → ME
  • 235
    MM&S (5133) LIMITED - 2007-01-08
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-09-13
    CIF 335 - Nominee Secretary → ME
  • 236
    MM&S (5076) LIMITED - 2006-02-28
    CALLANDER ESTATES LIMITED - 2006-05-23
    icon of address1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-27
    CIF 377 - Nominee Secretary → ME
  • 237
    MM&S (5097) LIMITED - 2006-06-14
    icon of address1 Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -145,248 GBP2024-03-31
    Officer
    icon of calendar 2006-04-27 ~ 2006-06-13
    CIF 361 - Nominee Secretary → ME
  • 238
    MM&S (5123) LIMITED - 2006-08-01
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-31
    CIF 351 - Nominee Secretary → ME
  • 239
    CALLANDER INVESTMENTS LIMITED - 2013-08-07
    MM&S (5079) LIMITED - 2006-03-13
    icon of address9 Woodside Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-08-04
    CIF 374 - Nominee Secretary → ME
  • 240
    MM&S (5437) LIMITED - 2009-02-23
    icon of addressKingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2017-10-27
    CIF 1 - Nominee Secretary → ME
  • 241
    ISANDCO TWO HUNDRED AND THIRTY SIX LIMITED - 1993-01-22
    icon of address15 Victoria Street, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,862,427 GBP2024-06-30
    Officer
    icon of calendar 2007-11-09 ~ 2017-10-25
    CIF 1244 - Secretary → ME
  • 242
    M M & S (2757) LIMITED - 2001-05-15
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2006-08-09
    CIF 687 - Nominee Secretary → ME
    icon of calendar 2006-08-09 ~ 2006-08-09
    CIF 331 - Nominee Secretary → ME
  • 243
    XZION LIMITED - 2010-02-10
    BIDMANIA LIMITED - 2011-11-09
    icon of address8 Benview Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,405 GBP2017-05-30
    Officer
    icon of calendar 2006-08-14 ~ 2007-06-27
    CIF 328 - Nominee Secretary → ME
    icon of calendar 2003-10-21 ~ 2006-08-14
    CIF 528 - Nominee Secretary → ME
  • 244
    ISANDCO ONE HUNDRED AND TWENTY EIGHT LIMITED - 1990-09-11
    icon of address89 Novar Drive (1/2), Hyndland, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,665 GBP2025-01-31
    Officer
    icon of calendar 2008-02-10 ~ 2009-02-27
    CIF 1026 - Secretary → ME
  • 245
    MM&S (2941) LIMITED - 2002-11-18
    icon of addressClaymore House, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-19
    CIF 592 - Nominee Secretary → ME
  • 246
    MM&S (3031) LIMITED - 2004-03-30
    icon of addressThe Estate Office, Sorn Castle, Mauchline, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2004-02-17
    CIF 530 - Nominee Secretary → ME
  • 247
    M M & S (2739) LIMITED - 2001-04-03
    icon of addressThe Estate Office Sorn Estate, Sorn, Mauchline, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,183 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-02-28
    CIF 689 - Nominee Secretary → ME
  • 248
    CARILLION IT SERVICES LIMITED - 2009-07-06
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    STIELL GLASGOW LIMITED - 1999-03-11
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    STIELL NETWORKS LIMITED - 2003-10-07
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-04-07 ~ 2002-03-05
    CIF 725 - Nominee Secretary → ME
  • 249
    BEAT SYSTEMS LIMITED - 2012-01-04
    MM&S (2837) LIMITED - 2002-02-19
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2004-09-10
    CIF 647 - Nominee Secretary → ME
  • 250
    PINCO 2157 LIMITED - 2004-12-16
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2009-05-29
    CIF 1162 - Secretary → ME
  • 251
    CAPITA RESOURCE ADVISERS LIMITED - 1999-01-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2009-05-29
    CIF 1160 - Secretary → ME
  • 252
    CAPITALINQ LIMITED - 2008-10-29
    icon of address105 St Peters Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2007-11-09
    CIF 1210 - Secretary → ME
  • 253
    MM&S (5131) LIMITED - 2006-08-30
    icon of addressCaputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-17
    CIF 341 - Nominee Secretary → ME
  • 254
    MM&S (2420) LIMITED - 1997-12-19
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2007-11-23
    CIF 824 - Nominee Secretary → ME
  • 255
    MM&S (5702) LIMITED - 2012-07-17
    icon of address18 Regents Park Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2012-06-07
    CIF 1540 - Secretary → ME
  • 256
    icon of addressOne Fleet Place, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2017-10-27
    CIF 1595 - Secretary → ME
  • 257
    M M & S (2535) LIMITED - 1999-04-29
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -108,290 GBP2024-03-31
    Officer
    icon of calendar 1999-03-19 ~ 2000-03-29
    CIF 781 - Nominee Secretary → ME
  • 258
    icon of address135 Buchanan Street, Glasgow
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-12-15
    CIF 1819 - Secretary → ME
  • 259
    icon of address46 New Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2018-10-02
    CIF 110 - Nominee Secretary → ME
  • 260
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED - 2000-06-02
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-04-07 ~ 2002-03-05
    CIF 727 - Nominee Secretary → ME
    icon of calendar 2000-02-14 ~ 2000-03-01
    CIF 737 - Nominee Secretary → ME
  • 261
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2002-03-05
    CIF 724 - Nominee Secretary → ME
  • 262
    MM&S (5221) LIMITED - 2014-03-19
    icon of addressC/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186,566 GBP2018-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-25
    CIF 258 - Nominee Secretary → ME
  • 263
    MM&S (5260) LIMITED - 2007-06-28
    icon of addressFife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2007-06-01 ~ 2007-07-02
    CIF 240 - Nominee Secretary → ME
  • 264
    M M & S (2389) LIMITED - 1997-08-01
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-09-06 ~ 2017-11-02
    CIF 87 - Nominee Secretary → ME
    icon of calendar 1997-06-19 ~ 2006-09-06
    CIF 838 - Nominee Secretary → ME
  • 265
    ISANDCO THREE HUNDRED AND TWENTY NINE LIMITED - 1998-08-13
    icon of addressTemplars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2017-10-24
    CIF 1268 - Secretary → ME
  • 266
    M M & S (3051) LIMITED - 2005-03-08
    icon of addressCarruth House, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2004-01-10 ~ 2005-03-03
    CIF 517 - Nominee Secretary → ME
  • 267
    icon of addressLochsyde, Mill Of Artloch, Longhill, Huntly
    Active Corporate (1 parent)
    Equity (Company account)
    8,465 GBP2024-08-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-08-15
    CIF 1035 - Secretary → ME
  • 268
    icon of address1 East Craibstone Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -392,849 GBP2023-09-30
    Officer
    icon of calendar 2013-04-02 ~ 2017-10-31
    CIF 1400 - Secretary → ME
  • 269
    icon of address2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2006-08-03
    CIF 456 - Nominee Secretary → ME
    icon of calendar 2006-08-03 ~ 2014-05-29
    CIF 1651 - Nominee Secretary → ME
  • 270
    MM&S (5281) LIMITED - 2007-10-30
    PROJECT WHITE LIMITED - 2008-04-08
    icon of addressUnit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2012-12-07
    CIF 68 - Nominee Secretary → ME
  • 271
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-10-27
    CIF 1973 - Secretary → ME
  • 272
    MM&S (2108) LIMITED - 1992-08-21
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1993-08-16
    CIF 949 - Nominee Secretary → ME
  • 273
    BLACK OPS TEAM LIMITED - 2015-02-06
    MM&S (5705) LIMITED - 2012-05-09
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,376,123 GBP2024-03-31
    Officer
    icon of calendar 2012-04-23 ~ 2015-04-13
    CIF 1538 - Secretary → ME
  • 274
    MM&S (5719) LIMITED - 2012-06-21
    icon of address66 Queens Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-20
    CIF 1527 - Secretary → ME
  • 275
    AMLIN PRIVATE CAPITAL SLP LIMITED - 2000-04-07
    MURRAY LAWRENCE SLP LIMITED - 1999-04-30
    DUNWILCO (514) LIMITED - 1996-07-18
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2017-12-08
    CIF 81 - Nominee Secretary → ME
  • 276
    BB'S COFFEE & MUFFINS HOLDINGS LIMITED - 2015-04-23
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-19 ~ 2003-06-09
    CIF 682 - Nominee Secretary → ME
  • 277
    M M & S (2521) LIMITED - 1999-02-22
    RFG HOLDINGS LIMITED - 2002-08-01
    HARROCK LIMITED - 1999-02-26
    BB'S COFFEE & MUFFINS EUROPE LIMITED - 2015-04-23
    CZC LIMITED - 1999-03-19
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-05 ~ 2001-01-24
    CIF 786 - Nominee Secretary → ME
  • 278
    KYRIA LIMITED - 2018-12-13
    EFFECTIVE BUSINESS TECHNOLOGY LIMITED - 2001-10-29
    icon of address27 Burnside Place, Troon, Ayrshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,482 GBP2024-12-31
    Officer
    icon of calendar 2003-07-10 ~ 2006-08-14
    CIF 551 - Nominee Secretary → ME
    icon of calendar 2006-08-14 ~ 2016-04-01
    CIF 94 - Nominee Secretary → ME
  • 279
    MM&S (5944) LIMITED - 2016-12-21
    icon of address24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,573 GBP2021-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-21
    CIF 1681 - Secretary → ME
  • 280
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    M M & S (2107) LIMITED - 1992-09-11
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    icon of addressExchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1992-09-08
    CIF 947 - Nominee Secretary → ME
  • 281
    MM&S (4007) LIMITED - 2004-10-25
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,192,196 GBP2024-01-31
    Officer
    icon of calendar 2004-08-04 ~ 2004-10-21
    CIF 475 - Nominee Secretary → ME
  • 282
    MM&S (5241) LIMITED - 2007-05-14
    icon of address1 Rosehill Road, Montrose, Angus
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,085,802 GBP2024-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2012-04-12
    CIF 1317 - Nominee Secretary → ME
  • 283
    LEALE-GREEN LIMITED - 2006-04-12
    MARONHURST LIMITED - 1999-04-12
    REGULATORY SOLUTIONS LIMITED - 2012-02-01
    IMS COMPLIANCE LTD - 2013-05-15
    CORDIUM ACCOUNTING LIMITED - 2020-08-21
    WHEELHOUSE ADVISORS LIMITED - 2023-03-01
    CORDIUM COMPLIANCE LIMITED - 2013-11-26
    icon of address130 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2011-02-03
    CIF 1159 - Secretary → ME
  • 284
    TELECOM SYSTEMS MAINTENANCE LIMITED - 1999-08-12
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-10-27
    CIF 1322 - Secretary → ME
  • 285
    MM&S (5951) LIMITED - 2017-02-17
    CLARITOUS LIMITED - 2018-02-06
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2017-10-27
    CIF 1673 - Secretary → ME
  • 286
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-17 ~ 2009-10-01
    CIF 645 - Nominee Secretary → ME
  • 287
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,787,238 GBP2024-12-31
    Officer
    icon of calendar 2002-05-02 ~ 2009-10-01
    CIF 625 - Nominee Secretary → ME
    icon of calendar 2001-12-17 ~ 2002-04-12
    CIF 644 - Nominee Secretary → ME
  • 288
    MM&S (5650) LIMITED - 2011-04-18
    icon of addressCrown House Prospect Road, Arnhall Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2011-04-13
    CIF 1912 - Secretary → ME
  • 289
    MM&S (4048) LIMITED - 2005-02-25
    icon of address107 Barrie Road, Hillington, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    303,168 GBP2021-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2016-09-29
    CIF 106 - Nominee Secretary → ME
  • 290
    MM&S (5313) LIMITED - 2009-03-16
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-02-04
    CIF 211 - Nominee Secretary → ME
  • 291
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2001-06-18
    CIF 740 - Nominee Secretary → ME
  • 292
    MM&S (5517) LIMITED - 2009-10-08
    icon of addressFourth Floor, 7, Castle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,707,251 GBP2020-11-30
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-09
    CIF 115 - Secretary → ME
  • 293
    INVERESK RESEARCH GROUP LIMITED - 2005-11-24
    M M & S (2558) LIMITED - 1999-09-01
    icon of addressElpinstone Research Centre, Tranent, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 1999-09-20
    CIF 764 - Nominee Secretary → ME
  • 294
    MM&S (5687) LIMITED - 2012-02-23
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-01-09 ~ 2017-10-31
    CIF 1552 - Secretary → ME
  • 295
    MM&S (5682) LIMITED - 2012-02-23
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2017-10-31
    CIF 1559 - Secretary → ME
  • 296
    MM&S (5457) LIMITED - 2009-06-02
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-11 ~ 2009-07-01
    CIF 135 - Nominee Secretary → ME
  • 297
    MM&S (5470) LIMITED - 2009-06-10
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2009-07-01
    CIF 127 - Nominee Secretary → ME
  • 298
    MM&S (5471) LIMITED - 2009-06-10
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2009-07-01
    CIF 128 - Nominee Secretary → ME
  • 299
    MM&S (5472) LIMITED - 2009-06-10
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2009-07-01
    CIF 129 - Nominee Secretary → ME
  • 300
    MM&S (5473) LIMITED - 2009-06-10
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2009-07-01
    CIF 125 - Nominee Secretary → ME
  • 301
    MM&S (5332) LIMITED - 2008-01-22
    CHILTERN (EARLY STAGE) LIMITED - 2008-01-31
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-21
    CIF 192 - Nominee Secretary → ME
  • 302
    MM&S (5533) LIMITED - 2009-12-12
    icon of addressChippenham Golf Centre Ltd Tiddly Wink, Yatton Keynell, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,494 GBP2025-02-28
    Officer
    icon of calendar 2009-10-08 ~ 2009-12-01
    CIF 1894 - Secretary → ME
  • 303
    MM&S (2863) LIMITED - 2002-04-22
    CHRYSALIS GENERAL PARTNER LIMITED - 2002-05-02
    icon of addressInfrastructure Managers Limited, 2nd Floor 11 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-26
    CIF 629 - Nominee Secretary → ME
  • 304
    MM&S (2812) LIMITED - 2001-10-31
    icon of address76 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-18 ~ 2001-11-22
    CIF 662 - Nominee Secretary → ME
  • 305
    MM&S (5233) LIMITED - 2007-04-10
    icon of address48 Greenbank Drive, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    326,672 GBP2024-07-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-30
    CIF 252 - Nominee Secretary → ME
  • 306
    SECKLOE 128 LIMITED - 2002-10-29
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    icon of addressUnit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-03-30
    CIF 1767 - Secretary → ME
  • 307
    CITY FACILITIES MANAGEMENT SOUTH LIMITED - 2005-12-08
    CFM CARLISLE LIMITED - 2006-05-10
    M M & S (4075) LIMITED - 2005-08-08
    CITY TECHNICAL SERVICES (SOUTH) LIMITED - 2009-05-14
    icon of addressCaledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2005-08-17
    CIF 425 - Nominee Secretary → ME
  • 308
    CITY OF GLASGOW SUPPLY COMPANY LIMITED - 2018-12-20
    MM&S (5564) LIMITED - 2010-03-04
    icon of addressCaledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2010-03-03
    CIF 1884 - Secretary → ME
  • 309
    CFM EDINBURGH LIMITED - 2006-05-10
    CITY TECHNICAL SERVICES (NORTH) LIMITED - 2008-08-27
    MM&S (4092) LIMITED - 2005-08-08
    CITY FACILITIES MANAGEMENT NORTH LIMITED - 2005-12-08
    icon of addressPavillion 1, Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,590,082 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2005-08-17
    CIF 427 - Nominee Secretary → ME
  • 310
    NOMINEE HOLDINGS NO.1 LIMITED - 2017-02-02
    icon of addressOsit, 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2017-10-23
    CIF 1813 - Secretary → ME
  • 311
    LEND LEASE PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED - 2016-01-22
    icon of addressOsit, 46 New Broad Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-10-23
    CIF 1606 - Secretary → ME
  • 312
    M M & S (2288) LIMITED - 1995-11-14
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-04 ~ 1997-01-03
    CIF 883 - Nominee Secretary → ME
  • 313
    M M & S (3061) LIMITED - 2004-05-24
    icon of address47 Butt Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-30
    CIF 504 - Nominee Secretary → ME
  • 314
    MM&S (5018) LIMITED - 2006-05-16
    icon of addressC/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-05-15
    CIF 412 - Nominee Secretary → ME
  • 315
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BLOWERS LIMITED - 2002-10-15
    M M & S (2709) LIMITED - 2000-12-14
    icon of addressPeregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2000-12-07
    CIF 701 - Nominee Secretary → ME
  • 316
    SCORE OUTDOOR LIMITED - 2004-06-28
    M M & S (2560) LIMITED - 1999-08-02
    icon of address100 Queen Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-19 ~ 1999-08-12
    CIF 763 - Nominee Secretary → ME
  • 317
    MM&S (5753) LIMITED - 2013-03-22
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2013-03-20
    CIF 1494 - Secretary → ME
  • 318
    BS SECRETARIAL LIMITED - 2001-04-05
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2017-10-27
    CIF 1586 - Secretary → ME
  • 319
    BS DIRECTORS LIMITED - 2001-09-24
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1190 - Secretary → ME
  • 320
    MM&S (5532) LIMITED - 2009-11-24
    icon of addressCluff Gold Plc, 15 Carteret Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-23
    CIF 1893 - Secretary → ME
  • 321
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED - 2001-10-02
    MM&S (2791) LIMITED - 2001-09-11
    icon of address47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2001-08-15 ~ 2001-09-17
    CIF 666 - Nominee Secretary → ME
  • 322
    REDWOOD GROUP LIMITED - 2001-07-12
    THISTLETOP LIMITED - 1998-11-04
    icon of address47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-10
    CIF 797 - Nominee Secretary → ME
  • 323
    MM&S (5696) LIMITED - 2012-03-06
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-01
    CIF 1544 - Secretary → ME
  • 324
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    icon of addressRedwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,206 GBP2024-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-03-07
    CIF 696 - Nominee Secretary → ME
  • 325
    MM&S (3032) LIMITED - 2004-03-12
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2004-02-27
    CIF 519 - Nominee Secretary → ME
  • 326
    MM&S (2908) LIMITED - 2002-09-12
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-11
    CIF 612 - Nominee Secretary → ME
  • 327
    MM&S (5134) LIMITED - 2006-08-23
    icon of addressLegal Department - Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-05
    CIF 342 - Nominee Secretary → ME
  • 328
    LEDGE 968 LIMITED - 2007-04-10
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,657 GBP2019-12-31
    Officer
    icon of calendar 2010-04-26 ~ 2010-08-19
    CIF 1869 - Secretary → ME
  • 329
    ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITED - 2013-10-11
    MM&S (5576) LIMITED - 2010-02-10
    icon of addressC/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2010-02-11
    CIF 1881 - Secretary → ME
    icon of calendar 2014-03-03 ~ 2017-10-23
    CIF 1765 - Secretary → ME
  • 330
    ROBERTSON CAPITAL PROJECTS INVESTMENTS (HULL BSF) LIMITED - 2013-10-11
    MM&S (5646) LIMITED - 2011-06-23
    icon of addressC/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2017-10-23
    CIF 1333 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2011-06-23
    CIF 1915 - Secretary → ME
  • 331
    MM&S (5771) LIMITED - 2013-08-16
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2017-10-23
    CIF 35 - Secretary → ME
  • 332
    COMMUNITY SOLUTIONS FOR HEALTH (TAYCARE) LIMITED - 2013-10-11
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2017-10-23
    CIF 1817 - Secretary → ME
  • 333
    MM&S (5775) LIMITED - 2013-08-16
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-23
    CIF 1481 - Secretary → ME
  • 334
    MM&S (5690) LIMITED - 2012-02-06
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-06
    CIF 1549 - Secretary → ME
    icon of calendar 2013-06-23 ~ 2017-10-27
    CIF 1615 - Secretary → ME
  • 335
    CODA TECHNOLOGIES LIMITED - 2002-10-31
    CODA OCTOPUS LTD. - 2007-05-15
    icon of address38 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1994-06-03
    CIF 905 - Nominee Secretary → ME
  • 336
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of addressBearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    icon of calendar 2008-05-16 ~ 2014-10-10
    CIF 1641 - Nominee Secretary → ME
  • 337
    icon of addressC/o Srg Llp, 4th Floor, Turnberry House, 175 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    265,338 GBP2024-12-31
    Officer
    icon of calendar 2006-07-17 ~ 2009-10-23
    CIF 338 - Nominee Secretary → ME
  • 338
    ISANDCO FOUR HUNDRED AND SIXTY FOUR LIMITED - 2005-10-27
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,521 GBP2025-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2009-07-14
    CIF 1065 - Secretary → ME
  • 339
    icon of addressCulverwell, 21-23 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,459 GBP2025-08-31
    Officer
    icon of calendar 2001-01-09 ~ 2006-08-02
    CIF 699 - Nominee Secretary → ME
    icon of calendar 2006-08-02 ~ 2015-10-31
    CIF 102 - Nominee Secretary → ME
  • 340
    MM&S (5862) LIMITED - 2015-03-10
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-29 ~ 2017-10-23
    CIF 1760 - Secretary → ME
  • 341
    MM&S (5845) LIMITED - 2014-10-02
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2017-10-23
    CIF 1420 - Secretary → ME
  • 342
    icon of address1st Floor 8 Cromwell Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    790,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ 2010-07-31
    CIF 1299 - Secretary → ME
  • 343
    MM&S (5064) LIMITED - 2006-06-20
    icon of address272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-19 ~ 2007-02-06
    CIF 383 - Nominee Secretary → ME
  • 344
    icon of addressPaternoster House 1st Floor, 65 St. Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2008-03-15
    CIF 1206 - Secretary → ME
  • 345
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-10-27
    CIF 1969 - Secretary → ME
  • 346
    DALGLEN (NO. 1048) LIMITED - 2006-09-28
    GLASGOW COMMUNITY AND SAFETY SERVICES (TRADING) LIMITED - 2009-08-10
    icon of addressGlasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2011-04-18
    CIF 175 - Nominee Secretary → ME
  • 347
    GLASGOW COMMUNITY SAFETY PARTNERSHIP EXECUTIVE LIMITED - 2006-09-07
    COMMUNITY SAFETY CENTRE LTD. - 2002-07-02
    SAFE STRATHCLYDE TRUST LIMITED - 2001-05-24
    GLASGOW COMMUNITY AND SAFETY SERVICES LIMITED - 2013-08-23
    icon of addressGlasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2011-04-18
    CIF 182 - Nominee Secretary → ME
  • 348
    COMPLETION PRODUCTS AND SERVICES LIMITED - 2000-12-15
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,845,551 GBP2024-09-30
    Officer
    icon of calendar 2008-07-28 ~ 2018-08-08
    CIF 49 - Nominee Secretary → ME
  • 349
    DENSCOTT LIMITED - 1990-02-22
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1937 - Secretary → ME
  • 350
    MM&S (2886) LIMITED - 2002-09-10
    icon of addressLaw House, Silverburn, Penicuik
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-06
    Officer
    icon of calendar 2002-05-07 ~ 2002-08-29
    CIF 623 - Nominee Secretary → ME
  • 351
    MM&S (5729) LIMITED - 2012-09-24
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Scotland, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    654,062 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-18
    CIF 1515 - Secretary → ME
  • 352
    icon of address1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    42,673 GBP2024-12-31
    Officer
    icon of calendar 1994-07-29 ~ 2006-11-28
    CIF 904 - Nominee Secretary → ME
  • 353
    LAKELAND UNST FRESHWATER LIMITED - 2012-08-30
    MERIDIAN SALMON FARMS (SMOLT) LIMITED - 2014-07-24
    LEDGE 878 LIMITED - 2005-11-04
    UNST SMOLT LIMITED - 2007-02-12
    icon of addressC/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-13
    CIF 1360 - Secretary → ME
  • 354
    MERIDIAN SALMON FARMS LIMITED - 2014-06-16
    icon of addressC/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-13
    CIF 2031 - Secretary → ME
  • 355
    MM&S (5785) LIMITED - 2014-05-02
    icon of addressC/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2015-01-13
    CIF 1472 - Secretary → ME
  • 356
    APOPRO BIOSCIENCE LIMITED - 2013-01-11
    icon of addressKilfinichan Church, Tiroran, Isle Of Mull, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -61,704 GBP2024-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2017-10-27
    CIF 1339 - Secretary → ME
  • 357
    INTERSERVE PFI HOLDINGS 2003 LIMITED - 2017-07-25
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-23
    CIF 1350 - Secretary → ME
  • 358
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2017-10-23
    CIF 1312 - Secretary → ME
  • 359
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-10 ~ 2017-10-23
    CIF 1313 - Secretary → ME
  • 360
    MM&S (5777) LIMITED - 2013-10-21
    HELICAL (CORBY) LIMITED - 2015-03-24
    icon of address15 Sloane Square Sloane Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-10-14
    CIF 1478 - Secretary → ME
  • 361
    MM&S (5738) LIMITED - 2013-05-09
    HELICAL (CORBY) MANAGEMENT LIMITED - 2015-03-24
    icon of address15 Sloane Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-05-10
    CIF 1505 - Secretary → ME
  • 362
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1938 - Secretary → ME
  • 363
    CHARRIOL PLC - 1999-01-14
    REGISTER.COM EUROPE LIMITED - 2008-07-16
    REGISTER.COM EUROPE PLC - 2006-05-17
    VIRTUAL INTERNET PLC - 2003-09-01
    VIRTUALINTERNET.NET PLC - 2000-04-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2010-10-08
    CIF 1224 - Secretary → ME
  • 364
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 185 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2010-10-08
    CIF 1223 - Secretary → ME
  • 365
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2017-10-27
    CIF 1264 - Secretary → ME
  • 366
    SURATE LIMITED - 1988-09-26
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2017-10-27
    CIF 1263 - Secretary → ME
  • 367
    icon of address38 Abbotswell Road, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1990-07-04 ~ 1990-11-13
    CIF 970 - Nominee Secretary → ME
  • 368
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2007-10-11
    CIF 1083 - Secretary → ME
  • 369
    CLERKMAXWELL LIMITED - 2014-02-03
    MM&S (5340) LIMITED - 2008-10-03
    icon of addressNeo House, Riverside, Aberdeen, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-01-19
    CIF 1903 - Nominee Secretary → ME
  • 370
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    icon of addressFairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1109 - Secretary → ME
  • 371
    MM&S (5176) LIMITED - 2007-01-16
    icon of addressC/o Brewster Brothers Drumshoreland Road, Pumpherston, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,227,604 GBP2024-11-30
    Officer
    icon of calendar 2006-11-17 ~ 2007-01-15
    CIF 288 - Nominee Secretary → ME
  • 372
    MM&S (5309) LIMITED - 2008-01-07
    icon of addressUnit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2007-12-18
    CIF 208 - Nominee Secretary → ME
  • 373
    MM&S (5686) LIMITED - 2011-12-23
    icon of address1 Redwood Place, East Kilbride, South Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-23
    CIF 1553 - Secretary → ME
  • 374
    NEW CITY INVESTMENT MANAGERS LIMITED - 2010-03-05
    icon of address4th Floor One Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2007-09-28
    CIF 1213 - Secretary → ME
  • 375
    MM&S (2959) LIMITED - 2003-09-10
    icon of addressOne, Fleet Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-12-18 ~ 2003-08-11
    CIF 577 - Nominee Secretary → ME
  • 376
    CRAIG MCDONALD SERVICES LIMITED - 1989-12-19
    M M & S (2009) LIMITED - 1989-11-03
    icon of addressMrs Rosemary Patrick, April Cottage Luggate Burn, Whittinghame, Haddington, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -8,819 GBP2024-03-31
    Officer
    icon of calendar 1989-05-30 ~ 1989-10-24
    CIF 976 - Nominee Secretary → ME
  • 377
    LADYSTON FARMING CO. LIMITED - 1995-10-04
    M M & S (2119) LIMITED - 1992-12-21
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    22,128 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-11-09 ~ 1992-12-09
    CIF 942 - Nominee Secretary → ME
  • 378
    M M & S (3056) LIMITED - 2004-05-28
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-08-10 ~ 2017-11-01
    CIF 1803 - Nominee Secretary → ME
    icon of calendar 2004-01-19 ~ 2006-08-10
    CIF 509 - Nominee Secretary → ME
  • 379
    MM&S (4091) LIMITED - 2005-08-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2005-08-05
    CIF 426 - Nominee Secretary → ME
  • 380
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-26
    CIF 460 - Nominee Secretary → ME
  • 381
    CHOQS 344 LIMITED - 2000-03-24
    ANGLIAN PHARMA SALES & MARKETING LIMITED - 2013-10-22
    icon of addressKey House, Sarum Hill, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -76,291 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2012-02-01
    CIF 1197 - Secretary → ME
  • 382
    WALLACE CAMERON INTERNATIONAL LIMITED - 2024-06-20
    MM&S (5754) LIMITED - 2013-05-02
    FAKITCO LIMITED - 2013-05-29
    icon of addressSuite 2.1 Dalziel Building, Second Floor, 7 Scott Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,657 GBP2025-03-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-08-20
    CIF 1496 - Secretary → ME
  • 383
    MM&S (5251) LIMITED - 2007-11-12
    icon of address18 Queens Road, Aberdeen, Grampian
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-08 ~ 2012-09-18
    CIF 70 - Nominee Secretary → ME
  • 384
    MM&S (5787) LIMITED - 2013-10-18
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-09 ~ 2017-10-23
    CIF 1469 - Secretary → ME
  • 385
    MM&S (5786) LIMITED - 2013-10-18
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-09 ~ 2017-10-23
    CIF 1414 - Secretary → ME
  • 386
    MM&S (5302) LIMITED - 2007-12-27
    icon of addressCrombie House, 72-90 Crombie Road, Aberdeen
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,615 GBP2020-08-31
    Officer
    icon of calendar 2007-11-07 ~ 2010-08-23
    CIF 212 - Nominee Secretary → ME
  • 387
    CLEARSTONE HOLDINGS (UK) LIMITED - 2011-06-20
    MM&S (5531) LIMITED - 2009-10-27
    CLEARSTONE HOLDINGS (UK) - 2011-07-13
    icon of addressThe Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-10-27
    CIF 1892 - Secretary → ME
  • 388
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1939 - Secretary → ME
  • 389
    MM&S (4045) LIMITED - 2005-02-04
    icon of address21-23 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-12-23 ~ 2005-04-25
    CIF 453 - Nominee Secretary → ME
  • 390
    MM&S (5320) LIMITED - 2008-05-13
    icon of addressMuir House, Belleknowes Industrial Estate, Inverkeithing, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2012-11-30
    CIF 58 - Nominee Secretary → ME
  • 391
    MM&S (5644) LIMITED - 2011-04-06
    icon of address54 Townsend Place, Kirkcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-04-04
    CIF 1913 - Secretary → ME
  • 392
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1942 - Secretary → ME
  • 393
    ISANDCO TWO HUNDRED AND FIFTY THREE LIMITED - 1994-02-15
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1106 - Secretary → ME
  • 394
    WELSH COUNTRY FOODS LIMITED - 1995-04-24
    ISANDCO TWO HUNDRED AND SIXTY SIX LIMITED - 1995-02-28
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1108 - Secretary → ME
  • 395
    VALAD CONTINENTAL PARTNERS EUROPE LIMITED - 2013-02-06
    SCARBOROUGH CONTINENTAL PARTNERS EUROPE LIMITED - 2007-05-24
    TEESLAND CONTINENTAL PARTNERS EUROPE LIMITED - 2007-09-18
    MM&S (4084) LIMITED - 2005-06-23
    icon of address1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-23
    CIF 430 - Nominee Secretary → ME
  • 396
    VALAD CONTINENTAL PARTNERS LIMITED - 2013-02-06
    SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED - 2005-06-30
    M M & S (4085) LIMITED - 2005-06-23
    TEESLAND CONTINENTAL PARTNERS LIMITED - 2007-09-18
    SCARBOROUGH CONTINENTAL PARTNERS LIMITED - 2007-05-24
    icon of addressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-23
    CIF 429 - Nominee Secretary → ME
  • 397
    MM&S (5572) LIMITED - 2010-03-02
    icon of address4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-03-02
    CIF 1863 - Secretary → ME
  • 398
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2017-10-23
    CIF 1764 - Secretary → ME
  • 399
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2017-10-23
    CIF 1829 - Secretary → ME
  • 400
    DALMORE CAPITAL (PARA 1) LIMITED - 2012-09-27
    MM&S (5720) LIMITED - 2012-09-26
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2017-10-23
    CIF 1524 - Secretary → ME
  • 401
    MM&S (5721) LIMITED - 2012-09-26
    DALMORE CAPITAL (PARA 2) LIMITED - 2012-09-27
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2017-10-23
    CIF 1525 - Secretary → ME
  • 402
    MM&S (5708) LIMITED - 2012-10-03
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2017-10-23
    CIF 1307 - Secretary → ME
  • 403
    MM&S (5733) LIMITED - 2012-10-03
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2017-10-23
    CIF 1514 - Secretary → ME
  • 404
    MM&S (5843) LIMITED - 2014-09-26
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2017-10-23
    CIF 1305 - Secretary → ME
  • 405
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2017-10-23
    CIF 1830 - Secretary → ME
  • 406
    MM&S (5865) LIMITED - 2015-02-21
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2017-10-23
    CIF 1757 - Secretary → ME
  • 407
    MM&S (5866) LIMITED - 2015-04-01
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2017-10-23
    CIF 1756 - Secretary → ME
  • 408
    MM&S (5892) LIMITED - 2015-11-26
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-04 ~ 2017-10-23
    CIF 1730 - Secretary → ME
  • 409
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2017-10-23
    CIF 1315 - Secretary → ME
  • 410
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2017-10-23
    CIF 1303 - Secretary → ME
  • 411
    MM&S (5635) LIMITED - 2011-03-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2017-10-23
    CIF 1309 - Secretary → ME
  • 412
    icon of address1 Park Row, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2017-10-23
    CIF 1314 - Secretary → ME
  • 413
    MM&S (5802) LIMITED - 2013-12-20
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2017-10-23
    CIF 1456 - Secretary → ME
  • 414
    MM&S (5860) LIMITED - 2015-01-21
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2017-10-23
    CIF 1763 - Secretary → ME
  • 415
    MM&S (5462) LIMITED - 2009-03-31
    icon of address1 Park Row, Leeds, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2009-03-17 ~ 2009-04-02
    CIF 132 - Nominee Secretary → ME
    Officer
    icon of calendar 2011-06-29 ~ 2017-10-23
    CIF 1285 - Secretary → ME
  • 416
    MM&S (5818) LIMITED - 2014-04-03
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-10-23
    CIF 1443 - Secretary → ME
  • 417
    MM&S (5731) LIMITED - 2012-10-04
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2017-10-23
    CIF 1280 - Secretary → ME
  • 418
    MM&S (5634) LIMITED - 2011-03-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 80 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2017-10-23
    CIF 1310 - Secretary → ME
  • 419
    DHL GROUP LIMITED - 2016-06-08
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1602 - Secretary → ME
  • 420
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2017-10-23
    CIF 1628 - Secretary → ME
  • 421
    MM&S (5631) LIMITED - 2011-03-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2017-10-23
    CIF 1283 - Secretary → ME
  • 422
    DHL GROUP LIMITED - 2016-01-22
    DHL INTERMEDIATE LIMITED - 2016-06-08
    icon of address1 Park Row, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1599 - Secretary → ME
  • 423
    MM&S (5886) LIMITED - 2016-01-08
    icon of address1 Park Row, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-10-23
    CIF 1737 - Secretary → ME
  • 424
    COMPOSITE ENERGY (CARBON STORAGE) LIMITED - 2011-06-27
    MM&S (5247) LIMITED - 2007-07-03
    icon of addressC/o Womble Bond Dickinson (uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2009-06-25
    CIF 246 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-06 ~ 2011-02-27
    CIF 1935 - Secretary → ME
  • 425
    MM&S (5432) LIMITED - 2009-03-20
    COMPOSITE ENERGY (EAST ENGLAND) LIMITED - 2011-06-29
    icon of addressWelton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2009-06-25
    CIF 145 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-06 ~ 2011-02-27
    CIF 1932 - Secretary → ME
  • 426
    COMPOSITE ENERGY LIMITED - 2011-06-27
    M M & S (3041) LIMITED - 2004-06-18
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2009-06-25
    CIF 525 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-01-25 ~ 2011-02-27
    CIF 1889 - Secretary → ME
  • 427
    MM&S (5279) LIMITED - 2007-10-04
    COMPOSITE ENERGY (LOTHIAN) LIMITED - 2011-06-27
    icon of addressC/o Womble Bond Dickinson (uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-06-25
    CIF 230 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-06 ~ 2011-02-27
    CIF 1936 - Secretary → ME
  • 428
    COMPOSITE ENERGY (WEST ENGLAND) LIMITED - 2011-06-29
    MM&S (5433) LIMITED - 2009-03-20
    icon of addressWelton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2009-06-25
    CIF 146 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-06 ~ 2011-02-27
    CIF 1933 - Secretary → ME
  • 429
    MM&S (4063) LIMITED - 2005-04-13
    icon of addressEttc Biospace King's Buildings, Edinburgh University, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2006-05-09
    CIF 439 - Nominee Secretary → ME
  • 430
    M M & S (3040) LIMITED - 2004-04-26
    SOVEREIGN HOUSE DEVELOPMENTS LIMITED - 2013-02-01
    WKMH PROPERTY LIMITED - 2004-07-30
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-27 ~ 2004-04-27
    CIF 521 - Nominee Secretary → ME
  • 431
    M M & S (2123) LIMITED - 1992-12-24
    MB GEOSPHERE LIMITED - 2001-09-07
    COVERTRONIC UK LIMITED - 2007-12-17
    icon of address3 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163,812 GBP2017-12-31
    Officer
    icon of calendar 1992-12-14 ~ 1992-12-24
    CIF 938 - Nominee Secretary → ME
  • 432
    M M & S (3057) LIMITED - 2004-05-13
    icon of address5 Livingstone Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-05-11
    CIF 513 - Nominee Secretary → ME
  • 433
    PROVIS LIMITED - 2006-03-21
    M M & S (2481) LIMITED - 1998-08-18
    OPTRA LIMITED - 1998-12-31
    icon of address5 Livingstone Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-08-03
    CIF 805 - Nominee Secretary → ME
  • 434
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2017-10-23
    CIF 1636 - Secretary → ME
  • 435
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2017-10-23
    CIF 1637 - Secretary → ME
  • 436
    MM&S (5654) LIMITED - 2011-07-14
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    330 GBP2021-09-30
    Officer
    icon of calendar 2011-03-08 ~ 2011-08-10
    CIF 1908 - Secretary → ME
  • 437
    MM&S (5216) LIMITED - 2008-05-12
    icon of addressMuir House, Belleknowes Industrial Estate, Inverkeithing
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2012-12-18
    CIF 75 - Nominee Secretary → ME
  • 438
    MDA (UK) LIMITED - 2005-03-22
    MDA INFORMATION PRODUCTS LIMITED - 2011-05-04
    M M & S (3095) LIMITED - 2004-09-29
    icon of addressCentenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-09-29
    CIF 480 - Nominee Secretary → ME
  • 439
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    icon of addressUnit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2012-12-07
    CIF 1044 - Secretary → ME
  • 440
    DEEPSEA GROUP LIMITED - 2009-05-13
    icon of addressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-08 ~ 2017-10-27
    CIF 1318 - Secretary → ME
  • 441
    MULTIVISION ENGINEERING LIMITED - 2009-02-24
    icon of addressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-10-27
    CIF 1493 - Secretary → ME
  • 442
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    MDM TRUSTEES LIMITED - 2001-12-11
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-07-01
    CIF 651 - Nominee Secretary → ME
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 1808 - Nominee Secretary → ME
  • 443
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-07-01
    CIF 648 - Nominee Secretary → ME
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 1805 - Nominee Secretary → ME
  • 444
    OPTIMUS SEVENTH GENERATION LIMITED - 2017-06-30
    OPTIMUS SAFETY MANAGEMENT LIMITED - 2012-02-10
    icon of addressPavilion 14 Abercrombie Court, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-06-12
    CIF 1085 - Secretary → ME
  • 445
    MM&S (5283) LIMITED - 2008-01-14
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2007-12-20
    CIF 226 - Nominee Secretary → ME
  • 446
    MM&S (5956) LIMITED - 2017-04-18
    icon of addressOne, Fleet Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,355,534 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-10-27
    CIF 1668 - Secretary → ME
  • 447
    MM&S (5249) LIMITED - 2007-07-20
    icon of addressFrp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-03-17
    CIF 245 - Nominee Secretary → ME
  • 448
    EXCHANGELAW (NO.341) LIMITED - 2004-01-07
    icon of addressAlba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2017-11-23
    CIF 1648 - Secretary → ME
  • 449
    icon of address22 Langlands Place, Kelvin South Business Park, East Kilbride Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1997-09-17
    CIF 869 - Nominee Secretary → ME
    icon of calendar 1995-03-06 ~ 1995-03-28
    CIF 890 - Nominee Secretary → ME
  • 450
    WHALECO (NO.11) LIMITED - 2008-11-12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2017-10-27
    CIF 1135 - Secretary → ME
  • 451
    DIAMOND M-ODECO LIMITED - 1993-05-21
    BEN-ODECO LIMITED - 1992-09-17
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2017-10-27
    CIF 111 - Nominee Secretary → ME
  • 452
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2017-10-27
    CIF 1134 - Secretary → ME
  • 453
    icon of addressDinwoodie House, Holly Bush, Ayr, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -752,866 GBP2024-03-31
    Officer
    icon of calendar 1988-10-10 ~ 1990-04-13
    CIF 984 - Nominee Secretary → ME
  • 454
    MM&S (5152) LIMITED - 2006-10-11
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,658,142 GBP2023-03-31
    Officer
    icon of calendar 2006-09-04 ~ 2007-01-16
    CIF 317 - Nominee Secretary → ME
  • 455
    MM&S (5169) LIMITED - 2006-11-09
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-16
    CIF 301 - Nominee Secretary → ME
  • 456
    MM&S (2992) LIMITED - 2003-07-07
    icon of address24072, Sc249465: Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2007-06-08
    CIF 556 - Nominee Secretary → ME
  • 457
    MOTHERWELL BRIDGE LIMITED - 2006-11-10
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-28 ~ 2004-07-01
    CIF 535 - Nominee Secretary → ME
  • 458
    MM&S (5459) LIMITED - 2009-08-03
    icon of addressC/o Frp Advisory Tradin Ltd,suite B, 4th Floor Meridian, Union Row, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2013-01-03
    CIF 136 - Nominee Secretary → ME
  • 459
    MM&S (5872) LIMITED - 2015-06-23
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2017-10-23
    CIF 1750 - Secretary → ME
  • 460
    DOUGALL BAILLIE HOLDINGS LIMITED - 2001-11-22
    M M & S (2564) LIMITED - 1999-12-30
    icon of address3 Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,957,825 GBP2024-04-30
    Officer
    icon of calendar 1999-07-22 ~ 1999-12-09
    CIF 762 - Nominee Secretary → ME
  • 461
    LARGETASK LIMITED - 1990-12-21
    icon of addressOne Fleet Place, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,363 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-10-27
    CIF 1603 - Secretary → ME
  • 462
    M M & S (2729) LIMITED - 2001-01-19
    ETC (2001) LIMITED - 2001-05-29
    icon of address10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-17 ~ 2001-10-26
    CIF 698 - Nominee Secretary → ME
  • 463
    SUBSEA TECHNOLOGY & RENTALS LIMITED - 2016-01-05
    SONAR EQUIPMENT SERVICES LTD - 2014-02-03
    WORLDRETURN LIMITED - 1990-02-01
    LAND & SATELLITE SURVEYS LIMITED - 1994-08-30
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2014-01-28
    CIF 1289 - Secretary → ME
  • 464
    icon of addressC/o Lightbody Group Limited, 73 Bothwell Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-11-01
    CIF 447 - Nominee Secretary → ME
  • 465
    M M & S (2641) LIMITED - 2000-05-31
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -76,087 GBP2024-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2000-05-17
    CIF 721 - Nominee Secretary → ME
  • 466
    M M & S (3081) LIMITED - 2004-08-09
    icon of addressThe Company Secretary, Deamhouse (edinburgh) Limited, 1 George Square, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2004-05-20 ~ 2004-08-03
    CIF 490 - Nominee Secretary → ME
  • 467
    ISANDCO THREE HUNDRED AND TWENTY FIVE LIMITED - 1998-04-23
    icon of address13 Albyn Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2014-01-15
    CIF 1073 - Secretary → ME
  • 468
    ISANDCO THREE HUNDRED AND TWENTY LIMITED - 1998-01-27
    icon of address9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,946,614 GBP2024-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2014-01-15
    CIF 1953 - Secretary → ME
  • 469
    ISANDCO 258 LIMITED - 2015-05-12
    THE DEESIDE WATER COMPANY LIMITED - 2013-11-19
    ISANDCO TWO HUNDRED AND FIFTY EIGHTY LIMITED - 1995-05-15
    icon of address12 Rubislaw Terrace Lane, Aberdeen
    Active Corporate (3 parents, 19 offsprings)
    Profit/Loss (Company account)
    6,028,362 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2015-05-12
    CIF 1122 - Secretary → ME
  • 470
    M M & S (2295) LIMITED - 1996-07-05
    icon of addressOrmsary Estate Office, Ormsary, Lochgilphead, Argyll
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,997 GBP2019-03-31
    Officer
    icon of calendar 1995-12-21 ~ 1996-06-26
    CIF 877 - Nominee Secretary → ME
  • 471
    icon of address9 Coates Crescent, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 1992-01-24 ~ 1992-01-28
    CIF 959 - Nominee Secretary → ME
  • 472
    M M & S (3003) LIMITED - 2003-08-18
    icon of address32 Glasgow Road, Blantyre, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-08-05
    CIF 547 - Nominee Secretary → ME
  • 473
    DUNEDIN CAPITAL GROUP HOLDINGS LIMITED - 1999-08-16
    M M & S (2553) LIMITED - 1999-07-21
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-02 ~ 1999-09-02
    CIF 772 - Nominee Secretary → ME
  • 474
    M M & S (2297) LIMITED - 1996-06-17
    DVL HOLDINGS LIMITED - 1997-05-09
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1996-06-20
    CIF 876 - Nominee Secretary → ME
  • 475
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    ROOTS OIL LIMITED - 2002-01-18
    icon of addressTemplars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2007-12-04 ~ 2012-01-26
    CIF 1302 - Secretary → ME
  • 476
    STRIKEHAPPY LIMITED - 1993-11-22
    icon of address2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1141 - Secretary → ME
  • 477
    M M & S (2622) LIMITED - 2000-03-23
    JOSEPH DUNN LIMITED - 2001-03-06
    icon of address32 Glasgow Road, Blantyre
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    703,491 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-22
    CIF 730 - Nominee Secretary → ME
  • 478
    MM&S (5387) LIMITED - 2008-10-29
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-10-29
    CIF 156 - Nominee Secretary → ME
  • 479
    M M & S (2849) LIMITED - 2002-05-28
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-03-28
    CIF 641 - Nominee Secretary → ME
  • 480
    MM&S (5836) LIMITED - 2014-07-30
    icon of addressOne, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ 2014-07-30
    CIF 1425 - Secretary → ME
  • 481
    icon of address9 Fairfield Place, West Mains Business Park, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    397,038 GBP2024-04-30
    Officer
    icon of calendar 2001-09-18 ~ 2014-07-01
    CIF 1899 - Nominee Secretary → ME
    icon of calendar 1998-05-01 ~ 2001-08-15
    CIF 809 - Nominee Secretary → ME
  • 482
    icon of address17 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2006-12-05
    CIF 304 - Nominee Secretary → ME
  • 483
    MM&S (5190) LIMITED - 2007-06-01
    icon of addressGriffins, Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-06-07
    CIF 262 - Nominee Secretary → ME
  • 484
    MM&S (5795) LIMITED - 2014-04-02
    icon of address15 Eccleston Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-10-10 ~ 2017-11-23
    CIF 1468 - Secretary → ME
  • 485
    icon of address125 Old Broad Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-03-07
    CIF 1995 - Secretary → ME
  • 486
    MM&S (5854) LIMITED - 2014-11-24
    icon of address3 Durrant Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,553 GBP2018-06-30
    Officer
    icon of calendar 2014-10-30 ~ 2014-11-21
    CIF 1951 - Secretary → ME
  • 487
    MM&S (5739) LIMITED - 2013-02-26
    icon of addressUnits A&b Roseheyworth Business Park, Abertillery, Gwent, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,180 GBP2017-06-30
    Officer
    icon of calendar 2012-10-11 ~ 2013-02-26
    CIF 1509 - Secretary → ME
  • 488
    TINKERMAN LIMITED - 2000-10-16
    icon of addressLochlea Farm, Craigie, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,082,914 GBP2025-08-31
    Officer
    icon of calendar 2001-09-24 ~ 2007-09-14
    CIF 655 - Nominee Secretary → ME
    icon of calendar 2007-09-14 ~ 2011-09-04
    CIF 223 - Nominee Secretary → ME
  • 489
    icon of address136 George Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2017-08-16
    CIF 1761 - Secretary → ME
  • 490
    ECOCEL 2 LIMITED - 2019-04-23
    MM&S (5883) LIMITED - 2015-08-06
    HARESHAWHEAD LIMITED - 2019-05-15
    icon of addressCadzow House High Parks Farm, Barndcluith Road, Hamilton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    294,388 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-05
    CIF 1739 - Secretary → ME
  • 491
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    icon of addressBwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2018-02-27
    CIF 1614 - Secretary → ME
  • 492
    M M & S (2556) LIMITED - 1999-09-21
    icon of addressOld Mill Cottage, Windmill Lane, Henfield, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    7,840 GBP2024-10-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-09-22
    CIF 768 - Nominee Secretary → ME
  • 493
    MM&S (2354) LIMITED - 1997-02-17
    icon of addressThe Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-02-05
    CIF 850 - Nominee Secretary → ME
  • 494
    MM&S (5075) LIMITED - 2006-04-27
    icon of addressAnglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2006-04-12
    CIF 379 - Nominee Secretary → ME
  • 495
    MM&S (4051) LIMITED - 2005-06-29
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-02-02 ~ 2005-07-05
    CIF 446 - Nominee Secretary → ME
  • 496
    MM&S (5096) LIMITED - 2006-04-27
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-12
    CIF 369 - Nominee Secretary → ME
  • 497
    MM&S (4039) LIMITED - 2005-03-14
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-03-14
    CIF 459 - Nominee Secretary → ME
  • 498
    MM&S (4057) LIMITED - 2005-03-14
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-14
    CIF 442 - Nominee Secretary → ME
  • 499
    M M & S (2854) LIMITED - 2002-03-22
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-06-19
    CIF 637 - Nominee Secretary → ME
  • 500
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1998-10-20 ~ 1999-04-23
    CIF 799 - Nominee Secretary → ME
  • 501
    MM&S (5458) LIMITED - 2009-06-04
    icon of address6 Miller Road, Ayr, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -42,525 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-03
    CIF 134 - Nominee Secretary → ME
  • 502
    EDINBURGH WOMEN'S RAPE AND SEXUAL ABUSE CENTRE - 2015-05-14
    EDINBURGH RAPE CRISIS CENTRE LTD - 2015-06-03
    icon of address17 Claremont Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2009-10-01
    CIF 228 - Nominee Secretary → ME
    icon of calendar 2005-10-14 ~ 2007-08-20
    CIF 401 - Nominee Secretary → ME
  • 503
    M M & S (2099) LIMITED - 1992-07-03
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-03-30 ~ 1992-06-30
    CIF 955 - Nominee Secretary → ME
  • 504
    MM&S (5327) LIMITED - 2008-01-15
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2007-12-31
    CIF 197 - Nominee Secretary → ME
  • 505
    M M & S (2617) LIMITED - 2000-03-23
    MAXXIUM UK WINES & SPIRITS LIMITED - 2009-02-17
    MAXXIUM TRAVEL RETAIL LIMITED - 2015-04-01
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-03-09
    CIF 738 - Nominee Secretary → ME
  • 506
    MM&S (5948) LIMITED - 2017-03-23
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-22
    CIF 1676 - Secretary → ME
  • 507
    M M & S (2608) LIMITED - 2000-02-25
    EDRINGTON-BEAM SUNTORY UK DISTRIBUTION LIMITED - 2021-08-02
    HIGHLAND DISTILLERS BRANDS UK LIMITED - 2000-03-23
    MAXXIUM UK LIMITED - 2018-03-27
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-24
    CIF 742 - Nominee Secretary → ME
  • 508
    M M & S (3014) LIMITED - 2004-01-28
    icon of address12-14 Long Acre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-01-27
    CIF 543 - Nominee Secretary → ME
  • 509
    MM&S (5700) LIMITED - 2012-04-24
    icon of addressMenzies Business Recovery Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-02
    CIF 1542 - Secretary → ME
  • 510
    MIELN LIMITED - 2005-12-12
    MM&S (5021) LIMITED - 2005-10-19
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2005-10-17
    CIF 410 - Nominee Secretary → ME
  • 511
    MM&S (2749) LIMITED - 2001-05-04
    NOBLE PFI (NT) LIMITED - 2005-08-04
    icon of addressInfrastructure Managers Limited, 2nd Floor 11 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2001-04-05
    CIF 688 - Nominee Secretary → ME
  • 512
    ELECTRA FLEMING GP (SCOTLAND) LIMITED - 1999-07-28
    M M & S (2503) LIMITED - 1998-12-01
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    447,255 GBP2017-09-30
    Officer
    icon of calendar 1998-10-20 ~ 1998-12-04
    CIF 798 - Nominee Secretary → ME
  • 513
    MM&S (5554) LIMITED - 2009-12-16
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-21
    CIF 1852 - Secretary → ME
  • 514
    M M & S (3039) LIMITED - 2004-05-12
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-06-21
    CIF 523 - Nominee Secretary → ME
  • 515
    ROBERTSON EDUCATION (ABERDEENSHIRE 2) LIMITED - 2016-04-14
    M M & S (3038) LIMITED - 2004-05-10
    icon of addressC/o Resolis Limited, 11th Floor Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    9,214,816 GBP2025-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-06-21
    CIF 522 - Nominee Secretary → ME
  • 516
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED - 2016-04-14
    MM&S (5125) LIMITED - 2006-08-24
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    297,000 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-15
    CIF 348 - Nominee Secretary → ME
  • 517
    MM&S (5126) LIMITED - 2006-08-24
    ROBERTSON EDUCATION (FORFAR & CARNOUSTIE) LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    45,828 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-15
    CIF 349 - Nominee Secretary → ME
  • 518
    MM&S (5208) LIMITED - 2007-03-19
    ROBERTSON HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    202,000 GBP2024-03-31
    Officer
    icon of calendar 2007-01-26 ~ 2007-04-13
    CIF 268 - Nominee Secretary → ME
  • 519
    ROBERTSON HEALTH (CLACKMANNANSHIRE) LIMITED - 2016-04-14
    MM&S (5175) LIMITED - 2007-03-19
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    276,814 GBP2024-03-31
    Officer
    icon of calendar 2006-11-17 ~ 2007-04-13
    CIF 290 - Nominee Secretary → ME
  • 520
    ROBERTSON HEALTH (EASTER ROSS) HOLDINGS LIMITED - 2016-04-14
    M M & S (2963) LIMITED - 2003-02-07
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-02-28
    CIF 570 - Nominee Secretary → ME
  • 521
    ROBERTSON HEALTH (EASTER ROSS) LIMITED - 2016-04-14
    M M & S (2962) LIMITED - 2003-02-07
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,746,597 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-02-28
    CIF 569 - Nominee Secretary → ME
  • 522
    MM&S (4018) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) HOLDINGS LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-01-27
    CIF 470 - Nominee Secretary → ME
  • 523
    MM&S (4006) LIMITED - 2005-01-13
    ROBERTSON HEALTH (GARTNAVEL) LIMITED - 2016-04-14
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,443,145 GBP2025-03-31
    Officer
    icon of calendar 2004-08-04 ~ 2005-01-27
    CIF 476 - Nominee Secretary → ME
  • 524
    ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED - 2016-04-14
    MM&S (5404) LIMITED - 2008-10-15
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    143,500 GBP2025-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-10-13
    CIF 162 - Nominee Secretary → ME
  • 525
    ROBERTSON HEALTH (MIDLOTHIAN) LIMITED - 2016-04-14
    MM&S (5403) LIMITED - 2008-10-15
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    647,017 GBP2025-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-10-13
    CIF 163 - Nominee Secretary → ME
  • 526
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED - 2016-04-14
    MM&S (2785) LIMITED - 2001-08-15
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-30
    CIF 677 - Nominee Secretary → ME
  • 527
    ROBERTSON HEALTHCARE (FINDLAY HOUSE) LIMITED - 2016-04-14
    M M & S (2693) LIMITED - 2000-10-02
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,447,049 GBP2025-03-31
    Officer
    icon of calendar 2000-08-18 ~ 2001-11-30
    CIF 707 - Nominee Secretary → ME
  • 528
    MM&S (5538) LIMITED - 2009-12-16
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    78,000 GBP2024-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2009-12-21
    CIF 1861 - Secretary → ME
  • 529
    MM&S (5555) LIMITED - 2009-12-16
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-21
    CIF 1853 - Secretary → ME
  • 530
    MM&S (5246) LIMITED - 2007-08-30
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-13 ~ 2007-08-30
    CIF 248 - Nominee Secretary → ME
  • 531
    MM&S (5270) LIMITED - 2007-08-30
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-12 ~ 2007-08-30
    CIF 232 - Nominee Secretary → ME
  • 532
    MM&S (5193) LIMITED - 2007-02-13
    icon of addressC/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2007-02-13
    CIF 279 - Nominee Secretary → ME
  • 533
    MM&S (5001) LIMITED - 2006-04-26
    ELPHINSTONE 2006 LIMITED - 2007-03-02
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-25
    CIF 423 - Nominee Secretary → ME
  • 534
    MM&S (5109) LIMITED - 2006-07-11
    icon of address295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2006-07-03
    CIF 356 - Nominee Secretary → ME
  • 535
    M M & S (3006) LIMITED - 2003-10-13
    icon of address57 C/o Emms International, Albion Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2006-09-27
    CIF 549 - Nominee Secretary → ME
    icon of calendar 2006-09-27 ~ 2009-04-22
    CIF 308 - Nominee Secretary → ME
  • 536
    icon of address57 Albion Road, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,797,599 GBP2021-03-31
    Officer
    icon of calendar 2006-09-27 ~ 2009-04-22
    CIF 307 - Nominee Secretary → ME
    icon of calendar 2006-09-27 ~ 2006-09-27
    CIF 306 - Nominee Secretary → ME
    icon of calendar 2003-12-18 ~ 2006-09-27
    CIF 520 - Nominee Secretary → ME
  • 537
    icon of address10 Palmerston Place, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-03-06 ~ 2017-08-03
    CIF 1810 - Nominee Secretary → ME
  • 538
    LAW AT WORK I. H. LIMITED - 2012-04-04
    MM&S (4016) LIMITED - 2004-11-19
    icon of address24238, Sc274692 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -389,006 GBP2023-11-30
    Officer
    icon of calendar 2006-09-19 ~ 2010-04-12
    CIF 1930 - Nominee Secretary → ME
    icon of calendar 2004-10-13 ~ 2006-09-19
    CIF 474 - Nominee Secretary → ME
  • 539
    ISANDCO THREE HUNDRED AND THIRTEEN LIMITED - 1997-09-30
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2011-10-11
    CIF 1025 - Secretary → ME
  • 540
    icon of address10 Tall Pines, Banchory, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2012-09-28
    CIF 1013 - Secretary → ME
  • 541
    LABCORP ENDPOINT (UK) LIMITED - 2023-07-10
    ENDPOINT CLINICAL (UK) LTD - 2021-09-30
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2017-11-01
    CIF 1654 - Secretary → ME
  • 542
    MM&S (5724) LIMITED - 2012-10-02
    icon of addressInternational House Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2012-10-01
    CIF 1520 - Secretary → ME
  • 543
    MM&S (5728) LIMITED - 2012-10-02
    icon of addressInternational House Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2012-10-01
    CIF 1517 - Secretary → ME
  • 544
    STATUSRIVER LIMITED - 2003-10-03
    icon of address30 Crown Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 177 - Nominee Secretary → ME
  • 545
    UPPERGUIDE LIMITED - 2003-09-23
    ENERGY CRANES INTL. LIMITED - 2003-12-17
    icon of address30 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 178 - Nominee Secretary → ME
  • 546
    icon of address12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    363,149 GBP2024-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2018-05-21
    CIF 1265 - Secretary → ME
  • 547
    MM&S (5151) LIMITED - 2007-05-23
    icon of addressBroadfold House Broadfold Road, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2008-09-02
    CIF 318 - Nominee Secretary → ME
  • 548
    HIGH PRESSURE SERVICES LIMITED - 2004-10-21
    icon of addressBroadfold House Broadfold Road, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-09-02
    CIF 234 - Nominee Secretary → ME
  • 549
    icon of addressC/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    400,053 GBP2025-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2017-11-07
    CIF 1242 - Secretary → ME
  • 550
    INTERICA LIMITED - 2012-05-29
    MM&S (5659) LIMITED - 2012-02-10
    icon of addressStaple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2013-07-05
    CIF 1573 - Secretary → ME
  • 551
    MM&S (5652) LIMITED - 2011-05-04
    icon of address11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-12-15
    CIF 1909 - Secretary → ME
  • 552
    M M & S (2233) LIMITED - 1995-06-05
    PARAGON HOTELS LIMITED - 2015-12-10
    icon of addressBlenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-26 ~ 1995-06-08
    CIF 898 - Nominee Secretary → ME
  • 553
    MM&S (5396) LIMITED - 2009-01-19
    icon of addressHoneysuckle Cottage, Badachro, Gairloch, Ross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2009-03-27
    CIF 164 - Nominee Secretary → ME
  • 554
    MM&S (5286) LIMITED - 2007-10-19
    CARNEGIE ENTERPRISE LIMITED - 2007-11-30
    icon of addressFife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2007-10-26
    CIF 224 - Nominee Secretary → ME
  • 555
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    icon of addressThe Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,818,952 GBP2024-09-30
    Officer
    icon of calendar 2008-12-12 ~ 2016-11-09
    CIF 1994 - Secretary → ME
  • 556
    icon of addressThe Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,857 GBP2016-09-30
    Officer
    icon of calendar 2008-12-08 ~ 2016-11-09
    CIF 1015 - Secretary → ME
  • 557
    MM&S (5834) LIMITED - 2014-07-15
    ENTREPRENEUR FIRST OPERATIONS LIMITED - 2025-03-05
    EF INVESTMENT LIMITED - 2016-07-20
    icon of addressSenna Building, Gorsuch Pl, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    9,918,604 GBP2017-08-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-30
    CIF 1429 - Secretary → ME
  • 558
    MM&S (5043) LIMITED - 2005-12-05
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2006-08-01
    CIF 395 - Nominee Secretary → ME
    icon of calendar 2006-08-01 ~ 2008-07-16
    CIF 333 - Nominee Secretary → ME
  • 559
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-11-01
    CIF 582 - Nominee Secretary → ME
  • 560
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2006-11-01
    CIF 579 - Nominee Secretary → ME
  • 561
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2006-11-01
    CIF 580 - Nominee Secretary → ME
  • 562
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-11-01
    CIF 584 - Nominee Secretary → ME
  • 563
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-11-01
    CIF 585 - Nominee Secretary → ME
  • 564
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-11-01
    CIF 583 - Nominee Secretary → ME
  • 565
    MM&S (5031) LIMITED - 2005-11-16
    icon of addressC/o Phs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-11-14
    CIF 403 - Nominee Secretary → ME
  • 566
    MM&S (5025) LIMITED - 2005-11-17
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-22
    CIF 408 - Nominee Secretary → ME
  • 567
    HENLEY BUSINESS CONSULTANTS LIMITED - 2004-09-14
    icon of addressCubix Offices 5th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2010-02-25
    CIF 314 - Nominee Secretary → ME
  • 568
    M M & S (2582) LIMITED - 1999-11-04
    icon of address1 George Square, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    16,480 GBP2024-02-29
    Officer
    icon of calendar 2007-11-30 ~ 2010-09-01
    CIF 205 - Nominee Secretary → ME
    icon of calendar 1999-09-09 ~ 2001-01-02
    CIF 755 - Nominee Secretary → ME
  • 569
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2002-02-19
    CIF 735 - Nominee Secretary → ME
  • 570
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-08-04 ~ 2015-04-09
    CIF 1891 - Nominee Secretary → ME
  • 571
    MM&S (5670) LIMITED - 2011-07-21
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-07-21
    CIF 1836 - Secretary → ME
  • 572
    icon of address20 Dirleton Gate, Bearsden, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,960,052 GBP2024-09-30
    Officer
    icon of calendar 2004-06-10 ~ 2007-09-18
    CIF 485 - Nominee Secretary → ME
  • 573
    M M & S (2722) LIMITED - 2000-12-21
    icon of addressApril Cottage, Luggate Burn, Whittinghame, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2011-08-08
    CIF 1295 - Nominee Secretary → ME
    icon of calendar 2000-12-06 ~ 2006-12-08
    CIF 700 - Nominee Secretary → ME
  • 574
    CONSULTRONICS-BOYD LIMITED - 1989-06-16
    CONSULTRONICS EUROPE LIMITED - 2006-02-23
    STOPDIME LIMITED - 1989-04-13
    EXFO UK LIMITED - 2006-04-13
    BOYD ELECTRONICS LIMITED - 1993-06-01
    icon of addressWinchester House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2017-10-27
    CIF 1207 - Secretary → ME
  • 575
    ISANDCO FOUR HUNDRED AND NINETEEN LIMITED - 2003-06-17
    icon of address4th Floor The Capitol, 431 Union Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    446,708 GBP2021-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2017-11-05
    CIF 2015 - Secretary → ME
  • 576
    MM&S (5903) LIMITED - 2015-11-19
    icon of addressOffice 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,178 GBP2020-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-02-02
    CIF 1719 - Secretary → ME
  • 577
    M M & S (2390) LIMITED - 1997-08-05
    VENTURE ONE LIMITED - 2005-04-15
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,966 GBP2023-10-31
    Officer
    icon of calendar 2006-08-10 ~ 2017-10-27
    CIF 113 - Nominee Secretary → ME
    icon of calendar 1997-06-19 ~ 2006-08-10
    CIF 837 - Nominee Secretary → ME
  • 578
    MM&S (5743) LIMITED - 2013-01-04
    icon of address3 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-01-04
    CIF 1508 - Secretary → ME
  • 579
    MM&S (5751) LIMITED - 2013-05-23
    icon of addressMms, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-08-20
    CIF 1501 - Secretary → ME
  • 580
    MM&S (5752) LIMITED - 2013-05-23
    icon of addressSuite 2.1 Dalziel Building, Second Floor, 7 Scott Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-08-20
    CIF 1495 - Secretary → ME
  • 581
    MM&S (5188) LIMITED - 2007-01-08
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2017-10-27
    CIF 1797 - Nominee Secretary → ME
  • 582
    MM&S (5187) LIMITED - 2007-01-08
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2017-10-27
    CIF 1796 - Nominee Secretary → ME
  • 583
    M M & S (2207) LIMITED - 1994-04-25
    MJPS LIMITED - 2002-04-08
    icon of addressUnit 22 42 Dalsetter Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1994-04-06
    CIF 910 - Nominee Secretary → ME
  • 584
    M M & S (3071) LIMITED - 2004-06-11
    icon of address175 Albion Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,793 GBP2021-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2004-05-25
    CIF 494 - Nominee Secretary → ME
  • 585
    icon of address7 Greens Road, Blairlinn, Cumbernauld
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1993-04-30
    CIF 929 - Nominee Secretary → ME
  • 586
    icon of address7 Greens Road, Blairlinn, Cumbernauld
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1993-04-30
    CIF 930 - Nominee Secretary → ME
  • 587
    MM&S (4015) LIMITED - 2004-11-12
    icon of addressKelloholm, Industrial Estate, Kirkconnel, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2004-11-10
    CIF 473 - Nominee Secretary → ME
  • 588
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2000-08-28
    CIF 782 - Nominee Secretary → ME
  • 589
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2000-08-29
    CIF 785 - Nominee Secretary → ME
  • 590
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2000-08-28
    CIF 783 - Nominee Secretary → ME
  • 591
    icon of address292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2000-08-29
    CIF 784 - Nominee Secretary → ME
  • 592
    icon of addressBdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1093 - Secretary → ME
  • 593
    FEARNLEY PROCTER GROUP LIMITED - 2023-03-24
    ISANDCO FOUR HUNDRED AND SIX LIMITED - 2002-12-09
    icon of addressFearnley Group House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    413,664 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2017-11-01
    CIF 1241 - Secretary → ME
  • 594
    MM&S (5250) LIMITED - 2007-09-03
    ERD WELL SOLUTIONS LIMITED - 2014-03-04
    icon of addressPeregrine Road, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2017-11-01
    CIF 1633 - Nominee Secretary → ME
  • 595
    OCTG PROCTER CONSULTANCY LIMITED - 2005-02-02
    FEARNLEY PROCTER UK LIMITED - 2023-03-24
    icon of addressFearnley Group House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,906,847 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2017-11-01
    CIF 1240 - Secretary → ME
  • 596
    M M & S (2878) LIMITED - 2002-09-20
    FELLOWS' CONSULTANCY LIMITED - 2003-09-22
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,426 GBP2017-09-30
    Officer
    icon of calendar 2002-04-09 ~ 2017-10-27
    CIF 109 - Nominee Secretary → ME
  • 597
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2019-09-30
    Officer
    icon of calendar 2003-03-27 ~ 2017-10-27
    CIF 34 - Nominee Secretary → ME
  • 598
    M M & S (2550) LIMITED - 1999-08-16
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-02 ~ 2000-06-22
    CIF 773 - Nominee Secretary → ME
  • 599
    CONTROLLED THERAPEUTICS (SCOTLAND) LIMITED - 2012-05-03
    icon of address1 Redwood Place, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2011-12-23
    CIF 66 - Nominee Secretary → ME
    icon of calendar 1994-05-24 ~ 2007-09-13
    CIF 906 - Nominee Secretary → ME
  • 600
    MM&S (5168) LIMITED - 2007-01-18
    TGH (UK) LIMITED - 2012-08-02
    icon of addressC/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2011-11-11
    CIF 83 - Nominee Secretary → ME
  • 601
    FHW DALMORE LIMITED - 2015-05-20
    MM&S (5770) LIMITED - 2013-08-07
    icon of address38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308,187 GBP2020-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2015-05-13
    CIF 1411 - Secretary → ME
  • 602
    CARNEGIE COLLEGE LIMITED - 2018-12-05
    MM&S (5259) LIMITED - 2007-06-28
    icon of addressFife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-06-01 ~ 2007-07-02
    CIF 239 - Nominee Secretary → ME
  • 603
    MM&S (5284) LIMITED - 2007-11-05
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2008-04-01
    CIF 227 - Nominee Secretary → ME
  • 604
    MM&S (5034) LIMITED - 2005-11-30
    icon of addressThames House, 18 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2005-12-13
    CIF 400 - Nominee Secretary → ME
  • 605
    MM&S (5924) LIMITED - 2016-04-28
    icon of addressBusiness Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,084 GBP2025-04-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-06-19
    CIF 1699 - Secretary → ME
  • 606
    icon of address2 Business Central, 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,921 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2020-09-23
    CIF 1656 - Secretary → ME
  • 607
    M M & S (2987) LIMITED - 2003-05-30
    icon of address200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2003-05-23
    CIF 560 - Nominee Secretary → ME
  • 608
    MM&S (5343) LIMITED - 2008-03-11
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-09 ~ 2008-03-12
    CIF 188 - Nominee Secretary → ME
  • 609
    WESTERN ISLES SEAFOOD COMPANY LIMITED - 2004-03-01
    HEBRIDEAN SEAFARMS LIMITED - 1991-12-23
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-15 ~ 1992-01-17
    CIF 964 - Nominee Secretary → ME
  • 610
    MM&S (5017) LIMITED - 2006-06-26
    icon of addressAuchengrange Stables, Lochwinnoch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,104 GBP2018-06-30
    Officer
    icon of calendar 2006-06-19 ~ 2010-06-01
    CIF 353 - Nominee Secretary → ME
  • 611
    M M & S (2988) LIMITED - 2003-08-14
    icon of addressArmstrong Watson, Accountants 1st Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -245,502 GBP2025-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2006-08-03
    CIF 565 - Nominee Secretary → ME
    icon of calendar 2006-08-03 ~ 2017-10-27
    CIF 101 - Nominee Secretary → ME
  • 612
    INTERMEDICAL HOLDINGS LIMITED - 2018-04-17
    MM&S (5196) LIMITED - 2007-02-08
    icon of address9/1, 317 Glasgow Harbour Terraces, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,703 GBP2024-07-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-29
    CIF 280 - Nominee Secretary → ME
  • 613
    MM&S (2901) LIMITED - 2002-08-08
    UBERIOR (TINDALL) LIMITED - 2005-01-13
    icon of address50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-09
    CIF 610 - Nominee Secretary → ME
  • 614
    MM&S (4021) LIMITED - 2004-11-29
    icon of addressThe Steadings, Woodside Of Cloghill, Kingswells, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2010-03-31
    CIF 469 - Nominee Secretary → ME
  • 615
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2010-03-31
    CIF 1131 - Secretary → ME
  • 616
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-20 ~ 2010-03-31
    CIF 1222 - Secretary → ME
  • 617
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-31
    CIF 344 - Nominee Secretary → ME
  • 618
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of addressRowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-31
    CIF 346 - Nominee Secretary → ME
  • 619
    DMWSL 270 LIMITED - 1999-09-20
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-31
    CIF 345 - Nominee Secretary → ME
  • 620
    NICHOLAS PANDELIS LIMITED - 2002-10-23
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-31
    CIF 343 - Nominee Secretary → ME
  • 621
    MM&S (5323) LIMITED - 2008-02-20
    icon of addressHighfield Farm, Fordham Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,436 GBP2019-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2017-10-27
    CIF 4 - Nominee Secretary → ME
  • 622
    M M & S (2089) LIMITED - 1992-06-18
    SCOTTISH PRUDENTIAL HOLDINGS LIMITED - 2005-01-22
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,234,830 GBP2020-01-31
    Officer
    icon of calendar 1991-12-20 ~ 1992-03-31
    CIF 960 - Nominee Secretary → ME
  • 623
    M M & S (2965) LIMITED - 2003-02-26
    ROBERTSON HEALTH (FORFAR) HOLDINGS LIMITED - 2006-12-05
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-30 ~ 2003-02-28
    CIF 572 - Nominee Secretary → ME
    icon of calendar 2006-11-24 ~ 2009-08-27
    CIF 287 - Nominee Secretary → ME
  • 624
    ROBERTSON HEALTH (FORFAR) LIMITED - 2006-12-05
    M M & S (2964) LIMITED - 2003-02-26
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,167,228 GBP2024-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-02-28
    CIF 571 - Nominee Secretary → ME
    icon of calendar 2006-11-24 ~ 2009-08-27
    CIF 286 - Nominee Secretary → ME
  • 625
    M M & S (2692) LIMITED - 2000-11-13
    SCORE OUTDOOR (DISPLAYS) LIMITED - 2003-05-20
    icon of address7 Seaward Street, Paisley Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    11,136,566 GBP2017-12-31
    Officer
    icon of calendar 2000-08-18 ~ 2000-10-23
    CIF 705 - Nominee Secretary → ME
  • 626
    MM&S (5629) LIMITED - 2011-03-09
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2011-03-08
    CIF 1922 - Secretary → ME
  • 627
    MM&S (5431) LIMITED - 2009-01-07
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-23
    CIF 143 - Nominee Secretary → ME
  • 628
    KERLOCH ASSOCIATES LIMITED - 2005-03-02
    DYNAMIC POSITIONING SERVICES LIMITED - 2010-04-22
    ISANDCO FOUR HUNDRED AND SEVEN LIMITED - 2003-03-06
    DPS OFFSHORE LIMITED - 2010-09-29
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2011-11-11
    CIF 1087 - Secretary → ME
  • 629
    UK PROJECT SUPPORT LIMITED - 2017-02-24
    ALLTENA LIMITED - 1989-07-12
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-18 ~ 2011-11-11
    CIF 67 - Nominee Secretary → ME
  • 630
    FORUM OILFIELD UK LIMITED - 2009-01-06
    MM&S (5128) LIMITED - 2006-12-07
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    CIF 103 - Nominee Secretary → ME
  • 631
    icon of address119 Foxhall Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,885 GBP2024-12-31
    Officer
    icon of calendar 1998-01-30 ~ 2000-02-02
    CIF 815 - Nominee Secretary → ME
  • 632
    MM&S (5367) LIMITED - 2008-07-31
    icon of addressQuatermile One, 15 Lauriston Place, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-06 ~ 2010-02-01
    CIF 171 - Nominee Secretary → ME
  • 633
    MM&S (5299) LIMITED - 2007-11-26
    icon of addressBishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2007-11-15
    CIF 220 - Nominee Secretary → ME
  • 634
    FOUR SEASONS (ABERDEEN) LIMITED - 2011-10-21
    icon of addressWoodlea, North Beach Road, Balmedie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    176,815 GBP2024-02-28
    Officer
    icon of calendar 2008-01-22 ~ 2008-05-26
    CIF 1027 - Secretary → ME
  • 635
    MM&S (5060) LIMITED - 2006-01-25
    icon of addressStarlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-01-09
    CIF 382 - Nominee Secretary → ME
  • 636
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    icon of addressExchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-09 ~ 2002-05-28
    CIF 733 - Nominee Secretary → ME
  • 637
    icon of address26 Raeburn Mews, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2009-10-01
    CIF 1901 - Nominee Secretary → ME
    icon of calendar 2005-11-09 ~ 2006-08-03
    CIF 396 - Nominee Secretary → ME
  • 638
    MM&S (5339) LIMITED - 2008-05-09
    PROJECT WHITE LIMITED - 2010-02-03
    icon of addressUnit 2 51, York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2012-12-07
    CIF 3 - Nominee Secretary → ME
  • 639
    ISANDCO THREE HUNDRED AND FORTY FOUR LIMITED - 1999-07-16
    icon of addressJohnstone House 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-22
    CIF 1249 - Secretary → ME
  • 640
    MM&S (5575) LIMITED - 2010-02-18
    GAELIC ENERGY SERVICES LIMITED - 2010-02-24
    icon of addressThe Capitol, 431 Union Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,561 GBP2019-01-31
    Officer
    icon of calendar 2010-01-18 ~ 2014-01-15
    CIF 1345 - Secretary → ME
  • 641
    MM&S (5173) LIMITED - 2006-12-20
    icon of address10 Arran Place, Ardrossan, Ayrshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2007-01-12
    CIF 294 - Nominee Secretary → ME
  • 642
    MM&S (5590) LIMITED - 2010-09-29
    icon of addressGallanach, Isle Of Coll, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    157,137 GBP2024-07-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-09-15
    CIF 1876 - Secretary → ME
  • 643
    DOVEGROVES LIMITED - 1995-05-12
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -234,661 GBP2015-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-02-27
    CIF 36 - Secretary → ME
  • 644
    MM&S (5907) LIMITED - 2016-01-25
    icon of address55 Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,399,590 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-01-22
    CIF 1715 - Secretary → ME
  • 645
    M M & S (3012) LIMITED - 2003-12-01
    icon of addressGarton Court, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,570,641 GBP2023-03-31
    Officer
    icon of calendar 2003-07-23 ~ 2003-11-28
    CIF 541 - Nominee Secretary → ME
  • 646
    MM&S (5139) LIMITED - 2006-09-14
    GATEWAY INVERCLYDE PFI LIMITED - 2007-05-15
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,831 GBP2024-03-31
    Officer
    icon of calendar 2006-07-17 ~ 2017-10-27
    CIF 104 - Nominee Secretary → ME
  • 647
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    875,810 GBP2024-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 63 - Nominee Secretary → ME
    icon of calendar 2004-05-04 ~ 2007-09-18
    CIF 497 - Nominee Secretary → ME
  • 648
    M M & S (2538) LIMITED - 1999-10-05
    icon of address88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-08
    CIF 780 - Nominee Secretary → ME
  • 649
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    AVIALL LIMITED - 1996-06-11
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    icon of addressMonument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1990-05-11 ~ 1996-06-10
    CIF 971 - Nominee Secretary → ME
  • 650
    LOCHWAY LIMITED - 1987-02-09
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2008-12-22
    CIF 1020 - Secretary → ME
  • 651
    CLINICAL INFORMATICS LIMITED - 2013-12-09
    DRAEGER INFORMATICS LIMITED - 2004-01-09
    INFORMATICS CLINICAL DECISION SUPPORT LTD. - 2001-06-12
    INFORMATICS CLINICAL INFORMATION SYSTEMS LIMITED - 2015-04-02
    icon of addressRegent Court, 70 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ 2001-01-31
    CIF 848 - Nominee Secretary → ME
  • 652
    HMS (715) LIMITED - 2007-11-13
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-05-02 ~ 2016-05-03
    CIF 2002 - Secretary → ME
  • 653
    CLAREMONT OFFICE INTERIORS (ABERDEEN AND HIGHLANDS)LIMITED - 2003-11-21
    CLAREMONT OFFICE INTERIORS (A & H) LIMITED - 2016-04-06
    icon of addressTemplars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,241 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-03-29
    CIF 1961 - Secretary → ME
  • 654
    HEALTHCOACHING4 LIMITED - 2005-06-07
    THE LEAN TEAM LIMITED - 2006-09-28
    icon of addressC/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-05-31
    CIF 1133 - Secretary → ME
  • 655
    MM&S (5821) LIMITED - 2014-05-29
    RAMAGE DISTRIBUTION LIMITED - 2024-01-08
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-05-27
    CIF 1440 - Secretary → ME
  • 656
    MM&S (5875) LIMITED - 2015-06-23
    icon of addressThird Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-20
    CIF 1744 - Secretary → ME
  • 657
    MM&S (5876) LIMITED - 2015-06-22
    icon of addressThird Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-20
    CIF 1745 - Secretary → ME
  • 658
    MM&S (5328) LIMITED - 2008-01-29
    icon of addressErskine House 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2008-03-07
    CIF 198 - Nominee Secretary → ME
  • 659
    MM&S (5264) LIMITED - 2007-10-31
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-10-30
    CIF 236 - Nominee Secretary → ME
  • 660
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    MBAE SHELF LIMITED - 2010-10-28
    MBAE OIL & GAS LIMITED - 2011-04-11
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    MB AEROSPACE LIMITED - 2010-10-28
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-29
    CIF 859 - Nominee Secretary → ME
  • 661
    MM&S (5937) LIMITED - 2016-08-18
    icon of address103 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2016-08-09
    CIF 1688 - Secretary → ME
  • 662
    MM&S (5017) LIMITED - 2005-10-26
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    416,429 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2009-03-31
    CIF 326 - Nominee Secretary → ME
    icon of calendar 2005-09-22 ~ 2006-08-15
    CIF 414 - Nominee Secretary → ME
  • 663
    MM&S (5016) LIMITED - 2005-10-21
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    597,632 GBP2024-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2009-03-31
    CIF 316 - Nominee Secretary → ME
    icon of calendar 2005-09-22 ~ 2006-08-15
    CIF 415 - Nominee Secretary → ME
    icon of calendar 2006-08-15 ~ 2006-09-06
    CIF 325 - Nominee Secretary → ME
  • 664
    M M & S (2697) LIMITED - 2000-11-07
    icon of address50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2000-10-27
    CIF 706 - Nominee Secretary → ME
  • 665
    GTG TRAINING LIMITED - 2005-10-12
    MM&S (2366) LIMITED - 1997-04-22
    icon of address454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-04-22
    CIF 841 - Nominee Secretary → ME
  • 666
    MM&S (5223) LIMITED - 2007-03-29
    NORSCOT CONSTRUCTION LIMITED - 2007-09-05
    icon of address40 Harbour Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -571,236 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-03-28
    CIF 257 - Nominee Secretary → ME
  • 667
    M M & S (2465) LIMITED - 1998-05-29
    GLENEAGLES SPRING WATERS COMPANY (1998) LIMITED - 1999-09-20
    icon of addressC/o Highland Spring Ltd Stirling Street, Blackford, Auchterarder, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1998-06-09
    CIF 810 - Nominee Secretary → ME
  • 668
    icon of address5-13 Low Street, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -857,814 GBP2024-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2017-10-31
    CIF 1646 - Secretary → ME
  • 669
    SDG CASTLEGAIT LIMITED - 2005-02-24
    CASTLEGAIT CENTRAL SCOTLAND LIMITED - 2004-06-21
    M M & S (2923) LIMITED - 2002-09-27
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2002-09-27
    CIF 599 - Nominee Secretary → ME
  • 670
    GLOBAL ALLIANCE FOR LIVESTOCK VACCINES - 2006-12-20
    icon of addressDentons, One Fleet Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-12-18
    CIF 391 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-12-18 ~ 2009-04-01
    CIF 1203 - Secretary → ME
  • 671
    M M & S (2562) LIMITED - 1999-08-10
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    730,390 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2001-02-23
    CIF 766 - Nominee Secretary → ME
    icon of calendar 2001-08-07 ~ 2007-09-21
    CIF 672 - Nominee Secretary → ME
    icon of calendar 2007-09-21 ~ 2017-10-27
    CIF 62 - Nominee Secretary → ME
  • 672
    MM&S (5792) LIMITED - 2013-11-07
    icon of addressC/o Landin Wilcock & Co, 68 Queen Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,050 GBP2022-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2017-10-27
    CIF 1462 - Secretary → ME
  • 673
    HOPE SIXTEEN (NO. 184) LIMITED - 1989-05-15
    icon of addressOld Course Hotel, St. Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2017-11-01
    CIF 107 - Nominee Secretary → ME
  • 674
    icon of addressC/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2017-12-11
    CIF 1630 - Secretary → ME
  • 675
    GRAMPIAN BRAND LIMITED - 1997-02-21
    MM&S (2358) LIMITED - 1997-02-20
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-03-19
    CIF 851 - Nominee Secretary → ME
  • 676
    icon of address55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1092 - Secretary → ME
  • 677
    NORTH SEA SOLUTIONS LTD. - 1999-10-27
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -876 GBP2023-10-31
    Officer
    icon of calendar 1998-11-12 ~ 2007-09-14
    CIF 796 - Nominee Secretary → ME
    icon of calendar 2007-09-14 ~ 2017-10-25
    CIF 1793 - Nominee Secretary → ME
  • 678
    M M & S (2474) LIMITED - 1998-11-25
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,995,597 GBP2024-10-31
    Officer
    icon of calendar 2007-09-14 ~ 2017-10-25
    CIF 1769 - Nominee Secretary → ME
    icon of calendar 1998-05-28 ~ 2007-09-14
    CIF 808 - Nominee Secretary → ME
  • 679
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2007-10-11
    CIF 1082 - Secretary → ME
  • 680
    M M & S (2424) LIMITED - 1997-12-17
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-19
    CIF 822 - Nominee Secretary → ME
  • 681
    MM&S (5382) LIMITED - 2008-07-17
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2018-06-26
    CIF 52 - Nominee Secretary → ME
  • 682
    TERMINATOR (5) LIMITED - 1994-07-04
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    231 GBP2023-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2018-07-13
    CIF 1226 - Secretary → ME
  • 683
    icon of address8 Turnberry Crescent, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,206 GBP2023-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-11-06
    CIF 2013 - Secretary → ME
  • 684
    MM&S (4043) LIMITED - 2005-02-04
    CREDENTIAL (SHEFFIELD) LIMITED - 2005-03-02
    SHEFFIELD TYRE GRANULATION LIMITED - 2005-03-22
    icon of addressC/o Baker Tilly, Breckenridge House, 274 Sauchiehall Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-01-27
    CIF 449 - Nominee Secretary → ME
  • 685
    MM&S (5895) LIMITED - 2015-12-10
    FISHFROMGB LIMITED - 2018-02-05
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2018-10-12
    CIF 1727 - Secretary → ME
  • 686
    WJB (483) LIMITED - 1998-01-22
    icon of address2a Priestfield Road, Priestfield Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,766 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2011-11-02
    CIF 1347 - Nominee Secretary → ME
  • 687
    M M & S (2239) LIMITED - 1995-01-10
    NEWBURGH LIMITED - 1998-06-01
    icon of address14 Tartaven Place, Broxburn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -781,316 GBP2023-04-30
    Officer
    icon of calendar 1994-11-17 ~ 1994-12-28
    CIF 897 - Nominee Secretary → ME
  • 688
    MM&S (3098) LIMITED - 2006-01-26
    icon of address70 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2005-11-29
    CIF 481 - Nominee Secretary → ME
  • 689
    M M & S (3046) LIMITED - 2004-04-08
    icon of address70 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-10 ~ 2004-03-18
    CIF 514 - Nominee Secretary → ME
  • 690
    MM&S (5583) LIMITED - 2010-05-19
    icon of addressCraigiewell, Turriff, Aberdeenshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,149,515 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2014-11-10
    CIF 1583 - Secretary → ME
  • 691
    M M & S (2217) LIMITED - 1994-08-09
    icon of address7 Greens Road, Blairlinn, Cumbernauld
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1995-06-01
    CIF 908 - Nominee Secretary → ME
  • 692
    ISANDCO FOUR HUNDRED AND SEVENTY ONE LIMITED - 2006-06-06
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-01-10
    CIF 1084 - Secretary → ME
  • 693
    CROWN UCP LIMITED - 2006-01-16
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP PLC - 2005-07-04
    icon of address1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-07-13 ~ 1990-01-29
    CIF 974 - Nominee Secretary → ME
  • 694
    MM&S (5503) LIMITED - 2009-10-16
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    681,651 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2017-10-23
    CIF 37 - Secretary → ME
  • 695
    HOWDEN TECHNOLOGY LIMITED - 2006-10-11
    MM&S (5030) LIMITED - 2005-11-16
    HOWDEN ENGINEERING LIMITED - 2019-11-01
    icon of address14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-11-14
    CIF 402 - Nominee Secretary → ME
  • 696
    WEST GEORGE STREET (396) LIMITED - 1988-08-29
    icon of addressHalfland Barns, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-03-18 ~ 1990-04-09
    CIF 997 - Nominee Secretary → ME
  • 697
    HALLMARK HEALTHCARE (WIMBLEDON) LIMITED - 2011-06-15
    MM & S (4011) LIMITED - 2005-06-20
    SILVER STREAM HEALTHCARE (UK) LIMITED - 2008-03-04
    icon of address2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2005-01-27
    CIF 472 - Nominee Secretary → ME
  • 698
    M M & S (2747) LIMITED - 2001-04-20
    icon of address47-49 The Square, Kelso, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,319 GBP2025-02-28
    Officer
    icon of calendar 2006-08-16 ~ 2013-02-16
    CIF 92 - Nominee Secretary → ME
    icon of calendar 2001-02-16 ~ 2006-08-16
    CIF 691 - Nominee Secretary → ME
  • 699
    HAMDEEN (ABERDEEN) LIMITED - 1999-01-25
    icon of addressJohnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-08-12
    CIF 1039 - Secretary → ME
  • 700
    RICHMOND PROPERTIES (CONSTRUCTION) LIMITED - 1994-09-12
    ABERDEEN TIMBER SPECIALISTS LIMITED - 1992-05-12
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,512,885 GBP2024-10-31
    Officer
    icon of calendar 2007-09-14 ~ 2017-10-25
    CIF 64 - Nominee Secretary → ME
    icon of calendar 1999-01-25 ~ 2007-09-14
    CIF 790 - Nominee Secretary → ME
  • 701
    HANSEL ALLIANCE LIMITED - 1998-06-02
    icon of addressBroadmeadows, Symington, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-25 ~ 1998-04-01
    CIF 813 - Nominee Secretary → ME
  • 702
    SJO INVESTMENTS LIMITED - 2009-06-15
    MM&S (5321) LIMITED - 2007-12-27
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2008-03-14
    CIF 206 - Nominee Secretary → ME
  • 703
    MM&S (4082) LIMITED - 2005-10-21
    icon of address16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-08 ~ 2005-10-24
    CIF 432 - Nominee Secretary → ME
  • 704
    HART ESTATES (FOURTHQUARTER) LIMITED - 2006-09-14
    MM&S (5136) LIMITED - 2006-08-29
    icon of address16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-08-23
    CIF 334 - Nominee Secretary → ME
  • 705
    MM&S (5764) LIMITED - 2013-08-02
    icon of address23 High Street, Dollar, Clackmannanshire
    Active Corporate (2 parents)
    Equity (Company account)
    -51,664 GBP2025-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2018-06-30
    CIF 1485 - Secretary → ME
  • 706
    MM&S (5910) LIMITED - 2017-04-28
    icon of addressOffice 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-02
    CIF 1712 - Secretary → ME
  • 707
    MM&S (5909) LIMITED - 2017-04-28
    icon of addressOffice 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-02
    CIF 1714 - Secretary → ME
  • 708
    DE FACTO 669 LIMITED - 1997-12-05
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-26
    CIF 463 - Nominee Secretary → ME
  • 709
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-26
    CIF 461 - Nominee Secretary → ME
  • 710
    DE FACTO 670 LIMITED - 1997-12-05
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-26
    CIF 462 - Nominee Secretary → ME
  • 711
    MM&S (5262) LIMITED - 2007-10-01
    icon of address322 High Holborn, 6th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2007-09-20
    CIF 235 - Nominee Secretary → ME
  • 712
    MM&S (5010) LIMITED - 2005-09-20
    icon of addressC/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2005-12-23
    CIF 417 - Nominee Secretary → ME
  • 713
    JOHN DICKIE HOMES (HELENSBURGH) LIMITED - 2010-05-21
    MM&S (4070) LIMITED - 2005-06-03
    icon of addressMcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-06-02
    CIF 436 - Nominee Secretary → ME
  • 714
    MM&S (5760) LIMITED - 2013-07-05
    icon of address5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2013-07-05
    CIF 1489 - Secretary → ME
  • 715
    NIXAS LIMITED - 2010-04-09
    TODLACHIE LIMITED - 1999-06-09
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2012-09-25
    CIF 1956 - Secretary → ME
  • 716
    M M & S (3016) LIMITED - 2003-10-27
    icon of addressOne, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ 2004-11-02
    CIF 545 - Nominee Secretary → ME
  • 717
    MM&S (5589) LIMITED - 2010-08-02
    icon of address295 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    90,557 GBP2024-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2010-08-02
    CIF 1875 - Secretary → ME
  • 718
    COMPAQ COMPUTER MANUFACTURING LIMITED - 2003-02-03
    WEST GEORGE STREET (348) LIMITED - 1987-03-25
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-11-15
    CIF 1001 - Nominee Secretary → ME
  • 719
    MM&S (5185) LIMITED - 2007-01-25
    icon of address4th Floor 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-06-25
    CIF 283 - Nominee Secretary → ME
  • 720
    BAWTRY INVESTMENTS LIMITED - 2010-02-04
    ROMLEY PROPERTIES LIMITED - 2021-04-09
    MM&S (2802) LIMITED - 2002-03-25
    icon of address2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-03-26
    CIF 656 - Nominee Secretary → ME
  • 721
    M M & S (2274) LIMITED - 1995-07-20
    HIGHLAND MALT DISTILLING LIMITED - 1998-06-22
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-07
    CIF 884 - Nominee Secretary → ME
  • 722
    WEST HIGHLAND DISTILLERS LIMITED - 2009-02-13
    M M & S (2559) LIMITED - 1999-08-16
    icon of address100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2000-03-20
    CIF 765 - Nominee Secretary → ME
  • 723
    M M & S (2318) LIMITED - 1996-07-22
    icon of address48 Queen Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-18
    CIF 864 - Nominee Secretary → ME
  • 724
    MM&S (5421) LIMITED - 2009-01-06
    icon of addressThe Capitol, 431 Union Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2013-09-06
    CIF 47 - Nominee Secretary → ME
  • 725
    MM&S (5573) LIMITED - 2010-06-22
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-04 ~ 2010-04-06
    CIF 1864 - Secretary → ME
  • 726
    MM&S (2893) LIMITED - 2002-07-16
    CITRUS HOTELS LIMITED - 2006-12-21
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2002-07-09
    CIF 615 - Nominee Secretary → ME
  • 727
    QSERV PIPELINE AND PROCESS LIMITED - 2008-07-11
    MCALPINE SERVICES LIMITED - 2001-04-27
    R.F.O. GROUP LIMITED - 2002-03-20
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2014-01-15
    CIF 1046 - Secretary → ME
  • 728
    KNOWPOWER LIMITED - 1999-06-24
    BP VIKOMA LIMITED - 1979-12-31
    VIKOMA INTERNATIONAL LIMITED - 1996-05-03
    icon of addressKingston Works, Kingston Road, East Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2015-08-19
    CIF 1177 - Secretary → ME
  • 729
    MM&S (5293) LIMITED - 2007-11-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,413,998 GBP2024-12-31
    Officer
    icon of calendar 2007-10-17 ~ 2007-11-22
    CIF 221 - Nominee Secretary → ME
  • 730
    ROTRANS FREIGHT SERVICES LIMITED - 1986-04-10
    RULEWAVE LIMITED - 1990-05-15
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1256 - Secretary → ME
  • 731
    MM&S (5799) LIMITED - 2013-12-10
    icon of addressKent House 14-17 Market Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2014-06-05
    CIF 1458 - Secretary → ME
  • 732
    MM&S (5800) LIMITED - 2013-12-02
    icon of addressKent House 14-17 Market Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2014-06-05
    CIF 1459 - Secretary → ME
  • 733
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,832 GBP2025-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-26
    CIF 2009 - Secretary → ME
  • 734
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    HYDROPURE NORTH LIMITED - 1999-12-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2018-02-27
    CIF 1388 - Secretary → ME
  • 735
    MM&S (5266) LIMITED - 2007-10-10
    icon of address1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2014-06-01
    CIF 1895 - Nominee Secretary → ME
  • 736
    NACCO MATERIALS HANDLING GROUP (UK) PENSION CO., LTD - 2016-01-07
    M M & S (2352) LIMITED - 1997-03-27
    icon of addressCentennial House Building 4.5, Frimley Business Park Frimley, Camberley, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1997-01-23
    CIF 857 - Nominee Secretary → ME
  • 737
    MM&S (2999) LIMITED - 2003-07-18
    icon of address54 Donaldfield Road Donaldfield Road, Bridge Of Weir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,343 GBP2024-10-31
    Officer
    icon of calendar 2003-05-15 ~ 2003-07-17
    CIF 555 - Nominee Secretary → ME
  • 738
    M M & S (3068) LIMITED - 2005-03-23
    icon of addressMillstream House Mill Lane, Bishopstrow, Warminster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,996 GBP2016-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2011-07-08
    CIF 1269 - Nominee Secretary → ME
  • 739
    I.F.A. INDEPENDENT FINANCIAL ADVISORY LIMITED - 2015-07-06
    MM&S (5445) LIMITED - 2009-03-24
    icon of addressUnit 53a, The Link, 49 Effra Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -737,311 GBP2024-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2017-05-30
    CIF 1329 - Nominee Secretary → ME
  • 740
    icon of address1 London Wall, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-14 ~ 2012-09-18
    CIF 1028 - Secretary → ME
  • 741
    MM&S (5820) LIMITED - 2014-04-16
    icon of address1 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2015-04-28
    CIF 1441 - Secretary → ME
  • 742
    MM&S (5551) LIMITED - 2010-01-27
    icon of addressWarley House 91 Elms Crescent, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,348 GBP2014-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-01-27
    CIF 1854 - Secretary → ME
  • 743
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    85,683 GBP2020-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2018-01-08
    CIF 1286 - Secretary → ME
  • 744
    MM&S (5084) LIMITED - 2006-04-18
    DART ENERGY (FORTH VALLEY) LIMITED - 2017-06-01
    COMPOSITE ENERGY (FORTH VALLEY) LIMITED - 2011-06-27
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2009-06-25
    CIF 372 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-05-06 ~ 2011-02-27
    CIF 1934 - Secretary → ME
  • 745
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1596 - Secretary → ME
  • 746
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1597 - Secretary → ME
  • 747
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1150 - Secretary → ME
  • 748
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1156 - Secretary → ME
  • 749
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1151 - Secretary → ME
  • 750
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1157 - Secretary → ME
  • 751
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1153 - Secretary → ME
  • 752
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1152 - Secretary → ME
  • 753
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1155 - Secretary → ME
  • 754
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-31 ~ 2011-08-31
    CIF 1154 - Secretary → ME
  • 755
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of addressC/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-03-17 ~ 1989-12-31
    CIF 982 - Nominee Secretary → ME
  • 756
    MM&S (5356) LIMITED - 2008-06-05
    icon of addressDelegate House, 30a Hart Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -155,113 GBP2020-02-29
    Officer
    icon of calendar 2008-02-27 ~ 2010-11-04
    CIF 186 - Nominee Secretary → ME
  • 757
    MM&S (2950) LIMITED - 2003-02-06
    icon of addressCms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-04-03
    CIF 587 - Nominee Secretary → ME
  • 758
    MM&S (5826) LIMITED - 2014-05-29
    icon of address200 Brook Drive, Green Park, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-18
    CIF 1434 - Secretary → ME
  • 759
    MM&S (5827) LIMITED - 2014-05-29
    icon of address200 Brook Drive, Green Park, Reading, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-18
    CIF 1435 - Secretary → ME
  • 760
    IPEER LIMITED - 1982-07-08
    icon of addressUnit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2017-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-04-03
    CIF 1841 - Secretary → ME
  • 761
    DPTS STORAGE LIMITED - 2004-12-24
    icon of addressUnit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,013 GBP2024-12-31
    Officer
    icon of calendar 2008-10-16 ~ 2014-03-31
    CIF 1016 - Secretary → ME
  • 762
    ISANDCO FOUR HUNDRED AND SEVENTY SEVEN LIMITED - 2006-12-05
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2011-04-07
    CIF 1042 - Secretary → ME
  • 763
    MM&S (5209) LIMITED - 2007-04-02
    icon of address741 Mosspark Drive, Cardonald, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2010-02-18
    CIF 271 - Nominee Secretary → ME
  • 764
    icon of addressThe Atrium Business Centre, North Caldeen Road, Coatbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2010-04-21
    CIF 483 - Nominee Secretary → ME
  • 765
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2016-07-04
    CIF 1620 - Secretary → ME
  • 766
    MOUNTWEST 600 LIMITED - 2005-05-26
    INSTALEC TECHNOLOGIES LIMITED - 2011-09-02
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2011-04-07
    CIF 1041 - Secretary → ME
  • 767
    INSTALEC NETWORKING LIMITED - 2011-08-26
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2011-04-07
    CIF 1040 - Secretary → ME
  • 768
    MM&S (5135) LIMITED - 2007-03-19
    icon of addressHelix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2006-07-17 ~ 2007-02-23
    CIF 336 - Nominee Secretary → ME
  • 769
    MM&S (5138) LIMITED - 2007-03-26
    icon of addressHelix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2006-07-17 ~ 2007-03-21
    CIF 337 - Nominee Secretary → ME
  • 770
    icon of addressCapella Building, York Street, Glasgow, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2002-04-30
    CIF 654 - Nominee Secretary → ME
  • 771
    GOALFIX MARKETING LIMITED - 1993-04-23
    GOALFIX EUROPE LTD. - 1995-02-21
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1778 - Secretary → ME
  • 772
    MM&S (5620) LIMITED - 2011-01-21
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,539 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2017-10-23
    CIF 1577 - Nominee Secretary → ME
  • 773
    MM&S (5824) LIMITED - 2014-04-28
    icon of addressSpaces 25 Wilton Road, Victoria, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    761,774 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-04-25
    CIF 1436 - Secretary → ME
  • 774
    icon of addressLloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-06
    CIF 1117 - Secretary → ME
  • 775
    MM&S (5239) LIMITED - 2007-05-11
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-30
    CIF 251 - Nominee Secretary → ME
  • 776
    INTERCAPS LIMITED - 2008-04-17
    PROMOS INTERNATIONAL LIMITED - 1997-11-10
    HBJ 235 LIMITED - 1994-08-30
    icon of address64 Corstorphine Road, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    121,487 GBP2015-12-31
    Officer
    icon of calendar 1997-03-22 ~ 1997-08-21
    CIF 844 - Nominee Secretary → ME
  • 777
    ENIGMA DATA SOLUTIONS LIMITED - 2012-05-29
    icon of addressUnit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,151,682 GBP2024-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2013-02-05
    CIF 1271 - Secretary → ME
  • 778
    CAPITAL EXECUTIVE SEARCH LIMITED - 2002-03-11
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2009-05-29
    CIF 1161 - Secretary → ME
  • 779
    MM&S (5201) LIMITED - 2007-02-01
    icon of address1st Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-29
    CIF 273 - Nominee Secretary → ME
  • 780
    MM&S (5200) LIMITED - 2007-02-01
    icon of addressGarscadden House, 3 Dalsetter Crescent, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-29
    CIF 272 - Nominee Secretary → ME
  • 781
    M M & S (2257) LIMITED - 1995-05-15
    icon of addressHenderson Loggie, The Vision Building, Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1995-05-12
    CIF 888 - Nominee Secretary → ME
  • 782
    MM&S (5915) LIMITED - 2016-03-02
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,012 GBP2021-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-10-24
    CIF 1708 - Secretary → ME
  • 783
    MM&S (5887) LIMITED - 2015-11-25
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,016 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2017-10-24
    CIF 1738 - Secretary → ME
  • 784
    MM&S (5718) LIMITED - 2012-07-11
    icon of addressC/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-10-23
    CIF 1528 - Secretary → ME
  • 785
    MM&S (5808) LIMITED - 2014-02-26
    INVERGORDON B GP LIMITED - 2017-11-08
    PPDI PRIMARY LIMITED - 2014-03-06
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2017-10-23
    CIF 1452 - Secretary → ME
  • 786
    MM&S (5609) LIMITED - 2010-09-03
    icon of addressC/o Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ 2017-10-23
    CIF 1774 - Secretary → ME
  • 787
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-28 ~ 2017-10-23
    CIF 2028 - Secretary → ME
  • 788
    INDEPENDENT OIL TOOLS LIMITED - 2021-04-28
    MOUNTWEST PETROLEUM LIMITED - 2017-05-08
    MM&S (5957) LIMITED - 2017-04-27
    icon of addressIndependent Oil Tools Ltd Building Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,182,733 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-09-30
    CIF 1667 - Secretary → ME
  • 789
    SUBSEA NETWORKS LIMITED - 2002-03-01
    ISANDCO THREE HUNDRED AND SIXTY EIGHT LIMITED - 2001-02-13
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2009-05-15
    CIF 1038 - Secretary → ME
  • 790
    M M & S (3054) LIMITED - 2004-07-28
    icon of addressHudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2004-07-28
    CIF 507 - Nominee Secretary → ME
  • 791
    S & D FABRICATORS LIMITED - 2019-04-17
    ISANDCO ONE HUNDRED AND FORTY THREE LIMITED - 1989-08-30
    icon of address13 Henderson Road, Inverness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2014-04-23
    CIF 1066 - Secretary → ME
  • 792
    WEST GEORGE STREET (288) LIMITED - 1985-11-22
    icon of address272 Bath Street, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-08-20
    CIF 319 - Nominee Secretary → ME
    icon of calendar 2004-12-20 ~ 2006-08-31
    CIF 455 - Nominee Secretary → ME
    icon of calendar ~ 1992-03-13
    CIF 1000 - Nominee Secretary → ME
  • 793
    ISANDCO THREE HUNDRED AND EIGHTY SEVEN LIMITED - 2001-11-21
    icon of address17 Victoria Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,478 GBP2021-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2017-11-08
    CIF 1237 - Secretary → ME
  • 794
    MM&S (5451) LIMITED - 2009-04-24
    icon of addressCochrane House, 29 Cochrane Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,178,019 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-04-22
    CIF 137 - Nominee Secretary → ME
  • 795
    REVOLYMER EBT LIMITED - 2019-12-13
    icon of addressFieldfisher Riverbank House, 2 Swan Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-10-01
    CIF 1992 - Secretary → ME
  • 796
    MM&S (5441) LIMITED - 2009-04-02
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-18 ~ 2009-03-20
    CIF 141 - Nominee Secretary → ME
  • 797
    MM&S (2380) LIMITED - 1997-07-17
    icon of addressAirdrie Farm, -, Kirkbean, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-05-16 ~ 1997-06-18
    CIF 840 - Nominee Secretary → ME
  • 798
    M M & S (2004) LIMITED - 1989-07-10
    icon of addressUnit 9, Old Millpark Industrial Estate, Glasgow Road, Kirkintilloch
    Active Corporate (2 parents)
    Equity (Company account)
    149,610 GBP2024-03-31
    Officer
    icon of calendar 1989-03-22 ~ 1989-07-10
    CIF 981 - Nominee Secretary → ME
  • 799
    M M & S (3002) LIMITED - 2003-08-04
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2005-10-13
    CIF 548 - Nominee Secretary → ME
  • 800
    MM&S (5674) LIMITED - 2011-08-02
    icon of address26 Coltbridge Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-27
    CIF 1566 - Secretary → ME
  • 801
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1598 - Secretary → ME
  • 802
    MM&S (5171) LIMITED - 2006-11-29
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-08
    CIF 300 - Nominee Secretary → ME
  • 803
    MM&S (5949) LIMITED - 2017-07-18
    icon of address15 Boyndie Street Boyndie Street, Banff, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    41,441 GBP2024-05-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-07-17
    CIF 1675 - Secretary → ME
  • 804
    MM&S (2949) LIMITED - 2005-04-26
    icon of addressAuchenkyle, Southwood Road, Troon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,587,106 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-03-21
    CIF 586 - Nominee Secretary → ME
  • 805
    MM&S (5648) LIMITED - 2011-07-04
    icon of addressGrant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-06-24
    CIF 1916 - Secretary → ME
  • 806
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-14
    CIF 438 - Nominee Secretary → ME
  • 807
    MM&S (2422) LIMITED - 1998-05-19
    icon of address227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    174,927 GBP2024-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2000-09-01
    CIF 823 - Nominee Secretary → ME
  • 808
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of addressOne London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2017-10-27
    CIF 1301 - Secretary → ME
  • 809
    M M & S (2351) LIMITED - 1996-12-23
    icon of addressCounty Gate, County Way, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-12
    CIF 856 - Nominee Secretary → ME
  • 810
    icon of addressCulverwell, 21-23 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    431,529 GBP2024-03-31
    Officer
    icon of calendar 2006-08-02 ~ 2015-05-11
    CIF 20 - Nominee Secretary → ME
    icon of calendar 2000-01-06 ~ 2006-08-02
    CIF 744 - Nominee Secretary → ME
  • 811
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    JF FABER LIMITED - 2010-10-04
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    M M & S (2625) LIMITED - 2000-04-17
    MB FABER LIMITED - 2009-08-26
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    icon of addressC/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2000-04-19
    CIF 731 - Nominee Secretary → ME
  • 812
    MM&S (5336) LIMITED - 2008-04-16
    icon of addressLevishie Burn, Glenmoriston Estate, Inverness, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,319,125 GBP2024-04-30
    Officer
    icon of calendar 2008-01-15 ~ 2008-04-14
    CIF 194 - Nominee Secretary → ME
  • 813
    MM&S (5878) LIMITED - 2015-07-15
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2017-10-27
    CIF 1747 - Secretary → ME
  • 814
    M M & S (3013) LIMITED - 2003-10-08
    icon of addressDukes Court C/o Systra Limited, 4th Floor, Duke Street, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2004-04-28
    CIF 544 - Nominee Secretary → ME
  • 815
    MM&S (5258) LIMITED - 2007-06-25
    icon of addressMercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-21
    CIF 238 - Nominee Secretary → ME
  • 816
    MM&S (3028) LIMITED - 2004-01-10
    icon of addressMercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2003-12-23
    CIF 534 - Nominee Secretary → ME
  • 817
    M M & S (2248) LIMITED - 1995-08-29
    icon of addressUnit 3 7 Kyle Road, Kyle Industrial Estate, Irvine, Ayrshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,548 GBP2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 1995-08-04
    CIF 895 - Nominee Secretary → ME
  • 818
    MM&S (5002) LIMITED - 2005-08-12
    icon of addressThe Peel Carmunnock Bypass, Busby, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    511,060 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-18
    CIF 420 - Nominee Secretary → ME
  • 819
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,821 GBP2021-12-31
    Officer
    icon of calendar 1989-05-02 ~ 1989-12-31
    CIF 978 - Nominee Secretary → ME
  • 820
    MM&S (5660) LIMITED - 2011-04-28
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-27
    CIF 1838 - Secretary → ME
  • 821
    MM&S (5495) LIMITED - 2009-10-27
    JUNO PROPERTIES LIMITED - 2020-05-06
    icon of addressBonnington House, Kirknewton, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -201,062 GBP2023-12-31
    Officer
    icon of calendar 2009-08-17 ~ 2017-10-27
    CIF 1865 - Nominee Secretary → ME
  • 822
    AVANEX U.K. LIMITED - 2004-03-05
    ALCATEL OPTRONICS UK LIMITED - 2003-08-01
    KYMATA LIMITED - 2001-10-11
    GEMFIRE EUROPE LIMITED - 2013-07-18
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-17 ~ 2006-09-19
    CIF 506 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-09-19 ~ 2017-10-27
    CIF 1396 - Secretary → ME
  • 823
    ENSCO 397 LIMITED - 2013-04-02
    STARLAW INVESTMENT CO LTD - 2013-07-18
    icon of addressC/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2017-10-27
    CIF 1631 - Secretary → ME
  • 824
    M M & S (3055) LIMITED - 2004-07-21
    icon of address25 Castle Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -33,489 GBP2024-01-31
    Officer
    icon of calendar 2007-02-08 ~ 2018-03-23
    CIF 1794 - Nominee Secretary → ME
    icon of calendar 2004-01-14 ~ 2007-02-08
    CIF 512 - Nominee Secretary → ME
  • 825
    KZ DESIGNS LIMITED - 2020-02-25
    MM&S (4049) LIMITED - 2005-03-23
    icon of address60 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2005-03-22
    CIF 452 - Nominee Secretary → ME
  • 826
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    VION FOOD UK LIMITED - 2013-01-21
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1112 - Secretary → ME
  • 827
    GRAMPIAN COUNTRY TURKEYS LIMITED - 2008-09-10
    VION ICT SERVICES LIMITED - 2013-01-21
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1105 - Secretary → ME
  • 828
    MM&S (5164) LIMITED - 2006-12-12
    icon of address21 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-07
    CIF 296 - Nominee Secretary → ME
  • 829
    MM&S (5386) LIMITED - 2008-07-15
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,726 GBP2024-07-09
    Officer
    icon of calendar 2008-05-29 ~ 2008-09-25
    CIF 168 - Nominee Secretary → ME
  • 830
    MM&S (5539) LIMITED - 2009-10-27
    icon of address2 Hunt Hill, Cumbernauld, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-27
    CIF 1858 - Secretary → ME
  • 831
    MACDONALD (INVERNESS) ESTATES LIMITED - 2006-06-26
    MACDONALD ESTATES (INVERNESS) LIMITED - 2006-10-16
    MACDONALD ESTATES (ARBROATH) LIMITED - 2007-09-18
    MM&S (5091) LIMITED - 2006-06-09
    icon of address16 Royal Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-06-05
    CIF 367 - Nominee Secretary → ME
  • 832
    M M & S (2199) LIMITED - 1994-05-11
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-03 ~ 1994-05-04
    CIF 913 - Nominee Secretary → ME
  • 833
    MM&S (5673) LIMITED - 2011-09-12
    icon of address11 St. Machar Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-09-09
    CIF 1567 - Secretary → ME
  • 834
    MM&S (5558) LIMITED - 2010-01-07
    icon of addressC/o Maclay Murray & Spens Quartermile One, 15 Lauriston Place, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2010-01-07
    CIF 1850 - Secretary → ME
  • 835
    MM&S (5918) LIMITED - 2016-05-13
    icon of addressEaling Gateway, 26-30 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-20
    CIF 1704 - Secretary → ME
  • 836
    MM&S (2429) LIMITED - 1998-02-18
    icon of addressNetherton, Langbank, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-02-03
    CIF 819 - Nominee Secretary → ME
  • 837
    M M & S (2225) LIMITED - 1994-10-07
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-25 ~ 1994-09-27
    CIF 900 - Nominee Secretary → ME
  • 838
    MM&S (3092) LIMITED - 2004-09-22
    BUSINESS GOLF ST. ANDREWS LIMITED - 2005-07-22
    icon of addressOld Course Hotel, St. Andrews, Fife, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2017-12-08
    CIF 1266 - Secretary → ME
  • 839
    M M & S (2008) LIMITED - 1989-11-07
    icon of addressC/o Wyvex Media Ltd, Crannog, Lane, Lochavullin Industrial, Estate, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    -54,867 GBP2024-12-31
    Officer
    icon of calendar 1989-05-30 ~ 1990-05-30
    CIF 977 - Nominee Secretary → ME
  • 840
    MM&S (5411) LIMITED - 2009-02-18
    icon of addressDelegate House, 30a Hart Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-11-04
    CIF 160 - Nominee Secretary → ME
  • 841
    MM&S (5106) LIMITED - 2006-08-16
    icon of addressMarkfield Conference Centre, Mcc,ratby Lane, Markfield, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    582,702 GBP2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-08-09
    CIF 360 - Nominee Secretary → ME
  • 842
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    icon of address8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2015-07-31
    CIF 1023 - Secretary → ME
  • 843
    MM&S (5681) LIMITED - 2011-12-15
    icon of addressFrp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2011-12-15
    CIF 1557 - Secretary → ME
  • 844
    MM&S (2943) LIMITED - 2003-02-07
    icon of addressC/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-07
    CIF 590 - Nominee Secretary → ME
  • 845
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-18
    CIF 339 - Nominee Secretary → ME
    icon of calendar 2006-05-23 ~ 2006-07-10
    CIF 357 - Nominee Secretary → ME
  • 846
    MM&S (5578) LIMITED - 2010-02-23
    icon of address15d High Street, Inverurie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2010-01-22 ~ 2010-02-02
    CIF 1879 - Secretary → ME
  • 847
    MM&S (5567) LIMITED - 2010-02-08
    icon of address15d High Street, Inverurie, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,453,215 GBP2024-05-31
    Officer
    icon of calendar 2009-11-27 ~ 2010-02-19
    CIF 1883 - Secretary → ME
  • 848
    LAING TRADITIONAL MASONRY PROCUREMENT LIMITED - 2010-05-25
    MM&S (5579) LIMITED - 2010-02-26
    LAING TRADITIONAL MASONRY MATERIALS LIMITED - 2017-11-06
    icon of address15d High Street, Inverurie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2010-01-22 ~ 2010-02-02
    CIF 1880 - Secretary → ME
  • 849
    MM&S (5794) LIMITED - 2014-05-16
    icon of address55 Wells Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-06-11
    CIF 1461 - Secretary → ME
  • 850
    M M & S (3037) LIMITED - 2004-03-10
    icon of addressChester House, Harlands Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-12-20
    CIF 527 - Nominee Secretary → ME
  • 851
    M M & S (3021) LIMITED - 2004-03-10
    icon of addressC/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2004-12-21
    CIF 546 - Nominee Secretary → ME
  • 852
    M M & S (3036) LIMITED - 2005-01-10
    icon of addressLeonard Curtis House, Elms Square, Bury New Road Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    768,633 GBP2016-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-12-20
    CIF 526 - Nominee Secretary → ME
  • 853
    M M & S (2728) LIMITED - 2005-03-04
    icon of addressOrmsary Fish Farm, Ormsary, Lochgilphead, Argyll
    Active Corporate (5 parents)
    Equity (Company account)
    4,089,806 GBP2024-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-02-16
    CIF 695 - Nominee Secretary → ME
  • 854
    MM&S (5111) LIMITED - 2006-06-23
    icon of address1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2006-05-23 ~ 2008-02-22
    CIF 358 - Nominee Secretary → ME
  • 855
    MM&S (5118) LIMITED - 2006-06-23
    icon of address1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2006-06-12 ~ 2008-02-22
    CIF 355 - Nominee Secretary → ME
  • 856
    MM&S (5101) LIMITED - 2006-06-23
    icon of address1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2008-02-22
    CIF 363 - Nominee Secretary → ME
  • 857
    MM&S (5100) LIMITED - 2006-06-23
    icon of address183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2008-02-22
    CIF 362 - Nominee Secretary → ME
  • 858
    MM&S (5614) LIMITED - 2010-12-20
    icon of addressBlair Drummond House, Stirling
    Active Corporate (5 parents)
    Equity (Company account)
    -47,251 GBP2025-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2010-12-16
    CIF 1927 - Secretary → ME
  • 859
    MACDONALD SHEFFIELD LIMITED - 2007-02-07
    MREF SHEFFIELD LIMITED - 2015-09-01
    M M & S (3074) LIMITED - 2004-07-28
    icon of addressClockwise, The Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-07-28
    CIF 493 - Nominee Secretary → ME
  • 860
    MM&S (3063) LIMITED - 2004-09-01
    icon of address33 Cannon Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,787 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2004-08-06
    CIF 498 - Nominee Secretary → ME
  • 861
    MM&S (2827) LIMITED - 2002-01-11
    LAW AT WORK (HOLDINGS) LIMITED - 2013-06-04
    MM&S (2827) LIMITED - 2001-12-19
    icon of addressKintyre House, 205 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2006-08-25
    CIF 653 - Nominee Secretary → ME
    icon of calendar 2006-08-25 ~ 2012-08-15
    CIF 1348 - Nominee Secretary → ME
  • 862
    EQUITABLE SOLUTIONS LIMITED - 2006-07-14
    BARAVIEW LIMITED - 1991-07-12
    icon of address20 Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2012-08-15
    CIF 88 - Nominee Secretary → ME
  • 863
    M M & S (3045) LIMITED - 2004-03-23
    icon of address42 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2004-01-10 ~ 2006-08-25
    CIF 518 - Nominee Secretary → ME
    icon of calendar 2006-08-25 ~ 2010-04-29
    CIF 322 - Nominee Secretary → ME
  • 864
    LAW AT WORK (SCOTLAND) LIMITED - 2001-05-24
    EAST LIMITED - 1990-06-14
    icon of address7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-07 ~ 2006-08-25
    CIF 664 - Nominee Secretary → ME
    icon of calendar 2006-08-25 ~ 2012-08-15
    CIF 1801 - Nominee Secretary → ME
  • 865
    MM&S (5360) LIMITED - 2008-05-08
    SLCTH LIMITED - 2008-05-23
    icon of addressC/o Addleshaw Goddard Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2008-08-05
    CIF 174 - Nominee Secretary → ME
  • 866
    SF 3058 LIMITED - 2006-09-08
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-10-27
    CIF 1623 - Secretary → ME
  • 867
    SF 3057 LIMITED - 2006-09-05
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-10-27
    CIF 1622 - Secretary → ME
  • 868
    SF 3056 LIMITED - 2006-09-05
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-10-27
    CIF 1621 - Secretary → ME
  • 869
    PICSEL (RESEARCH) LIMITED - 2009-10-27
    icon of addressTitanium House, Kings Inch Road, Glasgow
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2007-10-23
    CIF 642 - Nominee Secretary → ME
    icon of calendar 2007-10-23 ~ 2010-01-19
    CIF 217 - Nominee Secretary → ME
  • 870
    MM&S (2794) LIMITED - 2001-09-20
    PICSEL TRUSTEES LIMITED - 2009-10-27
    icon of addressTitanium House Braehead Business Park, Kings Inch Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-09-13
    CIF 665 - Nominee Secretary → ME
    icon of calendar 2001-12-28 ~ 2007-10-23
    CIF 643 - Nominee Secretary → ME
    icon of calendar 2007-10-23 ~ 2010-01-19
    CIF 218 - Nominee Secretary → ME
  • 871
    MM&S (5701) LIMITED - 2012-05-25
    icon of addressUnit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2017-03-30
    CIF 1541 - Secretary → ME
  • 872
    MM&S (5901) LIMITED - 2016-02-24
    icon of addressApt 3/4 60 Southbrae Gardens, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2025-07-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-03-02
    CIF 1720 - Secretary → ME
  • 873
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2009-11-12
    CIF 167 - Nominee Secretary → ME
  • 874
    MM&S (5643) LIMITED - 2011-03-29
    icon of addressElder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2015-07-31
    CIF 1574 - Secretary → ME
  • 875
    CLYDE SHIPPING COMPANY TRUSTEES LIMITED - 2005-04-21
    CLYDE MARINE TRUSTEES LIMITED - 2007-09-25
    M M & S (3052) LIMITED - 2004-11-15
    icon of addressBlackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2004-01-10 ~ 2004-10-04
    CIF 516 - Nominee Secretary → ME
  • 876
    MM&S (2945) LIMITED - 2003-02-19
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-27
    CIF 591 - Nominee Secretary → ME
  • 877
    PARTY FIZZ LIMITED - 2008-07-21
    MM&S (5194) LIMITED - 2007-05-02
    icon of address154 West George Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-04-27
    CIF 281 - Nominee Secretary → ME
  • 878
    MM&S (2885) LIMITED - 2002-05-23
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2002-06-05
    CIF 619 - Nominee Secretary → ME
  • 879
    PARTNER LOGISTICS GLOUCESTER LIMITED - 2019-12-02
    MM&S (5274) LIMITED - 2007-10-19
    icon of addressLineage Logistics, Hareshill Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2018-02-14
    CIF 1649 - Nominee Secretary → ME
  • 880
    PARTNER LOGISTICS WISBECH LIMITED - 2009-03-25
    MM&S (5272) LIMITED - 2007-10-19
    PARTNER LOGISTICS WISBECH LIMITED - 2019-12-02
    PARTNER LOGISTICS LIMITED - 2010-03-10
    icon of addressLineage Logistics, Hareshill Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2018-02-14
    CIF 1330 - Nominee Secretary → ME
  • 881
    icon of addressOpus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2012-03-19
    CIF 1965 - Secretary → ME
  • 882
    GLEN RESEARCH LIMITED - 1987-07-20
    icon of address3 Mallard Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2017-07-15
    CIF 1802 - Nominee Secretary → ME
    icon of calendar 2005-12-21 ~ 2006-08-16
    CIF 381 - Nominee Secretary → ME
  • 883
    MM&S (2778) LIMITED - 2001-09-27
    icon of address9 Sholto Crescent, Righead Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-10-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-09-06
    CIF 676 - Nominee Secretary → ME
  • 884
    MM&S (5742) LIMITED - 2012-11-30
    LGE PROCESS LIMITED - 2013-01-03
    icon of addressRosyth Business Park Rosyth, Dunfermline, Fife, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ 2012-11-29
    CIF 1507 - Secretary → ME
  • 885
    WEST GEORGE STREET (405) LIMITED - 1989-07-27
    PEOPLES ADVERTISING & MARKETING LIMITED - 1998-05-26
    icon of addressCallender Road, Falkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-09-27 ~ 1988-11-04
    CIF 985 - Nominee Secretary → ME
  • 886
    MM&S (5051) LIMITED - 2005-12-20
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-09
    CIF 389 - Nominee Secretary → ME
  • 887
    LOMOND SHORES MANAGEMENT COMPANY LIMITED - 2001-10-02
    M M & S (2509) LIMITED - 1999-01-19
    THE LOCH LOMOND MANAGEMENT COMPANY LIMITED - 1999-10-11
    icon of addressFloor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2001-11-08
    CIF 794 - Nominee Secretary → ME
  • 888
    MM&S (5057) LIMITED - 2006-05-18
    icon of addressUnit1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-05-17
    CIF 386 - Nominee Secretary → ME
  • 889
    ISANDCO FOUR HUNDRED AND FIFTY FOUR LIMITED - 2005-02-02
    ORCADES (PACIFIC 2) LIMITED - 2009-05-29
    icon of addressGannochy House Gannochy, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-18
    CIF 1062 - Secretary → ME
  • 890
    MM&S (5235) LIMITED - 2007-04-05
    icon of addressC/o Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2008-05-02
    CIF 254 - Nominee Secretary → ME
  • 891
    MM&S (5121) LIMITED - 2006-07-14
    icon of address520 Hillington Road, Braehead, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-22 ~ 2006-06-30
    CIF 350 - Nominee Secretary → ME
  • 892
    MM&S (5234) LIMITED - 2007-04-24
    icon of address520 Hillington Road, Braehead, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-23
    CIF 253 - Nominee Secretary → ME
  • 893
    M M & S (2128) LIMITED - 1993-09-17
    icon of address9 Wheatfield Rd, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-21 ~ 1993-03-03
    CIF 936 - Nominee Secretary → ME
  • 894
    STEPSTONE SOLUTIONS (UK) LIMITED - 2011-05-10
    I-GRASP.COM LIMITED - 2000-06-15
    I-GRASP LIMITED - 2007-04-26
    M M & S (2598) LIMITED - 2000-04-10
    icon of address16 St. Johns Lane, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-03-31
    CIF 749 - Nominee Secretary → ME
  • 895
    M M & S (2627) LIMITED - 2000-04-28
    icon of address8 Lion Mews, Lenzie, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    181,063 GBP2024-04-05
    Officer
    icon of calendar 2000-03-27 ~ 2007-09-20
    CIF 729 - Nominee Secretary → ME
  • 896
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-27
    CIF 1815 - Secretary → ME
  • 897
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-27
    CIF 1816 - Secretary → ME
  • 898
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-27
    CIF 1356 - Secretary → ME
  • 899
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-27
    CIF 1355 - Secretary → ME
  • 900
    MM&S (5178) LIMITED - 2007-01-25
    PONY BIDCO LIMITED - 2007-06-08
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-11-01
    CIF 267 - Nominee Secretary → ME
    icon of calendar 2006-11-17 ~ 2007-01-18
    CIF 289 - Nominee Secretary → ME
  • 901
    MM&S (5812) LIMITED - 2014-03-27
    icon of addressThe Macallan Distillery Easter Elchies House, Craigellachie, Aberlour, Banffshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-03-27
    CIF 1450 - Secretary → ME
  • 902
    MM&S (5810) LIMITED - 2014-03-27
    icon of addressThe Macallan Distillery Easter Elchies House, Craigellachie, Aberlour, Banffshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-03-27
    CIF 1449 - Secretary → ME
  • 903
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    451,432 GBP2025-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2018-02-15
    CIF 7 - Nominee Secretary → ME
  • 904
    MACLAY MURRAY & SPENS - 2005-10-21
    MM&S (5035) LIMITED - 2005-11-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2006-08-01
    CIF 1007 - Nominee Secretary → ME
    icon of calendar 2006-08-01 ~ 2017-10-27
    CIF 21 - Nominee Secretary → ME
  • 905
    MACLAY MURRAY & SPENS TAX SERVICES - 2012-06-25
    icon of addressParkhill Mackie & Co, 60 Wellington Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    CIF 2054 - Ownership of shares – 75% or more OE
    CIF 2054 - Ownership of voting rights - 75% or more OE
    CIF 2054 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2001-12-13 ~ 2006-07-01
    CIF 646 - Nominee Secretary → ME
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 27 - Nominee Secretary → ME
  • 906
    M M & S (2584) LIMITED - 1999-11-26
    icon of address9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,252,783 GBP2025-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2007-03-29
    CIF 756 - Nominee Secretary → ME
  • 907
    MM&S (2900) LIMITED - 2002-08-13
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-09
    CIF 609 - Nominee Secretary → ME
  • 908
    PORPOISE SEAFOOD LIMITED - 2002-08-20
    MM&S (2899) LIMITED - 2002-08-12
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-07-26
    CIF 617 - Nominee Secretary → ME
  • 909
    M M & S (2871) LIMITED - 2002-10-10
    icon of address286 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ 2002-10-03
    CIF 627 - Nominee Secretary → ME
  • 910
    MM&S (5833) LIMITED - 2014-06-26
    icon of address77 Station Road, Petersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,623 GBP2023-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-26
    CIF 1428 - Secretary → ME
  • 911
    icon of addressUnit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2012-03-15
    CIF 1296 - Secretary → ME
  • 912
    icon of address1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2017-03-30
    CIF 1632 - Secretary → ME
  • 913
    M M & S (3085) LIMITED - 2004-11-12
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2004-10-13
    CIF 491 - Nominee Secretary → ME
  • 914
    AQUAMARINE POWER LIMITED - 2007-10-03
    icon of addressElder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2015-07-31
    CIF 1326 - Secretary → ME
  • 915
    MM&S (5545) LIMITED - 2009-11-02
    icon of address231/233 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ 2009-10-28
    CIF 1855 - Secretary → ME
  • 916
    icon of address100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1992-12-23
    CIF 937 - Nominee Secretary → ME
  • 917
    G T MARTIN & SONS LIMITED - 2006-10-17
    M M & S (2160) LIMITED - 1993-09-24
    MARTIN AEROSPACE LIMITED - 2020-12-04
    icon of addressBlock 2 East Faulds Road, Caldwellside Industrial Estate, Lanark, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,199,258 GBP2024-12-28
    Officer
    icon of calendar 1993-07-15 ~ 1993-09-10
    CIF 926 - Nominee Secretary → ME
  • 918
    M M & S (3076) LIMITED - 2004-06-25
    icon of address6 Logie Mill, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    847,548 GBP2024-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2005-03-14
    CIF 492 - Nominee Secretary → ME
  • 919
    MM&S (5840) LIMITED - 2015-02-27
    icon of addressC/o Carlton Resource Solutions Holdings Limited Provinder House, 37 Waterloo Quay, Aberdeen, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,572 GBP2016-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2015-02-10
    CIF 1321 - Secretary → ME
  • 920
    MM&S (5211) LIMITED - 2012-05-30
    icon of addressThird Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2007-04-25
    CIF 269 - Nominee Secretary → ME
  • 921
    MM&S (5222) LIMITED - 2012-05-30
    icon of address4 Rubislaw Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-25
    CIF 259 - Nominee Secretary → ME
  • 922
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1107 - Secretary → ME
  • 923
    M M & S (2654) LIMITED - 2000-06-22
    icon of addressMazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-06-22
    CIF 717 - Nominee Secretary → ME
  • 924
    MM&S (5566) LIMITED - 2010-06-15
    MBAE SHELF LIMITED - 2010-10-28
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,000 GBP2023-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2010-06-11
    CIF 1885 - Secretary → ME
    icon of calendar 2017-01-26 ~ 2017-11-13
    CIF 1593 - Secretary → ME
  • 925
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-28 ~ 2004-07-01
    CIF 536 - Nominee Secretary → ME
  • 926
    icon of addressUnit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-12-14
    CIF 918 - Nominee Secretary → ME
  • 927
    INLAW SEVENTEEN LIMITED - 1991-02-28
    icon of addressBuilding 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2017-10-27
    CIF 2039 - Nominee Secretary → ME
  • 928
    INLAW FIFTY-THREE LIMITED - 1994-01-17
    icon of addressBuilding 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-29 ~ 2017-10-27
    CIF 1653 - Nominee Secretary → ME
  • 929
    M M & S (2570) LIMITED - 1999-09-30
    WAIN ESTATES LIMITED - 2019-10-18
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-09-30
    CIF 757 - Nominee Secretary → ME
  • 930
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ 1999-03-02
    CIF 802 - Nominee Secretary → ME
  • 931
    M M & S (2309) LIMITED - 1996-06-04
    icon of address2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 1996-05-17 ~ 2002-03-14
    CIF 871 - Nominee Secretary → ME
  • 932
    MM&S (5623) LIMITED - 2010-12-02
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2010-12-02
    CIF 1924 - Secretary → ME
  • 933
    TRAVELBREEZE LIMITED - 2006-03-01
    icon of address82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2010-03-31
    CIF 378 - Nominee Secretary → ME
  • 934
    M M & S (2928) LIMITED - 2002-10-22
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2002-08-30 ~ 2006-08-30
    CIF 603 - Nominee Secretary → ME
  • 935
    MM&S (5003) LIMITED - 2005-08-23
    icon of addressBuchanan Bus Station, Kellermont Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-22
    CIF 421 - Nominee Secretary → ME
  • 936
    ISANDCO FOUR HUNDRED AND TWENTY TWO LIMITED - 2003-08-13
    icon of address64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,494 GBP2019-07-31
    Officer
    icon of calendar 2007-11-13 ~ 2009-01-05
    CIF 1048 - Secretary → ME
  • 937
    MM&S (5899) LIMITED - 2015-12-23
    icon of address1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2015-12-17
    CIF 1725 - Secretary → ME
  • 938
    POINT35 LTD - 2003-05-29
    POINT 35 MICROSTRUCTURES LIMITED - 2010-09-22
    icon of address1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-26 ~ 2003-09-11
    CIF 553 - Nominee Secretary → ME
  • 939
    MM&S (5913) LIMITED - 2016-03-04
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2016-03-10
    CIF 1710 - Secretary → ME
  • 940
    POLEFORCE LIMITED - 1994-02-11
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,361,189 GBP2024-10-31
    Officer
    icon of calendar 1999-01-25 ~ 2007-09-14
    CIF 789 - Nominee Secretary → ME
    icon of calendar 2007-09-14 ~ 2017-10-25
    CIF 1792 - Nominee Secretary → ME
  • 941
    M M & S (2194) LIMITED - 1994-03-10
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,632,221 GBP2023-12-31
    Officer
    icon of calendar 1993-12-23 ~ 1994-03-02
    CIF 915 - Nominee Secretary → ME
  • 942
    MERIT OUTSOURCING LIMITED - 2004-06-17
    M M & S (3015) LIMITED - 2003-10-09
    MERIT INTERNATIONAL OUTSOURCING LIMITED - 2004-06-17
    MERITGROUP LIMITED - 2021-04-22
    MERIT OUTSOURCING LIMITED - 2008-07-02
    icon of address9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-23 ~ 2003-10-20
    CIF 538 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-06-10 ~ 2017-10-27
    CIF 1580 - Secretary → ME
  • 943
    MM&S (5649) LIMITED - 2011-04-18
    icon of address13 Bon Accord Crescent, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2011-02-28 ~ 2011-04-13
    CIF 1911 - Secretary → ME
  • 944
    M M & S (2293) LIMITED - 1996-11-18
    icon of address6 Orchard Drive, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,720 GBP2016-10-31
    Officer
    icon of calendar 1995-12-21 ~ 1997-01-27
    CIF 878 - Nominee Secretary → ME
  • 945
    M M & S (2324) LIMITED - 1996-08-28
    icon of addressInspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1996-07-08 ~ 1996-08-27
    CIF 861 - Nominee Secretary → ME
    icon of calendar 2000-03-28 ~ 2005-03-21
    CIF 728 - Nominee Secretary → ME
  • 946
    MARITIME HYDRAULICS (U.K.) LIMITED - 2005-06-28
    ASPECTSIDE LIMITED - 1983-10-03
    AKER KVAERNER MH UK LIMITED - 2008-04-03
    AKER MH UK LIMITED - 2014-09-16
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2017-10-27
    CIF 1047 - Secretary → ME
  • 947
    MM&S (5763) LIMITED - 2013-07-12
    icon of addressOne, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-10
    CIF 1487 - Secretary → ME
  • 948
    MM&S (5481) LIMITED - 2009-09-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-22 ~ 2009-09-11
    CIF 124 - Secretary → ME
  • 949
    PACIFIC SHELF 1360 LIMITED - 2006-05-02
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-25 ~ 2012-01-19
    CIF 10 - Nominee Secretary → ME
  • 950
    PACIFIC SHELF 1356 LIMITED - 2006-05-02
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2007-02-25 ~ 2012-01-19
    CIF 8 - Nominee Secretary → ME
  • 951
    PACIFIC SHELF 1355 LIMITED - 2006-05-02
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -94,307 GBP2024-12-31
    Officer
    icon of calendar 2007-02-25 ~ 2012-01-19
    CIF 9 - Nominee Secretary → ME
  • 952
    MM&S (5929) LIMITED - 2016-08-19
    icon of address1 Midsummer Place, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2019-02-19
    CIF 1694 - Secretary → ME
  • 953
    ROSSHIGH LIMITED - 1993-06-23
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-09-18
    CIF 409 - Nominee Secretary → ME
  • 954
    icon of addressThe Capitol, 431 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2017-10-23
    CIF 1239 - Secretary → ME
  • 955
    MM&S (5546) LIMITED - 2009-11-02
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    649,586 GBP2017-06-30
    Officer
    icon of calendar 2009-10-08 ~ 2009-10-28
    CIF 1856 - Secretary → ME
  • 956
    MILLENIUM ASSOCIATES (UK) LIMITED - 2008-08-28
    MM&S (5401) LIMITED - 2008-08-28
    icon of address3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,534 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2009-10-30
    CIF 166 - Nominee Secretary → ME
  • 957
    MILLER ACQUISITIONS PUBLIC LIMITED COMPANY - 1999-04-08
    M M & S (2541) PUBLIC LIMITED COMPANY - 1999-04-08
    MILLER 1999 PUBLIC LIMITED COMPANY - 2011-09-27
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-14
    CIF 778 - Nominee Secretary → ME
  • 958
    M M & S (2848) LIMITED - 2002-03-12
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-03-28
    CIF 640 - Nominee Secretary → ME
  • 959
    M M & S (2649) LIMITED - 2000-09-25
    ALBA CAMPUS LIMITED - 2007-03-15
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2020-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2000-10-23
    CIF 716 - Nominee Secretary → ME
  • 960
    MM&S (5347) LIMITED - 2008-04-15
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-04-10
    CIF 187 - Nominee Secretary → ME
  • 961
    icon of addressC/o Brett Nicholls Associates Herbert House, 24 Herbert Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 1987-12-15 ~ 1989-01-14
    CIF 999 - Nominee Secretary → ME
  • 962
    icon of addressC/o Brett Nicholls Associates Herbert House, 24 Herbert Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 1988-06-17 ~ 1990-07-14
    CIF 991 - Nominee Secretary → ME
  • 963
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1943 - Secretary → ME
  • 964
    icon of address23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-31
    CIF 1127 - Secretary → ME
  • 965
    ATTLAW SECURITY & PROTECTION LIMITED - 2005-08-31
    MACLELLAN ATTLAW SECURITY LIMITED - 2004-04-19
    BARIS (FINANCE) LIMITED - 1995-06-07
    M M & S (2145) LIMITED - 1993-05-14
    JORDEC LIMITED - 2004-02-13
    WATER STREET GROUP LIMITED - 1996-07-05
    JORDEC GROUP LIMITED - 1996-08-05
    INTERSERVE TECHNICAL SERVICES LIMITED - 2020-12-03
    MACLELLAN VENTURES LIMITED - 2007-02-16
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-04-28
    CIF 931 - Nominee Secretary → ME
  • 966
    MM&S (5835) LIMITED - 2014-08-11
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,157,067 GBP2025-03-31
    Officer
    icon of calendar 2014-06-23 ~ 2017-10-27
    CIF 1426 - Secretary → ME
  • 967
    MM&S (4017) LIMITED - 2005-01-26
    icon of addressRegency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-12-20
    CIF 471 - Nominee Secretary → ME
  • 968
    MM&S (5560) LIMITED - 2010-01-15
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2011-08-15
    CIF 1851 - Secretary → ME
  • 969
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-21
    CIF 839 - Nominee Secretary → ME
  • 970
    BELCOT TOOL & DIE LIMITED - 2006-08-16
    M M & S (2557) LIMITED - 1999-09-27
    icon of addressPo Box 133 Plume Street, Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 1999-09-29
    CIF 769 - Nominee Secretary → ME
  • 971
    icon of addressOne, London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-03-28
    CIF 1445 - Secretary → ME
  • 972
    icon of addressOne, London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-06-20
    CIF 1433 - Secretary → ME
  • 973
    icon of addressOne, London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-20
    CIF 1427 - Secretary → ME
  • 974
    ABERDEEN NEW INDIA INVESTMENT TRUST LIMITED - 2017-01-03
    MM&S (5940) LIMITED - 2016-11-17
    icon of addressOne, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-17
    CIF 1684 - Secretary → ME
  • 975
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-10-23
    CIF 1600 - Secretary → ME
  • 976
    MM&S (5009) LIMITED - 2006-03-17
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-08-04
    CIF 418 - Nominee Secretary → ME
    icon of calendar 2006-08-04 ~ 2017-10-27
    CIF 16 - Nominee Secretary → ME
  • 977
    TERMINATOR (7) LIMITED - 1995-01-18
    THE BROUGH SKERRETT LAW PARTNERSHIP LIMITED - 2001-10-10
    REGULATORY SOLUTIONS LIMITED - 2006-04-12
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1188 - Secretary → ME
  • 978
    M M & S (2623) LIMITED - 2000-04-03
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2006-08-07
    CIF 734 - Nominee Secretary → ME
  • 979
    REHAB SCOTLAND - 2003-03-26
    icon of addressHaven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1990-10-15 ~ 2003-03-24
    CIF 965 - Nominee Secretary → ME
  • 980
    ISANDCO THREE HUNDRED AND TWELVE LIMITED - 1997-08-15
    icon of addressThe Capitol, 431 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    676 GBP2017-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2017-10-31
    CIF 1247 - Secretary → ME
  • 981
    MM&S (5028) LIMITED - 2005-11-24
    MONCRIEFFE MINERVA (GLASGOW) LIMITED - 2008-09-09
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-11-24
    CIF 404 - Nominee Secretary → ME
  • 982
    M M & S (2990) LIMITED - 2003-09-27
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-05
    CIF 561 - Nominee Secretary → ME
  • 983
    icon of address21 West Church Street, Buckie, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2009-10-28
    CIF 1058 - Secretary → ME
  • 984
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-07-01
    CIF 649 - Nominee Secretary → ME
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 1806 - Nominee Secretary → ME
  • 985
    OPTIMA LEGAL (SCOTLAND) LIMITED - 2019-02-28
    ALSTON LAW LIMITED - 2021-02-01
    MM&S (5781) LIMITED - 2014-02-18
    ALSTON LAW LIMITED - 2021-04-12
    SIMPSON & MARWICK LIMITED - 2021-02-02
    icon of addressThe Forsyth Building, 5 Renfield Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -652,081 GBP2024-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-02-18
    CIF 1474 - Secretary → ME
  • 986
    MORAY SEAFOODS (SCOTLAND) LIMITED - 2012-03-30
    icon of address5-13 Low Street, Buckie, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,954 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2017-10-31
    CIF 1639 - Secretary → ME
  • 987
    MM&S (5679) LIMITED - 2011-11-18
    icon of addressAbbotsford Lodge, Canniesburn Road, Bearsden, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,967 GBP2017-10-31
    Officer
    icon of calendar 2011-07-27 ~ 2011-11-18
    CIF 1560 - Secretary → ME
  • 988
    MM&S (5406) LIMITED - 2008-09-02
    icon of addressKelloholm Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2019-01-25
    CIF 1945 - Nominee Secretary → ME
  • 989
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03
    icon of addressErnst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-28 ~ 2004-07-01
    CIF 537 - Nominee Secretary → ME
  • 990
    MM&S (5520) LIMITED - 2009-09-30
    icon of address3 Blinkbonny Grove, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,179 GBP2019-12-31
    Officer
    icon of calendar 2009-09-28 ~ 2009-09-30
    CIF 114 - Secretary → ME
  • 991
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1944 - Secretary → ME
  • 992
    MM&S (5352) LIMITED - 2008-04-21
    icon of address79 C/o Azr Limited, College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-21
    CIF 183 - Nominee Secretary → ME
  • 993
    MM&S (5618) LIMITED - 2010-12-02
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2010-12-02
    CIF 1926 - Secretary → ME
  • 994
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 1999-12-06
    CIF 745 - Nominee Secretary → ME
  • 995
    MM&S (5582) LIMITED - 2010-03-29
    icon of addressMuirden Farm, Turriff, Aberdeenshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,375,322 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-02-15
    CIF 1584 - Secretary → ME
  • 996
    MM&S (5585) LIMITED - 2010-05-20
    icon of addressMuirden Farm, , Turriff, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    766,123 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-02-18
    CIF 1781 - Secretary → ME
  • 997
    KALE LIMITED - 1988-03-09
    icon of address8 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-19 ~ 2006-03-06
    CIF 806 - Nominee Secretary → ME
  • 998
    MM&S (5150) LIMITED - 2007-06-25
    icon of addressHalliburton House, Howe Moss Crescent, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2013-02-20
    CIF 38 - Nominee Secretary → ME
  • 999
    M M & S (2526) LIMITED - 1999-03-12
    icon of addressCairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,348 GBP2022-02-28
    Officer
    icon of calendar 2006-09-13 ~ 2010-01-08
    CIF 315 - Nominee Secretary → ME
    icon of calendar 1999-02-03 ~ 2006-09-13
    CIF 787 - Nominee Secretary → ME
  • 1000
    MURGITROYD GROUP PLC - 2019-12-20
    PROJECT KANSAS PLC - 2001-10-29
    icon of addressMurgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-10-25
    CIF 1357 - Secretary → ME
  • 1001
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of addressAddleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1996-11-18
    CIF 868 - Nominee Secretary → ME
  • 1002
    M M & S (2985) LIMITED - 2003-11-24
    icon of addressBaker Tilly Breckenridge House, 274 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-10-27
    CIF 564 - Nominee Secretary → ME
  • 1003
    ROBERT WISEMAN DAIRIES LIMITED - 2015-07-02
    ROBERT WISEMAN DAIRIES PLC - 2012-05-25
    M M & S (2170) LIMITED - 1994-03-07
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 1994-03-07
    CIF 923 - Nominee Secretary → ME
  • 1004
    MM&S (5416) LIMITED - 2008-11-07
    ROBERT WISEMAN LEASING LIMITED - 2015-07-02
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-10-30
    CIF 155 - Nominee Secretary → ME
  • 1005
    M M & S (2316) LIMITED - 1996-09-17
    ROBERT WISEMAN TRUST COMPANY LIMITED - 2015-07-02
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1996-09-03
    CIF 867 - Nominee Secretary → ME
  • 1006
    SIMMERS OF EDINBURGH LIMITED - 2007-05-04
    M M & S (2311) LIMITED - 1996-06-18
    icon of address90 Peffermill Road, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2007-02-20
    CIF 873 - Nominee Secretary → ME
    icon of calendar 2007-02-20 ~ 2018-02-28
    CIF 11 - Nominee Secretary → ME
  • 1007
    M M & S (2590) LIMITED - 2000-02-25
    icon of address2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 2000-02-28
    CIF 747 - Nominee Secretary → ME
  • 1008
    icon of addressRockvilla, 125 Craighall Road, Glasgow, Scotland
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2008-09-30
    CIF 191 - Nominee Secretary → ME
  • 1009
    MM&S (5861) LIMITED - 2015-05-07
    icon of addressRockvilla, 125 Craighall Road, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-04-01
    CIF 1762 - Secretary → ME
  • 1010
    STRIKEFOLLOW LIMITED - 1993-11-22
    icon of address2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1138 - Secretary → ME
  • 1011
    icon of addressOne, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2008-09-30
    CIF 454 - Nominee Secretary → ME
  • 1012
    NEW BROAD STREET INVESTMENTS LIMITED - 2008-04-07
    MM&S (5140) LIMITED - 2006-09-08
    icon of addressOne London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ 2011-12-16
    CIF 1221 - Secretary → ME
  • 1013
    MM&S (2862) LIMITED - 2002-04-22
    icon of addressInfrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-26
    CIF 628 - Nominee Secretary → ME
  • 1014
    MM&S (2956) LIMITED - 2003-05-15
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    852,040 GBP2017-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2003-05-13
    CIF 575 - Nominee Secretary → ME
  • 1015
    M M & S (2599) LIMITED - 2000-03-22
    icon of address60 Goswell Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2002-12-04
    CIF 750 - Nominee Secretary → ME
  • 1016
    KAN YOU LIMITED - 2001-11-14
    GET FIT LTD - 2016-10-12
    GLUCOSE LIMITED - 2006-10-05
    GETFIT TECHNOLOGIES LIMITED - 2011-04-19
    icon of address23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-05-31
    CIF 1132 - Secretary → ME
  • 1017
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2009-05-29
    CIF 1148 - Secretary → ME
  • 1018
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2009-05-29
    CIF 1129 - Secretary → ME
  • 1019
    MM&S (2069) LIMITED - 1991-04-09
    icon of addressC/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-08 ~ 1991-03-26
    CIF 967 - Nominee Secretary → ME
  • 1020
    MM&S (5645) LIMITED - 2011-04-12
    icon of address39 Hauplands Way, West Kilbride, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-04-05
    CIF 1914 - Secretary → ME
  • 1021
    UASAIL LIMITED - 2003-12-19
    M M & S (2609) LIMITED - 2000-02-09
    icon of address5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-11-16
    CIF 743 - Nominee Secretary → ME
  • 1022
    DIAMOND OFFSHORE DRILLING (UK) LIMITED. - 2024-11-07
    SHELFCO (NO. 846) LIMITED - 1993-05-26
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2017-10-27
    CIF 112 - Nominee Secretary → ME
  • 1023
    AWT (WATER TREATMENT) LTD. - 2013-06-04
    ISANDCO TWO HUNDRED AND THIRTY THREE LIMITED - 1992-12-03
    icon of address31 Beechgrove Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    783,389 GBP2015-07-31
    Officer
    icon of calendar 2008-04-01 ~ 2013-09-03
    CIF 1021 - Secretary → ME
  • 1024
    ISANDCO FOUR HUNDRED AND TWENTY FIVE LIMITED - 2003-09-24
    icon of addressGannochy House Gannochy, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-18
    CIF 1060 - Secretary → ME
  • 1025
    NORLANTIC FISHING COMPANY LIMITED - 2012-12-06
    ISANDCO FOUR HUNDRED AND TWELVE LIMITED - 2003-04-01
    NORATLANTIC FISHING COMPANY LIMITED - 2003-04-07
    icon of address18 Queens Road, Aberdeen, Grampian
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-18
    CIF 1059 - Secretary → ME
  • 1026
    NORSCOT TRUCK CENTRE (ABERDEEN) LIMITED - 1993-10-19
    NORSCOT DAF TRUCKS LIMITED - 1987-11-24
    icon of addressJohnstone House 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-23
    CIF 1250 - Secretary → ME
  • 1027
    NORTH EAST STEVEDORING LIMITED - 1986-03-24
    ISANDCO NINE LIMITED - 1984-05-15
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1258 - Secretary → ME
  • 1028
    icon of addressCooke Aquaculture Scotland Ltd, Willow House Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-12
    CIF 1358 - Secretary → ME
  • 1029
    SUN-LINE TRAVEL (ABERDEEN) LIMITED - 1990-08-30
    G.M. TRAVEL LIMITED - 1985-10-09
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1255 - Secretary → ME
  • 1030
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,334 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-10-27
    CIF 1604 - Secretary → ME
  • 1031
    KERNDAN LIMITED - 1992-09-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-11 ~ 1992-09-14
    CIF 945 - Nominee Secretary → ME
  • 1032
    MM&S (5715) LIMITED - 2012-06-13
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2013-06-25
    CIF 1532 - Secretary → ME
  • 1033
    NPFI ASSET MANAGEMENT LIMITED - 2002-12-19
    MM&S (2932) LIMITED - 2002-11-07
    NPFI MANAGEMENT LIMITED - 2007-04-13
    icon of addressInfrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2002-12-18
    CIF 595 - Nominee Secretary → ME
  • 1034
    MM&S (5446) LIMITED - 2009-05-13
    TAILOR CONSULTING UK LIMITED - 2010-12-30
    icon of address78/79 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,988 GBP2024-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2013-01-18
    CIF 44 - Nominee Secretary → ME
  • 1035
    MM&S (4094) LIMITED - 2005-09-22
    NUCLEUS FINANCIAL GROUP PLC - 2022-01-04
    NUCLEUS FINANCIAL PLC - 2022-01-04
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2013-04-25
    CIF 293 - Nominee Secretary → ME
    icon of calendar 2005-07-29 ~ 2006-11-17
    CIF 424 - Nominee Secretary → ME
  • 1036
    NUCLEUS FINANCIAL GROUP TRUSTEES LIMITED - 2006-06-07
    MM&S (5048) LIMITED - 2006-03-23
    icon of addressSuite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2013-04-25
    CIF 1886 - Nominee Secretary → ME
    icon of calendar 2005-11-21 ~ 2006-11-17
    CIF 393 - Nominee Secretary → ME
  • 1037
    MM&S (5092) LIMITED - 2006-05-23
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-11-17
    CIF 368 - Nominee Secretary → ME
    icon of calendar 2006-11-17 ~ 2013-04-04
    CIF 292 - Nominee Secretary → ME
  • 1038
    MM&S (5086) LIMITED - 2006-06-01
    icon of addressGreenside, 12 Blenheim Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2013-04-25
    CIF 1897 - Nominee Secretary → ME
    icon of calendar 2006-03-27 ~ 2006-11-17
    CIF 370 - Nominee Secretary → ME
  • 1039
    CANMORE PARTNERSHIP LIMITED - 2007-12-20
    LOTHIAN FIFTY (781) LIMITED - 2001-06-12
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,887,731 GBP2023-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2009-08-27
    CIF 196 - Nominee Secretary → ME
  • 1040
    MM&S (2905) LIMITED - 2002-09-02
    icon of addressMacfarlane Gray House, Castlecraig Business Park, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    453,961 GBP2024-09-30
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-30
    CIF 611 - Nominee Secretary → ME
  • 1041
    MM&S (5853) LIMITED - 2014-11-11
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2014-11-11
    CIF 1415 - Secretary → ME
  • 1042
    icon of addressEasyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-21 ~ 2008-03-20
    CIF 1086 - Secretary → ME
  • 1043
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,691 GBP2024-12-31
    Officer
    icon of calendar 2007-11-10 ~ 2017-11-10
    CIF 1243 - Secretary → ME
  • 1044
    KAIAM LASER LIMITED - 2017-08-14
    OCTRIC SEMICONDUCTOR LIMITED - 2024-09-27
    MM&S (5946) LIMITED - 2017-01-16
    II-VI COMPOUND SEMICONDUCTORS LIMITED - 2024-09-27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,061,870 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-31
    CIF 1679 - Secretary → ME
  • 1045
    SUTER ELECTRICAL (EXPORT) LIMITED - 1988-02-04
    EMBASSY HAIRDRYERS (EXPORT) LIMITED - 1978-12-31
    EMBASSY (CASH AND CARRY) LIMITED - 2000-10-20
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    25,785,100 GBP2020-09-30
    Officer
    icon of calendar 1997-07-31 ~ 2005-03-21
    CIF 833 - Nominee Secretary → ME
  • 1046
    LEDGE 414 LIMITED - 1998-11-12
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-11-11
    CIF 71 - Nominee Secretary → ME
  • 1047
    BURNREID 112 LIMITED - 2004-03-15
    icon of addressThe Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2016-11-09
    CIF 1967 - Secretary → ME
  • 1048
    M M & S (2498) LIMITED - 1998-11-06
    icon of addressThird Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,717 GBP2017-06-30
    Officer
    icon of calendar 1998-09-17 ~ 1998-10-27
    CIF 800 - Nominee Secretary → ME
  • 1049
    OMEGA DATA SERVICES LIMITED - 2012-03-23
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2017-10-27
    CIF 1231 - Secretary → ME
  • 1050
    MM&S (5671) LIMITED - 2011-05-05
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-27
    CIF 1568 - Secretary → ME
  • 1051
    DELL SOFTWARE EUROPE LIMITED - 2016-11-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2017-10-27
    CIF 1843 - Secretary → ME
  • 1052
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2017-11-07
    CIF 1617 - Secretary → ME
  • 1053
    M M & S (2126) LIMITED - 1993-02-12
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    178,369 GBP2024-03-31
    Officer
    icon of calendar 1992-12-14 ~ 1993-01-29
    CIF 939 - Nominee Secretary → ME
  • 1054
    MM&S (5693) LIMITED - 2012-02-10
    icon of addressOptimus House Pavillion 1, Aspect 32, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-08-08
    CIF 1547 - Secretary → ME
  • 1055
    ZENOPLAN LIMITED - 1992-10-22
    BESCA LIMITED - 1996-04-26
    icon of addressQueensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-04-18
    CIF 1403 - Secretary → ME
  • 1056
    M M & S (2208) LIMITED - 1994-04-21
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,864 GBP2025-02-28
    Officer
    icon of calendar 1994-03-22 ~ 1996-01-12
    CIF 911 - Nominee Secretary → ME
  • 1057
    CARBON NEUTRAL INVESTMENTS LIMITED - 2013-04-24
    ZIMMERMAN ADAMS INTERNATIONAL LIMITED - 2010-09-07
    AGT INVESTMENTS LIMITED - 2011-10-07
    ZIMMERMAN ADAMS LIMITED - 2004-12-29
    LONDON INTERNATIONAL BROKERS LIMITED - 2011-07-12
    M M & S (3090) LIMITED - 2004-10-08
    icon of addressRsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,059 GBP2015-07-31
    Officer
    icon of calendar 2004-05-24 ~ 2005-02-16
    CIF 487 - Nominee Secretary → ME
  • 1058
    MM&S (5727) LIMITED - 2012-08-30
    icon of address12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    130,098 GBP2024-05-31
    Officer
    icon of calendar 2012-07-20 ~ 2012-08-22
    CIF 1519 - Secretary → ME
  • 1059
    SUN MICROSYSTEMS SCOTLAND LIMITED - 2011-04-01
    M M & S (2983) LIMITED - 2003-09-09
    ORACLE SCOTLAND LIMITED - 2019-03-20
    icon of addressSpringfield, Linlithgow, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-09
    CIF 562 - Nominee Secretary → ME
  • 1060
    MM&S (5624) LIMITED - 2011-01-07
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    198,044 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-01-05
    CIF 1925 - Secretary → ME
  • 1061
    icon of addressChiltern House, 45 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-31 ~ 2010-11-04
    CIF 1163 - Secretary → ME
  • 1062
    icon of addressChiltern House 45 Station Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-11-04
    CIF 1166 - Secretary → ME
  • 1063
    MM&S (5900) LIMITED - 2015-12-18
    icon of address1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2015-12-17
    CIF 1722 - Secretary → ME
  • 1064
    POSIS LIMITED - 2010-06-14
    STRIKAMERKI UK LTD - 2014-03-11
    MM&S (5346) LIMITED - 2008-05-02
    icon of addressMorton Fraser Macroberts Llp Level 5, 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,025,898 GBP2024-12-31
    Officer
    icon of calendar 2008-02-09 ~ 2014-03-01
    CIF 1011 - Nominee Secretary → ME
  • 1065
    ISANDCO FOUR HUNDRED AND FIFTY ONE LIMITED - 2005-01-31
    icon of addressGannochy House Gannochy, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-18
    CIF 1061 - Secretary → ME
  • 1066
    FRASER SCOTT LTD - 2014-01-27
    icon of address23 Lethington Road, Giffnock, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,442,754 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-05-27
    CIF 1401 - Secretary → ME
  • 1067
    MM&S (5769) LIMITED - 2013-07-25
    icon of address111 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2013-07-16
    CIF 1412 - Secretary → ME
  • 1068
    MM&S (5831) LIMITED - 2014-06-23
    icon of address160 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    555,716 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-23
    CIF 1432 - Secretary → ME
  • 1069
    MELSENYA LIMITED - 1984-02-13
    TORRY TRAVEL LIMITED - 1989-05-15
    SUN-LINE TRAVEL (ABERDEEN) LIMITED - 1985-10-09
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1257 - Secretary → ME
  • 1070
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2017-10-27
    CIF 1235 - Secretary → ME
  • 1071
    ISANDCO THREE HUNDRED AND FIFTY SIX LIMITED - 2000-06-26
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 2016 - Secretary → ME
  • 1072
    M M & S (2286) LIMITED - 1995-11-14
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-04 ~ 1995-12-05
    CIF 881 - Nominee Secretary → ME
  • 1073
    OPTIMUS SAFETY MANAGEMENT LIMITED - 2015-07-01
    OPTIMUS SEVENTH GENERATION LIMITED - 2012-02-10
    MM&S (5568) LIMITED - 2010-01-26
    OPTIMUS SCOTLAND LIMITED - 2012-02-23
    icon of addressOptimus House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2010-01-18
    CIF 1882 - Secretary → ME
  • 1074
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -639,439 GBP2024-02-28
    Officer
    icon of calendar 2007-11-08 ~ 2017-10-31
    CIF 1248 - Secretary → ME
  • 1075
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2023-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2017-10-27
    CIF 1999 - Secretary → ME
  • 1076
    MM&S (5591) LIMITED - 2010-09-16
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2017-10-25
    CIF 1582 - Secretary → ME
  • 1077
    LEDGE 855 LIMITED - 2005-04-11
    MIDDLE EAST MEDICAL SERVICES LIMITED - 2005-05-03
    OVERSEAS ASSISTANCE SOLUTIONS LTD - 2023-02-16
    MIDDLE EAST & AFRICA MEDICAL SERVICES LIMITED - 2015-08-17
    icon of addressBrodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,081 GBP2017-04-30
    Officer
    icon of calendar 2015-03-17 ~ 2020-04-13
    CIF 2014 - Secretary → ME
  • 1078
    OXFORD INDUSTRIES (UK1) LIMITED - 2005-05-24
    BEN SHERMAN HOLDINGS LIMITED - 2015-08-26
    icon of address54 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1145 - Secretary → ME
  • 1079
    icon of address54 Portland Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2014-05-12
    CIF 1270 - Secretary → ME
  • 1080
    icon of address54 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1146 - Secretary → ME
  • 1081
    MM&S (5945) LIMITED - 2017-01-13
    icon of address11-13 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-01-12
    CIF 1678 - Secretary → ME
  • 1082
    ALARBIRCH LIMITED - 1986-07-30
    icon of addressHowemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -79,367 GBP2024-06-30
    Officer
    icon of calendar 2008-03-05 ~ 2020-09-01
    CIF 2004 - Secretary → ME
  • 1083
    icon of addressPadiham Group, Albion Mills, Padiham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-23 ~ 1997-01-30
    CIF 847 - Nominee Secretary → ME
  • 1084
    AMERICAN PAN COMPANY UK LIMITED - 2015-02-26
    AMERICAN PAN COMPANY UK HOLDINGS LIMITED - 2024-07-30
    MM&S (5408) LIMITED - 2008-09-25
    icon of addressUnit 6 -12 Seddon Place, Skelmersdale, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -928,117 GBP2024-12-31
    Officer
    icon of calendar 2008-07-21 ~ 2016-07-28
    CIF 50 - Nominee Secretary → ME
  • 1085
    MM&S (5004) LIMITED - 2005-08-17
    icon of address24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-12-12
    CIF 422 - Nominee Secretary → ME
  • 1086
    EMISSIONS UNDERWRITING LIMITED - 2005-10-20
    icon of addressJulian Richardson, 3 Burts Lane, Long Crendon, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-02-09
    CIF 1130 - Secretary → ME
  • 1087
    CARBONRE LIMITED - 2006-05-16
    icon of address30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,276 GBP2023-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2010-02-09
    CIF 1136 - Secretary → ME
  • 1088
    MM&S (4065) LIMITED - 2005-05-18
    icon of address24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,139 GBP2020-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2006-03-06
    CIF 437 - Nominee Secretary → ME
  • 1089
    PARTNER LOGISTICS EXPLOITATION LIMITED - 2009-06-25
    MM&S (5366) LIMITED - 2008-09-11
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2012-08-29
    CIF 173 - Nominee Secretary → ME
  • 1090
    MM&S (5273) LIMITED - 2007-10-19
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2012-08-29
    CIF 69 - Nominee Secretary → ME
  • 1091
    MM&S (5307) LIMITED - 2007-12-03
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-12 ~ 2012-08-29
    CIF 1789 - Nominee Secretary → ME
  • 1092
    QUAYSHELFCO 848 LIMITED - 2001-08-29
    QUAYSHELFCO 848 LIMITED - 2001-07-16
    PASSGO TECHNOLOGIES LIMITED - 2001-07-18
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2017-10-27
    CIF 1842 - Secretary → ME
  • 1093
    MM&S (5692) LIMITED - 2012-04-16
    PAUL LAWRIE GOLF LIMITED - 2018-05-09
    PAUL LAWRIE GOLF CENTRE LIMITED - 2012-06-28
    icon of addressThe Capitol (4th Floor), 431 Union Street, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-13 ~ 2017-10-27
    CIF 1550 - Secretary → ME
  • 1094
    ASPIRE-TO-GOLF LIMITED - 2012-06-28
    MACKINCO (TWENTY-FIVE) LIMITED - 2002-04-05
    PAUL LAWRIE GOLF CENTRE LIMITED - 2018-05-09
    ASPIRE-2-GOLF LIMITED - 2002-05-07
    icon of addressThe Capitol, 431 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2017-10-27
    CIF 2020 - Secretary → ME
  • 1095
    M M & S (2116) LIMITED - 1992-11-30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1992-11-27
    CIF 941 - Nominee Secretary → ME
  • 1096
    M M & S (2173) LIMITED - 1993-10-20
    icon of address151 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1993-10-11
    CIF 922 - Nominee Secretary → ME
  • 1097
    MM&S (2889) LIMITED - 2002-06-20
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    571,424 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2017-10-27
    CIF 5 - Nominee Secretary → ME
    icon of calendar 2002-05-07 ~ 2007-10-22
    CIF 624 - Nominee Secretary → ME
  • 1098
    MM&S (5601) LIMITED - 2010-07-09
    icon of address90 Peffermill Road, Edinburgh, Midlothian
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2018-03-06
    CIF 1343 - Secretary → ME
  • 1099
    MM&S (5588) LIMITED - 2010-03-19
    icon of address90 Peffermill Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2018-03-06
    CIF 1344 - Secretary → ME
  • 1100
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2007-10-18
    CIF 758 - Nominee Secretary → ME
  • 1101
    M M & S (2221) LIMITED - 1994-09-21
    icon of addressPlas Y Mor, Cliff Terrace, Burry Port, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    559,862 GBP2024-03-31
    Officer
    icon of calendar 1994-08-05 ~ 1994-09-09
    CIF 902 - Nominee Secretary → ME
  • 1102
    M M & S (2018) LIMITED - 1989-11-29
    icon of addressCallender Road, Falkirk
    Active Corporate (10 parents)
    Officer
    icon of calendar 1989-09-04 ~ 1989-12-08
    CIF 973 - Nominee Secretary → ME
  • 1103
    M M & S (2394) LIMITED - 1997-07-31
    PEOPLES EDINBURGH LIMITED - 2002-02-01
    icon of addressPeoples Ecosse Limited, Callendar Road, Falkirk, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1997-07-29
    CIF 834 - Nominee Secretary → ME
  • 1104
    WEST GEORGE STREET (399) LIMITED - 1988-09-20
    icon of addressCallender Road, Falkirk
    Active Corporate (8 parents)
    Officer
    icon of calendar 1988-08-15 ~ 1988-09-01
    CIF 987 - Nominee Secretary → ME
  • 1105
    MM&S (5885) LIMITED - 2015-11-20
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,473,048 GBP2024-06-30
    Officer
    icon of calendar 2015-07-09 ~ 2016-01-13
    CIF 1736 - Secretary → ME
  • 1106
    MM&S (5952) LIMITED - 2017-03-08
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-07
    CIF 1672 - Secretary → ME
  • 1107
    M M & S (2912) LIMITED - 2003-01-15
    icon of address16 Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-12-20
    CIF 605 - Nominee Secretary → ME
  • 1108
    SLINGSBY ENGINEERING LIMITED - 2000-06-15
    BUSTINO INVESTMENTS LIMITED - 1979-12-31
    icon of address32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2011-11-11
    CIF 76 - Nominee Secretary → ME
  • 1109
    MM&S (5122) LIMITED - 2006-07-17
    icon of address6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    845,637 GBP2025-02-28
    Officer
    icon of calendar 2006-06-22 ~ 2006-08-14
    CIF 352 - Nominee Secretary → ME
  • 1110
    MM&S (5943) LIMITED - 2016-12-21
    icon of address55 New Oxford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,957,853 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-18
    CIF 1680 - Secretary → ME
  • 1111
    MM&S (5355) LIMITED - 2008-04-09
    PFDH LIMITED - 2014-05-30
    icon of address55 New Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-07-14
    CIF 185 - Nominee Secretary → ME
  • 1112
    MM&S (5815) LIMITED - 2014-03-27
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-12 ~ 2017-10-23
    CIF 1447 - Secretary → ME
  • 1113
    INTERSERVE PFI 2005 LIMITED - 2017-07-25
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-23
    CIF 1351 - Secretary → ME
  • 1114
    DWSCO 2511 LIMITED - 2004-05-14
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2009-11-06
    CIF 1209 - Secretary → ME
  • 1115
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-23
    CIF 1352 - Secretary → ME
  • 1116
    PARADIGM FLOW SOLUTIONS LIMITED - 2011-12-12
    MM&S (5603) LIMITED - 2010-04-30
    PARADIGM FLOW SERVICES LIMITED - 2018-12-28
    icon of address12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2012-01-12
    CIF 1874 - Secretary → ME
  • 1117
    M M & S (2917) LIMITED - 2003-03-11
    icon of addressOne Fleet Place, One Fleet Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,893 GBP2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2003-02-14
    CIF 607 - Nominee Secretary → ME
  • 1118
    COMPOUND SEMICONDUCTOR TECHNOLOGIES LIMITED - 2003-11-17
    M M & S (G5) LIMITED - 1998-08-10
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2004-03-24
    CIF 807 - Nominee Secretary → ME
  • 1119
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-25
    CIF 1635 - Secretary → ME
  • 1120
    MM&S (5494) LIMITED - 2009-09-16
    icon of addressWilliam Duncan (business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2009-11-30
    CIF 117 - Nominee Secretary → ME
  • 1121
    MM&S (5095) LIMITED - 2006-05-30
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-13 ~ 2009-08-27
    CIF 364 - Nominee Secretary → ME
  • 1122
    MM&S (5093) LIMITED - 2006-05-30
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-13 ~ 2009-08-27
    CIF 365 - Nominee Secretary → ME
  • 1123
    MM&S (5680) LIMITED - 2011-11-02
    icon of addressViewbank, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -650,331 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2012-02-24
    CIF 1558 - Secretary → ME
  • 1124
    ECLECTIC GROUP LIMITED - 2008-01-28
    M M & S (2673) LIMITED - 2000-07-31
    icon of addressWright, Johnston & Mackenzie Llp, The Capital Building, St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2000-09-14
    CIF 714 - Nominee Secretary → ME
  • 1125
    ISANDCO THREE HUNDRED AND TWENTY EIGHT LIMITED - 1998-05-28
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,128 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2007-11-08 ~ 2017-10-27
    CIF 2008 - Secretary → ME
  • 1126
    CUBEWOOD LIMITED - 2000-04-14
    icon of addressUnit 4b Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,790 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2013-03-08
    CIF 1890 - Nominee Secretary → ME
  • 1127
    M M & S (3064) LIMITED - 2004-04-29
    icon of address13 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,628 GBP2017-08-30
    Officer
    icon of calendar 2004-03-09 ~ 2006-01-03
    CIF 505 - Nominee Secretary → ME
  • 1128
    MM&S (5844) LIMITED - 2014-09-01
    icon of address20 Lawrence Avenue, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2017-06-09
    CIF 1419 - Secretary → ME
  • 1129
    PLANET RESIDENTIAL (TAYSIDE) LIMITED - 2000-07-19
    PLANET RESIDENTIAL LIMITED - 2000-11-06
    M M & S (2587) LIMITED - 1999-10-29
    icon of addressC/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    861,394 GBP2024-10-31
    Officer
    icon of calendar 1999-09-28 ~ 1999-10-18
    CIF 754 - Nominee Secretary → ME
  • 1130
    MM&S (2781) LIMITED - 2001-07-18
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2006-09-06
    CIF 678 - Nominee Secretary → ME
  • 1131
    MM&S (5165) LIMITED - 2006-12-12
    icon of addressPacific Shelf 360 Ltd, 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-07
    CIF 297 - Nominee Secretary → ME
  • 1132
    PRAEGITZER INDUSTRIES LIMITED - 2000-02-03
    COMLAW NO. 387 LIMITED - 1995-08-21
    E2E CORPORATION LIMITED - 2001-02-05
    INTRACON DESIGN LIMITED - 1999-06-15
    icon of addressPinnacle Hill, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    118,620 GBP2024-09-28
    Officer
    icon of calendar 1999-05-07 ~ 2001-03-19
    CIF 775 - Nominee Secretary → ME
  • 1133
    MMS 4060 LIMITED - 2005-09-26
    icon of address12 Edison House Fullerton Road, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-09-26
    CIF 440 - Nominee Secretary → ME
  • 1134
    MM&S (5906) LIMITED - 2016-01-25
    icon of address55 Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,502,192 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-01-22
    CIF 1716 - Secretary → ME
  • 1135
    AGRITAY LIMITED - 1999-11-19
    M M & S (2396) LIMITED - 1997-08-29
    BPI 1999 LIMITED - 2010-07-19
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-19 ~ 1997-08-28
    CIF 835 - Nominee Secretary → ME
  • 1136
    MM&S (5714) LIMITED - 2012-05-31
    icon of addressNorth Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2013-06-21
    CIF 1530 - Secretary → ME
  • 1137
    MM&S (5716) LIMITED - 2012-05-31
    icon of addressNorth Access, Broomhill Road, Stonehaven, Aberdeenshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2013-06-21
    CIF 1531 - Secretary → ME
  • 1138
    M M & S (2307) LIMITED - 1996-06-04
    icon of address1 George Square, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    2,593,954 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2017-10-27
    CIF 99 - Nominee Secretary → ME
    icon of calendar 1996-05-17 ~ 2006-08-08
    CIF 872 - Nominee Secretary → ME
  • 1139
    PPDI SECONDARY LIMITED - 2014-03-12
    MM&S (5809) LIMITED - 2014-02-26
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-12-30 ~ 2017-10-23
    CIF 1453 - Secretary → ME
  • 1140
    MM&S (5807) LIMITED - 2014-02-26
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-30 ~ 2017-10-23
    CIF 1451 - Secretary → ME
  • 1141
    MM&S (5803) LIMITED - 2014-03-17
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2017-10-23
    CIF 1455 - Secretary → ME
  • 1142
    MM&S (4024) LIMITED - 2004-11-25
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2004-11-30
    CIF 466 - Nominee Secretary → ME
  • 1143
    MM&S (4025) LIMITED - 2004-11-25
    icon of address10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2004-11-30
    CIF 467 - Nominee Secretary → ME
  • 1144
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-25 ~ 2009-08-27
    CIF 260 - Nominee Secretary → ME
  • 1145
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -8,359,065 GBP2024-12-31
    Officer
    icon of calendar 2007-02-25 ~ 2009-08-27
    CIF 261 - Nominee Secretary → ME
  • 1146
    MM&S (3099) LIMITED - 2004-10-09
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    188,301 GBP2023-04-30
    Officer
    icon of calendar 2004-07-29 ~ 2017-10-24
    CIF 108 - Nominee Secretary → ME
  • 1147
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-11-12 ~ 2016-06-10
    CIF 1590 - Secretary → ME
  • 1148
    M M & S (2179) LIMITED - 1993-12-02
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    DONPRINT LIMITED - 1994-10-31
    icon of address4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1993-12-02
    CIF 920 - Nominee Secretary → ME
  • 1149
    MM&S (5038) LIMITED - 2006-01-09
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2006-01-10
    CIF 399 - Nominee Secretary → ME
  • 1150
    MM&S (5429) LIMITED - 2009-01-12
    icon of addressSuite 4/1, 133 Finnieston Street, Irene Davidson, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    706,734 GBP2024-09-30
    Officer
    icon of calendar 2008-11-20 ~ 2009-01-07
    CIF 148 - Nominee Secretary → ME
  • 1151
    MM&S (5427) LIMITED - 2008-12-19
    icon of address10a Merchiston Avenue, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ 2010-08-05
    CIF 151 - Nominee Secretary → ME
  • 1152
    MM&S (5378) LIMITED - 2008-06-12
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2009-04-14
    CIF 169 - Nominee Secretary → ME
  • 1153
    M M & S (2612) LIMITED - 2000-03-15
    icon of address2 Victoria Road, Hawick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2000-02-04 ~ 2023-05-30
    CIF 1888 - Nominee Secretary → ME
  • 1154
    M M & S (2547) LIMITED - 1999-06-04
    icon of address64 Douglas Muir Drive, Milngavie, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-26
    CIF 777 - Nominee Secretary → ME
  • 1155
    KEY SKILLS LIMITED - 2013-08-01
    icon of address116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1941 - Secretary → ME
  • 1156
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    icon of address3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2013-01-08
    CIF 1840 - Secretary → ME
  • 1157
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    icon of address116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1779 - Secretary → ME
  • 1158
    MM&S (2763) LIMITED - 2001-06-22
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-07-26
    CIF 686 - Nominee Secretary → ME
  • 1159
    VINDEX GLASGOW HARBOUR TRUSTEES LIMITED - 2005-04-20
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2006-08-02
    CIF 581 - Nominee Secretary → ME
  • 1160
    VINDEX JAMES WATT DOCK TRUSTEES LIMITED - 2006-05-10
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2006-08-02
    CIF 496 - Nominee Secretary → ME
  • 1161
    DORIAN CAPITAL PARTNERS LIMITED - 2009-09-10
    DORIAN CAPITAL LIMITED - 2009-03-19
    MM&S (5322) LIMITED - 2008-03-05
    icon of address1 Knightsbridge Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,087,235 GBP2024-11-30
    Officer
    icon of calendar 2007-12-05 ~ 2009-11-10
    CIF 204 - Nominee Secretary → ME
  • 1162
    NAUTRONIX GROUP LIMITED - 2019-07-01
    MM&S (5581) LIMITED - 2010-03-26
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-11 ~ 2012-09-25
    CIF 1780 - Secretary → ME
  • 1163
    NAUTRONIX (HOLDINGS) LIMITED - 2019-07-01
    NAUTRONIX (HOLDINGS) PLC - 2010-03-22
    FIRST TECH PLC - 2003-06-26
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2012-09-25
    CIF 1957 - Secretary → ME
  • 1164
    NAUTRONIX LIMITED - 2003-01-13
    NAUTRONIX HELLE LIMITED - 1996-07-01
    HELLE ENGINEERING LIMITED - 1994-07-01
    NAUTRONIX LIMITED - 2019-07-01
    NAUTRONIX PLC - 2010-03-22
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2012-09-25
    CIF 1955 - Secretary → ME
  • 1165
    icon of addressThe Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    icon of calendar 2006-10-20 ~ 2012-09-30
    CIF 1212 - Secretary → ME
  • 1166
    MM&S (4032) LIMITED - 2004-12-22
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-21
    CIF 457 - Nominee Secretary → ME
  • 1167
    DAYSOFT LIMITED - 2006-03-21
    MM&S (5059) LIMITED - 2006-01-04
    icon of address5 Livingstone Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-05
    CIF 385 - Nominee Secretary → ME
  • 1168
    M M & S (2642) LIMITED - 2000-07-13
    icon of address5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2000-07-06
    CIF 722 - Nominee Secretary → ME
  • 1169
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    icon of address11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-27
    CIF 499 - Nominee Secretary → ME
  • 1170
    MM&S (2355) LIMITED - 1997-03-07
    POWERWAVE LIMITED - 1997-09-29
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2002-09-23
    CIF 854 - Nominee Secretary → ME
  • 1171
    MM&S (2776) LIMITED - 2001-07-19
    DARESBURY INVESTMENTS LIMITED - 2004-02-19
    INVENT AND INVEST (HOLDINGS) LIMITED - 2003-12-16
    icon of address96a Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,879,477 GBP2024-09-30
    Officer
    icon of calendar 2001-06-08 ~ 2001-07-10
    CIF 683 - Nominee Secretary → ME
  • 1172
    icon of address252 Causewayside, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2016-07-20
    CIF 33 - Nominee Secretary → ME
  • 1173
    MM&S (5653) LIMITED - 2011-07-05
    icon of addressThe Hub Enterprise And Innovation Ravensbourne, 6 Penrose Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2011-06-29
    CIF 1907 - Secretary → ME
  • 1174
    M M & S (2033) LIMITED - 1990-04-12
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-08-10
    CIF 1009 - Nominee Secretary → ME
  • 1175
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2018-02-27
    CIF 1387 - Secretary → ME
  • 1176
    MM&S (5755) LIMITED - 2013-07-02
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2015-10-22
    CIF 1490 - Secretary → ME
  • 1177
    MM&S (5170) LIMITED - 2007-03-19
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-08
    CIF 299 - Nominee Secretary → ME
  • 1178
    icon of addressUnit 14, Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,402,361 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2017-10-25
    CIF 1253 - Secretary → ME
  • 1179
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2002-09-11
    CIF 597 - Nominee Secretary → ME
  • 1180
    BLP 966 LIMITED - 1996-07-08
    icon of address10th Floor 133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2004-10-05
    CIF 692 - Nominee Secretary → ME
  • 1181
    SOUTHSIDE CAPITAL LIMITED - 2008-03-11
    M M & S (2690) LIMITED - 2000-09-26
    GLADEDALE VENTURES LIMITED - 2013-10-01
    icon of address5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2000-08-18 ~ 2000-10-06
    CIF 704 - Nominee Secretary → ME
  • 1182
    MM&S (5664) LIMITED - 2011-06-03
    icon of address41 Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    22,736 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2017-10-23
    CIF 1572 - Secretary → ME
  • 1183
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2017-10-27
    CIF 1288 - Secretary → ME
  • 1184
    MM&S (5428) LIMITED - 2008-12-19
    icon of address12 Crossburn Terrace, Loans, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2008-11-20 ~ 2009-12-01
    CIF 150 - Nominee Secretary → ME
  • 1185
    icon of addressUnit 6 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2011-11-11
    CIF 79 - Nominee Secretary → ME
  • 1186
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,093 GBP2024-03-31
    Officer
    icon of calendar 2000-01-27 ~ 2017-10-27
    CIF 1325 - Nominee Secretary → ME
  • 1187
    MM&S (5893) LIMITED - 2015-10-08
    icon of addressLevel 8, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,705 GBP2019-01-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-10-09
    CIF 1729 - Secretary → ME
  • 1188
    MM&S (5889) LIMITED - 2015-10-08
    icon of addressLevel 8, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    417,867 GBP2019-01-31
    Officer
    icon of calendar 2015-07-23 ~ 2015-10-09
    CIF 1732 - Secretary → ME
  • 1189
    GHB PROPERTIES LIMITED - 2003-01-28
    icon of addressMuirden Farm, Turriff, Aberdeenshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,559,549 GBP2024-05-31
    Officer
    icon of calendar 2008-05-07 ~ 2015-01-20
    CIF 1958 - Secretary → ME
  • 1190
    RAILWAYS PENSIONS (PE) CALEDONIA LIMITED - 2008-12-03
    MM&S (5426) LIMITED - 2008-12-03
    icon of address13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-20 ~ 2008-12-02
    CIF 147 - Nominee Secretary → ME
  • 1191
    MM&S (5819) LIMITED - 2014-04-30
    ARISTA ADVISORS LTD - 2014-08-01
    icon of address5th Floor 25 Berkeley Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    900,501 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2017-10-27
    CIF 1444 - Secretary → ME
  • 1192
    icon of addressCompany Secretary, Rangers Media Investments Limited, Ibrox Stadium Argyle House, Edmiston Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2000-06-06
    CIF 720 - Nominee Secretary → ME
  • 1193
    icon of addressIbrox Stadium, Edmiston Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2000-06-06
    CIF 719 - Nominee Secretary → ME
  • 1194
    RAPTOR CASING SERVICES LIMITED - 2015-04-15
    MM&S (5612) LIMITED - 2010-09-27
    icon of address28 Broad Street, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    152,131 GBP2024-06-30
    Officer
    icon of calendar 2010-08-13 ~ 2016-01-13
    CIF 1773 - Secretary → ME
  • 1195
    STEADYMIX LIMITED - 2001-06-06
    icon of addressUnit 6 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2011-11-11
    CIF 80 - Nominee Secretary → ME
  • 1196
    MM&S (5748) LIMITED - 2013-02-01
    icon of address7 Melville Crescent, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2013-02-07
    CIF 1499 - Secretary → ME
  • 1197
    MM&S (5749) LIMITED - 2013-01-30
    icon of address7 Melville Crescent, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2013-02-07
    CIF 1500 - Secretary → ME
  • 1198
    MM&S (5746) LIMITED - 2013-01-30
    icon of address7 Melville Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-01
    CIF 1504 - Secretary → ME
  • 1199
    M M & S (3080) LIMITED - 2004-07-21
    icon of addressRda Scaffolding Ltd Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    816,180 GBP2024-10-31
    Officer
    icon of calendar 2004-05-20 ~ 2004-07-22
    CIF 489 - Nominee Secretary → ME
  • 1200
    MM&S (4042) LIMITED - 2005-02-01
    icon of address3 Burnside Park, Pitcairngreen, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2005-01-27
    CIF 451 - Nominee Secretary → ME
  • 1201
    MM&S (5295) LIMITED - 2007-12-03
    icon of addressPartner Logistics Uk, Unilever Site Corinium Avenue Barnwood, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2018-02-14
    CIF 1353 - Nominee Secretary → ME
  • 1202
    MM&S (5365) LIMITED - 2008-09-11
    icon of address1 London Wall, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-01 ~ 2012-08-29
    CIF 172 - Nominee Secretary → ME
  • 1203
    MM&S (5296) LIMITED - 2007-12-03
    icon of addressPartner Logistics Uk, Unilever Site Corinium Avenue Barnwood, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2018-02-14
    CIF 1331 - Nominee Secretary → ME
  • 1204
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    icon of addressUnit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-07-08
    CIF 1870 - Secretary → ME
  • 1205
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2017-10-23
    CIF 1311 - Secretary → ME
  • 1206
    MM&S (5919) LIMITED - 2016-04-13
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2017-10-23
    CIF 1705 - Secretary → ME
  • 1207
    MM&S (5460) LIMITED - 2009-08-20
    RMC LIMITED - 2009-08-21
    REDCEAL LIMITED - 2011-06-14
    icon of address14 Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    152,106 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2012-12-19
    CIF 42 - Nominee Secretary → ME
  • 1208
    icon of address1 Royal Terrace, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2000-04-25
    CIF 748 - Nominee Secretary → ME
  • 1209
    MM&S (5215) LIMITED - 2007-03-16
    icon of addressPhs Group, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-14 ~ 2007-06-11
    CIF 263 - Nominee Secretary → ME
  • 1210
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of addressElder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2015-07-31
    CIF 1839 - Secretary → ME
  • 1211
    MM&S (5898) LIMITED - 2015-11-26
    icon of addressC/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,857 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-10-27
    CIF 1726 - Secretary → ME
  • 1212
    RENTAL RESERVE UK LIMITED - 2010-08-06
    MM&S (5205) LIMITED - 2007-02-14
    GLENORCHY (CONSULTANTS) LIMITED - 2007-12-02
    icon of address38 Findhorn Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,376 GBP2024-12-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-14
    CIF 275 - Nominee Secretary → ME
  • 1213
    RESERVOIR COLOMBIA LIMITED - 2024-08-22
    RESERVOIR COLUMBIA LIMITED - 2011-04-26
    MM&S (5651) LIMITED - 2011-04-12
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,575,000 GBP2021-12-31
    Officer
    icon of calendar 2011-02-28 ~ 2017-10-27
    CIF 1772 - Secretary → ME
  • 1214
    MM&S (5172) LIMITED - 2007-04-23
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2008-11-14
    CIF 295 - Nominee Secretary → ME
    Officer
    icon of calendar 2008-11-14 ~ 2017-10-27
    CIF 1230 - Secretary → ME
  • 1215
    REVERTICA (ABERDEEN) LIMITED - 2004-10-12
    ISANDCO FOUR HUNDRED AND TWENTY EIGHT LIMITED - 2003-11-28
    REVERTICA LIMITED - 2004-09-23
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,687 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2017-12-06
    CIF 1232 - Secretary → ME
  • 1216
    MM&S (5717) LIMITED - 2012-06-15
    icon of address3 Regency Court, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,814,537 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-06
    CIF 1526 - Secretary → ME
  • 1217
    SIR ROBERT MCALPINE (A19) LIMITED - 2024-07-04
    MM&S (5874) LIMITED - 2015-09-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2015-08-20
    CIF 1746 - Secretary → ME
  • 1218
    MM&S (5873) LIMITED - 2015-09-14
    SIR ROBERT MCALPINE (M6) LIMITED - 2024-07-04
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2015-08-20
    CIF 1749 - Secretary → ME
  • 1219
    MM&S (5880) LIMITED - 2015-09-14
    SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED - 2024-07-03
    icon of addressBeaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-08-20
    CIF 1741 - Secretary → ME
  • 1220
    MM&S (5298) LIMITED - 2007-11-07
    icon of addressBlock 24, Easter Queenslie, Industrial Estate, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    5,338,896 GBP2024-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2007-11-05
    CIF 219 - Nominee Secretary → ME
  • 1221
    MM&S (5920) LIMITED - 2016-07-05
    icon of address7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-07-04
    CIF 1703 - Secretary → ME
  • 1222
    ABERDEEN RADIATORS LIMITED - 2015-11-25
    icon of addressIrvin House Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-30
    CIF 1063 - Secretary → ME
  • 1223
    icon of addressOne, Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,728,171 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-10-27
    CIF 1605 - Secretary → ME
  • 1224
    S R CONSTRUCTION (ABERDEEN) LIMITED - 1986-02-21
    WESTBURN PROPERTIES LIMITED - 1989-09-29
    icon of addressUnit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,121,523 GBP2024-10-31
    Officer
    icon of calendar 1999-01-25 ~ 2007-09-14
    CIF 788 - Nominee Secretary → ME
    icon of calendar 2007-09-14 ~ 2017-10-25
    CIF 1791 - Nominee Secretary → ME
  • 1225
    MM&S (5083) LIMITED - 2006-04-18
    GEOMETRIC DRILLING LIMITED - 2011-07-01
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2009-06-25
    CIF 371 - Nominee Secretary → ME
  • 1226
    MM&S (5015) LIMITED - 2005-12-02
    RIGNET SERVICES UK LIMITED - 2006-10-17
    icon of addressNessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,984,036 GBP2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ 2005-11-29
    CIF 406 - Nominee Secretary → ME
  • 1227
    JOHN G DUDGEON AND SONS (FARMERS) - 2019-02-26
    JOHN G DUDGEON AND SONS (FARMERS) LIMITED - 2024-05-08
    icon of addressCothill Farm, Greenlaw, Berwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,713 GBP2024-05-30
    Officer
    icon of calendar 2006-08-03 ~ 2018-05-10
    CIF 17 - Nominee Secretary → ME
    icon of calendar 2001-06-21 ~ 2006-08-03
    CIF 680 - Nominee Secretary → ME
  • 1228
    MM&S (5608) LIMITED - 2010-08-06
    RM REGULATORY SERVICES LIMITED - 2023-05-03
    RM CAPITAL MARKETS LIMITED - 2023-05-02
    icon of address4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    14,987 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2010-06-21 ~ 2010-08-11
    CIF 1867 - Secretary → ME
  • 1229
    MM&S (5604) LIMITED - 2010-09-17
    REDCEAL LIMITED - 2014-05-29
    REDSEAL LIMITED - 2011-06-14
    icon of address14 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2012-12-19
    CIF 1777 - Secretary → ME
  • 1230
    M M & S (2851) LIMITED - 2002-03-27
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-21
    CIF 634 - Nominee Secretary → ME
  • 1231
    M M & S (2850) LIMITED - 2002-03-27
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-21
    CIF 633 - Nominee Secretary → ME
  • 1232
    M M & S (2852) LIMITED - 2002-03-27
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-21
    CIF 635 - Nominee Secretary → ME
  • 1233
    MM&S (5762) LIMITED - 2013-08-27
    icon of address10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-08-26
    CIF 2037 - Secretary → ME
  • 1234
    M M & S (2684) LIMITED - 2000-08-30
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2000-07-11 ~ 2001-03-07
    CIF 711 - Nominee Secretary → ME
  • 1235
    M M & S (2683) LIMITED - 2000-08-24
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,856,272 GBP2024-12-31
    Officer
    icon of calendar 2000-07-11 ~ 2001-03-07
    CIF 710 - Nominee Secretary → ME
  • 1236
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-18 ~ 2002-04-23
    CIF 638 - Nominee Secretary → ME
  • 1237
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,725 GBP2024-12-31
    Officer
    icon of calendar 2002-02-15 ~ 2002-04-23
    CIF 639 - Nominee Secretary → ME
  • 1238
    MM&S (2771) LIMITED - 2001-11-15
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-19 ~ 2002-05-30
    CIF 681 - Nominee Secretary → ME
  • 1239
    MM&S (2770) LIMITED - 2001-11-15
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,126,618 GBP2024-12-31
    Officer
    icon of calendar 2001-06-21 ~ 2002-05-30
    CIF 679 - Nominee Secretary → ME
  • 1240
    SIR ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED - 2007-05-08
    M M & S (2870) LIMITED - 2002-04-17
    icon of address78 St James's Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-10 ~ 2002-04-19
    CIF 626 - Nominee Secretary → ME
  • 1241
    MAYFAIR CLOTHING AND TRADING COMPANY LIMITED - 1982-09-08
    icon of addressGordon Brothers Europe, 13 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1137 - Secretary → ME
  • 1242
    MM&S (5830) LIMITED - 2014-06-18
    icon of addressLevel 8, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    92,191 GBP2019-01-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-17
    CIF 1431 - Secretary → ME
  • 1243
    MM&S (5839) LIMITED - 2014-09-09
    icon of addressLevel 8, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,973 GBP2019-01-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-09-08
    CIF 1276 - Secretary → ME
  • 1244
    icon of addressKey House, Sarum Hill, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2011-05-01
    CIF 1196 - Secretary → ME
  • 1245
    MM&S (5474) LIMITED - 2009-08-12
    HELIUS CORDE LIMITED - 2015-04-09
    icon of addressNorth, Street, Rothes, Moray, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2009-08-12
    CIF 126 - Nominee Secretary → ME
  • 1246
    MM&S (5357) LIMITED - 2008-05-02
    icon of address3 Royal Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    176,425 GBP2024-05-31
    Officer
    icon of calendar 2008-04-07 ~ 2025-10-22
    CIF 2019 - Nominee Secretary → ME
  • 1247
    MAX 2000 LIMITED - 2009-07-15
    ISANDCO TWO HUNDRED AND EIGHTY NINE LIMITED - 1996-06-10
    icon of addressBarleywood Eastertown, Oldmeldrum, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -49,571 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2014-03-30
    CIF 1043 - Secretary → ME
  • 1248
    icon of address216 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,709,446 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-11-15
    CIF 1361 - Secretary → ME
  • 1249
    CALLIDUS TECHNOLOGY SERVICES LIMITED - 2003-02-19
    TERCEL OILFIELD PRODUCTS UK LIMITED - 2018-07-30
    CALEDUS LIMITED - 2012-03-21
    LAINGWATCH LIMITED - 2003-02-10
    icon of addressInnovex Technology Center Badentoy Road, Badentoy Industrial Estate, Portlethen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2007-01-10
    CIF 510 - Nominee Secretary → ME
  • 1250
    ISANDCO ONE HUNDRED AND NINETY-SEVEN LIMITED - 1991-03-07
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2017-10-27
    CIF 1234 - Secretary → ME
  • 1251
    S&P TRUCOST PLC - 2016-12-16
    TRUCOST PLC - 2016-12-16
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2014-10-21
    CIF 1979 - Secretary → ME
  • 1252
    MARINE DEVELOPMENT (IT) LIMITED - 2000-04-03
    CARPATHIA LIMITED - 2001-09-12
    M M & S (2491) LIMITED - 1998-09-29
    icon of address22 Westminster Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-18 ~ 2007-10-01
    CIF 803 - Nominee Secretary → ME
  • 1253
    MM&S (2360) LIMITED - 1997-04-08
    icon of addressC/o Mckechnie Jess Ltd, Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1998-07-01
    CIF 852 - Nominee Secretary → ME
  • 1254
    ISANDCO FOUR HUNDRED AND FOURTEEN LIMITED - 2003-04-28
    SAFETEC NORDIC LIMITED - 2003-10-07
    icon of addressC/o Risktec Solutions Limited Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -562,258 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2017-10-26
    CIF 2018 - Secretary → ME
  • 1255
    WATERSERV LIMITED - 2007-01-25
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,669 GBP2024-06-30
    Officer
    icon of calendar 2007-11-14 ~ 2017-10-24
    CIF 1238 - Secretary → ME
  • 1256
    M M & S (3017) LIMITED - 2003-11-05
    LABINAL ENGINEERING LIMITED - 2010-04-15
    icon of addressCheltenham Road East, Cheltenham Road East, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,746 GBP2022-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2003-11-04
    CIF 539 - Nominee Secretary → ME
  • 1257
    MM&S (5725) LIMITED - 2012-07-24
    icon of address37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-06-21 ~ 2014-06-21
    CIF 1521 - Secretary → ME
  • 1258
    SALLY HAIR AND BEAUTY SUPPLIES LIMITED - 2008-09-30
    OGEE LIMITED - 2000-10-20
    icon of addressInspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2005-03-21
    CIF 770 - Nominee Secretary → ME
  • 1259
    MM&S (5257) LIMITED - 2007-07-12
    icon of address151 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-01-19
    CIF 241 - Nominee Secretary → ME
  • 1260
    CORYEW LIMITED - 1986-02-28
    SAMTEC ELECTRONICS LIMITED - 1992-07-16
    icon of address11 Mollins Court, Westfield Industrial Estate, Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2017-10-27
    CIF 61 - Nominee Secretary → ME
    icon of calendar 1996-12-09 ~ 2007-09-26
    CIF 855 - Nominee Secretary → ME
  • 1261
    icon of addressMuirden Farm, Turriff, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2009-03-20
    CIF 1030 - Secretary → ME
  • 1262
    SANLAM FOUR INVESTMENT HOLDINGS UK LIMITED - 2014-12-22
    MM&S (5837) LIMITED - 2014-07-25
    SANLAM FOUR INVESTMENTS HOLDINGS UK LIMITED - 2019-02-26
    icon of address27 Clements Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ 2016-02-17
    CIF 1424 - Secretary → ME
  • 1263
    FOUR CAPITAL PARTNERS LIMITED - 2014-12-22
    SANLAM FOUR INVESTMENTS UK LIMITED - 2019-02-26
    MM&S (5102) LIMITED - 2006-06-27
    icon of address27 Clements Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2016-02-17
    CIF 28 - Nominee Secretary → ME
  • 1264
    MOVENTAS UK LIMITED - 2015-04-16
    icon of address310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2017-06-09
    CIF 1638 - Secretary → ME
  • 1265
    MM&S (5353) LIMITED - 2008-05-16
    icon of address10 London Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,982 GBP2019-01-31
    Officer
    icon of calendar 2008-02-27 ~ 2008-05-14
    CIF 184 - Nominee Secretary → ME
  • 1266
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-16
    CIF 674 - Nominee Secretary → ME
  • 1267
    icon of address515 North Deeside Road, Cults, Aberdeen, Grampian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-25
    CIF 1252 - Secretary → ME
  • 1268
    MM&S (5846) LIMITED - 2014-11-20
    icon of address1 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2014-10-30
    CIF 2036 - Secretary → ME
  • 1269
    icon of address1 George Square, Glasgow
    Active Corporate (8 parents)
    Equity (Company account)
    3,489,672 GBP2024-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2017-10-27
    CIF 23 - Nominee Secretary → ME
    icon of calendar 2004-03-30 ~ 2006-07-31
    CIF 500 - Nominee Secretary → ME
  • 1270
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,836,176 GBP2024-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2017-10-27
    CIF 25 - Nominee Secretary → ME
    icon of calendar 2004-03-30 ~ 2006-07-31
    CIF 502 - Nominee Secretary → ME
  • 1271
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -27,621 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2017-10-27
    CIF 24 - Nominee Secretary → ME
    icon of calendar 2004-03-30 ~ 2006-07-31
    CIF 501 - Nominee Secretary → ME
  • 1272
    M M & S (2910) LIMITED - 2002-11-07
    icon of address6 Westmoreland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -414,316 GBP2019-03-31
    Officer
    icon of calendar 2002-07-15 ~ 2003-01-08
    CIF 606 - Nominee Secretary → ME
  • 1273
    MM&S (2783) LIMITED - 2001-08-13
    icon of address5 Princes Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,331 GBP2024-02-28
    Officer
    icon of calendar 2001-07-05 ~ 2001-08-06
    CIF 675 - Nominee Secretary → ME
  • 1274
    icon of address1f1, Ratho Park One, 88 Glasgow Road, Newbridge, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    480,486 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2018-10-08
    CIF 1395 - Nominee Secretary → ME
  • 1275
    icon of address22 Eyre Place Lane, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2003-10-21
    CIF 1002 - Nominee Secretary → ME
  • 1276
    TAYSORT LIMITED - 1995-09-19
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2006-07-31
    CIF 503 - Nominee Secretary → ME
  • 1277
    M M & S (2220) LIMITED - 1994-09-30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of addressCaledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 1994-08-05 ~ 1994-09-12
    CIF 903 - Nominee Secretary → ME
  • 1278
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1261 - Secretary → ME
  • 1279
    MM&S (2996) LIMITED - 2003-07-04
    icon of address125 Boden Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2003-07-01
    CIF 554 - Nominee Secretary → ME
  • 1280
    SCOTTISH AMICABLE FINANCE PLC - 2019-04-12
    M M & S (1009) PUBLIC LIMITED COMPANY - 1993-11-26
    icon of addressCraigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 1993-07-07 ~ 1993-11-24
    CIF 928 - Nominee Secretary → ME
  • 1281
    MM&S (2353) LIMITED - 1997-01-16
    icon of addressCraigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 1996-12-31 ~ 1997-01-15
    CIF 849 - Nominee Secretary → ME
  • 1282
    M M & S (2144) LIMITED - 1993-06-28
    icon of addressMazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1993-07-06
    CIF 933 - Nominee Secretary → ME
  • 1283
    SCOTTISH AMICABLE POLICYHOLDERS TRUST LIMITED - 2000-08-23
    MM&S (2347) LIMITED - 1997-01-16
    icon of addressCraigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1998-05-18
    CIF 858 - Nominee Secretary → ME
  • 1284
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of addressFloor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 64 offsprings)
    Officer
    icon of calendar 1991-04-01 ~ 1991-05-10
    CIF 963 - Nominee Secretary → ME
  • 1285
    icon of address24 Melville Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2017-12-07
    CIF 85 - Nominee Secretary → ME
    icon of calendar 1992-05-05 ~ 2006-09-21
    CIF 954 - Nominee Secretary → ME
  • 1286
    icon of address18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,913 GBP2015-04-30
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-08
    CIF 690 - Nominee Secretary → ME
  • 1287
    M M & S (2973) LIMITED - 2003-04-28
    icon of addressShil, Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-03-11
    CIF 567 - Nominee Secretary → ME
  • 1288
    M M & S (2968) LIMITED - 2003-04-28
    SCOTTISH HEALTH DEVICES LIMITED - 2004-05-11
    icon of addressShil, Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-03-11
    CIF 573 - Nominee Secretary → ME
  • 1289
    M M & S (2972) LIMITED - 2003-04-28
    icon of addressShil, Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-03-11
    CIF 566 - Nominee Secretary → ME
  • 1290
    SCOTTISH HEALTH SOFTWARE LIMITED - 2007-03-26
    M M & S (3070) LIMITED - 2004-06-21
    icon of addressShil, Level 4 East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-19
    CIF 495 - Nominee Secretary → ME
  • 1291
    icon of address4th Floor Atrium Court, 50 Waterloo Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2012-03-31
    CIF 30 - Nominee Secretary → ME
  • 1292
    MM&S (2815) LIMITED - 2002-01-22
    icon of address39 Elmbank Crescent, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-08-29
    CIF 663 - Nominee Secretary → ME
  • 1293
    HBJ 329 LIMITED - 1996-12-09
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1111 - Secretary → ME
  • 1294
    M M & S (2648) LIMITED - 2000-07-27
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    icon of addressHamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-07
    CIF 718 - Nominee Secretary → ME
  • 1295
    M M & S (2013) LIMITED - 1989-10-16
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-10 ~ 1989-09-29
    CIF 975 - Nominee Secretary → ME
  • 1296
    icon of addressOffice 9 Step Commercial Centre, Stirling Enterprise Park, Stirling, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,936 GBP2024-02-29
    Officer
    icon of calendar ~ 2006-09-25
    CIF 1010 - Nominee Secretary → ME
    icon of calendar 2006-09-25 ~ 2010-03-27
    CIF 311 - Nominee Secretary → ME
  • 1297
    DIMETEX LIMITED - 1997-01-22
    R. & G. SCREW CONVEYOR LIMITED - 1997-02-18
    icon of addressC/o Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-04 ~ 2012-07-06
    CIF 1078 - Secretary → ME
  • 1298
    MM&S (2998) LIMITED - 2003-07-14
    SEAHOLD (SCOTLAND) LIMITED - 2008-02-25
    SEANERGY MARINE PROJECTS (SCOTLAND) LIMITED - 2005-12-08
    SEAHOLD LIMITED - 2011-04-06
    icon of address12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2007-09-13
    CIF 557 - Nominee Secretary → ME
  • 1299
    TEEKAY SHIPPING (GLASGOW) LIMITED - 2022-05-12
    M M & S (2460) LIMITED - 1998-04-27
    icon of address144 Elliot Street Elliot Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2020-04-23
    CIF 60 - Nominee Secretary → ME
    icon of calendar 1998-04-14 ~ 2007-10-09
    CIF 811 - Nominee Secretary → ME
  • 1300
    icon of addressUnit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-03-30
    CIF 1768 - Secretary → ME
  • 1301
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2017-10-27
    CIF 1824 - Secretary → ME
  • 1302
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2005-03-30
    CIF 631 - Nominee Secretary → ME
  • 1303
    MM&S (5430) LIMITED - 2009-01-16
    icon of addressCbc House, 24 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-01-26
    CIF 149 - Nominee Secretary → ME
  • 1304
    M M & S (2444) LIMITED - 1998-03-17
    icon of address7a Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,707,897 GBP2024-11-29
    Officer
    icon of calendar 1998-01-27 ~ 1998-03-19
    CIF 816 - Nominee Secretary → ME
  • 1305
    SCOTTISH EQUITY PARTNERS LIMITED - 2008-11-03
    icon of address17 Blythswood Square, Glasgow, Lanarkshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1998-09-16 ~ 2000-02-11
    CIF 801 - Nominee Secretary → ME
  • 1306
    M M & S (3053) LIMITED - 2004-07-28
    ARMORVOX SOLUTIONS LTD - 2017-12-18
    GREEN OAK SOLUTIONS LIMITED - 2012-06-01
    HANOVER SOFTWARE LIMITED - 2014-09-25
    icon of address25 Stirling Street, Tillicoultry, Scotland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -603,652 GBP2023-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2004-08-16
    CIF 508 - Nominee Secretary → ME
  • 1307
    SETON CARE LIMITED - 2012-02-20
    icon of address10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2003-10-17
    CIF 703 - Nominee Secretary → ME
  • 1308
    icon of address272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -364,193 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2019-09-24
    CIF 1362 - Secretary → ME
  • 1309
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-11-12 ~ 2016-03-29
    CIF 1612 - Secretary → ME
  • 1310
    icon of address50 City Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ 2016-09-05
    CIF 1613 - Secretary → ME
  • 1311
    NOVYON (GLASGOW) NOMINEES LIMITED - 1997-04-17
    M M & S (2299) LIMITED - 1996-07-12
    SHAFTESBURY (WEST END) LIMITED - 2004-09-15
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-02 ~ 1996-06-28
    CIF 874 - Nominee Secretary → ME
  • 1312
    icon of addressC/o: Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388 GBP2020-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2017-11-18
    CIF 1233 - Secretary → ME
  • 1313
    RAYLEIGH 15 LTD. - 1997-04-02
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1143 - Secretary → ME
  • 1314
    ISANDCO FIFTEEN LIMITED - 1984-06-25
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1259 - Secretary → ME
  • 1315
    M M & S ( 5129 ) LIMITED - 2007-01-22
    icon of address650 Eglinton Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-01-07 ~ 2007-11-01
    CIF 282 - Nominee Secretary → ME
  • 1316
    SHURGARD UK LNS HOLDING PLC - 2024-08-22
    SHURGARD UK LNS HOLDING LIMITED - 2025-03-04
    LOK'N STORE GROUP PLC - 2024-08-22
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2017-10-27
    CIF 1993 - Secretary → ME
  • 1317
    SEMCO ENGINEERING LIMITED - 2024-08-16
    M.C.H. HAVANT LIMITED - 1980-12-31
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2017-10-27
    CIF 1988 - Secretary → ME
  • 1318
    SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2017-10-27
    CIF 1986 - Secretary → ME
  • 1319
    SEMCO MACHINE TOOLS LIMITED - 2024-08-14
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2017-10-27
    CIF 1987 - Secretary → ME
  • 1320
    LOK'N STORE LIMITED - 2024-08-16
    JOCEL LIMITED - 1994-03-30
    SPACE STATION KINGSTON-UPON-THAMES LIMITED - 1994-12-16
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2017-10-27
    CIF 1997 - Secretary → ME
  • 1321
    MM&S (4068) LIMITED - 2005-05-05
    icon of addressUnit 1 Sparl, Brae, Shetland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-05-12
    CIF 435 - Nominee Secretary → ME
  • 1322
    MM&S (2411) LIMITED - 1997-12-12
    SARACEN FUND MANAGERS LIMITED - 2024-07-01
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-03 ~ 2015-03-19
    CIF 1397 - Nominee Secretary → ME
    icon of calendar 1997-11-12 ~ 2006-08-03
    CIF 828 - Nominee Secretary → ME
  • 1323
    icon of addressTroika Talent, 10a Christina Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2008-08-04
    CIF 270 - Nominee Secretary → ME
  • 1324
    DE FACTO 1322 LIMITED - 2006-03-16
    icon of addressDelegate House, 30 A Hart Street, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-11-04
    CIF 1165 - Secretary → ME
  • 1325
    SILVER SPEAR ASSOCIATES LIMITED - 2006-03-16
    icon of addressDelegate House, 30a Hart Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-11-04
    CIF 1164 - Secretary → ME
  • 1326
    SUTHERLANDS LIMITED - 2008-02-11
    M M & S (1000) PUBLIC LIMITED COMPANY - 1989-07-12
    MATTERLEY LIMITED - 2008-06-04
    RODERICK SUTHERLAND & PARTNERS PUBLIC LIMITED COMPANY - 1992-12-24
    MATTERLEY LIMITED - 2009-06-05
    SUTHERLAND & PARTNERS (EDINBURGH) LIMITED - 1996-05-24
    DIGHE LIMITED - 2008-06-04
    icon of address34 Greenwood Gardens, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-12-13 ~ 1992-12-31
    CIF 983 - Nominee Secretary → ME
  • 1327
    icon of addressOne Fleet Place, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    251,356 GBP2024-09-30
    Officer
    icon of calendar 2007-01-03 ~ 2017-10-27
    CIF 1202 - Secretary → ME
  • 1328
    icon of addressBellevue Works, Newbattle Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    136,583 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2007-02-16
    CIF 558 - Nominee Secretary → ME
  • 1329
    M M & S (2105) LIMITED - 1992-07-10
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1992-06-15
    CIF 950 - Nominee Secretary → ME
  • 1330
    MM&S (5330) LIMITED - 2008-11-17
    icon of addressBlock 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    287,898 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2009-10-15
    CIF 200 - Nominee Secretary → ME
  • 1331
    M M & S (2717) LIMITED - 2000-12-08
    COMPOUND SEMICONDUCTOR TECHNOLOGIES GLOBAL LIMITED - 2020-10-21
    icon of addressWright, Johnston & Mackenzie Llp, 12/13 The Capital Building St. Andrew Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-09 ~ 2002-02-01
    CIF 702 - Nominee Secretary → ME
    icon of calendar 2002-09-25 ~ 2012-10-12
    CIF 1847 - Nominee Secretary → ME
  • 1332
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-08-11
    CIF 123 - Secretary → ME
  • 1333
    MM&S (5397) LIMITED - 2008-07-07
    SLEEPY HEAD LIMITED - 2008-07-29
    icon of addressWell Cottage Farhill, Llanishen, Chepstow, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-06-18 ~ 2008-09-01
    CIF 165 - Nominee Secretary → ME
  • 1334
    STRIKEFREE LIMITED - 1993-11-22
    icon of address2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1139 - Secretary → ME
  • 1335
    M M & S (2327) LIMITED - 1996-09-05
    ANTON JARDINE SLP LIMITED - 1997-06-03
    icon of address95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-14 ~ 2006-08-25
    CIF 860 - Nominee Secretary → ME
  • 1336
    MM&S (4005) LIMITED - 2004-10-15
    icon of address14-18 Hill Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    130,962 GBP2025-03-31
    Officer
    icon of calendar 2004-08-04 ~ 2005-12-15
    CIF 477 - Nominee Secretary → ME
  • 1337
    icon of address1 George Square, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 2006-09-05
    CIF 940 - Nominee Secretary → ME
    icon of calendar 2006-09-05 ~ 2017-10-31
    CIF 1799 - Nominee Secretary → ME
  • 1338
    M M & S (2520) LIMITED - 1999-03-03
    UNIVERSAL-SODEXHO HOLDINGS LIMITED - 2008-05-28
    SODEXO REMOTES SITES HOLDINGS LIMITED - 2008-07-10
    UNIVERSAL-KELVIN LIMITED - 2001-01-17
    icon of address4th Floor The Exchange No 1, 62 Market Street, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,000 GBP2024-08-31
    Officer
    icon of calendar 1998-12-16 ~ 1999-03-10
    CIF 792 - Nominee Secretary → ME
  • 1339
    CYCLEPAINT LIMITED - 2001-12-11
    SONAR EQUIPMENT SERVICES (HOLDING COMPANY) LIMITED - 2013-12-12
    SUBSEA TECHNOLOGY & RENTALS LIMITED - 2014-02-03
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-08 ~ 2014-01-28
    CIF 2023 - Secretary → ME
  • 1340
    icon of addressOne, Fleet Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2017-11-01
    CIF 1844 - Secretary → ME
  • 1341
    icon of address54 Douglas Muir Drive, Milngavie, East Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,340 GBP2024-01-31
    Officer
    icon of calendar 2007-11-09 ~ 2011-10-08
    CIF 1054 - Secretary → ME
  • 1342
    icon of addressHaston House, 2 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,084 GBP2023-12-30
    Officer
    icon of calendar 2017-06-05 ~ 2017-10-27
    CIF 1812 - Secretary → ME
  • 1343
    MM&S (5425) LIMITED - 2009-01-07
    icon of addressSackville House 13 The Street, Bibury, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2008-12-19
    CIF 153 - Nominee Secretary → ME
  • 1344
    WELLS GRAIN SILOS LIMITED - 1987-02-02
    SOVEREIGN CHICKEN LIMITED - 1993-10-25
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1094 - Secretary → ME
  • 1345
    MM&S (5662) LIMITED - 2011-05-20
    icon of address15 Golden Square, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2014-11-10
    CIF 1571 - Secretary → ME
  • 1346
    FAREFALLOW LIMITED - 2003-10-17
    SPARROWS INTERNATIONAL LIMITED - 2011-10-04
    ENERGY CRANES LIMITED - 2010-01-14
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 180 - Nominee Secretary → ME
  • 1347
    CLAIMPROFIT LIMITED - 1988-08-08
    BARICON SYSTEMS LIMITED - 2010-01-14
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2011-02-07
    CIF 1012 - Secretary → ME
  • 1348
    ECI ENERGY CRANES INTERNATIONAL LIMITED - 2007-08-10
    LIMELEAT LIMITED - 2003-10-22
    ABERDEEN HYDRAULICS LIMITED - 2010-01-14
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 181 - Nominee Secretary → ME
  • 1349
    MM&S (5615) LIMITED - 2010-10-25
    icon of address13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-02-07
    CIF 1928 - Secretary → ME
  • 1350
    MORVENHIGH LIMITED - 2000-07-19
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 179 - Nominee Secretary → ME
  • 1351
    CRANE HIRE (BRISTOL) LIMITED - 1978-12-31
    icon of address30 Crown Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2011-02-07
    CIF 176 - Nominee Secretary → ME
  • 1352
    MM&S (5461) LIMITED - 2009-09-23
    INUKTUN EUROPE LIMITED - 2019-06-25
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,023 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2017-10-26
    CIF 43 - Nominee Secretary → ME
  • 1353
    icon of addressMoffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1991-11-04 ~ 1991-11-04
    CIF 962 - Nominee Secretary → ME
  • 1354
    MM&S (5438) LIMITED - 2009-03-13
    DMN AND CAAM WATER LIMITED - 2010-06-09
    icon of addressStirling Street, Blackford, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2009-03-20
    CIF 142 - Nominee Secretary → ME
  • 1355
    M M & S (2246) LIMITED - 1995-03-21
    icon of address15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1995-03-01
    CIF 893 - Nominee Secretary → ME
  • 1356
    M M & S (2247) LIMITED - 1995-03-21
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1995-03-01
    CIF 892 - Nominee Secretary → ME
  • 1357
    MM&S (5877) LIMITED - 2015-08-05
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,462 GBP2020-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2021-10-14
    CIF 1748 - Secretary → ME
  • 1358
    M M & S (2926) LIMITED - 2002-10-25
    icon of address16 Newlands, Kirknewton, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2006-08-02
    CIF 601 - Nominee Secretary → ME
    icon of calendar 2006-08-02 ~ 2012-05-15
    CIF 19 - Nominee Secretary → ME
  • 1359
    MM&S (5537) LIMITED - 2009-11-25
    icon of addressGrant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ 2009-11-23
    CIF 1860 - Secretary → ME
  • 1360
    SPRINGWYND LIMITED - 1997-03-10
    icon of addressC/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-27 ~ 2001-11-01
    CIF 830 - Nominee Secretary → ME
  • 1361
    MM&S (4044) LIMITED - 2005-02-04
    CREDENTIAL PROPERTY MANAGEMENT LIMITED - 2010-04-08
    icon of address8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-01-27
    CIF 450 - Nominee Secretary → ME
  • 1362
    MM&S (5447) LIMITED - 2009-03-26
    icon of address78/79 New Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,899 GBP2022-12-31
    Officer
    icon of calendar 2009-01-23 ~ 2013-01-17
    CIF 46 - Nominee Secretary → ME
  • 1363
    WEMYSS BROTHERS LIMITED - 2012-11-13
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,154 GBP2025-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2010-08-24
    CIF 303 - Nominee Secretary → ME
  • 1364
    icon of address1 George Square, Glasgow
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2017-11-06
    CIF 1798 - Nominee Secretary → ME
    icon of calendar 1993-12-08 ~ 2006-10-17
    CIF 917 - Nominee Secretary → ME
  • 1365
    LOTHIAN FIFTY (552) LIMITED - 1999-02-05
    icon of addressOld Course Hotel, St Andrews, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2017-11-01
    CIF 31 - Nominee Secretary → ME
  • 1366
    ALLEN EDUCATION STAFFORDSHIRE HOLDINGS LIMITED - 2004-07-09
    M M & S (2919) LIMITED - 2003-03-31
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-15 ~ 2004-07-15
    CIF 608 - Nominee Secretary → ME
  • 1367
    MM&S (2952) LIMITED - 2003-03-31
    ALLEN EDUCATION STAFFORDSHIRE LIMITED - 2004-07-09
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2004-07-15
    CIF 578 - Nominee Secretary → ME
  • 1368
    GRAMPIAN PHARMACEUTICALS (HOLDINGS) LIMITED - 1997-08-08
    M M & S (2325) LIMITED - 1997-01-31
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1997-01-31
    CIF 863 - Nominee Secretary → ME
  • 1369
    M M & S (2093) LIMITED - 1992-03-26
    PATRICK (U.K.) LIMITED - 1997-07-22
    MITRE SPORTS INTERNATIONAL LIMITED - 1992-05-07
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-09
    CIF 958 - Nominee Secretary → ME
  • 1370
    M M & S (2457) LIMITED - 1998-04-22
    STAGECOACH AVIATION LIMITED - 1998-06-05
    icon of address10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 814 - Nominee Secretary → ME
  • 1371
    WESTERN SCOTTISH HOLDINGS LIMITED - 1997-04-22
    MM&S (2068) LIMITED - 1991-10-24
    icon of address10 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-08 ~ 1990-12-28
    CIF 966 - Nominee Secretary → ME
  • 1372
    MM&S (5342) LIMITED - 2008-02-18
    icon of addressC/o Maclay Murray Spens Llp, 1 George Square
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,041 GBP2019-02-28
    Officer
    icon of calendar 2008-02-09 ~ 2008-11-24
    CIF 189 - Nominee Secretary → ME
  • 1373
    STERLING FURNITURE (2825) LIMITED - 2003-05-15
    MM&S (2825) LIMITED - 2002-01-22
    icon of address76 Moss Road, Tillicoultry, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-03
    CIF 652 - Nominee Secretary → ME
  • 1374
    MM&S (5882) LIMITED - 2015-08-21
    icon of addressTofthill, Glencarse, Perth, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -504,351 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-12
    CIF 1740 - Secretary → ME
  • 1375
    STIELL PROCESS ENGINEERING LIMITED - 2002-12-30
    FRANKLIN CONTROLS LIMITED - 1998-09-28
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-07 ~ 2002-03-05
    CIF 726 - Nominee Secretary → ME
  • 1376
    SF 2031 LIMITED - 2005-04-20
    TONI & GUY (STIRLING) LIMITED - 2018-01-17
    icon of address3 Castle Cort, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,514 GBP2020-08-31
    Officer
    icon of calendar 2013-12-23 ~ 2017-01-16
    CIF 1610 - Secretary → ME
  • 1377
    MM&S (5046) LIMITED - 2006-03-22
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2017-10-27
    CIF 1809 - Nominee Secretary → ME
  • 1378
    MM&S (5014) LIMITED - 2005-11-25
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,034,484 GBP2025-03-31
    Officer
    icon of calendar 2005-09-29 ~ 2017-10-27
    CIF 105 - Nominee Secretary → ME
  • 1379
    icon of addressC/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-05-02 ~ 2016-05-03
    CIF 2033 - Secretary → ME
  • 1380
    MM&S (2109) LIMITED - 1992-11-16
    TVI EUROPE LIMITED - 2001-08-14
    icon of address6 & 7 Queens Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1992-11-04
    CIF 948 - Nominee Secretary → ME
  • 1381
    PETALWARD LIMITED - 1993-05-19
    icon of addressOne Fleet Place, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2017-10-27
    CIF 56 - Nominee Secretary → ME
  • 1382
    ECLECTIC LEARNING SERVICES LIMITED - 2008-01-28
    ECLECTIC TRAINING LIMITED - 2004-02-03
    M M & S (2679) LIMITED - 2000-08-09
    icon of addressWright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2002-04-17
    CIF 712 - Nominee Secretary → ME
  • 1383
    ECLECTIC SCOTLAND LIMITED - 2004-02-03
    M M & S (2676) LIMITED - 2000-08-09
    ECLECTIC RESOURCING LIMITED - 2008-01-28
    icon of addressWright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2002-04-17
    CIF 715 - Nominee Secretary → ME
  • 1384
    ISANDCO FOUR HUNDRED AND ELEVEN LIMITED - 2003-02-25
    STRATEGIC RESEARCH HOLDINGS LIMITED - 2006-03-30
    icon of address1 Queens Lane South, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,102 GBP2025-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2017-10-24
    CIF 1251 - Secretary → ME
  • 1385
    MM&S (5757) LIMITED - 2013-07-05
    WGJ LIMITED - 2013-07-08
    icon of address15-17 Carnoustie Place, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    85,875 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2013-06-27
    CIF 1492 - Secretary → ME
  • 1386
    MM&S (5315) LIMITED - 2008-01-22
    STRATHCLYDE INNOVATION GP LIMITED - 2008-01-29
    icon of address1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-01-22
    CIF 209 - Nominee Secretary → ME
  • 1387
    MM&S (5285) LIMITED - 2007-12-07
    icon of addressFinlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2007-12-05
    CIF 225 - Nominee Secretary → ME
  • 1388
    STRATHLEVEN ENTERPRISE DEVELOPMENT COMPANY LIMITED - 2000-05-04
    STRATHLEVEN REGENERATION COMPANY LIMITED - 2011-07-14
    icon of addressAzets Titanium 1, Kings Inch Place, Renfrew, Scotland, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2001-01-29
    CIF 723 - Nominee Secretary → ME
    icon of calendar 2008-11-11 ~ 2017-10-30
    CIF 1784 - Nominee Secretary → ME
  • 1389
    KIRK PETROPHYSICS LIMITED - 2013-08-14
    ALS PETROPHYSICS LIMITED - 2023-09-05
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2017-07-31
    CIF 1262 - Secretary → ME
    icon of calendar 2017-08-10 ~ 2017-10-25
    CIF 1592 - Secretary → ME
  • 1390
    LINCS FORWARDING LIMITED - 2014-04-01
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-09-08 ~ 2018-01-25
    CIF 2029 - Secretary → ME
  • 1391
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    3,813,707 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1254 - Secretary → ME
  • 1392
    STREAMLINE GROUP LIMITED - 1993-01-12
    ISANDCO TWO HUNDRED AND NINE LIMITED - 1991-07-04
    icon of addressStreamline Terminal, Blaikies Quay, Aberdeen, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,457,296 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-10-27
    CIF 1260 - Secretary → ME
  • 1393
    MM&S (5730) LIMITED - 2012-09-26
    CONNELL RENEWABLES LIMITED - 2023-10-19
    icon of address3rd Floor, Mclellan Works, 274 Sauchiehall Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    194,996 GBP2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-19
    CIF 1516 - Secretary → ME
  • 1394
    RBG ANGOLA LIMITED - 2011-09-27
    MM&S (5610) LIMITED - 2010-10-07
    icon of addressNorfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2010-10-06
    CIF 1868 - Secretary → ME
  • 1395
    MM&S (5074) LIMITED - 2006-12-08
    icon of addressSuite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,384 GBP2020-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2006-12-09
    CIF 380 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-12-09 ~ 2010-04-15
    CIF 1205 - Secretary → ME
  • 1396
    icon of addressOffice 20 Stirling Business Centre, Wellgreen Place, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    867,387 GBP2017-01-31
    Officer
    icon of calendar 1998-01-20 ~ 1998-04-20
    CIF 817 - Nominee Secretary → ME
  • 1397
    AGR SET LIMITED - 2015-11-10
    MM&S (5697) LIMITED - 2012-04-25
    icon of addressBalmacassie Drive, Balmacassie Industrial Estate, Ellon, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    937,259 GBP2023-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2013-12-16
    CIF 1546 - Secretary → ME
  • 1398
    AGR SEABED INTERVENTION LIMITED - 2015-11-10
    MM&S (5695) LIMITED - 2012-04-25
    icon of addressBalmacassie Drive, Balmacassie Industrial Estate, Ellon, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -127,941 GBP2023-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2013-12-16
    CIF 1545 - Secretary → ME
  • 1399
    LEDGE GRANT LIMITED - 2016-01-05
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    5,963,804 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2014-01-28
    CIF 1954 - Secretary → ME
  • 1400
    icon of addressHillhouse, Whiterashes, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    221,441 GBP2024-10-31
    Officer
    icon of calendar 2008-05-27 ~ 2009-01-06
    CIF 1017 - Secretary → ME
  • 1401
    MM&S (5155) LIMITED - 2007-01-12
    icon of address162 Greenvale Road, Eltham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    389 GBP2017-03-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-12-22
    CIF 313 - Nominee Secretary → ME
  • 1402
    SUNKAR RESOURCES LIMITED - 2007-12-03
    ELECTRISTAR LIMITED - 2006-07-12
    SUNKAR RESOURCES PLC - 2015-11-16
    icon of address83 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2017-10-28
    CIF 1981 - Secretary → ME
  • 1403
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-14 ~ 2010-03-31
    CIF 1201 - Secretary → ME
  • 1404
    SUPERIOR FOODS LIMITED - 2004-12-20
    SPURHART LIMITED - 1996-05-02
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2010-03-31
    CIF 1198 - Secretary → ME
  • 1405
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2010-03-31
    CIF 1199 - Secretary → ME
  • 1406
    GREENSENSE LIMITED - 1995-12-05
    GROWERS CHOICE LIMITED - 1996-05-02
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2010-03-31
    CIF 1200 - Secretary → ME
  • 1407
    NABS EUROPE LIMITED - 2007-12-10
    M M & S (2596) LIMITED - 2000-02-22
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-02-10
    CIF 746 - Nominee Secretary → ME
    icon of calendar 2001-07-09 ~ 2006-11-13
    CIF 673 - Nominee Secretary → ME
  • 1408
    MM&S (5354) LIMITED - 2008-04-29
    icon of address10 Branden Lodge, Flat 10, 37 Burlington Road Burlington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2012-11-01
    CIF 57 - Nominee Secretary → ME
  • 1409
    MM&S (5678) LIMITED - 2011-09-23
    icon of address61 Scott Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,350 GBP2024-08-31
    Officer
    icon of calendar 2011-07-27 ~ 2012-07-20
    CIF 1561 - Secretary → ME
  • 1410
    MM&S (4035) LIMITED - 2005-01-12
    icon of address36 West Portland Street, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2005-01-11
    CIF 458 - Nominee Secretary → ME
  • 1411
    MM&S (5904) LIMITED - 2016-01-11
    icon of addressPerio Mill, Fotheringhay, Peterborough, England, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,859,839 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-02-25
    CIF 1718 - Secretary → ME
  • 1412
    M M & S (2278) LIMITED - 1995-09-08
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2006-06-01
    CIF 886 - Nominee Secretary → ME
  • 1413
    MM&S (5435) LIMITED - 2009-01-08
    icon of addressPkf (uk) Llp, Farrington Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2009-01-09
    CIF 144 - Nominee Secretary → ME
  • 1414
    MM&S (5231) LIMITED - 2007-03-30
    icon of addressBdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-03
    CIF 256 - Nominee Secretary → ME
  • 1415
    MM&S (5424) LIMITED - 2008-11-26
    icon of addressPkf (uk) Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2009-01-09
    CIF 154 - Nominee Secretary → ME
  • 1416
    MM&S (5449) LIMITED - 2009-02-19
    icon of addressPkf(uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2009-02-19
    CIF 138 - Nominee Secretary → ME
  • 1417
    MM&S (5779) LIMITED - 2013-10-07
    icon of address13 Atholl Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,345 GBP2019-03-31
    Officer
    icon of calendar 2013-08-27 ~ 2013-11-21
    CIF 1277 - Secretary → ME
  • 1418
    MM&S (3030) LIMITED - 2003-12-09
    icon of address37 Bonnyton Drive, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    12,505 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-01-01
    CIF 532 - Nominee Secretary → ME
  • 1419
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,997 GBP2024-04-30
    Officer
    icon of calendar 2007-11-09 ~ 2017-10-27
    CIF 1245 - Secretary → ME
  • 1420
    WEST GEORGE STREET (400) LIMITED - 1989-05-10
    THE TAYBURN GROUP LIMITED - 1996-12-06
    icon of address15 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,774 GBP2024-03-31
    Officer
    icon of calendar 1988-08-15 ~ 1990-09-26
    CIF 988 - Nominee Secretary → ME
  • 1421
    MM&S (5587) LIMITED - 2010-03-18
    icon of addressExchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-18
    CIF 1878 - Secretary → ME
  • 1422
    MM&S (5586) LIMITED - 2010-03-18
    icon of addressExchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -18,000 GBP2022-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-18
    CIF 1877 - Secretary → ME
  • 1423
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-03-29
    CIF 1849 - Secretary → ME
  • 1424
    MM&S (5955) LIMITED - 2017-03-30
    icon of addressSawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-03-29
    CIF 1669 - Secretary → ME
  • 1425
    MM&S (5699) LIMITED - 2012-04-24
    icon of addressMenzies Business Recivery Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-05-02
    CIF 1543 - Secretary → ME
  • 1426
    icon of address8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2015-07-31
    CIF 1024 - Secretary → ME
  • 1427
    MM&S (5350) LIMITED - 2008-05-14
    CAPELLA DEVELOPMENTS LIMITED - 2012-06-25
    icon of addressSuite 6 Kirk House Kirk Road, Bearsden, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-15 ~ 2012-05-31
    CIF 1788 - Nominee Secretary → ME
  • 1428
    icon of address300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2000-07-02
    CIF 791 - Nominee Secretary → ME
  • 1429
    NMI SCOTLAND LIMITED - 1997-06-04
    NATIONAL MICROELECTRONICS INSTITUTE - 2017-03-03
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,611 GBP2023-12-31
    Officer
    icon of calendar 1996-11-20 ~ 2018-01-24
    CIF 1900 - Nominee Secretary → ME
  • 1430
    MM&S (5711) LIMITED - 2012-05-23
    icon of address1st Floor, 144 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-05-23
    CIF 1535 - Secretary → ME
  • 1431
    STRIKEINCOME LIMITED - 1993-11-22
    icon of address2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1142 - Secretary → ME
  • 1432
    TERNAN ENERGY LIMITED - 2003-05-01
    icon of address7 Bon Accord Square, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-06
    CIF 1118 - Secretary → ME
  • 1433
    M M & S (2549) LIMITED - 1999-08-19
    icon of addressC/o Maclay Murray & Spens, 151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-02 ~ 1999-08-27
    CIF 771 - Nominee Secretary → ME
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1147 - Secretary → ME
  • 1434
    KVAERNER FINANCIAL SERVICES LIMITED - 2006-03-20
    AKER KVAERNER FINANCIAL SERVICES LIMITED - 2004-10-07
    icon of address30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1996-10-30
    CIF 862 - Nominee Secretary → ME
  • 1435
    PILKINGTON THORN OPTRONICS LIMITED - 2001-01-03
    M M & S (2236) LIMITED - 1994-12-16
    icon of address1 Linthouse Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1994-12-15
    CIF 896 - Nominee Secretary → ME
  • 1436
    MM&S (2940) LIMITED - 2003-02-07
    icon of addressPavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -565,221 GBP2020-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2003-02-07
    CIF 596 - Nominee Secretary → ME
  • 1437
    MM&S (5684) LIMITED - 2012-01-11
    THE ALJAN 3D IMAGING CORPORATION LIMITED - 2014-05-23
    icon of addressWaverley Chambers, Ladhope Vale, Galashiels, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2018-04-12
    CIF 1555 - Secretary → ME
  • 1438
    A2 MILK (UK) LIMITED - 2014-03-28
    MM&S (5683) LIMITED - 2011-11-08
    icon of address4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2011-11-08
    CIF 1556 - Secretary → ME
  • 1439
    M M & S (2113) LIMITED - 1993-02-22
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1992-09-22 ~ 1993-01-12
    CIF 943 - Nominee Secretary → ME
  • 1440
    MM&S (5841) LIMITED - 2014-12-03
    icon of addressThe Prentice Centre, Granton Mains Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2023-03-31
    Officer
    icon of calendar 2014-06-25 ~ 2014-12-03
    CIF 1422 - Secretary → ME
  • 1441
    MM&S (4023) LIMITED - 2004-12-03
    icon of addressFife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-30
    CIF 468 - Nominee Secretary → ME
  • 1442
    icon of addressRoyal Aberdeen Children's Hospital, Westburn Road, Aberdeen
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2013-01-03
    CIF 1022 - Secretary → ME
  • 1443
    icon of address27 Dunkeld Court, Balfron, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-14
    CIF 741 - Nominee Secretary → ME
  • 1444
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    THE AVENUES TRUST LIMITED - 2000-02-07
    KELSEY CARE LIMITED - 2009-02-23
    icon of addressRiver House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-09 ~ 2001-01-17
    CIF 767 - Nominee Secretary → ME
  • 1445
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2017-12-21
    CIF 1821 - Secretary → ME
  • 1446
    STRIKEGLOBAL LIMITED - 1993-11-22
    icon of address2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-16
    CIF 1140 - Secretary → ME
  • 1447
    MM&S (5278) LIMITED - 2007-09-11
    icon of addressC/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,283 GBP2018-08-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-08-06
    CIF 229 - Nominee Secretary → ME
  • 1448
    HUGODRAX (11) LIMITED - 1996-07-02
    THE AIM TRUST LIMITED - 1995-10-27
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-27
    CIF 1189 - Secretary → ME
  • 1449
    M M & S (2215) LIMITED - 1994-06-21
    icon of addressNorth Street, Rothes, Moray, Morayshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-05-04 ~ 2006-08-15
    CIF 909 - Nominee Secretary → ME
    icon of calendar 2006-08-15 ~ 2018-05-10
    CIF 13 - Nominee Secretary → ME
  • 1450
    icon of addressGeorge House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-08-31
    CIF 1940 - Secretary → ME
  • 1451
    M M & S (2734) LIMITED - 2001-03-26
    EDRINGTON DISTILLERS LIMITED - 2001-04-04
    ROBERTSON & BAXTER LIMITED - 2012-02-06
    icon of address2500 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2001-03-29
    CIF 697 - Nominee Secretary → ME
  • 1452
    THE DEESIDE WATER COMPANY N2 LIMITED - 2013-11-21
    icon of addressThe Stables, Pannanich Wells, Ballater, Aberdeenshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ 2017-10-24
    CIF 2006 - Secretary → ME
  • 1453
    THE DEESIDE WATER COMPANY N3 LIMITED - 2013-11-19
    icon of addressThe Stables, Pannanich Wells, Ballater, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2017-10-24
    CIF 2005 - Secretary → ME
  • 1454
    M M & S (2320) LIMITED - 1997-05-14
    icon of addressGcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-02 ~ 1997-04-23
    CIF 865 - Nominee Secretary → ME
  • 1455
    MM&S (2947) LIMITED - 2003-01-23
    icon of address66/67 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2006-05-31
    CIF 588 - Nominee Secretary → ME
  • 1456
    DOVECOT LIMITED - 2002-01-10
    M M & S (2730) LIMITED - 2001-01-31
    icon of address10 Infirmary Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2001-01-30
    CIF 694 - Nominee Secretary → ME
  • 1457
    MM&S (5148) LIMITED - 2006-11-07
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-26
    CIF 324 - Nominee Secretary → ME
  • 1458
    MM&S (5325) LIMITED - 2008-08-28
    icon of address74a Regent Street, Kingswood, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,027 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-03-28
    CIF 202 - Nominee Secretary → ME
  • 1459
    M M & S (2507) LIMITED - 1998-12-17
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2006-08-08
    CIF 795 - Nominee Secretary → ME
  • 1460
    MM&S (2890) LIMITED - 2003-12-03
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2006-11-27
    CIF 618 - Nominee Secretary → ME
  • 1461
    icon of addressMoffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1988-09-09 ~ 1990-06-28
    CIF 986 - Nominee Secretary → ME
  • 1462
    THE LAXEY INVESTMENT TRUST PLC - 2009-06-11
    TEA PLANTATIONS INVESTMENT TRUST PLC - 2007-03-08
    icon of address5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2009-06-11
    CIF 1204 - Secretary → ME
  • 1463
    icon of address6 Kingly Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-14
    CIF 1771 - Secretary → ME
  • 1464
    icon of addressFloor 4, Atrium Court 50 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2001-11-06
    CIF 774 - Nominee Secretary → ME
  • 1465
    LOCH RYAN SHELLFISH LIMITED - 2011-06-02
    M M & S (2539) LIMITED - 1999-06-28
    icon of addressThe Thatched Cottage Penberth Valley, St. Buryan, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    164,860 GBP2024-07-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-09
    CIF 779 - Nominee Secretary → ME
  • 1466
    MM&S (5422) LIMITED - 2009-01-13
    icon of address4 Old Church Lane, Edinburgh, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2009-01-06
    CIF 152 - Nominee Secretary → ME
  • 1467
    KELVINGROVE GATEHOUSE PROJECT - 2001-05-31
    icon of addressThe Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-06 ~ 2000-08-02
    CIF 832 - Nominee Secretary → ME
  • 1468
    TRENCHPOINT SHIPPING (CAMPBELTOWN) LIMITED - 1996-08-08
    M M & S (2227) LIMITED - 1994-10-07
    icon of addressNetherton, Langbank, Port Glasgow, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-25 ~ 1994-09-27
    CIF 901 - Nominee Secretary → ME
  • 1469
    THE OBAN TIMES PROPERTY COMPANY LIMITED - 2006-12-05
    M M & S (2574) LIMITED - 1999-10-15
    icon of addressC/o The Oban Times, Crannog Lane, Lochavullin Estate, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-08-17 ~ 2010-04-29
    CIF 759 - Nominee Secretary → ME
  • 1470
    THE OLD COURSE HOTEL LIMITED - 1987-11-24
    icon of addressOld Course Hotel, Golf Resort And Spa, St Andrews, Fife
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2017-12-20
    CIF 1267 - Secretary → ME
  • 1471
    HEOGLAND SALMON COMPANY LIMITED - 2014-03-18
    icon of addressAvondale House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-13
    CIF 1359 - Secretary → ME
  • 1472
    M M & S (2296) LIMITED - 1996-05-30
    icon of address30-34 Mcphater Street, Cowcaddens, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -352,446 GBP2024-04-30
    Officer
    icon of calendar 1995-12-21 ~ 1996-05-22
    CIF 875 - Nominee Secretary → ME
  • 1473
    MM&S (5959) LIMITED - 2017-04-25
    icon of address3rd Floor 1 St Ann Street, Manchester, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-24
    CIF 1665 - Secretary → ME
  • 1474
    MM&S (5958) LIMITED - 2017-04-25
    icon of address3rd Floor 1 St Ann Street, Manchester, United Kingdom
    Active Corporate (10 parents, 26 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-24
    CIF 1666 - Secretary → ME
  • 1475
    M M & S (2250) LIMITED - 1995-06-02
    icon of addressMoffat Distillery, Roughrigg Road, Airdrie, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-21
    CIF 889 - Nominee Secretary → ME
  • 1476
    icon of addressClockwise Offices Renfrew Street, Office 5:07, Glasgow, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    755,172 GBP2024-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1999-03-31
    CIF 812 - Nominee Secretary → ME
  • 1477
    MM&S (5927) LIMITED - 2016-05-11
    icon of addressApartment 5 20 Harrington Gardens, South Kensington, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,528 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-06-03
    CIF 1697 - Secretary → ME
  • 1478
    MM&S (5761) LIMITED - 2013-07-25
    TRP INVESTMENTS LTD - 2013-08-19
    icon of addressOne, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-25
    CIF 1486 - Secretary → ME
  • 1479
    MM&S (2887) LIMITED - 2002-05-31
    icon of address650 Eglinton Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-06-06
    CIF 620 - Nominee Secretary → ME
  • 1480
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-21 ~ 2018-02-27
    CIF 1618 - Secretary → ME
  • 1481
    MACLEAN CHARITABLE TRUST LIMITED - 2021-01-22
    icon of address24 Blythswood Square, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    476,959 GBP2024-04-05
    Officer
    icon of calendar 1999-11-12 ~ 2007-09-26
    CIF 751 - Nominee Secretary → ME
    icon of calendar 2007-09-26 ~ 2020-08-06
    CIF 1790 - Nominee Secretary → ME
  • 1482
    MM&S (5574) LIMITED - 2010-03-25
    icon of addressShouly Enterprises Mr. Ehab Shouly, Office 133, 14 London Road, London Road Office 133 Shouly Enterprises, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,875 GBP2015-05-31
    Officer
    icon of calendar 2010-01-04 ~ 2013-01-31
    CIF 1328 - Secretary → ME
  • 1483
    MM&S (4098) LIMITED - 2005-12-15
    icon of address2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-05 ~ 2010-03-31
    CIF 419 - Nominee Secretary → ME
  • 1484
    KT557 LIMITED - 1991-10-30
    icon of address2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-18 ~ 2010-03-31
    CIF 1119 - Secretary → ME
  • 1485
    icon of addressCannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-10-26 ~ 2008-03-06
    CIF 1211 - Secretary → ME
  • 1486
    M M & S (2989) LIMITED - 2003-05-27
    icon of addressWade House, Stenton Row, Elie, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    154,564 GBP2025-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-05-16
    CIF 559 - Nominee Secretary → ME
    icon of calendar 2008-03-10 ~ 2011-07-12
    CIF 1948 - Nominee Secretary → ME
  • 1487
    THE WISE PROPERTY COMPANY LIMITED - 1988-10-27
    DASHBUSY LIMITED - 1988-09-02
    icon of address21 West Church Street, Buckie, Banffshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-10-28
    CIF 1033 - Secretary → ME
  • 1488
    M M & S (2308) LIMITED - 1996-06-04
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1996-05-23
    CIF 870 - Nominee Secretary → ME
  • 1489
    ORCADES VIKING LIMITED - 2014-01-08
    GLENLOCHY LIMITED - 2010-11-02
    ORCADES VIKING LIMITED - 2009-05-29
    icon of addressKpmg, 191, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-04 ~ 2012-09-18
    CIF 1079 - Secretary → ME
  • 1490
    icon of addressBdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1095 - Secretary → ME
  • 1491
    MM&S (5485) LIMITED - 2009-08-17
    icon of addressGeoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2009-08-17
    CIF 121 - Secretary → ME
  • 1492
    EARTHBRONZE LIMITED - 2006-02-20
    ADELIE FOOD ACQUISITIONS LIMITED - 2012-04-25
    icon of addressFood Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2010-03-31
    CIF 1225 - Secretary → ME
  • 1493
    SANDCIRCLE LIMITED - 2002-02-27
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    icon of addressRowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2010-03-31
    CIF 347 - Nominee Secretary → ME
  • 1494
    CARDBULB LIMITED - 2006-02-20
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    icon of address2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2010-03-31
    CIF 376 - Nominee Secretary → ME
  • 1495
    TILONE SUBSEA (UK) LIMITED - 2017-04-25
    MM&S (5584) LIMITED - 2010-03-23
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -395,926 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2017-10-30
    CIF 1782 - Secretary → ME
  • 1496
    icon of address1 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2017-10-27
    CIF 29 - Nominee Secretary → ME
  • 1497
    SF 2059 LIMITED - 2006-03-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2017-01-16
    CIF 1611 - Secretary → ME
  • 1498
    M M & S (2914) LIMITED - 2002-12-20
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2002-07-15 ~ 2002-12-17
    CIF 604 - Nominee Secretary → ME
  • 1499
    icon of address82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,988,757 GBP2020-09-30
    Officer
    icon of calendar 2003-07-23 ~ 2004-01-22
    CIF 542 - Nominee Secretary → ME
  • 1500
    MM&S (2775) LIMITED - 2001-07-20
    icon of address3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2001-07-18
    CIF 684 - Nominee Secretary → ME
  • 1501
    MM&S (2799) LIMITED - 2001-11-08
    icon of address3 Park Place, St James London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2001-11-01
    CIF 660 - Nominee Secretary → ME
  • 1502
    MM&S (2798) LIMITED - 2001-11-08
    icon of address3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2001-11-01
    CIF 661 - Nominee Secretary → ME
  • 1503
    icon of addressHaines Watts, James Miller House, 98 Westgeorge Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1996-08-02
    CIF 866 - Nominee Secretary → ME
  • 1504
    PEOPLES WHOLESALE LIMITED - 1998-10-13
    WEST GEORGE STREET (394) LIMITED - 1989-03-07
    PEOPLES NATIONAL VEHICLE CONTRACTS LIMITED - 1996-01-03
    icon of addressCallender Road, Falkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-03-18 ~ 1989-02-08
    CIF 996 - Nominee Secretary → ME
  • 1505
    MM&S (5641) LIMITED - 2011-03-25
    MEDIA INGENUITY GROUP (HOLDINGS) LIMITED - 2019-11-22
    icon of address5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-03-31
    CIF 1293 - Secretary → ME
  • 1506
    GILBAY SIGNS LIMITED - 2004-12-20
    M M & S (3049) LIMITED - 2004-04-07
    icon of address31b Albion Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-10 ~ 2012-02-23
    CIF 1946 - Nominee Secretary → ME
  • 1507
    TOUCH EMAS LIMITED - 2014-06-13
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH BIONICS PLC - 2015-04-24
    icon of addressIntegration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2003-06-24 ~ 2007-09-11
    CIF 552 - Nominee Secretary → ME
  • 1508
    MM&S (5029) LIMITED - 2005-11-02
    TOUCH BIONICS LIMITED - 2014-06-13
    icon of address3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2007-09-26
    CIF 405 - Nominee Secretary → ME
  • 1509
    MM&S (5147) LIMITED - 2006-10-12
    icon of address100 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    411,392 GBP2024-07-31
    Officer
    icon of calendar 2006-08-23 ~ 2006-12-07
    CIF 323 - Nominee Secretary → ME
  • 1510
    MM&S (2373) LIMITED - 1997-05-20
    INTERCAPS LIMITED - 1997-11-10
    icon of address20 Lochend Road, Newbridge, Ratho Station, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,817 GBP2021-05-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-08-21
    CIF 842 - Nominee Secretary → ME
  • 1511
    icon of address3 Shortlands, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2011-03-02
    CIF 1128 - Secretary → ME
  • 1512
    M M & S (2674) LIMITED - 2000-07-05
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    84,652 GBP2024-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2000-07-04
    CIF 713 - Nominee Secretary → ME
  • 1513
    MM&S (5488) LIMITED - 2009-08-13
    icon of address100 Pall Mall, London, Greater London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,276 GBP2015-12-31
    Officer
    icon of calendar 2009-07-17 ~ 2018-01-08
    CIF 1904 - Secretary → ME
  • 1514
    TREETOPS PROPERTIES LIMITED - 2022-05-25
    TREETOPS FLOWERS LTD - 2022-10-05
    MM&S (5243) LIMITED - 2009-05-15
    icon of addressC/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    368,357 GBP2023-10-31
    Officer
    icon of calendar 2007-04-13 ~ 2010-07-05
    CIF 249 - Nominee Secretary → ME
  • 1515
    icon of addressBeeches House, Eastern Avenue Stretton, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-12 ~ 1995-11-13
    CIF 912 - Nominee Secretary → ME
  • 1516
    INTERNET SOLUTIONS (GLENORCHY) LIMITED - 2007-04-05
    MM&S (5204) LIMITED - 2007-02-14
    icon of addressEdinburgh Futures Institute, 1 Lauriston Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -91,355 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-14
    CIF 274 - Nominee Secretary → ME
  • 1517
    GREENGATE INVESTMENT LIMITED - 2013-11-21
    M M & S (3047) LIMITED - 2004-06-02
    icon of address2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-01-10 ~ 2004-04-29
    CIF 515 - Nominee Secretary → ME
  • 1518
    CIRCLECOOL LIMITED - 1990-09-04
    PUMPS & FILTERS LIMITED - 1992-01-23
    icon of address14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,936 GBP2024-12-31
    Officer
    icon of calendar 1996-04-10 ~ 2017-05-22
    CIF 1627 - Nominee Secretary → ME
  • 1519
    TRIOGEN LIMITED - 1997-04-23
    SUEZ PURIFICATION AND DISINFECTION SYSTEMS LTD - 2019-09-19
    OZONIA TRIOGEN LIMITED - 2004-07-09
    TRIOGEN LIMITED - 2016-08-10
    icon of address14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,139,313 GBP2024-12-31
    Officer
    icon of calendar 1996-04-10 ~ 2017-05-22
    CIF 1626 - Nominee Secretary → ME
  • 1520
    MM&S (5902) LIMITED - 2016-03-30
    icon of addressRailway Cottage, Bieldside, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,369 GBP2024-09-30
    Officer
    icon of calendar 2015-11-10 ~ 2018-11-09
    CIF 1721 - Secretary → ME
  • 1521
    GLASGOW INCOME TRUST PLC - 2010-01-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1988-06-28 ~ 1989-12-28
    CIF 990 - Nominee Secretary → ME
  • 1522
    THE PUB ESTATE COMPANY LIMITED - 2004-09-30
    M M & S (2245) LIMITED - 1995-04-28
    icon of addressBlenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-18 ~ 1995-06-21
    CIF 894 - Nominee Secretary → ME
  • 1523
    PERCHING BIRD LIMITED - 2013-10-16
    MM&S (5767) LIMITED - 2013-09-18
    TRYZENS HOLDINGS LIMITED - 2024-05-09
    icon of address4th Floor 20 Appold Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-30
    CIF 1482 - Secretary → ME
  • 1524
    MM&S (2888) LIMITED - 2002-05-31
    icon of address650 Eglinton Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-06-06
    CIF 621 - Nominee Secretary → ME
  • 1525
    MM&S (5326) LIMITED - 2008-04-21
    icon of addressNew Fetter Place, 8-10 New Fetter Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-04-17
    CIF 203 - Nominee Secretary → ME
  • 1526
    MM&S (5469) LIMITED - 2009-07-23
    icon of address10 Fleet Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-16
    CIF 131 - Nominee Secretary → ME
  • 1527
    MM&S (5410) LIMITED - 2008-09-24
    icon of addressNew Fetter Place, 8-10 New Fetter Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-07-21 ~ 2008-09-18
    CIF 159 - Nominee Secretary → ME
  • 1528
    icon of addressOld Melrose Dairy Steading, Old Melrose Dairy Steading, Melrose, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-08-20
    CIF 793 - Nominee Secretary → ME
  • 1529
    STRACHAN & HENSHAW HOLDINGS (1991) LIMITED - 2007-10-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-11 ~ 1991-12-17
    CIF 961 - Nominee Secretary → ME
  • 1530
    MM&S (5611) LIMITED - 2010-12-03
    icon of address10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-11-25
    CIF 1866 - Secretary → ME
  • 1531
    MM&S (5492) LIMITED - 2009-09-30
    icon of addressC/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2011-07-01
    CIF 118 - Secretary → ME
  • 1532
    GRAMPIAN FOODS (EUROPE) LIMITED - 2009-11-12
    GOLDEN FOODS (EUROPE) LIMITED - 2014-12-09
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2001-11-06
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1113 - Secretary → ME
  • 1533
    GRAMPIAN FOODS SALES (EUROPE) LIMITED - 2009-11-12
    GOLDEN FOODS SALES (EUROPE) LIMITED - 2019-06-26
    ISANDCO THREE HUNDRED AND EIGHTY FOUR LIMITED - 2001-11-06
    GOLDEN FOOD SALES (EUROPE) LIMITED - 2010-06-10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1114 - Secretary → ME
  • 1534
    MM&S (5119) LIMITED - 2007-01-22
    icon of addressUnited Auctions, Stirling Agricultural Centre, Stirling, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2007-01-22
    CIF 354 - Nominee Secretary → ME
  • 1535
    UK GREEN INVESTMENT BANK PLC - 2017-07-05
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2013-05-08
    CIF 2003 - Secretary → ME
  • 1536
    UK GIB 2 LIMITED - 2014-09-15
    MM&S (5793) LIMITED - 2013-11-26
    icon of address21 - 23 Millbank Tower, Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ 2013-11-25
    CIF 1460 - Secretary → ME
  • 1537
    UK GIB RHYL FLATS INVESTMENT LIMITED - 2014-12-09
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2014-04-17
    CIF 1316 - Secretary → ME
  • 1538
    MM&S (5788) LIMITED - 2013-11-26
    UK GIB 1 LIMITED - 2014-12-09
    icon of addressAtria One Level 7, 144 Morrison Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2013-11-25
    CIF 1470 - Secretary → ME
  • 1539
    UK GIB 3 LIMITED - 2014-12-09
    MM&S (5798) LIMITED - 2013-11-26
    icon of address21 - 23 Millbank Tower, Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-25
    CIF 1457 - Secretary → ME
  • 1540
    icon of address23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-23
    CIF 1125 - Secretary → ME
  • 1541
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    icon of addressC/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-31
    CIF 1975 - Secretary → ME
  • 1542
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    CASPEN OIL PLC - 1993-02-22
    VILLIERS GROUP PLC - 2000-02-07
    icon of addressKpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-31
    CIF 1228 - Secretary → ME
  • 1543
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    icon of addressKpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-05-31
    CIF 1982 - Secretary → ME
  • 1544
    MM&S (5814) LIMITED - 2014-04-10
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-04-04
    CIF 1446 - Secretary → ME
  • 1545
    TERRACE HILL (BROOMIELAW) LIMITED - 2015-11-20
    CAPELLA DEVELOPMENTS (BROOMIELAW) LIMITED - 2013-09-03
    MM&S (5443) LIMITED - 2009-02-24
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2012-09-12
    CIF 1645 - Nominee Secretary → ME
  • 1546
    icon of address44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2011-03-10
    CIF 1208 - Secretary → ME
  • 1547
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-26
    CIF 464 - Nominee Secretary → ME
  • 1548
    MM&S (5597) LIMITED - 2010-04-30
    icon of address8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ 2011-02-28
    CIF 1871 - Secretary → ME
  • 1549
    VELOROSE LTD - 2010-06-16
    VELOROSE DESIGN STUDIO LIMITED - 2017-03-30
    MM&S (5214) LIMITED - 2007-03-07
    icon of address1b Charterhouse Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,649 GBP2019-02-28
    Officer
    icon of calendar 2007-02-12 ~ 2008-09-30
    CIF 266 - Nominee Secretary → ME
  • 1550
    MM&S (2412) LIMITED - 1998-12-22
    icon of address1 George Square, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,026 GBP2024-10-31
    Officer
    icon of calendar 1997-11-12 ~ 2006-08-10
    CIF 829 - Nominee Secretary → ME
  • 1551
    MM&S (5896) LIMITED - 2015-12-09
    icon of addressC/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,778 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2015-12-08
    CIF 1724 - Secretary → ME
  • 1552
    VESTED INTEREST LIMITED - 2004-12-16
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-08-05 ~ 1991-12-13
    CIF 989 - Nominee Secretary → ME
  • 1553
    VETERANS AID LIMITED - 2007-09-17
    MM&S (5213) LIMITED - 2007-05-09
    icon of address27 Victoria Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2007-10-01
    CIF 265 - Nominee Secretary → ME
  • 1554
    HAMMERSON (LEEDS INVESTMENTS) LIMITED - 2022-03-08
    MM&S (2805) LIMITED - 2002-07-27
    icon of address10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-21 ~ 2002-04-30
    CIF 657 - Nominee Secretary → ME
  • 1555
    MM&S (5547) LIMITED - 2009-11-24
    icon of address1 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-23
    CIF 1857 - Secretary → ME
  • 1556
    MM&S (5934) LIMITED - 2016-12-22
    icon of address2 Walkinshaw Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    188,193 GBP2024-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-12-22
    CIF 1690 - Secretary → ME
  • 1557
    MM&S (5255) LIMITED - 2007-10-22
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,301,340 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2008-10-30
    CIF 243 - Nominee Secretary → ME
  • 1558
    MM&S (5256) LIMITED - 2008-09-25
    icon of addressLynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,534,449 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2009-05-11
    CIF 244 - Nominee Secretary → ME
  • 1559
    icon of addressKingston Works, Kingston Road, East Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2015-08-19
    CIF 1178 - Secretary → ME
  • 1560
    KNOWPOWER LIMITED - 1996-05-03
    icon of addressKingston Works, Kingston Road, East Cowes, Isle Of Wight
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2015-08-19
    CIF 1179 - Secretary → ME
  • 1561
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-07-01
    CIF 1004 - Nominee Secretary → ME
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 1324 - Nominee Secretary → ME
  • 1562
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    CIF 2047 - Ownership of shares – 75% or more OE
    CIF 2047 - Ownership of voting rights - 75% or more OE
    CIF 2047 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2006-08-01 ~ 2017-10-27
    CIF 1354 - Nominee Secretary → ME
    icon of calendar ~ 2006-08-01
    CIF 1006 - Nominee Secretary → ME
  • 1563
    SCRIBO NOMINEES LIMITED - 1985-05-30
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2017-10-27
    CIF 1807 - Nominee Secretary → ME
    icon of calendar 2001-11-30 ~ 2006-07-01
    CIF 650 - Nominee Secretary → ME
  • 1564
    icon of addressOne Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-27
    CIF 1976 - Secretary → ME
  • 1565
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    CIF 2046 - Ownership of voting rights - 75% or more OE
    CIF 2046 - Right to appoint or remove directors OE
    CIF 2046 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2006-08-01 ~ 2017-10-27
    CIF 1323 - Nominee Secretary → ME
    icon of calendar ~ 2006-08-01
    CIF 1005 - Nominee Secretary → ME
  • 1566
    icon of addressC/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-08-02 ~ 2017-10-27
    CIF 1804 - Nominee Secretary → ME
    icon of calendar ~ 2006-08-02
    CIF 1008 - Nominee Secretary → ME
  • 1567
    MM&S (5825) LIMITED - 2014-05-15
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,123,401 GBP2025-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-05-08
    CIF 1437 - Secretary → ME
  • 1568
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    DAVID A. HALL LIMITED - 1998-09-28
    icon of address4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1099 - Secretary → ME
  • 1569
    GRAMPIAN-COUNTRY CHICKENS LIMITED - 2013-04-03
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1101 - Secretary → ME
  • 1570
    GRAMPIAN COUNTRY CHICKENS (BUCKSBURN) LIMITED - 2013-04-04
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1103 - Secretary → ME
  • 1571
    GRAMPIAN COUNTRY FEEDS LIMITED - 2013-04-04
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1104 - Secretary → ME
  • 1572
    ISANDCO THREE HUNDRED AND EIGHTY FIVE LIMITED - 2001-11-06
    GRAMPIAN COUNTRY FOODS INTERNATIONAL LIMITED - 2013-04-04
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1115 - Secretary → ME
  • 1573
    GRAMPIAN COUNTRY PORK BUCKIE LIMITED - 2013-04-04
    GRAMPIAN-COUNTRY PORK LIMITED - 2001-09-06
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1102 - Secretary → ME
  • 1574
    MCINTOSH DONALD LIMITED - 2013-04-04
    WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITED - 1989-03-06
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1098 - Secretary → ME
  • 1575
    D.B. MARSHALL (NEWBRIDGE) LIMITED - 1991-06-09
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    icon of addressBdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1100 - Secretary → ME
  • 1576
    M M & S (2114) LIMITED - 1992-11-30
    JCB PACKAGING LIMITED - 1993-07-12
    JCB TRADING LIMITED - 2010-08-04
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-17 ~ 1992-11-27
    CIF 944 - Nominee Secretary → ME
  • 1577
    CROSSCO (713) LIMITED - 2003-02-07
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-25 ~ 2009-08-27
    CIF 1219 - Secretary → ME
  • 1578
    VOESTALPINE VAE UK LIMITED - 2020-04-06
    VAE UK LIMITED - 2012-03-26
    M M & S (2254) LIMITED - 1995-04-21
    VAE BAILEYFIELD LIMITED - 2000-11-20
    icon of address2 Sir Harry Lauder Road, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-06 ~ 1995-11-10
    CIF 891 - Nominee Secretary → ME
  • 1579
    DASHMATIC LIMITED - 1990-04-02
    R. DELAMORE LIMITED - 2016-05-26
    icon of addressStation Road, Wisbech St. Mary, Wisbech, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    4,393,903 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-05-02
    CIF 195 - Nominee Secretary → ME
  • 1580
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-15
    CIF 1407 - Secretary → ME
  • 1581
    VOLVO DATA GB LIMITED - 1998-03-27
    M M & S (2168) LIMITED - 1993-10-01
    icon of address9 Fifty Pitches Place, Cardonald Business Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1993-10-31
    CIF 925 - Nominee Secretary → ME
  • 1582
    CROSSCO (714) LIMITED - 2003-02-06
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,582,170 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2009-08-27
    CIF 1218 - Secretary → ME
  • 1583
    M M & S (2186) LIMITED - 1994-01-01
    WEIR WESTGARTH LIMITED - 2005-09-20
    icon of addressOrbital House, 3 Redwood Crescent, Peel Park East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-12-20
    CIF 919 - Nominee Secretary → ME
  • 1584
    SENERGY (GB) LIMITED - 2023-01-30
    icon of addressWestpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2022-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-06
    CIF 1116 - Secretary → ME
  • 1585
    ST MERRYN MEAT LIMITED - 2009-11-11
    WW&E (WALES AND WEST ENGLAND) LIMITED - 2013-04-05
    VION FOOD WALES & WEST ENGLAND LIMITED - 2013-03-15
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-08-11
    CIF 1096 - Secretary → ME
  • 1586
    icon of addressOne, Fleet Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2018-01-08
    CIF 1974 - Secretary → ME
  • 1587
    WEMYSS WOODLANDS LIMITED - 1998-03-05
    icon of address45 Gresham Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,349,229 GBP2024-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2010-08-24
    CIF 302 - Nominee Secretary → ME
  • 1588
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    icon of addressBdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-06-02
    CIF 818 - Nominee Secretary → ME
  • 1589
    ANGLIAN HEALTH & SAFETY SUPPLIES LIMITED - 2019-12-20
    icon of addressUnit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,900 GBP2017-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-04-03
    CIF 1297 - Secretary → ME
  • 1590
    MM&S (2934) LIMITED - 2002-10-30
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-30
    CIF 594 - Nominee Secretary → ME
  • 1591
    MM&S (2933) LIMITED - 2002-10-30
    icon of address10 Queen's Terrace, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-30
    CIF 593 - Nominee Secretary → ME
  • 1592
    icon of address27 The Avenue, Chobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-12 ~ 2010-10-12
    CIF 1991 - Secretary → ME
  • 1593
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-25 ~ 2009-08-27
    CIF 310 - Nominee Secretary → ME
  • 1594
    icon of address26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-02-18
    CIF 1149 - Secretary → ME
  • 1595
    MM&S (5316) LIMITED - 2007-11-29
    icon of address10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-29
    CIF 207 - Nominee Secretary → ME
  • 1596
    M M & S (2477) LIMITED - 1998-07-21
    icon of address10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1998-07-08
    CIF 804 - Nominee Secretary → ME
  • 1597
    M M & S (2332) LIMITED - 1996-02-29
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1995-11-09 ~ 1995-12-19
    CIF 879 - Nominee Secretary → ME
  • 1598
    M M & S (2218) LIMITED - 1994-09-02
    WEIR ENGINEERING SERVICES LIMITED - 2007-05-10
    icon of address10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-08-23
    CIF 907 - Nominee Secretary → ME
  • 1599
    MM&S (5869) LIMITED - 2015-05-27
    icon of addressEy, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-27
    CIF 1753 - Secretary → ME
  • 1600
    LOMOND VENTURES (112) LIMITED - 2004-04-14
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2017-10-27
    CIF 1832 - Secretary → ME
  • 1601
    WELLBORE INTERVENTION LIMITED - 2012-07-31
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2017-10-27
    CIF 1833 - Secretary → ME
  • 1602
    RANDOTTE (NO. 227) LIMITED - 1990-09-18
    icon of address5 Atholl Crescent, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2010-08-24
    CIF 1950 - Nominee Secretary → ME
  • 1603
    RANDOTTE (NO. 226) LIMITED - 1990-09-18
    icon of address5 Atholl Crescent, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2010-08-24
    CIF 1949 - Nominee Secretary → ME
  • 1604
    MM&S (5722) LIMITED - 2012-07-02
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-06-21
    CIF 1523 - Secretary → ME
  • 1605
    WEST COLDSTREAM INVESTMENTS LIMITED - 2007-05-02
    M M & S (4074) LIMITED - 2005-07-05
    LIGHTBODY LIMITED - 2007-02-16
    icon of address154 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -915 GBP2024-04-30
    Officer
    icon of calendar 2005-05-16 ~ 2006-08-01
    CIF 433 - Nominee Secretary → ME
    icon of calendar 2006-08-01 ~ 2007-02-16
    CIF 332 - Nominee Secretary → ME
  • 1606
    CROSSCO (384) LIMITED - 1999-03-26
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    904,468 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2009-08-27
    CIF 309 - Nominee Secretary → ME
  • 1607
    M M & S (2178) LIMITED - 1993-12-08
    SPECTRUM SHOPPING CENTRES LIMITED - 2003-07-18
    HIGHLAND & UNIVERSAL PROPERTIES LIMITED - 2000-04-06
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,040,003 GBP2024-09-30
    Officer
    icon of calendar 1993-10-12 ~ 1994-04-08
    CIF 921 - Nominee Secretary → ME
  • 1608
    STREETGLEN LIMITED - 1987-11-25
    VAILA SOUND SALMON LIMITED - 1996-02-02
    icon of addressCooke Aquaculture Ltd, Willlow House Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-13
    CIF 2021 - Secretary → ME
  • 1609
    OFFSHORE CAGES LIMITED - 2010-07-15
    LITHGOW ENERGY LIMITED - 2013-06-04
    icon of addressNetherton, Langbank, Renfrewshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-05-28 ~ 1992-06-01
    CIF 951 - Nominee Secretary → ME
  • 1610
    MM&S (2765) LIMITED - 2001-06-28
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-06-30
    Officer
    icon of calendar 2001-04-27 ~ 2001-07-26
    CIF 685 - Nominee Secretary → ME
  • 1611
    M M & S (2731) LIMITED - 2001-02-07
    icon of address19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-17 ~ 2001-01-26
    CIF 693 - Nominee Secretary → ME
  • 1612
    MM&S (5689) LIMITED - 2012-05-02
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2017-12-06
    CIF 1341 - Secretary → ME
  • 1613
    MM&S (5868) LIMITED - 2015-06-29
    icon of addressNinewar House, Dunbar, East Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,276 GBP2021-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-06-25
    CIF 1754 - Secretary → ME
  • 1614
    M M & S (2060) LIMITED - 1991-06-07
    icon of addressNelson Gilmour Smith, Mercantile Chambers, 53 Bothwell Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    631,677 GBP2024-06-30
    Officer
    icon of calendar 1990-08-30 ~ 1991-05-31
    CIF 968 - Nominee Secretary → ME
  • 1615
    MM & S (4054) LIMITED - 2005-08-02
    WBD (ATLANTIC QUAY NUMBER 2) LIMITED - 2008-08-13
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-07-13
    CIF 441 - Nominee Secretary → ME
  • 1616
    MM&S (2413) LIMITED - 1997-12-17
    icon of addressOld Govan Road, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1997-12-10
    CIF 827 - Nominee Secretary → ME
  • 1617
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2014-04-28 ~ 2016-04-27
    CIF 1818 - Secretary → ME
  • 1618
    icon of addressEquitix Management Services Unit G1 Ash Tree Court, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-01
    CIF 1655 - Secretary → ME
  • 1619
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-01
    CIF 1332 - Secretary → ME
  • 1620
    WORLD MEDIA RIGHTS LIMITED - 2015-02-19
    icon of addressGround Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,149,839 GBP2025-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2018-06-04
    CIF 1192 - Secretary → ME
  • 1621
    READYURGENT LIMITED - 1990-12-14
    NUGUS MARTIN PRODUCTIONS LIMITED - 1991-07-23
    PATHE PUBLISHING LIMITED - 1991-07-09
    NUGUS/MARTIN PRODUCTIONS LTD. - 2009-11-17
    WMR PRODUCTIONS LIMITED - 2015-02-19
    icon of addressGround Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220,924 GBP2025-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2018-06-04
    CIF 1989 - Secretary → ME
  • 1622
    MM&S (5417) LIMITED - 2008-10-27
    icon of addressAstbury House, Bradford Road, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2014-03-31
    CIF 2 - Nominee Secretary → ME
  • 1623
    MM&S (5468) LIMITED - 2009-07-08
    icon of addressNs Partners Ltd, 1 Knightsbridge Green, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,005 GBP2017-04-30
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-10
    CIF 130 - Nominee Secretary → ME
  • 1624
    FRONTHOLD LIMITED - 1988-03-16
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2010-08-24
    CIF 298 - Nominee Secretary → ME
  • 1625
    MM&S (5130) LIMITED - 2006-12-04
    icon of address151 St Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    17,264 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-15
    CIF 340 - Nominee Secretary → ME
  • 1626
    icon of address88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    CIF 708 - Nominee Secretary → ME
  • 1627
    M M & S (2982) LIMITED - 2003-08-21
    icon of addressMinaki 12 York Road, North Berwick, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-12
    CIF 563 - Nominee Secretary → ME
  • 1628
    MM&S (5023) LIMITED - 2005-11-03
    icon of address41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Officer
    icon of calendar 2005-09-26 ~ 2005-11-07
    CIF 411 - Nominee Secretary → ME
  • 1629
    LANDCATCH NATURAL SELECTION LIMITED - 2005-03-04
    LITHGOWS NATURAL SELECTION LIMITED - 2000-06-26
    MM&S (2430) LIMITED - 1998-02-18
    icon of addressNetherton, Langbank, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1998-02-03
    CIF 820 - Nominee Secretary → ME
  • 1630
    MM&S (5439) LIMITED - 2009-03-02
    icon of addressCumberland House, 35 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2009-03-04
    CIF 140 - Nominee Secretary → ME
  • 1631
    icon of addressUnit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-30 ~ 2017-10-27
    CIF 2027 - Secretary → ME
  • 1632
    icon of addressUnit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-10-27
    CIF 2026 - Secretary → ME
  • 1633
    M M & S (2169) LIMITED - 1994-03-08
    icon of addressC/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-03 ~ 1994-05-18
    CIF 924 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.