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 34
  • 1
    Surgenor, Valerie Muriel
    Born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Gibson, Kelsey Thomson
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 3
    Duncan, Euan Findlay
    Born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ now
    OF - LLP Member → CIF 0
  • 4
    Kelly, Michael John
    Born in September 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ now
    OF - LLP Member → CIF 0
  • 5
    Kay, William Gordon James
    Born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - LLP Member → CIF 0
  • 6
    Scott, Kenneth Andrew
    Born in July 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - LLP Member → CIF 0
  • 7
    Barlow, Michael John
    Born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 8
    Wylie, David John
    Born in June 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-14 ~ now
    OF - LLP Member → CIF 0
  • 9
    Frost, Elizabeth Margaret
    Born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ now
    OF - LLP Member → CIF 0
  • 10
    Mcguire, David Andrew
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - LLP Member → CIF 0
  • 11
    Osler, Duncan Farnworth
    Born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 12
    Maguire, Lisa
    Born in August 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - LLP Member → CIF 0
  • 13
    Mahon, Louise Antonia
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - LLP Member → CIF 0
  • 14
    Martin, Norman Maclean
    Born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 15
    Maclaren, Ainsley Grace
    Born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ now
    OF - LLP Member → CIF 0
  • 16
    Keith, James Kilpatrick
    Born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - LLP Member → CIF 0
  • 17
    Shaw, Martyn Thomson
    Born in February 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    OF - LLP Member → CIF 0
  • 18
    Kennedy, Neil Andrew Findlay
    Born in March 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 19
    Munro, Roderick Neil
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ now
    OF - LLP Member → CIF 0
  • 20
    Cook, Nicole Louise
    Born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - LLP Member → CIF 0
  • 21
    Hamilton, Julie Patricia
    Born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ now
    OF - LLP Member → CIF 0
  • 22
    Breakey, Leon
    Born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - LLP Member → CIF 0
  • 23
    Kelly, Alan Andrew
    Born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Designated Member → CIF 0
  • 24
    Inglis, James
    Born in June 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 25
    Baines, Gary Alexander
    Born in June 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - LLP Member → CIF 0
  • 26
    Fallas, Robin Kenneth
    Born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - LLP Member → CIF 0
  • 27
    Reid, Isobell Ann
    Born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ now
    OF - LLP Member → CIF 0
  • 28
    Thomson, Gavin Ross
    Born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - LLP Member → CIF 0
  • 29
    Campbell, Gillian Aida
    Born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 30
    Quinn, Mark Alexander
    Born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - LLP Member → CIF 0
  • 31
    Gourlay, David Mcrae
    Born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ now
    OF - LLP Member → CIF 0
  • 32
    Mckay, Jennifer Reid
    Born in February 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 33
    Mcquillan, John Olav
    Born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - LLP Member → CIF 0
  • 34
    Mercer, Bonar James Lamond
    Born in September 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - LLP Member → CIF 0
Ceased 52
  • 1
    Miller, Carolyn Ann
    Born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-30
    OF - LLP Member → CIF 0
  • 2
    Meek, Alan Crawford
    Born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2018-02-23
    OF - LLP Member → CIF 0
  • 3
    Bradshaw, Robert Craig
    Born in June 1974
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-05
    OF - LLP Member → CIF 0
  • 4
    Gaskell, Jonathan Edwin
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ 2022-09-23
    OF - LLP Member → CIF 0
  • 5
    Macmillan, John Ernest Newall
    Born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2020-04-30
    OF - LLP Member → CIF 0
  • 6
    Kelly, Neil Joseph
    Born in June 1961
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2025-05-01
    OF - LLP Member → CIF 0
  • 7
    Turnbull, Craig Douglas
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2014-12-01
    OF - LLP Designated Member → CIF 0
  • 8
    Mackenzie, Allan Lowrie
    Born in September 1958
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 9
    Craig, Gillian Lisa
    Born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2021-09-30
    OF - LLP Designated Member → CIF 0
  • 10
    Burns, Robert
    Born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2014-07-31
    OF - LLP Designated Member → CIF 0
  • 11
    Arnott, David Scott
    Born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2016-07-31
    OF - LLP Member → CIF 0
  • 12
    Trotter, Peter Alexander Andrew
    Born in May 1960
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2014-04-30
    OF - LLP Member → CIF 0
  • 13
    Flint, David
    Born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2019-05-01
    OF - LLP Member → CIF 0
  • 14
    Corbett, John Robin Bryson
    Born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2017-01-31
    OF - LLP Member → CIF 0
  • 15
    Sim, Frances Elizabeth
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-10-31
    OF - LLP Member → CIF 0
  • 16
    Thomson, Moray Ewan Jacks
    Born in August 1967
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2015-05-01
    OF - LLP Member → CIF 0
  • 17
    Leslie, Ann Janet
    Born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2009-01-30
    OF - LLP Member → CIF 0
  • 18
    Milne, David John
    Born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2022-01-31
    OF - LLP Designated Member → CIF 0
  • 19
    Mitchell, Graham Stuart
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 20
    Moir, Kyle Frank Strachan
    Born in December 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2022-01-31
    OF - LLP Member → CIF 0
  • 21
    Pirie, Sarah Ann
    Born in November 1973
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2010-04-27
    OF - LLP Member → CIF 0
  • 22
    Orr, Andrew Alexander
    Born in June 1966
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2016-06-30
    OF - LLP Member → CIF 0
  • 23
    Grant, James Russell
    Born in June 1961
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2016-10-07
    OF - LLP Member → CIF 0
  • 24
    Jones, Nicholas William
    Born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2020-04-30
    OF - LLP Member → CIF 0
  • 25
    Miller, Deborah
    Born in May 1977
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2021-05-07
    OF - LLP Member → CIF 0
  • 26
    Fraser, Laurence Milton
    Born in February 1956
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2019-05-01
    OF - LLP Member → CIF 0
  • 27
    Franceschi, Marika Simona Leonora
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-04 ~ 2023-05-01
    OF - LLP Member → CIF 0
  • 28
    Mackenzie, Lillian Karen
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-03-23
    OF - LLP Member → CIF 0
  • 29
    Bowie, Ian Martin
    Born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2022-01-31
    OF - LLP Member → CIF 0
  • 30
    Wilson, David Dalgleish
    Born in December 1972
    Individual
    Officer
    icon of calendar 2016-09-01 ~ 2025-05-01
    OF - LLP Member → CIF 0
  • 31
    Barrie, Richard Alexander
    Born in June 1962
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2016-09-30
    OF - LLP Member → CIF 0
  • 32
    Thomson, Gordon Matthew
    Born in January 1948
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2010-04-30
    OF - LLP Member → CIF 0
  • 33
    Mcgill, Karen Grace
    Born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2016-07-31
    OF - LLP Member → CIF 0
  • 34
    Wedderburn, Kathryn Jean
    Born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2023-02-13
    OF - LLP Member → CIF 0
  • 35
    Maclennan, Roderick Martin
    Born in August 1958
    Individual
    Officer
    icon of calendar 2014-03-03 ~ 2018-10-31
    OF - LLP Member → CIF 0
  • 36
    Murphy, Michael Gerard
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-22 ~ 2014-07-31
    OF - LLP Member → CIF 0
  • 37
    Fergusson, Dorothy Anne
    Born in April 1962
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2010-04-30
    OF - LLP Member → CIF 0
  • 38
    Frame, Shona Mcnae
    Born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2015-02-28
    OF - LLP Member → CIF 0
  • 39
    Mcgovern, John Martin
    Born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ 2017-01-31
    OF - LLP Member → CIF 0
  • 40
    Mcalpine-scott, Carole Matheson Gemmell
    Born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2025-05-01
    OF - LLP Member → CIF 0
  • 41
    Henderson, David John
    Born in July 1955
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2012-04-30
    OF - LLP Member → CIF 0
  • 42
    Hay, Simon Jonathan
    Born in May 1966
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2020-08-28
    OF - LLP Member → CIF 0
  • 43
    Amner, Neil Mcdonald
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2016-07-31
    OF - LLP Member → CIF 0
  • 44
    Sales, Martin
    Born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-05-01
    OF - LLP Member → CIF 0
  • 45
    Miller, Stephen Charles
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 46
    Crawford, John Stewart
    Born in March 1961
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2021-05-01
    OF - LLP Member → CIF 0
  • 47
    Wilson, Gina Mary
    Born in July 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 48
    Stroud, Jacqueline Anne
    Born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2022-06-10
    OF - LLP Member → CIF 0
  • 49
    Horner, Alison Edna
    Born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-04 ~ 2015-12-31
    OF - LLP Member → CIF 0
  • 50
    Dickson, Ian
    Born in April 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2010-04-30
    OF - LLP Member → CIF 0
  • 51
    Macrobert, David John Carmichael
    Born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-04-30
    OF - LLP Member → CIF 0
  • 52
    Lamb, Douglas Cameron
    Born in August 1959
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2024-05-01
    OF - LLP Member → CIF 0
parent relation
Company in focus

MACROBERTS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
child relation
Offspring entities and appointments
Active 8
  • 1
    MACROCOM (906) LIMITED - 2005-10-10
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    CIF 16 - Nominee Secretary → ME
  • 2
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 268 - Right to appoint or remove directorsOE
    CIF 268 - Ownership of voting rights - 75% or moreOE
    CIF 268 - Ownership of shares – 75% or moreOE
  • 3
    MACROBERTS CONSULTANCY SERVICES LIMITED - 1995-01-27
    MACROBERTS (SERVICES) LIMITED - 2023-01-06
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 269 - Right to appoint or remove directorsOE
    CIF 269 - Ownership of voting rights - 75% or moreOE
    CIF 269 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 267 - Ownership of voting rights - 75% or moreOE
    CIF 267 - Right to appoint or remove directorsOE
    CIF 267 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 266 - Right to appoint or remove directorsOE
    CIF 266 - Ownership of shares – 75% or moreOE
    CIF 266 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address350 Sauchiehall Street, Centre For Contemporary Arts, Glasgow, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ now
    CIF 279 - Secretary → ME
  • 7
    MACROCOM (471) LIMITED - 1998-02-26
    icon of address79 Bowman Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2,039,558 GBP2024-03-31
    Officer
    icon of calendar 1998-02-19 ~ now
    CIF 264 - Secretary → ME
  • 8
    MACROCOM (804) LIMITED - 2003-03-03
    icon of address8 Locher Avenue, Houston, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    CIF 204 - Nominee Secretary → ME
Ceased 262
  • 1
    MACROCOM (918) LIMITED - 2005-09-28
    icon of addressCapella Building (tenth Floor), York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2005-09-29
    CIF 203 - Nominee Secretary → ME
  • 2
    MACROCOM (517) LIMITED - 1998-12-09
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-10-16 ~ 1998-12-02
    CIF 202 - Nominee Secretary → ME
  • 3
    MACROCOM (516) LIMITED - 1998-12-09
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-16 ~ 1998-12-02
    CIF 201 - Nominee Secretary → ME
  • 4
    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 2005-03-22 ~ 2008-07-25
    CIF 77 - Nominee Secretary → ME
  • 5
    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 2005-03-22 ~ 2008-07-25
    CIF 76 - Nominee Secretary → ME
  • 6
    MACROCOM (903) LIMITED - 2005-10-06
    icon of address3rd Floor 16 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    35,712 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-02-02 ~ 2005-09-09
    CIF 17 - Nominee Secretary → ME
  • 7
    MACROCOM (934) LIMITED - 2006-10-30
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,068 GBP2017-09-30
    Officer
    icon of calendar 2006-05-15 ~ 2006-11-10
    CIF 12 - Nominee Secretary → ME
  • 8
    AILSA PROJECT MANAGEMENT LIMITED - 2016-07-01
    MACROCOM (830) LIMITED - 2003-06-11
    icon of address102 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -193,405 GBP2024-06-30
    Officer
    icon of calendar 2003-05-12 ~ 2003-06-16
    CIF 104 - Nominee Secretary → ME
  • 9
    MACROCOM (821) LIMITED - 2003-05-30
    icon of address63 Kenneth Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,718 GBP2015-09-30
    Officer
    icon of calendar 2003-03-28 ~ 2003-05-29
    CIF 108 - Nominee Secretary → ME
  • 10
    MACROCOM (777) LIMITED - 2002-11-20
    icon of address47 Ralston Drive, Glasgow, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-11-11
    CIF 126 - Nominee Secretary → ME
  • 11
    MACROCOM (839) LIMITED - 2004-03-01
    icon of address112 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,266,901 GBP2024-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2004-05-28
    CIF 103 - Nominee Secretary → ME
  • 12
    ALEXANDER ARTHUR AND SONS (HOLDINGS) LIMITED - 2001-06-25
    MACROCOM (673) LIMITED - 2001-05-15
    icon of addressWri Associates Limited, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-03-28
    CIF 156 - Nominee Secretary → ME
  • 13
    TWO 007 LTD. - 2004-11-25
    ALLPOST LTD. - 2003-11-19
    MACROCOM (835) LIMITED - 2003-07-11
    GARY SWEENEY CONSULTING LIMITED - 2004-09-03
    ALLPOST LTD. - 2004-05-18
    TWO 006 LTD. - 2008-03-29
    CONSULTATIVE COACHING LTD. - 2004-01-08
    icon of addressGcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2004-05-25
    CIF 102 - Nominee Secretary → ME
  • 14
    THE EDINBURGH HEALTH STUDIO LIMITED - 2008-04-25
    MACROCOM (457) LIMITED - 1997-11-19
    icon of address10 10 East Main Street, Whitburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,813 GBP2024-03-31
    Officer
    icon of calendar 1997-09-25 ~ 1997-11-06
    CIF 225 - Secretary → ME
  • 15
    MACROCOM (670) LIMITED - 2001-02-06
    icon of address14 Newton Place, C/o Gallone And Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2001-01-29 ~ 2005-08-29
    CIF 158 - Nominee Secretary → ME
  • 16
    MACROCOM (181) LIMITED - 1992-03-20
    icon of address3 Carradale Crescent, Cumbernauld, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,796,301 GBP2024-07-31
    Officer
    icon of calendar 2008-05-01 ~ 2020-09-01
    CIF 278 - Secretary → ME
    icon of calendar 1992-03-12 ~ 2008-05-01
    CIF 233 - Secretary → ME
  • 17
    MACROCOM (959) LIMITED - 2006-11-14
    icon of addressLomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-11-13
    CIF 57 - Nominee Secretary → ME
  • 18
    MACROCOM (747) LIMITED - 2002-03-18
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ 2002-04-08
    CIF 129 - Nominee Secretary → ME
  • 19
    MACROCOM (971) LIMITED - 2007-06-28
    icon of address11a Bowfield Road, West Kilbride, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,931 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-06-25
    CIF 54 - Nominee Secretary → ME
  • 20
    MACROCOM (478) LIMITED - 1998-05-15
    icon of address14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-06-01
    CIF 220 - Secretary → ME
  • 21
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    MACROCOM (784) LIMITED - 2002-09-27
    BDL CAMBRIDGE LIMITED - 2005-11-09
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-27
    CIF 120 - Nominee Secretary → ME
  • 22
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-01-22
    CIF 110 - Nominee Secretary → ME
  • 23
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-09-15
    CIF 165 - Nominee Secretary → ME
  • 24
    MACROCOM (541) LIMITED - 1999-03-23
    icon of address5/9 Brisbane Street, Greenock, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-31
    CIF 197 - Nominee Secretary → ME
  • 25
    MACROCOM (542) LIMITED - 1999-03-23
    icon of address5/9 Brisbane Street, Greenock, Renfrewshire
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-31
    CIF 198 - Nominee Secretary → ME
  • 26
    MACROCOM (949) LIMITED - 2006-09-04
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-09-12
    CIF 61 - Nominee Secretary → ME
  • 27
    MACROCOM (556) LIMITED - 1999-10-12
    icon of address7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,748,724 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 1999-08-12
    CIF 190 - Nominee Secretary → ME
  • 28
    HBG (BUCHANAN) LIMITED - 2008-10-09
    MACROCOM (925) LIMITED - 2006-03-09
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-02-21
    CIF 71 - Nominee Secretary → ME
  • 29
    MATCLAP PROPERTIES LIMITED - 1983-12-19
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,627 GBP2021-03-31
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 238 - Secretary → ME
  • 30
    BEEJAY RAIL LIMITED - 2010-08-03
    BEEJAY LIMITED - 1999-12-20
    MACROCOM (562) LIMITED - 1999-09-28
    icon of addressKlm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ 1999-06-28
    CIF 186 - Nominee Secretary → ME
  • 31
    MACROCOM (724) LIMITED - 2002-04-29
    icon of addressBlackwell Bookshop, 53 - 62 South Bridge, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-04-17
    CIF 142 - Nominee Secretary → ME
  • 32
    MACROCOM (845) LIMITED - 2003-09-29
    icon of addressEdf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-11-27
    CIF 23 - Nominee Secretary → ME
  • 33
    BREATH FRESHENERS MANUFACTURING LIMITED - 2004-07-14
    BIOFILM LIMITED - 2020-11-05
    BIOFILM MANUFACTURING LIMITED - 2005-07-12
    TECHNICAL FILM MANUFACTURING LIMITED - 2003-07-16
    MACROCOM (823) LIMITED - 2003-05-20
    icon of address2 Bell Drive, Hamilton International Park, Blantyre
    Active Corporate (4 parents)
    Equity (Company account)
    46,386 GBP2020-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-23
    CIF 106 - Nominee Secretary → ME
  • 34
    MACROCOM (931) LIMITED - 2006-06-19
    icon of addressC/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,780 GBP2024-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2008-05-01
    CIF 14 - Nominee Secretary → ME
  • 35
    MACROCOM (781) LIMITED - 2002-12-10
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2002-12-13
    CIF 124 - Nominee Secretary → ME
  • 36
    MACROCOM (709) LIMITED - 2001-10-25
    icon of address19 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,080 GBP2018-08-31
    Officer
    icon of calendar 2001-08-10 ~ 2001-10-24
    CIF 146 - Nominee Secretary → ME
  • 37
    MACROCOM (757) LIMITED - 2002-08-28
    icon of addressExcel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2002-08-26
    CIF 27 - Nominee Secretary → ME
  • 38
    BOTHWELL STREET PROPERTIES NO. 1 LIMITED - 1990-08-02
    AMOBE LIMITED - 1989-11-27
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-02-05 ~ 1990-08-01
    CIF 249 - Secretary → ME
  • 39
    CARD PROTECTION LIMITED - 1998-06-24
    MACROCOM (479) LIMITED - 1998-06-16
    icon of addressC/o Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-05-01
    CIF 217 - Secretary → ME
  • 40
    MACROCOM (560) LIMITED - 1999-06-28
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-17 ~ 1999-06-29
    CIF 187 - Nominee Secretary → ME
  • 41
    MACROCOM (780) LIMITED - 2002-09-17
    icon of address45 Longrow, Campbeltown, Argyll, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,314 GBP2024-04-28
    Officer
    icon of calendar 2002-08-19 ~ 2002-09-16
    CIF 122 - Nominee Secretary → ME
  • 42
    PREMIER BONDING COMPANY LIMITED - 2013-02-01
    MACROCOM (690) LIMITED - 2001-06-05
    icon of address16 Park Circus, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2025-03-31
    Officer
    icon of calendar 2001-05-08 ~ 2001-08-28
    CIF 153 - Nominee Secretary → ME
  • 43
    MACROCOM (375) LIMITED - 1996-10-14
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-18 ~ 2008-04-14
    CIF 208 - Secretary → ME
  • 44
    MACROCOM (343) LIMITED - 1996-08-12
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2008-04-14
    CIF 207 - Secretary → ME
  • 45
    MACROCOM (342) LIMITED - 1996-08-12
    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 2000-02-18 ~ 2008-04-14
    CIF 206 - Secretary → ME
  • 46
    MACROCOM (616) LIMITED - 2000-05-18
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,350,010 GBP2023-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2008-04-14
    CIF 174 - Nominee Secretary → ME
  • 47
    MACROCOM (615) LIMITED - 2000-05-18
    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)
    6,736,066 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2008-04-14
    CIF 173 - Nominee Secretary → ME
  • 48
    MACROCOM (498) LIMITED - 1998-09-04
    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)
    Officer
    icon of calendar 1999-10-08 ~ 2008-04-14
    CIF 210 - Secretary → ME
    icon of calendar 1998-06-08 ~ 1998-09-04
    CIF 214 - Secretary → ME
  • 49
    MACROCOM (499) LIMITED - 1998-08-13
    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)
    20,121,717 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-09-04
    CIF 213 - Secretary → ME
    icon of calendar 1999-10-08 ~ 2008-04-14
    CIF 209 - Secretary → ME
  • 50
    MACROCOM (448) LIMITED - 1997-10-01
    icon of addressRoomzzz Edinburgh, St. James Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,451,769 GBP2023-12-31
    Officer
    icon of calendar 1997-09-16 ~ 1997-09-25
    CIF 226 - Secretary → ME
  • 51
    CHRIS STEWART ARCHITECTS LIMITED - 2007-02-16
    MACROCOM (796) LIMITED - 2003-04-22
    icon of address13 Bath Street, 4th Floor Albert Chambers, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1,216,001 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-03-07
    CIF 117 - Nominee Secretary → ME
  • 52
    MACROCOM (991) LIMITED - 2008-04-02
    icon of addressBto Solicitors, 48 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-03-17
    CIF 33 - Secretary → ME
  • 53
    icon of addressC/o Mitchells Roberton, George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    982,579 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-10
    CIF 254 - Secretary → ME
  • 54
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 242 - Secretary → ME
  • 55
    SONDERBAR LIMITED - 1990-08-29
    CREDENTIAL HOLDINGS LIMITED - 2006-04-04
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1990-03-13 ~ 1996-08-01
    CIF 248 - Secretary → ME
  • 56
    MACROCOM (822) LIMITED - 2005-01-19
    icon of addressConsilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    453,813 GBP2015-06-29
    Officer
    icon of calendar 2003-04-02 ~ 2005-01-06
    CIF 107 - Nominee Secretary → ME
  • 57
    MACROCOM (681) LIMITED - 2001-03-16
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-14
    CIF 43 - Secretary → ME
  • 58
    icon of addressSite 13a, Kilmory Industrial Estate, Lochgilphead, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    6,535,398 GBP2024-04-30
    Officer
    icon of calendar 2003-04-09 ~ 2003-05-21
    CIF 105 - Nominee Secretary → ME
  • 59
    MACROCOM (723) LIMITED - 2002-03-13
    icon of address3rd Floor 2 Lochrin Square, 96 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    574,066 GBP2024-04-30
    Officer
    icon of calendar 2001-11-09 ~ 2002-03-27
    CIF 141 - Nominee Secretary → ME
  • 60
    icon of addressBomak House, Caird Street, Hamilton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-03-13
    CIF 152 - Nominee Secretary → ME
  • 61
    MACROCOM (210) LIMITED - 1993-08-16
    icon of addressC/o Lees Foods Plc, North Caldeen Road, Coatbridge, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-11-17
    CIF 232 - Secretary → ME
  • 62
    MACROCOM (662) LIMITED - 2002-06-28
    DENHOLM HANDLING LIMITED - 2016-01-04
    DENHOLM TICON LIMITED - 2001-08-16
    MACROCOM (662) LIMITED - 2001-03-21
    DENHOLM SPECIALIST HANDLING LIMITED - 2006-06-30
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-10-30
    CIF 161 - Nominee Secretary → ME
  • 63
    MACROCOM (814) LIMITED - 2003-03-27
    DENHOLM LOGISTICS LIMITED - 2016-12-15
    icon of addressJohnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-03-26
    CIF 109 - Nominee Secretary → ME
  • 64
    DENHOLM MACNAMEE LIMITED - 2021-10-01
    MACROCOM (937) LIMITED - 2006-03-24
    PMI DENHOLM LIMITED - 2008-12-31
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-23
    CIF 68 - Nominee Secretary → ME
  • 65
    MACROCOM (943) LIMITED - 2006-10-02
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-11
    CIF 63 - Nominee Secretary → ME
  • 66
    MACROCOM (1005) LIMITED - 2008-05-29
    icon of addressCornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2008-06-06
    CIF 3 - Nominee Secretary → ME
  • 67
    MACROCOM (945) LIMITED - 2006-06-13
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-22
    CIF 64 - Nominee Secretary → ME
  • 68
    DENHOLM OILFIELD SERVICES LIMITED - 2015-05-06
    DENHOLM INDUSTRIAL SERVICES (MIDDLE EAST) LIMITED - 2005-07-11
    MACROCOM (855) LIMITED - 2004-02-11
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-14 ~ 2004-02-06
    CIF 22 - Nominee Secretary → ME
  • 69
    DENHOLM RECRUITMENT LIMITED - 2011-09-21
    MACROCOM (958) LIMITED - 2006-11-14
    MILTON SHIPPING COMPANY LIMITED - 2018-11-09
    icon of address18 Woodside Crescent, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2006-11-22
    CIF 58 - Nominee Secretary → ME
  • 70
    MACROCOM (940) LIMITED - 2006-06-14
    DENHOLM RESOURCES LIMITED - 2009-10-15
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-10
    CIF 62 - Nominee Secretary → ME
  • 71
    MACROCOM (922) LIMITED - 2006-04-13
    icon of addressC/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -243,147 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-04-13
    CIF 74 - Nominee Secretary → ME
  • 72
    MACROCOM (595) LIMITED - 2000-02-17
    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 2000-02-11 ~ 2000-02-17
    CIF 178 - Nominee Secretary → ME
  • 73
    MACROCOM (495) LIMITED - 1998-07-03
    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)
    186,729 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1999-04-29
    CIF 215 - Secretary → ME
  • 74
    MACROCOM (975) LIMITED - 2007-05-30
    icon of addressUnit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,554,688 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2007-06-25
    CIF 49 - Nominee Secretary → ME
  • 75
    DYNAMIC KNOWLEDGE LIMITED - 1999-08-19
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2000-12-05
    CIF 188 - Nominee Secretary → ME
  • 76
    MACROCOM (891) LIMITED - 2004-11-26
    icon of addressMill Road, Kilbirnie, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-11
    CIF 81 - Nominee Secretary → ME
  • 77
    MACROCOM (939) LIMITED - 2006-04-04
    icon of address11 First Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2009-01-05
    CIF 69 - Nominee Secretary → ME
    Officer
    icon of calendar 2009-01-05 ~ 2020-06-12
    CIF 280 - Secretary → ME
  • 78
    MACROCOM (496) LIMITED - 1998-08-10
    icon of address44 Highburgh Drive, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ 1998-08-03
    CIF 212 - Secretary → ME
  • 79
    MACROCOM (942) LIMITED - 2006-06-05
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-06-22
    CIF 65 - Nominee Secretary → ME
  • 80
    MACROCOM (941) LIMITED - 2006-05-10
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2008-05-01
    CIF 67 - Nominee Secretary → ME
  • 81
    MACROCOM (334) LIMITED - 1995-12-11
    icon of addressMoore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1999-08-01
    CIF 230 - Secretary → ME
  • 82
    MACROCOM (893) LIMITED - 2004-11-15
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-28
    Officer
    icon of calendar 2004-10-29 ~ 2008-05-01
    CIF 83 - Nominee Secretary → ME
  • 83
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-12-19
    CIF 13 - Nominee Secretary → ME
  • 84
    MACROCOM (601) LIMITED - 2000-08-09
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    83,395 GBP2025-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-08-22
    CIF 171 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-06-26 ~ 2001-11-14
    CIF 40 - Secretary → ME
  • 85
    MACROCOM (535) LIMITED - 1999-07-06
    icon of addressAtria One 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-06-10
    CIF 199 - Nominee Secretary → ME
  • 86
    MACROCOM (583) LIMITED - 1999-11-30
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-21
    CIF 183 - Nominee Secretary → ME
  • 87
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-23 ~ 2004-08-20
    CIF 237 - Secretary → ME
  • 88
    MACROCOM (870) LIMITED - 2005-03-03
    icon of addressEttc Biospace Mayfield Road, Kings Buildings, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ 2004-12-01
    CIF 21 - Nominee Secretary → ME
  • 89
    MACROCOM (538) LIMITED - 1999-03-22
    icon of addressBrookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-01
    CIF 195 - Nominee Secretary → ME
  • 90
    icon of address29 Rutherford Road, Glenrothes, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    5,855,526 GBP2024-09-30
    Officer
    icon of calendar ~ 1990-06-07
    CIF 251 - Secretary → ME
  • 91
    MACROCOM (983) LIMITED - 2007-08-17
    icon of address25 East St, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-21
    CIF 46 - Nominee Secretary → ME
  • 92
    MACROCOM (798) LIMITED - 2002-12-20
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2008-05-01
    CIF 118 - Nominee Secretary → ME
  • 93
    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
    CIF 252 - Secretary → ME
  • 94
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 262 - Secretary → ME
  • 95
    MACROCOM (981) LIMITED - 2008-03-06
    icon of addressDelta House Gemini Crescent, Technology Park, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2008-02-29
    CIF 9 - Nominee Secretary → ME
  • 96
    icon of addressGrampian View, Kincraig, Kingussie, Inverness-shire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2008-09-08
    CIF 149 - Nominee Secretary → ME
  • 97
    MACROCOM (754) LIMITED - 2002-05-17
    icon of addressBlock 3 Unit 6, Oakbank Industrial Estate, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    1,017,640 GBP2024-05-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-28
    CIF 128 - Nominee Secretary → ME
  • 98
    MACROCOM (738) LIMITED - 2002-02-20
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-20
    CIF 134 - Nominee Secretary → ME
  • 99
    MACROCOM (739) LIMITED - 2002-02-20
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-22
    CIF 135 - Nominee Secretary → ME
  • 100
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 261 - Secretary → ME
  • 101
    icon of addressUnit 13c, Anniesland Village Business Park, Netherton Road, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-08
    CIF 170 - Nominee Secretary → ME
  • 102
    MACROCOM (887) LIMITED - 2005-04-19
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2005-09-11
    CIF 19 - Nominee Secretary → ME
  • 103
    PARTEI LIMITED - 1984-06-07
    icon of addressFrench Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 259 - Secretary → ME
  • 104
    MACROCOM (749) LIMITED - 2002-08-06
    icon of address8 Dilwara Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,215 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-05-01
    CIF 131 - Nominee Secretary → ME
  • 105
    BERNIN LIMITED - 1984-11-27
    GRAMPIAN DISTRIBUTION SERVICES LIMITED - 1999-07-20
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-25 ~ 2014-06-16
    CIF 276 - Secretary → ME
  • 106
    MACROCOM (323) LIMITED - 1996-07-10
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    icon of address2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,112,610 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-05-01
    CIF 205 - Secretary → ME
  • 107
    MACROCOM (202) LIMITED - 1994-02-01
    FIRST AID TRAINING COURSES UK LIMITED - 2013-12-20
    WALLACE CAMERON TRAINING DIVISION LIMITED - 2013-05-29
    WALLACE CAMERON GROUP LIMITED - 2013-04-19
    icon of addressClyde Offices 48 West George Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121,111 GBP2024-12-31
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-19
    CIF 231 - Secretary → ME
  • 108
    MACROCOM (449) LIMITED - 1997-10-01
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ 1997-09-25
    CIF 227 - Secretary → ME
  • 109
    MACROCOM (929) LIMITED - 2006-03-13
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-03-30
    CIF 72 - Nominee Secretary → ME
  • 110
    MACROCOM (803) LIMITED - 2003-02-11
    icon of address6 Atholl Crescent, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    132,619 GBP2024-02-28
    Officer
    icon of calendar 2002-11-25 ~ 2009-02-18
    CIF 119 - Nominee Secretary → ME
  • 111
    MACROCOM (846) LIMITED - 2003-10-01
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2004-03-24
    CIF 25 - Nominee Secretary → ME
  • 112
    MACROCOM (844) LIMITED - 2003-09-23
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2004-03-24
    CIF 24 - Nominee Secretary → ME
  • 113
    MACROCOM (782) LIMITED - 2002-12-06
    HOWCO GROUP LIMITED - 2004-11-18
    icon of addressFountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-12-01
    CIF 123 - Nominee Secretary → ME
  • 114
    MACROCOM (881) LIMITED - 2004-10-07
    icon of addressFountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-06
    CIF 85 - Nominee Secretary → ME
  • 115
    MACROCOM (403) LIMITED - 1997-06-17
    icon of addressC/o Environmental Reclamation, Services Ltd, Westerhill Road, Bishopbriggs, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ 2004-03-06
    CIF 224 - Secretary → ME
  • 116
    MACROCOM (875) LIMITED - 2004-07-28
    icon of addressMclay, Mcalister & Mcgibbon Ll, 1st Floor, 145 St. Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-29
    CIF 89 - Nominee Secretary → ME
  • 117
    MACROCOM (970) LIMITED - 2007-05-14
    icon of addressMclay Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-05-16
    CIF 52 - Nominee Secretary → ME
  • 118
    icon of addressQtg Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    834,161 GBP2024-09-30
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-16
    CIF 42 - Secretary → ME
  • 119
    MACROCOM (1001) LIMITED - 2008-04-21
    icon of addressMenteith House, 29 Park Circus, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2013-02-28
    CIF 29 - Nominee Secretary → ME
  • 120
    MACROCOM (1002) LIMITED - 2008-04-21
    IMAGINE LAND (HAYBURN LANE) LIMITED - 2008-04-30
    icon of addressBowmont Capital Partners Llp, 29 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2008-04-23
    CIF 4 - Nominee Secretary → ME
  • 121
    MACROCOM (640) LIMITED - 2000-11-02
    icon of address8 Mitchell Street, Leven, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-04-30
    CIF 163 - Nominee Secretary → ME
  • 122
    MACROCOM (921) LIMITED - 2007-01-10
    icon of addressCitypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-02-21
    CIF 70 - Nominee Secretary → ME
  • 123
    MORRISON WATER LIMITED - 2002-05-22
    PACIFIC SHELF 693 LIMITED - 1996-11-20
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-09 ~ 2008-05-01
    CIF 39 - Secretary → ME
  • 124
    icon of addressC/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2005-06-30
    CIF 160 - Nominee Secretary → ME
  • 125
    icon of addressCaithness, Montrose Road, Aberfoyle, Stirling
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,638 GBP2022-06-30
    Officer
    icon of calendar ~ 2008-05-01
    CIF 256 - Secretary → ME
  • 126
    MACROCOM (593) LIMITED - 2000-08-23
    icon of address4 Station Road, Milngavie, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -420 GBP2024-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2000-04-07
    CIF 180 - Nominee Secretary → ME
  • 127
    VERTRIEB LIMITED - 1988-05-18
    icon of address11 James Street, Stornoway, Isle Of Lewis
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 263 - Secretary → ME
  • 128
    MACROCOM (624) LIMITED - 2000-08-01
    icon of address4 Station Road, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    604,324 GBP2024-07-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-26
    CIF 169 - Nominee Secretary → ME
  • 129
    MACROCOM (710) LIMITED - 2001-12-28
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-15
    CIF 145 - Nominee Secretary → ME
  • 130
    MACROCOM (477) LIMITED - 1998-06-02
    ATC COSMETICS LIMITED - 2001-04-11
    icon of addressEdinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-06-01
    CIF 219 - Secretary → ME
  • 131
    MACROCOM (476) LIMITED - 1998-05-15
    icon of address14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-24 ~ 1998-06-01
    CIF 218 - Secretary → ME
  • 132
    MACROCOM (491) LIMITED - 1998-05-28
    icon of address35 Pilton Place, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-05-12 ~ 2001-07-01
    CIF 216 - Secretary → ME
  • 133
    CREDENTIAL HOLDINGS LIMITED - 1990-08-29
    CREDENTIAL GROUP LIMITED - 2007-09-03
    icon of address8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-16 ~ 1996-08-01
    CIF 246 - Secretary → ME
  • 134
    MACROCOM (740) LIMITED - 2002-03-14
    icon of address4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-06
    CIF 132 - Nominee Secretary → ME
  • 135
    MACROCOM (964) LIMITED - 2007-02-15
    icon of addressLevel 8 110 Queen Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Officer
    icon of calendar 2006-11-17 ~ 2007-06-25
    CIF 56 - Nominee Secretary → ME
  • 136
    MACROCOM (867) LIMITED - 2004-06-10
    icon of address191 Brandon Street, Motherwell
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-16
    CIF 94 - Nominee Secretary → ME
  • 137
    MACROCOM (851) LIMITED - 2004-05-26
    icon of addressC/o Rsm Tenon, 48 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-05-25
    CIF 99 - Nominee Secretary → ME
  • 138
    MACROCOM (698) LIMITED - 2001-07-13
    LANDTEAM SCOTLAND (GLASGOW) LIMITED - 2002-09-30
    icon of address22 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2001-07-12
    CIF 151 - Nominee Secretary → ME
  • 139
    CALDERLEAF LIMITED - 1986-08-06
    icon of addressC/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1990-10-16 ~ 1996-08-01
    CIF 247 - Secretary → ME
  • 140
    MACROCOM (978) LIMITED - 2007-08-28
    icon of address3/2 30 Bell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2008-04-24
    CIF 10 - Nominee Secretary → ME
  • 141
    MACROCOM (919) LIMITED - 2005-10-24
    icon of address1 Millar Grove, Hamilton, 1 Millar Grove, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2006-07-19
    CIF 75 - Nominee Secretary → ME
  • 142
    icon of addressFlat 1 4 Barcapel Avenue, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,594 GBP2025-01-31
    Officer
    icon of calendar ~ 2008-05-01
    CIF 257 - Secretary → ME
  • 143
    MACROCOM (868) LIMITED - 2004-07-26
    THE ESSENTIA GROUP LIMITED - 2010-12-10
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-21
    CIF 92 - Nominee Secretary → ME
  • 144
    MACROCOM (864) LIMITED - 2004-05-18
    icon of address91 St.quivox Road, Prestwick, South Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-03
    CIF 93 - Nominee Secretary → ME
  • 145
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-03-17 ~ 2000-05-09
    CIF 175 - Nominee Secretary → ME
  • 146
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 243 - Secretary → ME
  • 147
    MACROCOM (1000) LIMITED - 2008-04-09
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-08
    CIF 5 - Nominee Secretary → ME
  • 148
    HBG PERTH SPV LIMITED - 2002-12-10
    icon of address20 Bells Road, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    393,251 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2002-01-24 ~ 2002-01-24
    CIF 137 - Nominee Secretary → ME
  • 149
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    7 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 274 - Ownership of voting rights - 75% or more OE
    CIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 1997-07-07 ~ 2008-05-01
    CIF 229 - Secretary → ME
  • 150
    MACROCOM (806) LIMITED - 2003-07-28
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 273 - Right to appoint or remove directors OE
    CIF 273 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 273 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2002-12-23 ~ 2008-05-01
    CIF 112 - Nominee Secretary → ME
  • 151
    icon of addressC/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-08
    CIF 196 - Nominee Secretary → ME
  • 152
    icon of address91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2001-05-31
    CIF 181 - Nominee Secretary → ME
  • 153
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-22
    CIF 176 - Nominee Secretary → ME
  • 154
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-04-23
    CIF 136 - Nominee Secretary → ME
  • 155
    icon of address1 Fruin Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-04-19
    CIF 130 - Nominee Secretary → ME
  • 156
    icon of addressCaledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-06-27
    CIF 127 - Nominee Secretary → ME
  • 157
    icon of address50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2003-10-02
    CIF 100 - Nominee Secretary → ME
  • 158
    icon of addressCahill Jack Associates, 91 Alexander Street, Airdrie, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-03
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-07
    CIF 86 - Nominee Secretary → ME
  • 159
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,000 GBP2016-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2006-07-07
    CIF 60 - Nominee Secretary → ME
  • 160
    icon of address24 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2008-10-13
    CIF 48 - Nominee Secretary → ME
  • 161
    MACROCOM (873) LIMITED - 2004-07-09
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood
    Active Corporate (3 parents)
    Equity (Company account)
    -915 GBP2024-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-22
    CIF 88 - Nominee Secretary → ME
  • 162
    icon of address11 James Street, Stornoway, Isle Of Lewis
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-20 ~ 2008-05-01
    CIF 234 - Secretary → ME
  • 163
    MACROCOM (714) LIMITED - 2002-04-05
    GLENVARIGILL GROUP LIMITED - 2007-11-12
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2002-04-18
    CIF 144 - Nominee Secretary → ME
  • 164
    MACROCOM (986) LIMITED - 2008-02-09
    icon of addressEstate Office, Scone Palace, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2008-05-01
    CIF 47 - Nominee Secretary → ME
  • 165
    icon of address17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2000-09-26
    CIF 45 - Secretary → ME
  • 166
    MACROCOM (756) LIMITED - 2002-06-11
    icon of address133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2002-06-11
    CIF 26 - Nominee Secretary → ME
  • 167
    MACROCOM (980) LIMITED - 2007-09-05
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-11-08
    CIF 8 - Nominee Secretary → ME
  • 168
    MACROCOM (654) LIMITED - 2001-06-26
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    icon of address72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-01-31
    CIF 162 - Nominee Secretary → ME
  • 169
    MACROCOM (800) LIMITED - 2002-12-18
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-24
    CIF 115 - Nominee Secretary → ME
  • 170
    MORRISON SCOTLAND (SERVICES) LIMITED - 2014-07-03
    MORRISON PROPERTY CARE LIMITED - 2002-11-05
    MACROCOM (636) LIMITED - 2000-11-10
    MAINTENANCE AND PROPERTY CARE LIMITED - 2010-12-29
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-11-03
    CIF 167 - Nominee Secretary → ME
  • 171
    MACROCOM (675) LIMITED - 2001-08-15
    icon of addressCuprum, 480 Argyle Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-06-19
    CIF 157 - Nominee Secretary → ME
  • 172
    MACROCOM (703) LIMITED - 2001-10-29
    icon of addressRadleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-29
    CIF 147 - Nominee Secretary → ME
  • 173
    MACROCOM (928) LIMITED - 2006-03-15
    icon of address30 Miller Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2006-03-31
    CIF 73 - Nominee Secretary → ME
  • 174
    MACROCOM (733) LIMITED - 2002-03-18
    icon of address144 Elliot Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-18
    CIF 139 - Nominee Secretary → ME
  • 175
    MACROCOM (619) LIMITED - 2000-06-13
    icon of address47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-06-13
    CIF 168 - Nominee Secretary → ME
  • 176
    icon of addressLevel 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-11-01
    CIF 271 - Ownership of shares – 75% or more OE
    CIF 271 - Ownership of voting rights - 75% or more OE
  • 177
    icon of address5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    245,009 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-11-01
    CIF 265 - Has significant influence or control OE
    Officer
    icon of calendar 2019-03-01 ~ 2023-11-01
    CIF 1 - LLP Designated Member → ME
  • 178
    MACROCOM (550) LIMITED - 1999-06-01
    icon of address22 Walker Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,834 GBP2025-01-31
    Officer
    icon of calendar 1999-03-25 ~ 1999-05-24
    CIF 193 - Nominee Secretary → ME
  • 179
    MACROCOM (741) LIMITED - 2002-03-13
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-03-11
    CIF 133 - Nominee Secretary → ME
  • 180
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 241 - Secretary → ME
  • 181
    MACROCOM (638) LIMITED - 2001-12-13
    icon of addressMoorfields, 101 Rose Street South Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-09-20
    CIF 166 - Nominee Secretary → ME
  • 182
    MACROCOM (838) LIMITED - 2004-02-26
    icon of address144 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2004-03-31
    CIF 101 - Nominee Secretary → ME
  • 183
    MACROCOM (705) LIMITED - 2001-10-29
    icon of address1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-29
    CIF 148 - Nominee Secretary → ME
  • 184
    MACROCOM (898) LIMITED - 2005-06-08
    icon of addressD Simpson, 19 Newton Avenue, Wick, Caithness
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,306,269 GBP2024-04-30
    Officer
    icon of calendar 2004-12-13 ~ 2005-01-14
    CIF 80 - Nominee Secretary → ME
  • 185
    MACROCOM (758) LIMITED - 2002-10-07
    NEWHAVEN COMMUNICATIONS LIMITED - 2013-06-17
    icon of address77 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2002-10-30
    CIF 28 - Nominee Secretary → ME
  • 186
    MACROCOM (589) LIMITED - 2000-03-30
    NEXUS BOOKS LIMITED - 2000-04-07
    icon of address7 Turners Avenue, Paisley, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-04-03
    CIF 182 - Nominee Secretary → ME
  • 187
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 260 - Secretary → ME
  • 188
    MACROCOM (879) LIMITED - 2004-09-22
    icon of address15 Main Street, Bothwell, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -435,006 GBP2023-10-31
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-16
    CIF 84 - Nominee Secretary → ME
  • 189
    MACROCOM (518) LIMITED - 1998-11-19
    EDRADOUR DISTILLERY COMPANY LIMITED - 2002-07-29
    icon of addressEdradour Distillery, Pitlochry, Perth & Kinross
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-16 ~ 1998-11-19
    CIF 200 - Nominee Secretary → ME
  • 190
    MACROCOM (913) LIMITED - 2005-11-01
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-10-10
    CIF 78 - Nominee Secretary → ME
  • 191
    MACROCOM (544) LIMITED - 1999-03-29
    icon of address17 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-04-07
    CIF 194 - Nominee Secretary → ME
  • 192
    ABLY SHELTERS LIMITED - 2008-12-31
    MACROCOM (963) LIMITED - 2006-12-08
    icon of address18 Woodside Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2006-12-05
    CIF 55 - Nominee Secretary → ME
  • 193
    MACROCOM (805) LIMITED - 2003-03-06
    icon of address4 Heatherdale Gardens, Head Of Muir, Denny, Central
    Active Corporate (2 parents)
    Equity (Company account)
    118,015 GBP2024-02-29
    Officer
    icon of calendar 2002-11-25 ~ 2003-03-06
    CIF 116 - Nominee Secretary → ME
  • 194
    icon of address4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-10-08
    CIF 36 - Secretary → ME
  • 195
    icon of addressC/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2008-05-01
    CIF 35 - Secretary → ME
  • 196
    MACROCOM (876) LIMITED - 2004-08-06
    icon of addressJames Miller House, 98 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2005-11-16
    CIF 91 - Nominee Secretary → ME
  • 197
    DEVAR FACTORS LIMITED - 2004-10-20
    MACROCOM (695) LIMITED - 2001-06-25
    icon of addressDevar Business Unit Spiersbridge Business Park, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    635 GBP2016-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-26
    CIF 150 - Nominee Secretary → ME
  • 198
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1990-10-16 ~ 1996-08-01
    CIF 245 - Secretary → ME
  • 199
    CREDENTIAL PROPERTY COMPANY LIMITED - 1989-03-23
    CASTSTOP LIMITED - 1997-02-17
    icon of address8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 240 - Secretary → ME
  • 200
    MACROCOM (947) LIMITED - 2006-07-25
    icon of addressG1 5 George Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-06-28
    CIF 66 - Nominee Secretary → ME
  • 201
    MACROCOM (933) LIMITED - 2006-09-11
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-09-19
    CIF 11 - Nominee Secretary → ME
  • 202
    MACROCOM (786) LIMITED - 2002-11-05
    icon of addressKpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-04
    CIF 121 - Nominee Secretary → ME
  • 203
    MACROCOM (807) LIMITED - 2003-01-13
    icon of address24 Rosyth Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2002-12-23 ~ 2003-02-20
    CIF 111 - Nominee Secretary → ME
  • 204
    MACROCOM (974) LIMITED - 2007-05-09
    icon of addressGlentyan House Burntshields Road, Kilbarchan, Johnstone, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-05-03
    CIF 51 - Nominee Secretary → ME
  • 205
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-05-01
    CIF 258 - Secretary → ME
  • 206
    EINZEL LIMITED - 1990-07-10
    icon of address11 James Street, Stornoway, Isle Of Lewis
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-20 ~ 2008-05-01
    CIF 236 - Secretary → ME
  • 207
    MACROCOM (857) LIMITED - 2004-12-23
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-09 ~ 2008-05-01
    CIF 96 - Nominee Secretary → ME
  • 208
    MACROCOM (554) LIMITED - 1999-06-22
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    659,569 GBP2024-05-31
    Officer
    icon of calendar 1999-04-28 ~ 2010-04-28
    CIF 191 - Nominee Secretary → ME
  • 209
    AMSTRATH TECHNOLOGIES LIMITED - 1998-11-02
    icon of addressC/o Frp Advisory Trading Ltd, Level 2, The Beacon 176 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1999-07-28
    CIF 223 - Secretary → ME
  • 210
    icon of addressLadyburn Business Centre, Pottery Street, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2002-05-24
    CIF 185 - Nominee Secretary → ME
  • 211
    BUSINESS SCOTLANDIS - 2000-10-09
    icon of addressOracle Campus Blackness Road, Springfield, Linlithgow, West Lothian
    Active Corporate (12 parents)
    Equity (Company account)
    24,353 GBP2024-12-31
    Officer
    icon of calendar 2000-08-03 ~ 2001-12-31
    CIF 164 - Nominee Secretary → ME
  • 212
    MACROCOM (687) LIMITED - 2001-05-08
    icon of addressErskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2001-07-03
    CIF 154 - Nominee Secretary → ME
  • 213
    MACROCOM (896) LIMITED - 2004-12-22
    icon of address12 Netherdale Road, Netherton Industrial Estate, Netherton Wishaw, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    489,491 GBP2024-10-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-12-13
    CIF 82 - Nominee Secretary → ME
  • 214
    icon of address11 James Street, Stornoway, Isle Of Lewis
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-20 ~ 2008-05-01
    CIF 235 - Secretary → ME
  • 215
    SIBL LIMITED - 2014-09-10
    MACROCOM (976) LIMITED - 2007-05-15
    icon of addressLevel 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2019-04-18
    CIF 30 - Nominee Secretary → ME
  • 216
    SKV-K LIMITED - 1999-12-02
    SKV KINCAID LIMITED - 2003-02-18
    icon of addressLadyburn Business Centre Room 19/20, 20 Pottery Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    527,304 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2002-05-24
    CIF 184 - Nominee Secretary → ME
  • 217
    MACROCOM (850) LIMITED - 2004-02-09
    icon of address10-12 Henderson Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-02-16
    CIF 98 - Nominee Secretary → ME
  • 218
    SADDLER ACCESSORIES LTD. - 2014-12-16
    SADDLER LEATHER LIMITED - 2012-09-20
    SNB BRANDS LTD - 2022-12-01
    MACROCOM (993) LIMITED - 2008-02-15
    BLAIR ACCESSORIES LTD - 2023-01-11
    icon of address32 Craigie Hill, Leuchars, St. Andrews, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,563 GBP2023-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-04-30
    CIF 34 - Secretary → ME
  • 219
    ASHLEIGH PROPERTY DEVELOPMENTS (DUMFRIES) LIMITED - 1997-10-31
    BLP 953 LIMITED - 1995-11-20
    ASHLEIGH PROPERTY DEVELOPMENTS (GLASGOW) LIMITED - 2012-08-30
    icon of address18 Bon Accord Crescent, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-03-14
    CIF 38 - Secretary → ME
  • 220
    icon of addressSportscotland Doges 62 Templeton Street, Templeton On The Green, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2008-05-01
    CIF 2 - Secretary → ME
  • 221
    TIMBER & PLYWOOD SERVICES LIMITED - 2018-12-17
    MACROCOM (799) LIMITED - 2002-12-31
    icon of addressPhoenix Mill, 107 Ferguslie, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,030 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-07
    CIF 114 - Nominee Secretary → ME
  • 222
    MACROCOM (604) LIMITED - 2000-04-10
    icon of address18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2000-05-09
    CIF 177 - Nominee Secretary → ME
  • 223
    MACROCOM (599) LIMITED - 2000-04-10
    icon of address18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-05-09
    CIF 179 - Nominee Secretary → ME
  • 224
    MACROCOM (716) LIMITED - 2002-01-16
    icon of addressNew Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-25
    CIF 140 - Nominee Secretary → ME
  • 225
    STRATHCLYDE HOMES (HAGGS ROAD) LIMITED - 2003-03-18
    MACROCOM (797) LIMITED - 2002-12-17
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2002-12-04
    CIF 113 - Nominee Secretary → ME
  • 226
    ZORRO LIMITED - 1988-02-08
    icon of address50 Richmond Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,021 GBP2024-07-31
    Officer
    icon of calendar 1990-11-09 ~ 1996-09-25
    CIF 244 - Secretary → ME
  • 227
    SULIS ASSOCIATES LIMITED - 2008-12-21
    icon of address2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-05-07
    CIF 277 - Secretary → ME
  • 228
    MACROCOM (988) LIMITED - 2008-01-28
    icon of address115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,181,374 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-29
    CIF 31 - Secretary → ME
  • 229
    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 1999-08-27 ~ 2000-08-22
    CIF 211 - Secretary → ME
  • 230
    BURNFIELD PROPERTY CO. LIMITED - 2005-06-29
    MACROCOM (737) LIMITED - 2002-03-05
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,160,616 GBP2017-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-01
    CIF 138 - Nominee Secretary → ME
  • 231
    MACROCOM (602) LIMITED - 2000-08-09
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    20,956,021 GBP2025-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-08-22
    CIF 172 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-06-26 ~ 2001-11-14
    CIF 41 - Secretary → ME
  • 232
    JFK PARTNERSHIP LIMITED - 1997-10-02
    MACROCOM (446) LIMITED - 1997-09-24
    icon of address2 Newton Place, Elgin, Morayshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,968 GBP2024-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1997-10-02
    CIF 228 - Secretary → ME
  • 233
    icon of addressMacroberts Llp Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2008-01-03
    CIF 6 - Nominee Secretary → ME
  • 234
    MACROCOM (859) LIMITED - 2004-12-23
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-05-01
    CIF 97 - Nominee Secretary → ME
  • 235
    MACROCOM (874) LIMITED - 2004-08-05
    HBS (WINSTON BARRACKS) LIMITED - 2012-03-13
    HBS (BARRMILL) LIMITED - 2008-06-26
    icon of addressGrant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-21 ~ 2004-08-12
    CIF 90 - Nominee Secretary → ME
  • 236
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 272 - Ownership of voting rights - 75% or more OE
    CIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    icon of addressCapella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 270 - Right to appoint or remove directors OE
    CIF 270 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar ~ 2008-05-01
    CIF 255 - Secretary → ME
  • 238
    MACROCOM (989) LIMITED - 2008-02-20
    icon of addressTomatin Distillery, Tomatin, Inverness-shire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-03-07
    CIF 32 - Secretary → ME
  • 239
    MACROCOM (897) LIMITED - 2005-01-14
    icon of addressFlat 2/2 50 Kent Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-01-13
    CIF 79 - Nominee Secretary → ME
  • 240
    MACROCOM (973) LIMITED - 2008-12-04
    icon of address19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-06-21
    CIF 53 - Nominee Secretary → ME
  • 241
    TUV NEL LIMITED - 2011-01-05
    MACROCOM (674) LIMITED - 2001-04-19
    TUV SUD NEL LIMITED - 2012-09-20
    icon of addressNapier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-01-29 ~ 2001-03-19
    CIF 155 - Nominee Secretary → ME
  • 242
    MACROCOM (475) LIMITED - 1998-06-29
    UNICK ARCHITECTS LIMITED - 2016-10-07
    icon of addressMccafferty House, 3/2 99 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,068,589 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 1999-05-21
    CIF 221 - Secretary → ME
  • 243
    MACROCOM (473) LIMITED - 1998-03-19
    icon of addressMccafferty House, 3/2 99 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,001 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 1999-05-21
    CIF 222 - Secretary → ME
  • 244
    ARGYLE PLACE LIMITED - 1995-03-23
    DOSEN LIMITED - 1987-02-26
    icon of addressPenlaw, 17 Brunswick Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-09-15
    CIF 253 - Secretary → ME
  • 245
    icon of addressKirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2001-05-16
    CIF 44 - Secretary → ME
  • 246
    DEKATE LIMITED - 1988-06-03
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 1990-11-28 ~ 1996-08-01
    CIF 239 - Secretary → ME
  • 247
    MACROCOM (548) LIMITED - 1999-04-01
    icon of addressBrookfield House 2 Burnbrae Drive, Linwood Industrial Estate, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    166,304 GBP2024-12-31
    Officer
    icon of calendar 1999-03-25 ~ 1999-03-30
    CIF 192 - Nominee Secretary → ME
  • 248
    MACROCOM (884) LIMITED - 2004-11-23
    icon of address1 Mill Road, Kilbirnie, Ayrshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,600,010 GBP2024-12-31
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-26
    CIF 87 - Nominee Secretary → ME
  • 249
    MACROCOM (969) LIMITED - 2007-05-09
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,457 GBP2020-05-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-30
    CIF 50 - Nominee Secretary → ME
  • 250
    MACROCOM (885) LIMITED - 2004-09-30
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2004-09-30
    CIF 18 - Nominee Secretary → ME
  • 251
    MACROCOM (871) LIMITED - 2004-09-10
    icon of addressC/o Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2004-09-27
    CIF 20 - Nominee Secretary → ME
  • 252
    MACROCOM (668) LIMITED - 2001-02-27
    COX LONG LIMITED - 2018-10-01
    icon of addressAlderstone House, Macmillan Road, Livingston
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-02-21
    CIF 159 - Nominee Secretary → ME
  • 253
    MACROCOM (772) LIMITED - 2013-08-02
    icon of addressMediacorp House, 2 Caird Park, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,100,422 GBP2025-03-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-01
    CIF 125 - Nominee Secretary → ME
  • 254
    MACROCOM (599) LIMITED - 1999-05-07
    icon of addressCumbrae House, 15 Carlton Court, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-05-05
    CIF 189 - Nominee Secretary → ME
  • 255
    MACROCOM (715) LIMITED - 2002-03-22
    WEST STEWART STREET PROPERTIES LIMITED - 2002-04-10
    icon of address203 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-03-08
    CIF 143 - Nominee Secretary → ME
  • 256
    PENN HOUSE (GREENOCK) LIMITED - 2002-04-19
    WOODSFORD PROPERTIES (GREENOCK) LIMITED - 1999-12-24
    WOODSFORD PROPERTIES (SUTTON) LIMITED - 1993-11-23
    icon of addressThe Meridian 4 Copthall House, Station Square, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-07-02
    CIF 37 - Secretary → ME
  • 257
    WHAT EVERY WOMEN WANTS (1971) LIMITED - 1987-11-02
    icon of addressC/o Ernst & Young, George House 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-04-13
    CIF 250 - Secretary → ME
  • 258
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    WINNING SCOTLAND LTD - 2021-01-22
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    icon of address21 Young Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    277,323 GBP2025-06-30
    Officer
    icon of calendar 2005-04-25 ~ 2005-05-06
    CIF 15 - Nominee Secretary → ME
  • 259
    MACROCOM (956) LIMITED - 2006-10-06
    icon of addressFrench Duncan, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2007-09-04
    CIF 59 - Nominee Secretary → ME
  • 260
    RELISH BARS AND RESTAURANTS LTD. - 2007-02-02
    WANNABURGER RESTAURANTS LTD. - 2013-03-20
    MACROCOM (861) LIMITED - 2004-05-12
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-05-10
    CIF 95 - Nominee Secretary → ME
  • 261
    MACROCOM (977) LIMITED - 2007-08-09
    icon of address247 Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2007-07-23
    CIF 7 - Nominee Secretary → ME
  • 262
    YUILL & KYLE LTD. - 2025-10-07
    icon of addressCapella Building (10th Floor), 60 York Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    100,068 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-11-01
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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