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 0
  • Not found in our database.
parent relation
Company in focus

THORNTONS WS


child relation
Offspring entities and appointments
Active 1
  • icon of address78 Carlton Place, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ now
    CIF 115 - Secretary → ME
Ceased 224
  • 1
    CASTLELAW (NO.575) LIMITED - 2005-04-18
    icon of address36 East Claremont Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,723 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-05-06
    CIF 19 - Secretary → ME
  • 2
    icon of address7b Salisbury Place, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,669 GBP2024-02-29
    Officer
    icon of calendar 1989-08-31 ~ 2004-11-30
    CIF 160 - Secretary → ME
  • 3
    CASTLELAW (NO.523) LIMITED - 2004-08-03
    icon of addressUnit 7 South Avenue, Blantyre Industrial Estate, Blantyre, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-30
    CIF 43 - Secretary → ME
  • 4
    KINDLEUP LIMITED - 1985-11-19
    icon of address78 High Street, Arbroath, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    982,073 GBP2024-11-30
    Officer
    icon of calendar ~ 2001-01-16
    CIF 240 - Nominee Secretary → ME
  • 5
    CASTLELAW (NO.592) LIMITED - 2005-08-08
    icon of addressKydd Building, Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-07-28
    CIF 9 - Secretary → ME
  • 6
    CASTLELAW (NO. 231) LIMITED - 1998-06-04
    icon of addressC/o Finance Office, Kydd Building, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-08-24
    CIF 128 - Secretary → ME
  • 7
    CASTLELAW (NO.356) LIMITED - 2011-03-02
    icon of addressEast Memus, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    -206,399 GBP2024-03-31
    Officer
    icon of calendar 2001-05-11 ~ 2002-08-01
    CIF 95 - Secretary → ME
  • 8
    AD-KNOWLEDGE LTD. - 2005-07-04
    CASTLELAW (NO. 172) LIMITED - 2002-05-13
    icon of address30 & 34 Reform Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1998-05-29
    CIF 183 - Nominee Secretary → ME
  • 9
    CASTLELAW (NO.595) LIMITED - 2005-08-22
    icon of address11 Glenfeshie Road, Clearwater Park, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,718 GBP2024-03-31
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-13
    CIF 7 - Secretary → ME
  • 10
    ALEXANDER OASTLER LIMITED - 2008-03-07
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2004-12-17
    CIF 36 - Secretary → ME
  • 11
    ALEXANDER OASTLER HOLDINGS LIMITED - 2008-03-07
    CASTLELAW (NO.534) LIMITED - 2004-09-22
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,440 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-11-30
    CIF 42 - Secretary → ME
  • 12
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2000-05-09 ~ 2004-11-30
    CIF 110 - Secretary → ME
  • 13
    CASTLELAW (NO.496) LIMITED - 2004-03-12
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-11-30
    CIF 55 - Secretary → ME
  • 14
    CASTLELAW (NO.566) LIMITED - 2005-03-10
    icon of address1 Broomieknowe, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-01
    CIF 22 - Secretary → ME
  • 15
    CASTLELAW (NO.553) LIMITED - 2005-01-06
    icon of addressGayfield Park, Gayfield, Arbroath, Angus
    Active Corporate (10 parents)
    Equity (Company account)
    956,544 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 34 - Secretary → ME
  • 16
    CASTLELAW (NO.493) LIMITED - 2004-03-05
    icon of address161 Albert Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2004-11-30
    CIF 59 - Secretary → ME
  • 17
    CASTLELAW (NO.565) LIMITED - 2005-03-02
    icon of addressCampbell Dallas Llp, 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 24 - Secretary → ME
  • 18
    CASTLELAW (NO.302) LIMITED - 2001-03-02
    icon of address4th Floor Metropolitan House, 31-33 High Street, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    -2,748 GBP2024-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2001-09-06
    CIF 114 - Secretary → ME
  • 19
    CASTLELAW (NO.604) LIMITED - 2005-10-05
    icon of address2 Westbank Road, Longforgan, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,445 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-30
    CIF 4 - Secretary → ME
  • 20
    JANPAM LIMITED - 2009-04-07
    X M SERVICES LIMITED - 2009-02-27
    CASTLELAW (NO. 119) LIMITED - 1994-03-31
    icon of addressMichelin Tyre Plc, Baldovie Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-12-09
    CIF 195 - Nominee Secretary → ME
  • 21
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,271,923 GBP2024-03-31
    Officer
    icon of calendar 1990-06-01 ~ 1992-01-13
    CIF 213 - Nominee Secretary → ME
  • 22
    CASTLELAW (NO.331) LIMITED - 2000-11-08
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2002-11-15
    CIF 106 - Secretary → ME
  • 23
    CASTLELAW (NO.326) LIMITED - 2000-11-13
    icon of addressAytounhill House, Newburgh, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2002-11-15
    CIF 107 - Secretary → ME
  • 24
    icon of addressItek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-26
    CIF 78 - Secretary → ME
  • 25
    icon of addressCourier Buildings, 2 Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    13,049 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-06-01
    CIF 229 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 155 - Secretary → ME
  • 26
    CASTLELAW (NO.115) LIMITED - 1994-03-23
    icon of address26 Balgove Road, Gauldry, Newport-on-tay, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,583 GBP2023-03-31
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-20
    CIF 196 - Nominee Secretary → ME
  • 27
    CASTLELAW (NO. 272) LIMITED - 1999-07-23
    icon of address11 Claypotts Terrace, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-09-30
    Officer
    icon of calendar 1999-06-30 ~ 2004-11-30
    CIF 118 - Secretary → ME
  • 28
    BELL INGRAM LIMITED - 2016-04-13
    icon of address2nd Floor , Excel House, 30 Semple Street, Edinburgh
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ 1996-05-01
    CIF 184 - Nominee Secretary → ME
  • 29
    ISOKIRK LIMITED - 1996-12-16
    icon of addressBlackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    860,779 GBP2023-10-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-11-30
    CIF 52 - Secretary → ME
  • 30
    VETGROVE LIMITED - 1995-02-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    93,357 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2004-11-30
    CIF 101 - Secretary → ME
  • 31
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2004-11-30
    CIF 113 - Secretary → ME
  • 32
    CASTLELAW (NO.502) LIMITED - 2004-04-28
    icon of address7 Queens Gardens, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-14
    CIF 53 - Secretary → ME
  • 33
    CASTLELAW (NO.568) LIMITED - 2005-03-21
    icon of address29 Commercial Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,061 GBP2020-06-30
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-24
    CIF 20 - Secretary → ME
  • 34
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    SOL HOLDINGS LIMITED - 2008-09-17
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    icon of addressGateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-01
    CIF 38 - Secretary → ME
  • 35
    icon of address78 High Street, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    CIF 239 - Nominee Secretary → ME
  • 36
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1988-10-14 ~ 2004-11-30
    CIF 174 - Secretary → ME
  • 37
    CASTLELAW (NO. 170) LIMITED - 1996-03-25
    icon of addressBannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,611 GBP2024-06-30
    Officer
    icon of calendar 1995-09-29 ~ 1996-04-24
    CIF 182 - Nominee Secretary → ME
  • 38
    icon of address76 Moss Road, Tillicoultry, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-31
    CIF 241 - Nominee Secretary → ME
  • 39
    CASTLELAW (NO.53) LIMITED - 1992-08-20
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1992-07-20
    CIF 206 - Nominee Secretary → ME
  • 40
    CASTLELAW (NO.597) LIMITED - 2005-09-05
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,333 GBP2023-06-30
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    CIF 6 - Secretary → ME
  • 41
    CASTLELAW (NO.551) LIMITED - 2004-12-15
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 32 - Secretary → ME
  • 42
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-01-20
    CIF 235 - Nominee Secretary → ME
  • 43
    CALTECH LIMITED - 2016-10-17
    CASTLELAW (NO.475) LIMITED - 2003-10-17
    icon of addressDuneden Business Centre, Harrison Road, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    833,965 GBP2024-10-31
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-30
    CIF 68 - Secretary → ME
  • 44
    CAMBUSO-MAY LIMITED - 2005-04-03
    CASTLELAW (NO.570) LIMITED - 2005-03-10
    icon of addressSchoolhouse, Cushnie, Alford, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-24
    CIF 21 - Secretary → ME
  • 45
    CASTLELAW (NO.30) LIMITED - 1991-02-15
    icon of addressThe Manse, Careston, Brechin, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,473,063 GBP2024-07-31
    Officer
    icon of calendar 1990-11-27 ~ 2004-11-30
    CIF 210 - Nominee Secretary → ME
  • 46
    CASTLELAW (NO. 141) LIMITED - 1994-10-18
    icon of addressThe Manse, Careston, Brechin, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1994-07-14 ~ 2004-11-30
    CIF 190 - Nominee Secretary → ME
  • 47
    CASTLELAW (NO.471) LIMITED - 2003-09-30
    icon of address29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-02
    CIF 66 - Secretary → ME
  • 48
    CASTLELAW (NO.582) LIMITED - 2005-06-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-04-28
    CIF 14 - Secretary → ME
  • 49
    icon of addressC/o 10th Floor, 133 Finnieston Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1994-04-29
    CIF 192 - Nominee Secretary → ME
    Officer
    icon of calendar 1994-04-29 ~ 1998-01-08
    CIF 143 - Secretary → ME
  • 50
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of addressC/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-07-28
    CIF 179 - Nominee Secretary → ME
  • 51
    CARBON FILTER TECHNOLOGY LIMITED - 2011-09-01
    CASTLELAW (NO.556) LIMITED - 2005-01-31
    icon of addressMarywell Works, Marywell Brae, Kirriemuir, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-05-26
    CIF 31 - Secretary → ME
  • 52
    CHARLIE AT BRUCE SUTHERLAND HAIR DESIGN LIMITED - 1989-06-28
    CASTLELAW (NO.2) LIMITED - 1987-06-10
    icon of address20/22 South Methven Street, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    501,409 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-12
    CIF 236 - Nominee Secretary → ME
  • 53
    CASTLELAW (NO.581) LIMITED - 2005-07-28
    icon of addressUnit 1, Market Mews, Market Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    611,978 GBP2024-06-30
    Officer
    icon of calendar 2005-04-28 ~ 2005-05-22
    CIF 15 - Secretary → ME
  • 54
    ENDERS ANALYSIS LIMITED - 2000-07-11
    CASTLELAW (NO.314) LIMITED - 2000-06-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2004-11-30
    CIF 111 - Secretary → ME
  • 55
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 215 - Nominee Secretary → ME
    icon of calendar ~ 1990-06-01
    CIF 226 - Nominee Secretary → ME
  • 56
    icon of addressRoyal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2004-11-30
    CIF 122 - Secretary → ME
  • 57
    CASTLELAW (NO.129) LIMITED - 1994-05-09
    icon of addressEast Memus Office, East Memus, Forfar, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,277,920 GBP2021-11-30
    Officer
    icon of calendar 1994-04-13 ~ 1994-07-05
    CIF 193 - Nominee Secretary → ME
  • 58
    CASTLELAW (NO.80) LIMITED - 1993-03-09
    icon of addressFirst Floor 2b Valentine Court, Kinnoull Road, Dundee
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    707,267 GBP2024-09-30
    Officer
    icon of calendar 1992-12-16 ~ 1993-08-10
    CIF 202 - Nominee Secretary → ME
  • 59
    icon of addressC/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,026,429 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-07-10
    CIF 238 - Nominee Secretary → ME
  • 60
    CASTLELAW (NO.574) LIMITED - 2006-02-02
    icon of address7 Station Road, Woodside, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    CIF 18 - Secretary → ME
  • 61
    icon of addressSwirlburn, Colliston, By Arbroath, Angus
    Active Corporate (7 parents)
    Equity (Company account)
    22,807,838 GBP2023-12-31
    Officer
    icon of calendar 1988-12-07 ~ 2004-11-30
    CIF 170 - Secretary → ME
  • 62
    D. GEDDES (HOLDINGS) LIMITED - 1988-12-28
    icon of addressSwirlburn, By Arbroath, Tayside
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    15,943,613 GBP2023-12-31
    Officer
    icon of calendar 1988-12-07 ~ 2004-11-30
    CIF 169 - Secretary → ME
  • 63
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    icon of calendar 1988-11-15 ~ 2004-11-30
    CIF 171 - Secretary → ME
  • 64
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    icon of calendar ~ 1990-06-01
    CIF 227 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 153 - Secretary → ME
  • 65
    CASTLELAW (NO.84) LIMITED - 1993-05-27
    icon of address8b Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2004-11-30
    CIF 145 - Secretary → ME
  • 66
    DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITED - 2009-02-16
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2004-11-30
    CIF 96 - Secretary → ME
  • 67
    CASTLELAW (NO.517) LIMITED - 2004-06-28
    icon of addressC/o Johnston Carmichael, 15 Academy Street, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    897,043 GBP2024-10-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-10-31
    CIF 49 - Secretary → ME
  • 68
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,824 GBP2024-05-31
    Officer
    icon of calendar 1988-11-02 ~ 2004-11-30
    CIF 172 - Secretary → ME
  • 69
    SHEPHERD MOVEASSIST LTD - 2014-05-09
    J. & E. SHEPHERD (NOMINEES) LIMITED - 2011-10-06
    CASTLELAW (NO. 199) LIMITED - 1997-06-04
    icon of addressJohn Paul Bennett, 110 Commercial Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2004-11-30
    CIF 134 - Secretary → ME
  • 70
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    189,585 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ 2004-11-30
    CIF 104 - Secretary → ME
  • 71
    KIRKPOLE LIMITED - 1994-12-22
    icon of addressKeir Estate Office, Craigarnhall Bridge Of Allan, Stirling
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-12-31
    Officer
    icon of calendar 1994-12-12 ~ 1998-12-15
    CIF 141 - Secretary → ME
  • 72
    CABLE TELEVISION PROJECTS LIMITED - 1989-08-25
    icon of address1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-15 ~ 1993-09-08
    CIF 218 - Nominee Secretary → ME
  • 73
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1990-06-01 ~ 1995-01-27
    CIF 214 - Nominee Secretary → ME
    icon of calendar ~ 1990-06-01
    CIF 231 - Nominee Secretary → ME
  • 74
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-30 ~ 2004-11-30
    CIF 88 - Secretary → ME
  • 75
    SENSATION LIMITED - 2012-12-31
    DUNDEE SCIENCE CENTRE (TRADING) LIMITED - 2000-03-09
    COMLAW NO. 476 LIMITED - 1998-11-04
    icon of addressDundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    57,335 GBP2022-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2004-11-30
    CIF 89 - Secretary → ME
  • 76
    CASTLELAW (NO. 159) LIMITED - 1995-10-11
    icon of addressUniversity Of Dundee, Tower Building, Perth Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1995-12-05
    CIF 185 - Nominee Secretary → ME
  • 77
    V.T.M. (U.K.) LIMITED - 1979-12-31
    icon of addressNew Linden Upper Common, Kingston Langley, Chippenham, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-08-01 ~ 2004-11-30
    CIF 148 - Secretary → ME
  • 78
    CASTLELAW (NO.449) LIMITED - 2004-01-12
    icon of addressWaulkmills, St. Vigeans, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2004-11-30
    CIF 80 - Secretary → ME
  • 79
    CASTLELAW (NO.327) LIMITED - 2000-10-19
    icon of addressC/o Morton Fraser 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2004-11-30
    CIF 109 - Secretary → ME
  • 80
    CASTLELAW (NO.520) LIMITED - 2004-07-06
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    707,745 GBP2024-07-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-11-30
    CIF 50 - Secretary → ME
  • 81
    CASTLELAW (NO.342) LIMITED - 2001-03-06
    icon of addressChapelpark House, 17 Academy Street, Forfar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100,084 GBP2023-04-30
    Officer
    icon of calendar 2001-01-22 ~ 2004-11-30
    CIF 103 - Secretary → ME
  • 82
    ULSORX LIMITED - 1984-04-10
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-01-13 ~ 2004-11-30
    CIF 162 - Secretary → ME
  • 83
    ERROL BRICK (CLAY) LIMITED - 1994-08-19
    CASTLELAW (NO. 138) LIMITED - 1994-08-09
    icon of address14 Clinton Street, Newburgh, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-14 ~ 2000-05-31
    CIF 189 - Nominee Secretary → ME
  • 84
    CASTLELAW (NO.562) LIMITED - 2005-03-15
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    286 GBP2020-08-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 25 - Secretary → ME
  • 85
    CASTLELAW (NO.521) LIMITED - 2004-09-15
    icon of addressStannergate House, 41 Dundee Road West, Dundee
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    804,174 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2004-10-06
    CIF 45 - Secretary → ME
  • 86
    FERGUSON OLIVER FINANCIAL PLANNING LIMITED - 2006-04-26
    ABERDEEN INSURANCE CONSULTANTS LIMITED - 2004-06-30
    AC&H 3 LIMITED - 1997-11-18
    icon of addressGround Floor North, Leven House, 10 Lochside Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2002-01-08
    CIF 119 - Secretary → ME
  • 87
    FERGUSON OLIVER FINANCIAL CONSULTANTS LIMITED - 2000-09-14
    FERGUSON OLIVER FINANCIAL MANAGEMENT LIMITED - 1989-09-18
    THORNTON OLIVER INDEPENDENT FINANCIAL CONSULTANTS LIMITED - 1989-05-19
    icon of address26 Clerk Street, Brechin, Angus
    Dissolved Corporate (4 parents)
    Equity (Company account)
    723,205 GBP2018-10-31
    Officer
    icon of calendar 1990-09-27 ~ 1990-09-27
    CIF 212 - Nominee Secretary → ME
    icon of calendar 1989-03-22 ~ 1990-09-27
    CIF 221 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-09-27 ~ 2002-01-08
    CIF 150 - Secretary → ME
  • 88
    MELFORT ESTATE LIMITED - 1987-02-03
    icon of addressTayview, 3 Hill Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1988-11-01 ~ 2004-11-30
    CIF 173 - Secretary → ME
  • 89
    FIFEX LTD
    - now
    FIFEX LIMITED - 2014-07-31
    CASTLELAW (NO.442) LIMITED - 2003-04-03
    icon of addressCairnfield 14 School Road, Balmullo, St. Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -7,742 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2004-11-30
    CIF 84 - Secretary → ME
  • 90
    CASTLELAW (NO.531) LIMITED - 2004-08-24
    icon of addressSa Accountants, 181a Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-24
    CIF 41 - Secretary → ME
  • 91
    CASTLELAW (NO. 196) LIMITED - 1997-04-30
    icon of addressItek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,603,501 GBP2020-06-30
    Officer
    icon of calendar 1997-01-02 ~ 1997-04-22
    CIF 177 - Nominee Secretary → ME
  • 92
    FRANSEN INVESTMENTS LIMITED - 2008-10-07
    FRANSEN PROPERTIES (DUNDEE) LIMITED - 1986-09-01
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-12-29 ~ 2004-11-30
    CIF 165 - Secretary → ME
  • 93
    CASTLELAW (NO.605) LIMITED - 2005-10-18
    icon of address25 Mountskip Road, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 3 - Secretary → ME
  • 94
    icon of addressMains Of Kelly, Arbroath
    Active Corporate (2 parents)
    Equity (Company account)
    1,233,224 GBP2024-03-31
    Officer
    icon of calendar 1995-11-27 ~ 2004-11-30
    CIF 140 - Secretary → ME
  • 95
    ROSEANGLE SIXTEEN LIMITED - 1987-03-27
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-29
    CIF 237 - Nominee Secretary → ME
    Officer
    icon of calendar 1999-02-23 ~ 2004-11-30
    CIF 123 - Secretary → ME
  • 96
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    826,009 GBP2024-03-31
    Officer
    icon of calendar 2002-01-30 ~ 2004-11-30
    CIF 87 - Secretary → ME
  • 97
    CASTLELAW (NO.593) LIMITED - 2005-08-18
    icon of addressUnit L28 Overgate Centre, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    CIF 11 - Secretary → ME
  • 98
    icon of addressWestby, 64 West High Street, Forfar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,373,475 GBP2024-03-31
    Officer
    icon of calendar 1989-01-03 ~ 2004-11-30
    CIF 163 - Secretary → ME
  • 99
    FEUDUTIES (GREYSTANE) LIMITED - 2008-04-11
    CASTLELAW (NO.497) LIMITED - 2005-05-16
    icon of addressCedar Cottage, 28 Greystane Road, Invergowrie, Perth & Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668 GBP2024-06-30
    Officer
    icon of calendar 2004-03-05 ~ 2004-11-30
    CIF 56 - Secretary → ME
  • 100
    OXY-GEN COMBUSTION LIMITED - 2022-02-28
    CASTLELAW (NO.610) LIMITED - 2005-11-15
    icon of addressStrathleven House, Levenside Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -372,889 GBP2024-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-03
    CIF 1 - Secretary → ME
  • 101
    KINNOULL CASTLE LIMITED - 2011-10-18
    HERITAGE COUNTRY HOMES (SCOTLAND) LIMITED - 2010-12-10
    CASTLELAW (NO.468) LIMITED - 2003-10-02
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2023-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2004-02-16
    CIF 69 - Secretary → ME
  • 102
    CASTLELAW (NO.557) LIMITED - 2005-02-04
    icon of addressBaird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    23,648 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 28 - Secretary → ME
  • 103
    CHRISTIAN NISSEN LIMITED - 1997-12-17
    CASTLELAW (NO.208) LIMITED - 1997-10-30
    icon of addressBaird Avenue, Dryburgh Industrial Estate, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    1,885,048 GBP2024-03-31
    Officer
    icon of calendar 1997-10-21 ~ 2004-11-30
    CIF 132 - Secretary → ME
  • 104
    CASTLELAW (NO.48) LIMITED - 1992-02-25
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-12-05 ~ 1992-04-08
    CIF 207 - Nominee Secretary → ME
  • 105
    CASTLELAW (NO.445) LIMITED - 2003-05-06
    icon of addressThe Old City Club, 6 Southesk Street, Brechin, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    305,255 GBP2024-05-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-05-31
    CIF 73 - Secretary → ME
    icon of calendar 2003-03-26 ~ 2003-05-02
    CIF 83 - Secretary → ME
  • 106
    CASTLELAW (NO.207) LIMITED - 1997-10-20
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -60 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1997-08-15 ~ 2004-11-30
    CIF 133 - Secretary → ME
  • 107
    CASTLELAW (NO.607) LIMITED - 2005-11-28
    icon of address64 Hay Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-03
    CIF 2 - Secretary → ME
  • 108
    icon of addressHenderson Loggie ,ca Royal Exchange Buildings, Panmure Street, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2004-11-30
    CIF 86 - Secretary → ME
  • 109
    CASTLELAW (NO.477) LIMITED - 2003-11-14
    icon of address26 Balgove Road, Gauldry, Newport-on-tay, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    101,521 GBP2025-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-11-12
    CIF 65 - Secretary → ME
  • 110
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    icon of address13 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-11-30
    CIF 60 - Secretary → ME
  • 111
    CASTLELAW (NO.540) LIMITED - 2004-10-14
    icon of addressUnit 9, Faraday Street, Dryburgh Industrial Estate, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,033 GBP2024-04-30
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-30
    CIF 39 - Secretary → ME
  • 112
    icon of addressGrange Of Conon, Carmyllie, Arbroath, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2004-11-30
    CIF 131 - Secretary → ME
  • 113
    J.T. INGLIS & SONS LIMITED - 2007-07-27
    icon of address37 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1997-09-01
    CIF 135 - Secretary → ME
  • 114
    CASTLELAW (NO.461) LIMITED - 2003-07-11
    icon of addressC/o Ivan Wood & Sons Ltd, Eastfield Produce Unit, Navity Farm, Ballingry, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-09
    CIF 72 - Secretary → ME
  • 115
    CASTLELAW (NO.346) LIMITED - 2001-03-13
    icon of addressThe Vision Bulding, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2004-11-30
    CIF 100 - Secretary → ME
  • 116
    CASTLELAW (NO.466) LIMITED - 2003-09-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2004-11-30
    CIF 70 - Secretary → ME
  • 117
    CASTLELAW (NO.519) LIMITED - 2004-07-01
    icon of addressDelta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    338,646 GBP2019-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-02
    CIF 48 - Secretary → ME
  • 118
    CASTLELAW (NO.280) LIMITED - 2000-03-03
    icon of addressScottish Woodlands, Kinlocheil, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2001-02-28
    CIF 117 - Secretary → ME
  • 119
    CASTLELAW (NO.594) LIMITED - 2005-08-16
    icon of addressDalhousie Estate Office, Brechin, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-08-11
    CIF 10 - Secretary → ME
  • 120
    CASTLELAW (NO. 109) LIMITED - 1994-01-24
    icon of addressSeagate Sawmills, 133 Seagate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1994-01-21
    CIF 197 - Nominee Secretary → ME
  • 121
    ROSEANGLE FORTY NINE LIMITED - 1989-10-03
    icon of addressLetham Road, Haddington, East Lothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 1989-07-13 ~ 1990-06-01
    CIF 220 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-12-01
    CIF 158 - Secretary → ME
  • 122
    CASTLELAW (N0.576) LIMITED - 2005-04-19
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 16 - Secretary → ME
  • 123
    CASTLELAW (NO.548) LIMITED - 2004-11-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-11-30
    CIF 37 - Secretary → ME
  • 124
    CASTLELAW (NO.443) LIMITED - 2003-04-10
    icon of address56-66 Frederick Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981,265 GBP2020-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2004-11-30
    CIF 85 - Secretary → ME
  • 125
    LEGAL STUFF LIMITED - 2014-09-30
    CASTLELAW (NO.499) LIMITED - 2004-03-16
    icon of address23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-11-30
    CIF 58 - Secretary → ME
  • 126
    CASTLELAW (NO.486) LIMITED - 2004-05-24
    icon of address61 Lorne Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    375,874 GBP2024-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-11-30
    CIF 61 - Secretary → ME
  • 127
    CASTLELAW (NO. 241) LIMITED - 1998-09-25
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,112 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1998-08-06 ~ 2004-11-30
    CIF 127 - Secretary → ME
  • 128
    icon of addressDrumleys House Lindertis, Airlie, Kirriemuir, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    276,321 GBP2024-07-31
    Officer
    icon of calendar 1988-12-29 ~ 2004-11-30
    CIF 166 - Secretary → ME
  • 129
    LINDERTIS COMPANY (NORTH) LIMITED - 2010-04-21
    CASTLELAW (NO. 240) LIMITED - 1998-09-25
    icon of addressDrumleys, Lindertis, Kirriemuir, Angus
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,118,473 GBP2024-07-31
    Officer
    icon of calendar 1998-08-06 ~ 2001-05-15
    CIF 126 - Secretary → ME
  • 130
    CASTLELAW (NO.463) LIMITED - 2003-07-17
    icon of address120 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,161 GBP2015-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2004-11-30
    CIF 71 - Secretary → ME
  • 131
    CASTLELAW (NO.505) LIMITED - 2004-04-26
    icon of addressFintalich, Muthill, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-23
    CIF 54 - Secretary → ME
  • 132
    CASTLELAW (NO.456) LIMITED - 2003-06-24
    icon of address42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -404,545 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2003-06-18
    CIF 74 - Secretary → ME
  • 133
    CASTLELAW (NO.559) LIMITED - 2005-02-15
    icon of address272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,148,885 GBP2023-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    CIF 29 - Secretary → ME
  • 134
    PRICELESS PUBLISHING LIMITED - 2021-09-21
    CASTLELAW (NO.525) LIMITED - 2004-08-11
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -153,855 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-30
    CIF 46 - Secretary → ME
  • 135
    icon of addressWestby, 64 West High Street, Forfar, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,875 GBP2024-03-31
    Officer
    icon of calendar 1988-12-15 ~ 2004-11-30
    CIF 167 - Secretary → ME
  • 136
    CASTLELAW (NO.567) LIMITED - 2006-08-24
    icon of address20 Glen Elgin Drive, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    44,064 GBP2023-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-04-22
    CIF 23 - Secretary → ME
  • 137
    CASTLELAW (NO.522) LIMITED - 2004-07-30
    icon of address28-30 North Street, Dalry, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,113,815 GBP2023-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-06
    CIF 44 - Secretary → ME
  • 138
    MORRIS LESLIE (PLYMOUTH) LIMITED - 2014-03-05
    CASTLELAW (NO.332) LIMITED - 2001-10-23
    icon of address1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,686,005 GBP2024-04-30
    Officer
    icon of calendar 2000-10-09 ~ 2001-10-31
    CIF 105 - Secretary → ME
  • 139
    CASTLELAW (NO. 224) LIMITED - 1998-04-21
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,280,414 GBP2017-01-31
    Officer
    icon of calendar 1998-04-02 ~ 2004-05-17
    CIF 130 - Secretary → ME
  • 140
    CASTLELAW (NO.485) LIMITED - 2004-01-18
    icon of addressBlackden Farm, Aberlemno, Brechin, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,425 GBP2023-10-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-11-30
    CIF 63 - Secretary → ME
  • 141
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    icon of addressMurray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 33 - Secretary → ME
  • 142
    DIGITAL GOLDFISH LIMITED - 2013-03-26
    CASTLELAW (NO.587) LIMITED - 2005-06-16
    icon of addressVision Building, Greenmarket, Dundee, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    565,397 GBP2023-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-06-24
    CIF 13 - Secretary → ME
  • 143
    MADFORD DEVELOPMENTS (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2004-11-30
    CIF 90 - Secretary → ME
  • 144
    DESPARD (N) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2004-11-30
    CIF 92 - Secretary → ME
  • 145
    LEXCROWN (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2004-11-30
    CIF 91 - Secretary → ME
  • 146
    CASTLELAW (NO. 257) LIMITED - 1999-07-30
    icon of addressC/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,972 GBP2023-02-14
    Officer
    icon of calendar 1999-03-02 ~ 2002-03-25
    CIF 121 - Secretary → ME
  • 147
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of addressUnit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-11-30
    CIF 62 - Secretary → ME
  • 148
    CASTLELAW (NO.510) LIMITED - 2004-05-25
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-11-30
    CIF 51 - Secretary → ME
  • 149
    CASTLELAW (NO.532) LIMITED - 2004-08-20
    icon of address58 Jeanfield Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,830 GBP2021-12-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-23
    CIF 40 - Secretary → ME
  • 150
    CASTLELAW (NO. 194) LIMITED - 1997-04-09
    icon of addressJames & George Collie, 1 East Craibstone Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 1997-04-04
    CIF 176 - Nominee Secretary → ME
  • 151
    CASTLELAW (NO. 180) LIMITED - 1996-08-21
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-16 ~ 2004-11-30
    CIF 139 - Secretary → ME
  • 152
    PERTH CABLEVISION LIMITED - 1986-10-14
    PERTH CABLE LIMITED - 1986-06-05
    PERTH RELAY LIMITED - 1985-07-24
    icon of address1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-05-15 ~ 1993-09-08
    CIF 217 - Nominee Secretary → ME
  • 153
    CASTLELAW (NO. 182) LIMITED - 1996-10-31
    icon of addressStannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    423,814 GBP2023-09-30
    Officer
    icon of calendar 1996-04-16 ~ 1999-06-01
    CIF 138 - Secretary → ME
  • 154
    TAYLORGROWN LIMITED - 2018-06-25
    CASTLELAW (NO.560) LIMITED - 2005-02-23
    icon of address13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-04-21
    CIF 30 - Secretary → ME
  • 155
    ANGUS COUNTRYSIDE INITIATIVE - 2002-12-17
    icon of addressWestby, 64 West High Street, Forfar, Angus
    Active Corporate (8 parents)
    Equity (Company account)
    7,601 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-11-30
    CIF 175 - Secretary → ME
  • 156
    STUFF ETC LIMITED - 2014-10-07
    CASTLELAW (NO.498) LIMITED - 2004-03-16
    icon of address23a Charleston Drive, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-11-30
    CIF 57 - Secretary → ME
  • 157
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1988-12-31 ~ 2004-11-30
    CIF 164 - Secretary → ME
  • 158
    LORDBURN PROPERTIES LIMITED - 2004-07-28
    CASTLELAW (NO. 99) LIMITED - 1993-08-20
    icon of addressC/o Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 2000-11-20
    CIF 198 - Nominee Secretary → ME
  • 159
    SAMUEL BRUCE LIMITED - 2010-12-29
    ROSEANGLE THIRTY FIVE LIMITED - 1989-01-26
    icon of addressC/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-01-04 ~ 1990-10-15
    CIF 222 - Nominee Secretary → ME
  • 160
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1990-08-22 ~ 2004-11-30
    CIF 151 - Secretary → ME
  • 161
    CASTLELAW (NO.62) LIMITED - 1992-07-24
    icon of addressC/o Rsm Tenon, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-19 ~ 1994-03-16
    CIF 205 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-04-04 ~ 2004-11-30
    CIF 136 - Secretary → ME
  • 162
    SHEPHERD PROPERTY MANAGEMENT LTD - 2020-11-13
    BLACKBIRD (DUNDEE) LIMITED - 2020-08-12
    CASTLELAW (NO.586) LIMITED - 2007-05-22
    icon of address13 Albert Square, Dundee
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    259,403 GBP2023-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-20
    CIF 12 - Secretary → ME
  • 163
    icon of address5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1989-08-29 ~ 2004-11-30
    CIF 161 - Secretary → ME
  • 164
    CASTLELAW (NO.450) LIMITED - 2003-05-27
    icon of addressCamperdown Industrial Park, 7 George Buckman Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-09
    CIF 79 - Secretary → ME
  • 165
    CASTLELAW (NO.554) LIMITED - 2005-01-12
    icon of address34 Birch Crescent, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2020-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 35 - Secretary → ME
  • 166
    CASTLELAW (NO. 250) LIMITED - 1999-02-16
    icon of addressUpper Dysart Farm, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    2,530,356 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 2002-01-15
    CIF 124 - Secretary → ME
  • 167
    STRACATHRO & CARESTON ESTATES LIMITED - 2014-12-01
    CARESTON ESTATES LIMITED - 1997-01-10
    CASTLELAW (NO.31) LIMITED - 1991-02-15
    icon of addressBrae Of Pert, Laurencekirk, Kincardineshire
    Active Corporate (11 parents)
    Equity (Company account)
    12,675,956 GBP2024-10-31
    Officer
    icon of calendar 1991-01-03 ~ 1995-08-31
    CIF 209 - Nominee Secretary → ME
  • 168
    THE HAGGIS COMPANY (SCOTLAND) LIMITED - 2009-12-21
    CASTLELAW (NO. 254) LIMITED - 1999-04-28
    icon of addressFindony, Muckhart Road, Dunning, Perthshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    42,011,274 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2001-03-28
    CIF 120 - Secretary → ME
  • 169
    CASTLELAW (NO.580) LIMITED - 2005-05-24
    icon of address52 Southburn Road, Airdrie, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,267,504 GBP2024-04-30
    Officer
    icon of calendar 2005-03-30 ~ 2005-05-26
    CIF 17 - Secretary → ME
  • 170
    TORBREX HOLDINGS LIMITED - 1993-12-08
    CASTLELAW (NO.10) LIMITED - 1989-07-21
    icon of addressArdoch Cottage Smiddy Brae, Braco, Dunblane, Perth And Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,827 GBP2024-07-31
    Officer
    icon of calendar 1988-12-13 ~ 1999-04-01
    CIF 168 - Secretary → ME
  • 171
    MCMILLAN PRESENTATION SYSTEMS LIMITED - 2004-04-27
    CASTLELAW (NO.459) LIMITED - 2003-07-04
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    751,797 GBP2024-06-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-11-30
    CIF 75 - Secretary → ME
  • 172
    CASTLELAW (NO.61) LIMITED - 1992-06-30
    icon of address2 Miller Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-19 ~ 2002-12-17
    CIF 147 - Secretary → ME
  • 173
    ROSEANGLE FIFTY FIVE LIMITED - 1990-08-27
    icon of addressFordel House Fordel Estate, Glenfarg, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,561 GBP2024-03-31
    Officer
    icon of calendar 1989-09-14 ~ 2004-11-30
    CIF 159 - Secretary → ME
  • 174
    DUMBUIE DEVELOPMENTS LIMITED - 1993-12-20
    CASTLELAW (NO.76) LIMITED - 1993-02-24
    icon of address168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-16 ~ 1993-12-08
    CIF 203 - Nominee Secretary → ME
  • 175
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-12-05 ~ 2004-11-30
    CIF 149 - Secretary → ME
  • 176
    CASTLELAW (NO. 154) LIMITED - 1995-04-06
    icon of addressDowniehill House Monikie, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-01-24 ~ 1995-03-28
    CIF 186 - Nominee Secretary → ME
  • 177
    CASTLELAW (NO. 192) LIMITED - 1997-02-25
    icon of addressThe Old Brickworks, Inchcoonans Road, Errol, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1996-12-19 ~ 1997-02-21
    CIF 178 - Nominee Secretary → ME
  • 178
    DUNDEE BUILDING PRESERVATION TRUST - 1995-09-22
    icon of addressJames Keiller Investments East Kingsway Business Centre, Mid Craigie Road, Dundee
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    3,610 GBP2016-04-30
    Officer
    icon of calendar 1993-01-23 ~ 2004-11-30
    CIF 146 - Secretary → ME
  • 179
    CASTLELAW (NO.68) LIMITED - 1992-09-18
    icon of addressFinance Office, University Of Abertay Dundee, Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1998-06-01
    CIF 204 - Nominee Secretary → ME
  • 180
    CASTLELAW (NO.563) LIMITED - 2005-03-15
    icon of address11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    231,429 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    CIF 26 - Secretary → ME
  • 181
    CASTLELAW (NO.354) LIMITED - 2001-05-11
    icon of addressBrunel Road, West Gourdie Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2004-11-30
    CIF 97 - Secretary → ME
  • 182
    SCOTCABLE (CUMBERNAULD) LIMITED - 1996-07-01
    CABLE NORTH (CUMBERNAULD) LIMITED - 1990-10-01
    NEBBICH LIMITED - 1989-12-21
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-08 ~ 1993-09-08
    CIF 199 - Nominee Secretary → ME
  • 183
    SCOTCABLE (DUMBARTON) LIMITED - 1996-07-01
    CABLE NORTH (DUMBARTON) LIMITED - 1990-10-01
    MOORIG LIMITED - 1989-12-21
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-08 ~ 1993-09-08
    CIF 200 - Nominee Secretary → ME
  • 184
    TAYSIDE CABLE SYSTEMS LIMITED - 1996-07-01
    LEISURE BUSINESS PROJECTS LIMITED - 1989-08-25
    ARDPORT LIMITED - 1988-02-26
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1990-05-15 ~ 1993-09-08
    CIF 219 - Nominee Secretary → ME
  • 185
    CABLE NORTH (FORTH DISTRICT) LIMITED - 1996-07-01
    LUVEN LIMITED - 1990-08-14
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-08 ~ 1993-09-08
    CIF 201 - Nominee Secretary → ME
  • 186
    KINGDOM CABLEVISION LIMITED - 1996-07-01
    PLACE D'OR 197 LIMITED - 1990-03-22
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-10-12 ~ 1993-09-08
    CIF 211 - Nominee Secretary → ME
  • 187
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    WICKEL LIMITED - 1989-12-21
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1993-09-08
    CIF 208 - Nominee Secretary → ME
  • 188
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-08-30 ~ 2004-11-30
    CIF 116 - Secretary → ME
  • 189
    THE CALEDONIAN CARTRIDGE COMPANY LIMITED - 2011-08-08
    icon of address34 Albyn Place, Aberdeen
    Active Corporate
    Officer
    icon of calendar ~ 1990-05-31
    CIF 224 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-05-31 ~ 2004-11-30
    CIF 94 - Secretary → ME
  • 190
    THE CALEDONIAN COUNTRY CLOTHING COMPANY LIMITED - 2011-08-08
    CASTLELAW (NO.324) LIMITED - 2000-09-20
    icon of address15 Golden Square, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2004-11-30
    CIF 108 - Secretary → ME
  • 191
    CASTLELAW (NO.187) LIMITED - 1996-12-09
    icon of addressKinclune, Kingoldrum, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-19 ~ 2000-03-03
    CIF 180 - Nominee Secretary → ME
  • 192
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    23,718,596 GBP2024-06-30
    Officer
    icon of calendar ~ 1990-06-01
    CIF 225 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 152 - Secretary → ME
  • 193
    CASTLELAW (NO.518) LIMITED - 2004-07-01
    icon of address1 Explorer Road, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-01
    CIF 47 - Secretary → ME
  • 194
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (10 parents)
    Equity (Company account)
    14,059,546 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-11-30
    CIF 242 - Nominee Secretary → ME
  • 195
    THE PERTHSHIRE BUSINESS SHOP INVESTMENT FUND LIMITED - 2008-06-30
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2004-11-30
    CIF 77 - Secretary → ME
  • 196
    CASTLELAW (NO.136) LIMITED - 1994-07-27
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    212,127 GBP2024-03-31
    Officer
    icon of calendar 1994-05-06 ~ 1994-10-12
    CIF 191 - Nominee Secretary → ME
  • 197
    SCOMAC LIMITED - 2013-10-24
    SCOMAC SEAFOODS LIMITED - 2003-07-30
    CASTLELAW (NO.134) LIMITED - 1994-06-24
    icon of addressSpalding House, 90-92 Queen Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2021-03-31
    Officer
    icon of calendar 1994-05-06 ~ 2003-01-17
    CIF 142 - Secretary → ME
  • 198
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 2004-11-30
    CIF 129 - Secretary → ME
  • 199
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-13 ~ 2004-11-30
    CIF 125 - Secretary → ME
  • 200
    icon of addressBlairgowrie Estate, Rosemount Farm, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-05-07
    CIF 223 - Nominee Secretary → ME
  • 201
    BUYFOLLOW LIMITED - 1991-06-10
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-06-01
    CIF 233 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 157 - Secretary → ME
  • 202
    CASTLELAW (NO.126) LIMITED - 1994-05-03
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1994-04-07 ~ 2004-11-30
    CIF 144 - Secretary → ME
  • 203
    CASTLELAW (NO.481) LIMITED - 2004-02-09
    icon of addressUnit B Craigie Industrial Estate, Mid Craigie Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    84,411 GBP2024-02-29
    Officer
    icon of calendar 2003-11-06 ~ 2004-01-21
    CIF 64 - Secretary → ME
  • 204
    TRANSFORM FURNITURE LTD - 2009-04-21
    CYMCO LIMITED - 2007-04-11
    CASTLELAW (NO.310) LIMITED - 2000-04-19
    icon of addressTransform House, 95 Douglas Street, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2003-09-25
    CIF 112 - Secretary → ME
  • 205
    DUNDEE CYRENIANS NIGHT SHELTER LIMITED - 1995-11-07
    icon of addressAlasdair Macqueen House, 95 Douglas Street, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-06-01
    CIF 232 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 156 - Secretary → ME
  • 206
    TAYSIDE BUS COMPANY LIMITED - 1997-12-05
    icon of address44/48 East Dock Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-15
    CIF 234 - Nominee Secretary → ME
  • 207
    TRIGGER EVENTS LIMITED - 2004-04-27
    CASTLELAW (NO.455) LIMITED - 2003-06-06
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2004-11-30
    CIF 76 - Secretary → ME
  • 208
    TAYSIDE SOLICITORS PROPERTY CENTRE HOLDINGS LIMITED - 2005-03-21
    CASTLELAW (NO.564) LIMITED - 2005-03-15
    icon of address11 Whitehall Crescent, Dundee, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    694,457 GBP2024-06-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-05-14
    CIF 27 - Secretary → ME
  • 209
    CASTLELAW (NO. 145) LIMITED - 1995-01-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    -360,890 GBP2024-02-29
    Officer
    icon of calendar 1994-08-08 ~ 2004-11-30
    CIF 188 - Nominee Secretary → ME
  • 210
    CASTLELAW (NO.441) LIMITED - 2003-04-01
    icon of addressThird Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-01
    CIF 81 - Secretary → ME
  • 211
    UNICORN PRESERVATION SOCIETY (THE) - 2008-07-30
    icon of addressCgpm Consulting Llp, 40 Gilmerton Place, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-14 ~ 2004-11-30
    CIF 93 - Secretary → ME
  • 212
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -24,483 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ 2004-11-30
    CIF 99 - Secretary → ME
  • 213
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -1,250,918 GBP2024-06-30
    Officer
    icon of calendar 2001-03-05 ~ 2004-11-30
    CIF 98 - Secretary → ME
  • 214
    CASTLELAW (NO.474) LIMITED - 2003-10-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2004-11-30
    CIF 67 - Secretary → ME
  • 215
    LOTHIAN (ARBROATH) LIMITED - 1997-08-14
    CASTLELAW (NO. 168) LIMITED - 1996-03-11
    icon of addressSir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    1,069,081 GBP2024-02-29
    Officer
    icon of calendar 1995-09-29 ~ 1996-03-01
    CIF 181 - Nominee Secretary → ME
  • 216
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-13
    CIF 8 - Secretary → ME
  • 217
    CASTLELAW (NO. 149) LIMITED - 1995-01-23
    icon of address89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1998-01-08
    CIF 187 - Nominee Secretary → ME
  • 218
    CASTLELAW (NO.444) LIMITED - 2003-05-06
    icon of addressDroveside, Westmuir, Brechin, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    232,195 GBP2024-11-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-05-01
    CIF 82 - Secretary → ME
  • 219
    CASTLELAW (NO.596) LIMITED - 2005-11-17
    icon of addressEast Memus Office, East Memus, By Forfar
    Active Corporate (3 parents)
    Equity (Company account)
    -95,277 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    CIF 5 - Secretary → ME
  • 220
    CASTLELAW (NO. 181) LIMITED - 1996-10-04
    icon of addressFindony, Muckhart Road, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1996-04-16 ~ 1997-04-24
    CIF 137 - Secretary → ME
  • 221
    CASTLELAW (NO. 122) LIMITED - 1994-04-12
    icon of addressC/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    846,398 GBP2022-07-31
    Officer
    icon of calendar 1994-03-31 ~ 1994-04-12
    CIF 194 - Nominee Secretary → ME
  • 222
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ 1990-06-01
    CIF 228 - Nominee Secretary → ME
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 154 - Secretary → ME
  • 223
    icon of addressTitanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-06-01 ~ 2004-11-30
    CIF 216 - Nominee Secretary → ME
    icon of calendar ~ 1990-06-01
    CIF 230 - Nominee Secretary → ME
  • 224
    icon of addressAydya Limited Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,313,470 GBP2024-06-30
    Officer
    icon of calendar 2001-01-25 ~ 2002-04-30
    CIF 102 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.