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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Thomas Daniel Patterson Thrupp

    Related profiles found in government register
  • Mr Thomas Daniel Patterson Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 1
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 2
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 3
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 4
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1HB

      IIF 17
  • Mr Thomas Daniel Patterson Thrupp
    Scottish born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 18
  • Thrupp, Thomas Daniel Patterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas Daniel Patterson
    British acountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 33
  • Thrupp, Thomas Daniel Patterson
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 34
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 35 IIF 36
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 37
  • Thrupp, Thomas Daniel Patterson
    British none born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 38
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 39
  • Thrupp, Thomas Daniel Paterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 40
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 41 IIF 42
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 43
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 44 IIF 45
  • Thrupp, Thomas Daniel Patterson
    Scottish accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 46
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 47 IIF 48
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 49 IIF 50
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1HB

      IIF 51
  • Thrupp, Thomas Daniel Patterson
    Scottish company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 52 IIF 53
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 54
  • Thrupp, Thomas Daniel Patterson
    Scottish director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 55
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 56
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Mr Alan Thrupp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 61
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 62 IIF 63 IIF 64
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 66
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 73
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 74 IIF 75
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 76
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 77 IIF 78
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 79
  • Mr Thomas Thrupp
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 80
  • Thrupp, Alan
    British accountant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-20, Shore Street, Anstruther, Fife, KY10 3EA

      IIF 81
    • icon of address The Garden House, 18a, Shore Street, Anstruther, Fife, KY10 3EA, Scotland

      IIF 82
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 88
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 89
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB

      IIF 90
  • Thrupp, Alan
    British business director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 91
  • Thrupp, Alan
    British co director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 92 IIF 93
  • Thrupp, Alan
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 94 IIF 95 IIF 96
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 98
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 99
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 100
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 101
  • Thrupp, Alan
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Thrupp
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 120
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 121
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 122
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 123
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 124
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 125 IIF 126
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 127 IIF 128 IIF 129
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 134 IIF 135 IIF 136
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 137
  • Thrupp, Thomas
    British british born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 138
  • Thrupp, Thomas
    British certified accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 139 IIF 140
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 141
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 142
  • Thrupp, Thomas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 146
  • Thrupp, Alan
    British

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 157
  • Thrupp, Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 158
  • Thrupp, Alan
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 159
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 160
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 161
  • Thrupp, Alan

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 162 IIF 163
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 164
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 113 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    PURPLE MONSTER LTD - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,260 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    THE CROWN HOTEL DENNY LTD - 2023-05-18
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,019 GBP2025-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    52AI LTD
    - now
    MILLBURN GROUP LIMITED - 2023-11-29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    52AJ LTD
    - now
    RMC PROPERTY (FIFE) LTD - 2024-03-20
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    52AK LTD
    - now
    REDPATH PROPERTIES (FIFE) LTD - 2024-04-02
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 88 - Director → ME
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 15
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 107 - Director → ME
  • 19
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 153 - Secretary → ME
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 23
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 83 - Director → ME
  • 25
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 38 - Director → ME
  • 29
    KINGDOM PLUMBING & HEATING LIMITED - 2009-02-02
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 97 - Director → ME
  • 30
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 95 - Director → ME
  • 31
    icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 151 - Secretary → ME
  • 33
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Drummond House, 2b Old Glamis Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 37
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 142 - Director → ME
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,764 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 43
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 44
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 110 - Director → ME
  • 45
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 103 - Director → ME
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 82 - Director → ME
  • 49
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 58 - Director → ME
  • 52
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 55
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 56
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 40
  • 1
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 78 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    VALROCK DRILLING SERVICES LTD - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 139 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 132 - Ownership of shares – 75% or more OE
  • 3
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 146 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    52AF LTD
    - now
    KS PLANT (FIFE) LIMITED - 2021-09-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    KGPS LIMITED - 2016-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,265 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-01
    IIF 34 - Director → ME
  • 6
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-01
    IIF 36 - Director → ME
  • 7
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-06-01
    IIF 109 - Director → ME
  • 8
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-01
    IIF 106 - Director → ME
  • 9
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 94 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-05-01
    IIF 154 - Secretary → ME
  • 10
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-31
    IIF 27 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2022-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-05
    IIF 96 - Director → ME
    icon of calendar 2007-05-05 ~ 2011-05-03
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-01
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    52AG LIMITED - 2023-05-26
    SM ROPE ACCESS SERVICES LIMITED - 2022-10-12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    16,832 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,905 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-04-01
    IIF 152 - Secretary → ME
    icon of calendar 2000-03-30 ~ 2001-06-20
    IIF 163 - Secretary → ME
  • 14
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-01
    IIF 26 - Director → ME
  • 15
    TAG DISTRIBUTION LTD. - 2002-10-28
    FORESTDAM LIMITED - 1999-04-08
    icon of address 26 Fairfield Road, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    506,420 GBP2024-04-30
    Officer
    icon of calendar 1999-03-25 ~ 2001-06-20
    IIF 162 - Secretary → ME
  • 16
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-20
    IIF 149 - Secretary → ME
  • 17
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-01-01
    IIF 79 - Director → ME
  • 18
    icon of address 26 Colston Drive, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-09-18
    IIF 157 - Secretary → ME
  • 19
    JBFF LTD.
    - now
    J. BRYCELAND FIRE SYSTEMS LIMITED - 2014-02-04
    T.C. MUIR (FIRE SPRINKLER ENGINEERS) LTD. - 2005-04-07
    KYLEMINT LIMITED - 1996-09-03
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-18 ~ 1997-07-16
    IIF 147 - Secretary → ME
  • 20
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2020-03-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 22
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 85 - Director → ME
  • 23
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-01
    IIF 41 - Director → ME
  • 24
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-12-01
    IIF 164 - Secretary → ME
  • 25
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 19 - Director → ME
  • 26
    BF (ELGIN) LIMITED - 2019-12-23
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 27
    TBC (INVERBERVIE) LIMITED - 2010-10-15
    icon of address 155-159 King Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-31
    IIF 155 - Secretary → ME
  • 28
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-01-01
    IIF 108 - Director → ME
  • 30
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-01
    IIF 81 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-09-01
    IIF 93 - Director → ME
    icon of calendar 2007-10-22 ~ 2008-09-01
    IIF 150 - Secretary → ME
  • 31
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 92 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 158 - Secretary → ME
  • 32
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,392 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 22 - Director → ME
  • 33
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,030 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,150 GBP2023-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 23 - Director → ME
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2025-01-15
    IIF 20 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-01-15
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-03-31 ~ 2025-01-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2019-03-01
    IIF 101 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-12-01
    IIF 91 - Director → ME
    icon of calendar 2009-09-02 ~ 2013-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 135 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-01 ~ 2018-04-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-12-01
    IIF 90 - Director → ME
  • 39
    52AD LIMITED - 2019-11-29
    ST ANDREWS BAY LOBSTERS LIMITED - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-11-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-05
    IIF 39 - Director → 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.