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

Scott, Norman Robert

    Related profiles found in government register
  • Scott, Norman Robert
    born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badgergate, Glen Road, Dunblane, Stirlingshire, FK15 0HT

      IIF 1
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 2
  • Scott, Norman Robert
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Norman Robert
    British co director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 25
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 26 IIF 27
  • Scott, Norman Robert
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shed A, Atlantic Way, Barry, South Glamorgan, CF63 3RA, Wales

      IIF 28 IIF 29
    • icon of address Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA, United Kingdom

      IIF 30
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

      IIF 47
    • icon of address 36, Shore Street, Inverness, IV1 1NF, Scotland

      IIF 48
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 57
    • icon of address Office 3, 6 Munro Road, Stirling, FK7 7UU, Scotland

      IIF 58
  • Scott, Norman Robert
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 59
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 60 IIF 61
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, Scotland

      IIF 62 IIF 63
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 67
    • icon of address High Road, Needham, Harleston, Norfolk, IP20 9LB, England

      IIF 68 IIF 69
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, United Kingdom

      IIF 70
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB

      IIF 71
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 72 IIF 73 IIF 74
    • icon of address Office 3, 6 Munro Road, Stirling, FK7 7UU, Scotland

      IIF 77
  • Scott, Norman Robert
    British

    Registered addresses and corresponding companies
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 78
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 79
  • Scott, Norman Robert
    British company director

    Registered addresses and corresponding companies
  • Scott, Norman Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 110
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 111
  • Scott, Norman Robert
    British property manager

    Registered addresses and corresponding companies
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 112
  • Mr Norman Robert Scott
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 113 IIF 114
    • icon of address U7, Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY

      IIF 115
    • icon of address 36, Shore Street, Inverness, IV1 1NF, Scotland

      IIF 116
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Est, Stirling, FK7 7UU, United Kingdom

      IIF 117
  • Scott, Norman

    Registered addresses and corresponding companies
    • icon of address Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA, United Kingdom

      IIF 118
    • icon of address Unit 7, Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 119
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB

      IIF 120
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 121
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 122 IIF 123
child relation
Offspring entities and appointments
Active 25
  • 1
    NEVIS HOMES LIMITED - 2024-10-09
    GRAY HOMES (LAMLASH) LIMITED - 2023-07-25
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,034 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    GRAY HOMES SCOTLAND LIMITED - 2020-10-06
    SCOTT PROPERTIES (TAMWORTH) LIMITED - 2020-07-06
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 10 - Director → ME
  • 4
    TERBEAM LIMITED - 1986-10-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 108 - Secretary → ME
  • 5
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 22 - Director → ME
  • 6
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-02-25 ~ now
    IIF 111 - Secretary → ME
  • 7
    icon of address Badgergate, Glen Road, Dunblane, Perthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,763 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,231,572 GBP2024-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 4 - Director → ME
  • 10
    ARRAN SHORES LIMITED - 2024-10-08
    GRAY HOMES (STRATHDOON) LIMITED - 2022-08-18
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 17 - Director → ME
  • 11
    GRAY HOMES (MILLER ROAD) LIMITED - 2024-09-05
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Scott Pallets, Shed A, Atlantic Way, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,981,820 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 105 - Secretary → ME
  • 15
    PALOHURST LIMITED - 1991-01-08
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,664 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 106 - Secretary → ME
  • 16
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    CAIRNGULF LIMITED - 1995-03-30
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    619,587 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 104 - Secretary → ME
  • 17
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,337 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    445,590 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 9 - Director → ME
  • 19
    MUNROBRAE LIMITED - 2015-01-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-01-06 ~ now
    IIF 122 - Secretary → ME
  • 20
    SCOTT RECYCLING LIMITED - 2014-01-09
    SGIL NO. 1 LIMITED - 2023-10-03
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 6 - Director → ME
  • 21
    SCOTT WASTE MANAGEMENT LIMITED - 2014-01-23
    ZEDBOX SCOTLAND LIMITED - 2017-08-24
    SGIL NO. 2 LIMITED - 2017-02-16
    SCOTT PROPERTIES (ELLESMERE PORT) LIMITED - 2024-08-27
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-06-26 ~ now
    IIF 119 - Secretary → ME
  • 22
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,731,518 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-01-08 ~ now
    IIF 123 - Secretary → ME
  • 23
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 2 - LLP Designated Member → ME
  • 24
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,415,957 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 5 - Director → ME
  • 25
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
Ceased 55
  • 1
    icon of address 7 Charles Court, Budbrooke Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,027,808 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-08-22
    IIF 62 - Director → ME
  • 2
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 26 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 100 - Secretary → ME
  • 3
    SCOTT PACKAGING GLASGOW LIMITED - 2015-01-13
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-16
    IIF 30 - Director → ME
    icon of calendar 2014-10-29 ~ 2014-12-16
    IIF 118 - Secretary → ME
  • 4
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 35 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 81 - Secretary → ME
  • 5
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2023-05-31
    IIF 76 - Director → ME
    icon of calendar 2003-03-14 ~ 2023-05-31
    IIF 110 - Secretary → ME
  • 6
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2020-12-18
    IIF 31 - Director → ME
  • 7
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 49 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 99 - Secretary → ME
  • 8
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 52 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 103 - Secretary → ME
  • 9
    icon of address High Road, Needham, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-05-31
    IIF 69 - Director → ME
  • 10
    icon of address High Road, Needham, Harleston, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-05-31
    IIF 68 - Director → ME
  • 11
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2023-05-31
    IIF 47 - Director → ME
  • 12
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 25 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 87 - Secretary → ME
  • 13
    icon of address The Gravel Pit, Needham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2023-05-31
    IIF 71 - Director → ME
    icon of calendar 2015-11-19 ~ 2023-05-31
    IIF 120 - Secretary → ME
  • 14
    MILLBRY 195 LTD. - 1999-04-15
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2023-05-31
    IIF 42 - Director → ME
    icon of calendar 1999-04-08 ~ 2023-05-31
    IIF 80 - Secretary → ME
  • 15
    GLEBENORM LIMITED - 1984-10-02
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2023-05-31
    IIF 50 - Director → ME
    icon of calendar 2004-07-09 ~ 2023-05-31
    IIF 95 - Secretary → ME
  • 16
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 53 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 101 - Secretary → ME
  • 17
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,227,468 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-08-20
    IIF 67 - Director → ME
    icon of calendar 2011-01-24 ~ 2020-08-20
    IIF 78 - Secretary → ME
  • 18
    TING LIMITED - 2020-08-20
    UBERSONIC LIMITED - 2018-05-09
    icon of address 36 Shore Street, Inverness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,656,261 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-08-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2020-08-20
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2023-05-31
    IIF 54 - Director → ME
    icon of calendar 2004-02-02 ~ 2023-05-31
    IIF 96 - Secretary → ME
  • 20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2023-05-31
    IIF 51 - Director → ME
  • 21
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2023-05-31
    IIF 34 - Director → ME
    icon of calendar 2007-09-04 ~ 2023-05-31
    IIF 84 - Secretary → ME
  • 22
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 44 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 91 - Secretary → ME
  • 23
    icon of address Dickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-07-05
    IIF 1 - LLP Designated Member → ME
  • 24
    NORTHERN CASE SERVICES LIMITED - 2015-10-03
    TIMBER WASTE LIMITED - 2009-02-13
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2023-05-31
    IIF 74 - Director → ME
  • 25
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2023-05-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-06-05
    IIF 113 - Ownership of shares – 75% or more OE
  • 26
    HBJ 401 LIMITED - 1998-04-02
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ 2023-05-31
    IIF 65 - Director → ME
  • 27
    JNRP ENTERPRISE CO LIMITED - 2021-10-25
    icon of address The Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,901,656 GBP2022-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-12-08
    IIF 70 - Director → ME
  • 28
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2023-05-31
    IIF 40 - Director → ME
    icon of calendar 1998-08-24 ~ 2023-05-31
    IIF 85 - Secretary → ME
  • 29
    icon of address 2 Caledon Green, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,487 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-03-06
    IIF 77 - Director → ME
  • 30
    M M & S (2220) LIMITED - 1994-09-30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2024-03-06
    IIF 58 - Director → ME
    icon of calendar 2007-08-23 ~ 2024-03-06
    IIF 109 - Secretary → ME
  • 31
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of address The Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2023-05-31
    IIF 7 - Director → ME
    icon of calendar 2007-04-23 ~ 2023-05-31
    IIF 79 - Secretary → ME
  • 32
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2023-05-31
    IIF 41 - Director → ME
    icon of calendar 2004-03-24 ~ 2023-05-31
    IIF 89 - Secretary → ME
  • 33
    COVECREST LIMITED - 2007-09-08
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2023-05-31
    IIF 37 - Director → ME
    icon of calendar 2007-05-16 ~ 2023-05-31
    IIF 86 - Secretary → ME
  • 34
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2023-05-31
    IIF 73 - Director → ME
    icon of calendar 2012-02-02 ~ 2023-05-31
    IIF 121 - Secretary → ME
  • 35
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2023-05-31
    IIF 61 - Director → ME
    icon of calendar 2001-10-16 ~ 2023-05-31
    IIF 83 - Secretary → ME
  • 36
    SCOTT RECYCLING LIMITED - 2014-01-09
    SGIL NO. 1 LIMITED - 2023-10-03
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-01-31
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2023-05-31
    IIF 36 - Director → ME
    icon of calendar 2007-05-30 ~ 2023-05-31
    IIF 92 - Secretary → ME
  • 38
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2023-05-31
    IIF 43 - Director → ME
    icon of calendar 2007-08-06 ~ 2023-05-31
    IIF 90 - Secretary → ME
  • 39
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1995-12-27 ~ 2023-05-31
    IIF 60 - Director → ME
    icon of calendar 1990-05-22 ~ 2023-05-31
    IIF 112 - Secretary → ME
  • 40
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2024-03-06
    IIF 32 - Director → ME
  • 41
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 55 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 98 - Secretary → ME
  • 42
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 56 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 102 - Secretary → ME
  • 43
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 27 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 97 - Secretary → ME
  • 44
    icon of address Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ 2023-06-30
    IIF 63 - Director → ME
  • 45
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2023-05-31
    IIF 72 - Director → ME
  • 46
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    META ED LIMITED - 2024-05-02
    SCOTT RECYCLING LIMITED - 2012-12-18
    SR (123) LIMITED - 2021-11-01
    MILLBRY 87 LTD. - 1998-09-01
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2024-05-02
    IIF 57 - Director → ME
    icon of calendar 1998-08-24 ~ 2024-05-02
    IIF 107 - Secretary → ME
  • 47
    DMWS 593 LIMITED - 2004-06-18
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2023-05-31
    IIF 33 - Director → ME
    icon of calendar 2003-02-28 ~ 2023-05-31
    IIF 88 - Secretary → ME
  • 48
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2023-05-31
    IIF 38 - Director → ME
    icon of calendar 1998-08-10 ~ 2023-05-31
    IIF 93 - Secretary → ME
  • 49
    ROSEWOOD PACKAGING (MANCHESTER) LIMITED - 2021-09-29
    SCOTT PACKAGING (MANCHESTER) LIMITED - 2016-06-21
    icon of address 77 Wonastow Road, Monmouth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-05-25
    IIF 45 - Director → ME
  • 50
    SCOTT PACKAGING (WOLVERHAMPTON) LIMITED - 2015-07-06
    ROSEWOOD PACKAGING (WOLVERHAMPTON) LIMITED - 2021-09-29
    icon of address 77 Wonastow Road, Monmouth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-07-02
    IIF 46 - Director → ME
  • 51
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 39 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 94 - Secretary → ME
  • 52
    DMWS 594 LIMITED - 2003-03-25
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -55,032 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2023-05-31
    IIF 82 - Secretary → ME
  • 53
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2023-05-31
    IIF 66 - Director → ME
  • 54
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2023-05-31
    IIF 64 - Director → ME
  • 55
    GLENTHORN HOME FOR THE ELDERLY LIMITED - 1988-01-25
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2023-05-31
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.