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 Norman Robert Scott

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

    Resident in Scotland

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

      IIF 1
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 2 IIF 3
    • icon of address U7, Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY

      IIF 4
    • icon of address 36, Shore Street, Inverness, IV1 1NF, Scotland

      IIF 5
  • 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 6
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 7 IIF 8
  • Scott, Norman Robert
    British company director born in October 1968

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 50
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 51
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 52 IIF 53
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, Scotland

      IIF 54 IIF 55
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

      IIF 56 IIF 57 IIF 58
    • icon of address Caledon Green, Earlsgate Park, Grangemouth, FK3 8TR, United Kingdom

      IIF 59
    • icon of address U7, Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 60 IIF 61
    • icon of address High Road, Needham, Harleston, Norfolk, IP20 9LB, England

      IIF 62 IIF 63
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, United Kingdom

      IIF 64
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB

      IIF 65
    • icon of address The Gravel Pit, Needham, Norfolk, IP20 9LB, England

      IIF 66 IIF 67 IIF 68
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 71 IIF 72 IIF 73
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Office 3, 6 Munro Road, Stirling, FK7 7UU, Scotland

      IIF 80
  • 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 81
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 82
  • Scott, Norman Robert
    British

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

      IIF 83
  • 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 115
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 116
  • 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 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)
    -229,785 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 74 - 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 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - 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)
    -58,184 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 72 - 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 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 48 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 113 - 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 78 - 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 77 - Director → ME
    icon of calendar 2009-02-25 ~ now
    IIF 116 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 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 46 - 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)
    1,638,059 GBP2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 28 - 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 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 75 - 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 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 76 - 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 10 - 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 9 - 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)
    4,639,912 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 43 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 110 - Secretary → ME
  • 15
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    PALOHURST LIMITED - 1991-01-08
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,807,490 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 111 - 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)
    663,907 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 109 - Secretary → ME
  • 17
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 79 - Director → ME
  • 18
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    263,816 GBP2023-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 71 - 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 45 - Director → ME
    icon of calendar 2015-01-06 ~ now
    IIF 122 - Secretary → ME
  • 20
    SGIL NO. 1 LIMITED - 2023-10-03
    SCOTT RECYCLING LIMITED - 2014-01-09
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,536 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 61 - Director → ME
  • 21
    SCOTT PROPERTIES (ELLESMERE PORT) LIMITED - 2024-08-27
    ZEDBOX SCOTLAND LIMITED - 2017-08-24
    SGIL NO. 2 LIMITED - 2017-02-16
    SCOTT WASTE MANAGEMENT LIMITED - 2014-01-23
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 27 - 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, 1 offspring)
    Equity (Company account)
    5,299,346 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 42 - 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 82 - 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)
    Retained earnings (accumulated losses)
    3,082,404 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 60 - 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)
    545,176 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 73 - 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 54 - 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 7 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 104 - 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 11 - 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 16 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 85 - 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 70 - Director → ME
    icon of calendar 2003-03-14 ~ 2023-05-31
    IIF 115 - 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 12 - Director → ME
  • 7
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 32 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 103 - 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 35 - Director → ME
    icon of calendar 2006-03-31 ~ 2023-05-31
    IIF 108 - Secretary → ME
  • 9
    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 63 - 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 62 - 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 30 - 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 6 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 91 - 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 65 - 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 23 - Director → ME
    icon of calendar 1999-04-08 ~ 2023-05-31
    IIF 84 - 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 33 - Director → ME
    icon of calendar 2004-07-09 ~ 2023-05-31
    IIF 99 - 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 37 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 105 - Secretary → ME
  • 17
    NEVISWAVE (NO 1) LIMITED - 2020-03-04
    SCOTT DIRECT INSURANCE SERVICES LIMITED - 2020-02-19
    ANDSTRAT (NO.334) LIMITED - 2010-10-28
    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 59 - Director → ME
    icon of calendar 2011-01-24 ~ 2020-08-20
    IIF 83 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2020-08-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 38 - Director → ME
    icon of calendar 2004-02-02 ~ 2023-05-31
    IIF 100 - 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 34 - 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 15 - Director → ME
    icon of calendar 2007-09-04 ~ 2023-05-31
    IIF 88 - 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 25 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 95 - 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 81 - 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 68 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-06-05
    IIF 2 - 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 57 - Director → ME
  • 27
    JNRP ENTERPRISE CO LIMITED - 2021-10-25
    icon of address The Gravel Pit, Needham, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,901,656 GBP2022-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-12-08
    IIF 64 - 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 21 - Director → ME
    icon of calendar 1998-08-24 ~ 2023-05-31
    IIF 89 - 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 80 - Director → ME
  • 30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    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 49 - Director → ME
    icon of calendar 2007-08-23 ~ 2024-03-06
    IIF 114 - 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 36 - Director → ME
    icon of calendar 2007-04-23 ~ 2023-05-31
    IIF 106 - 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 22 - Director → ME
    icon of calendar 2004-03-24 ~ 2023-05-31
    IIF 93 - 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 18 - Director → ME
    icon of calendar 2007-05-16 ~ 2023-05-31
    IIF 90 - 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 67 - 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 53 - Director → ME
    icon of calendar 2001-10-16 ~ 2023-05-31
    IIF 87 - Secretary → ME
  • 36
    SGIL NO. 1 LIMITED - 2023-10-03
    SCOTT RECYCLING LIMITED - 2014-01-09
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,536 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-01-31
    IIF 4 - 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 17 - Director → ME
    icon of calendar 2007-05-30 ~ 2023-05-31
    IIF 96 - 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 24 - Director → ME
    icon of calendar 2007-08-06 ~ 2023-05-31
    IIF 94 - Secretary → ME
  • 39
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1995-12-27 ~ 2023-05-31
    IIF 52 - Director → ME
    icon of calendar 1990-05-22 ~ 2023-05-31
    IIF 117 - Secretary → ME
  • 40
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2024-03-06
    IIF 13 - Director → ME
  • 41
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    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 39 - Director → ME
    icon of calendar 2005-10-03 ~ 2023-05-31
    IIF 102 - 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 40 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 107 - 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 8 - Director → ME
    icon of calendar 2007-08-16 ~ 2023-05-31
    IIF 101 - 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 55 - 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 66 - Director → ME
  • 46
    META ED LIMITED - 2024-05-02
    SR (123) LIMITED - 2021-11-01
    SCOTT RECYCLING LIMITED - 2012-12-18
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    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 47 - Director → ME
    icon of calendar 1998-08-24 ~ 2024-05-02
    IIF 112 - 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 14 - Director → ME
    icon of calendar 2003-02-28 ~ 2023-05-31
    IIF 92 - 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 19 - Director → ME
    icon of calendar 1998-08-10 ~ 2023-05-31
    IIF 97 - 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 26 - Director → ME
  • 50
    ROSEWOOD PACKAGING (WOLVERHAMPTON) LIMITED - 2021-09-29
    SCOTT PACKAGING (WOLVERHAMPTON) LIMITED - 2015-07-06
    icon of address 77 Wonastow Road, Monmouth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-07-02
    IIF 29 - 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 20 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-05-31
    IIF 98 - 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 86 - 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 58 - 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 56 - 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 69 - 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.