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 David John Cameron

    Related profiles found in government register
  • Mr David John Cameron
    British born in November 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 1 IIF 2
    • icon of address 28, High Street, Nairn, Nairnshire, IV12 4AU

      IIF 3
  • Mr David John Cameron
    British born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr David John Cameron
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 26
  • Cameron, David John
    British co directors born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druminlochan, Feshiebridge, Kincraig, Inverness-shire, PH21 1NQ

      IIF 27
  • Cameron, David John
    British company director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, David John
    British developer born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 47
  • Cameron, David John
    British director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, David John
    British prop dev born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druminlochan, Feshiebridge, Kincraig, Inverness-shire, PH21 1NQ

      IIF 93
  • Cameron, David John
    British property dev born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druminlochan, Feshiebridge, Kincraig, Inverness-shire, PH21 1NQ

      IIF 94
  • Cameron, David John
    British property dev. born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Druminlochan, Feshiebridge, Kincraig, Inverness-shire, PH21 1NQ

      IIF 95
  • Cameron, David John
    British property developer born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, David John
    British property developer / investor born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 116 IIF 117
    • icon of address Myrtlefield House, Grampian Road, Aviemore, PH22 1RH, Scotland

      IIF 118
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 119
  • Cameron, David John
    British property developer/investor born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, David John
    born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH

      IIF 132
    • icon of address Druimanlochain, Dalnavert, Feshie Bridge, Kingussie, PH21 1NQ, Scotland

      IIF 133
  • Cameron, David John
    British

    Registered addresses and corresponding companies
    • icon of address Druminlochan, Feshiebridge, Kincraig, Inverness-shire, PH21 1NQ

      IIF 134
  • Cameron, David John

    Registered addresses and corresponding companies
    • icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

      IIF 135
child relation
Offspring entities and appointments
Active 79
  • 1
    A9 LEISURE COMPANY LIMITED - 1996-09-04
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 135 - Secretary → ME
  • 2
    HMS (924) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,302,049 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 121 - Director → ME
  • 3
    AVIEMORE PROPERTY LIMITED - 2005-05-25
    FIELDRIDGE LIMITED - 2004-11-25
    icon of address Albyn House, Union Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 86 - Director → ME
  • 4
    ANDPAR (114) LIMITED - 2004-11-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,505 GBP2021-03-31
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 5
    HMS (963) LIMITED - 2013-05-13
    icon of address Myrtlefield House, Grampian Road, Aviemore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 118 - Director → ME
  • 6
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,336,732 GBP2021-09-30
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 127 - Director → ME
  • 7
    JK (ACADEMY PARK) LIMITED - 2005-12-23
    icon of address Spey House, Cairngorm Technology Park, Aviemore
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 101 - Director → ME
  • 8
    HOPE STREET (NO.138) LIMITED - 2007-07-27
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 113 - Director → ME
  • 9
    UPLAND (BELLSHILL) LIMITED - 2005-12-23
    icon of address Myrtlefield House, Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 103 - Director → ME
  • 10
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 131 - Director → ME
  • 11
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 115 - Director → ME
  • 12
    CAMLIN (INCHINNAN) LIMITED - 2006-12-29
    icon of address Spey House, Cairngorm Technology Park, Aviemore
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 100 - Director → ME
  • 13
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398,935 GBP2021-06-30
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -20,377 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 52 - Director → ME
  • 16
    JK (LINWOOD) LIMITED - 2005-12-23
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,798,393 GBP2021-12-31
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 112 - Director → ME
  • 19
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,518,921 GBP2021-06-30
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 120 - Director → ME
  • 20
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,582,864 GBP2021-06-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 50 - Director → ME
  • 21
    HMS (911) LIMITED - 2012-04-26
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HMS (923) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,488 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 129 - Director → ME
  • 23
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,790 GBP2024-06-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 57 - Director → ME
  • 24
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,162 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CAMLIN (STIRLING) LIMITED - 2007-12-02
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 111 - Director → ME
  • 27
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,148,298 GBP2024-09-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    AVIEMORE & HIGHLAND HOMES LIMITED - 2007-02-23
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    124,232 GBP2024-11-30
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    INVERNESS PROPERTY UK LIMITED - 2005-11-25
    INVERNESS PROPERTIES LIMITED - 2019-01-08
    EASTFERN LIMITED - 2004-12-06
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    -69,718 GBP2024-06-30
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 102 - Director → ME
  • 31
    CAMERON HOMES (SCOTLAND) LIMITED - 2002-10-18
    AC&H 119 LIMITED - 2001-04-19
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    RAPSON PROPERTIES LTD. - 2006-11-03
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 33
    UPLAND PROPERTIES LTD. - 2012-11-09
    I-MAGAZINE LIMITED - 2009-05-15
    icon of address Myrtlefield House, Myrtlefield, Grampian Road, Aviemore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LEDGE 556 LIMITED - 2000-11-14
    icon of address 56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,514,541 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MORSTON TULLOCH DEVELOPMENTS LIMITED - 2007-10-23
    HALLCO 1313 LIMITED - 2006-06-08
    icon of address Clo Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,743,194 GBP2021-06-30
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 91 - Director → ME
  • 37
    STARYARD LIMITED - 1994-12-28
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2025-04-30
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    LINCAM LINWOOD LIMITED - 2013-06-12
    HMS (925) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,762,377 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 128 - Director → ME
  • 39
    HMS (1005) LIMITED - 2014-08-19
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 116 - Director → ME
  • 40
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    755,611 GBP2021-08-31
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 96 - Director → ME
  • 41
    DUNWILCO (193) LIMITED - 1990-06-05
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,919,860 GBP2021-09-30
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 97 - Director → ME
  • 42
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    672,720 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Director → ME
  • 43
    SCOTIA HOMES (SOUTH) LIMITED - 2015-11-18
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,599,257 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 74 - Director → ME
  • 44
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 68 - Director → ME
  • 45
    SCOTIA (SHIELHILL) LIMITED - 2020-07-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -161,639 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 67 - Director → ME
  • 46
    DAVALL DEVELOPMENTS (DALFABER) LIMITED - 2022-08-02
    HMS (1003) LIMITED - 2014-07-07
    icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,640 GBP2019-06-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 119 - Director → ME
  • 47
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 80 - Director → ME
  • 48
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    14,244 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 84 - Director → ME
  • 49
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,105,301 GBP2020-04-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 65 - Director → ME
  • 50
    WEBSTER PROPERTY DEVELOPMENTS LIMITED - 2008-04-22
    SCOTIA COMMERCIAL LIMITED - 2020-07-29
    WEBSTER PROPERTIES (TAYSIDE) LIMITED - 2002-12-04
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    68,870 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 81 - Director → ME
  • 51
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -660,146 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 73 - Director → ME
  • 52
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -703,763 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 78 - Director → ME
  • 53
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -497,451 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 71 - Director → ME
  • 54
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,701,321 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 76 - Director → ME
  • 55
    SCOTIA (WESTFIELD) LIMITED - 2020-07-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -71,908 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 72 - Director → ME
  • 56
    SCOTIA (MILL OF ROTHNEY) LIMITED - 2020-03-09
    SCOTIA (WYNDHILL) LIMITED - 2019-05-14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 75 - Director → ME
  • 57
    SCOTIA HOMES LIMITED - 2003-05-06
    JISTONE LIMITED - 1989-11-02
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,000 GBP2019-04-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 70 - Director → ME
  • 58
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -134,146 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 83 - Director → ME
  • 59
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 79 - Director → ME
  • 60
    SCOTIA BBS LIMITED - 2007-03-16
    BURNETT BUILDING SERVICES LIMITED - 2004-05-14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 64 - Director → ME
  • 61
    SCOTIA DEVELOPMENTS LIMITED - 2003-05-06
    ABERDEENSHIRE ASSURED TENANCIES LIMITED - 2000-07-14
    PANELNEW LIMITED - 1993-03-26
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 77 - Director → ME
  • 62
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -185,702 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 82 - Director → ME
  • 63
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    HMS (940) LIMITED - 2012-11-19
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 65
    MANORWAY VENTURES LIMITED - 2024-02-23
    icon of address 72 High Street, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,675 GBP2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 32 - Director → ME
  • 66
    LEDGE 972 LIMITED - 2007-04-24
    icon of address Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 85 - Director → ME
  • 67
    ST GILES SHOPPING CENTRE LIMITED - 2013-03-01
    HMS (939) LIMITED - 2012-11-09
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 124 - Director → ME
  • 68
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,600,001 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 70
    RED MACGREGOR HOTEL LIMITED (THE) - 1989-11-07
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    25,098,215 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 71
    ARGYLL HOMES MANAGEMENT LIMITED - 2008-06-23
    CONON BRAE CONSULTANCY LIMITED - 2005-09-21
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED - 2015-11-19
    HMS (577) LIMITED - 2005-01-10
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    68,585 GBP2024-06-30
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 34 - Director → ME
  • 72
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 92 - Director → ME
  • 73
    HMS (952) LIMITED - 2013-02-22
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 126 - Director → ME
  • 74
    icon of address First Floor, 111 Grampian Road, Aviemore, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,200,001 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 75
    HMS (938) LIMITED - 2012-11-09
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,185,726 GBP2024-10-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 122 - Director → ME
  • 76
    WEBSTER & PATULLO LIMITED - 1995-05-12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 69 - Director → ME
  • 77
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 63 - Director → ME
  • 78
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 66 - Director → ME
  • 79
    MACPHEE (8) LIMITED - 2004-12-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 47 - Director → ME
Ceased 37
  • 1
    A9 LEISURE COMPANY LIMITED - 1996-09-04
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1999-03-31
    IIF 134 - Secretary → ME
  • 2
    icon of address 28 Queensgate, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2017-03-14
    IIF 99 - Director → ME
  • 3
    icon of address Units 1-2 42 Harbour Road, Inverness, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    422,449 GBP2024-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2008-01-17
    IIF 44 - Director → ME
  • 4
    SIGNS R US LIMITED - 2002-03-25
    SIGNMASTERS (SCOTLAND) LIMITED - 2001-02-15
    icon of address Units 1-2 42 Harbour Road, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    442,745 GBP2024-06-30
    Officer
    icon of calendar 2001-01-24 ~ 2008-01-17
    IIF 94 - Director → ME
  • 5
    icon of address The Town House, The Square, Grantown On Spey, The Square, Grantown-on-spey, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1998-11-03
    IIF 105 - Director → ME
  • 6
    ANDPAR (114) LIMITED - 2004-11-17
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,505 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLUBDISC LIMITED - 1999-09-29
    icon of address 56 Torridon Road, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10,481,967 GBP2024-03-31
    Officer
    icon of calendar 1999-09-14 ~ 2000-10-20
    IIF 87 - Director → ME
  • 8
    icon of address Cairngorm Ski Area, Aviemore, Inverness Shire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-25 ~ 1997-06-20
    IIF 107 - Director → ME
  • 9
    CAIRNGORM RECREATION TRUST LIMITED - 2001-03-01
    icon of address C/o Swarbrick Law Unit 18/5, Spey Valley Business Park, Dalfaber Industrial Estate, Aviemore, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    4,167 GBP2024-04-30
    Officer
    icon of calendar 1991-07-12 ~ 1995-07-31
    IIF 93 - Director → ME
  • 10
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,518,921 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HMS (923) LIMITED - 2012-06-29
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,488 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAIRNGORM MOUNTAIN LTD. - 2019-01-16
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-14 ~ 1997-06-20
    IIF 106 - Director → ME
  • 13
    AMITY HOSPITALITY (GRANTOWN-ON-SPEY) LIMITED - 2023-08-15
    icon of address 10 Albert Place, Stirling, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,370 GBP2024-09-30
    Officer
    icon of calendar 2022-04-15 ~ 2023-01-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2023-02-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AMITY HOSPITALITY (HIGHLANDS) LIMITED - 2023-08-15
    icon of address 10 Albert Place, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -289,421 GBP2024-09-30
    Officer
    icon of calendar 2022-05-05 ~ 2023-01-10
    IIF 48 - Director → ME
  • 15
    UPLAND TULLOCH DEVELOPMENTS (PORTREE) LIMITED - 1999-01-29
    YARDANGLE LIMITED - 1997-06-30
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-28 ~ 1998-11-11
    IIF 46 - Director → ME
  • 16
    BLP 2003-31 LIMITED - 2003-09-17
    INVERNESS ESTATES LIMITED - 2015-10-28
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    232,228 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-08-06 ~ 2015-10-09
    IIF 90 - Director → ME
  • 17
    icon of address Highland Council Headquarters, Glenurquhart Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,730 GBP2024-03-31
    Officer
    icon of calendar 1992-05-21 ~ 1996-03-31
    IIF 109 - Director → ME
  • 18
    INVERNESS THISTLE AND CALEDONIAN F.C PLC - 2004-12-30
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -125,816 GBP2023-05-30
    Officer
    icon of calendar 2007-08-22 ~ 2017-09-07
    IIF 41 - Director → ME
    icon of calendar 2019-11-11 ~ 2022-03-05
    IIF 33 - Director → ME
  • 19
    HMS (1002) LIMITED - 2014-07-01
    icon of address 52 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,220,459 GBP2022-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HMS (1005) LIMITED - 2014-08-19
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CAMLIN MADRAS LIMITED - 2023-10-16
    icon of address Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ 2023-10-13
    IIF 62 - Director → ME
  • 22
    FORTH WINES LIMITED - 2010-08-09
    icon of address Wellpark Brewery, 161 Duke Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-10-27
    IIF 43 - Director → ME
  • 23
    RAYMOND MILLER LIMITED - 2005-04-12
    icon of address C/o Millers Of Speyside Limited, Strathspey Industrial Estate, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,476,552 GBP2020-01-31
    Officer
    icon of calendar 1996-05-31 ~ 2003-05-02
    IIF 108 - Director → ME
  • 24
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    672,720 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-20
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    icon of address Ca'd'oro Building, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -178,779 GBP2023-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-07-19
    IIF 61 - Director → ME
  • 26
    DAVALL DEVELOPMENTS (DALFABER) LIMITED - 2022-08-02
    HMS (1003) LIMITED - 2014-07-07
    icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,640 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Tomanuird Tomanuird, Cromdale, Grantown-on-spey, Moray, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    13,023 GBP2024-04-30
    Officer
    icon of calendar 1995-01-13 ~ 2010-07-07
    IIF 104 - Director → ME
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 133 - LLP Member → ME
  • 29
    MANORWAY VENTURES LIMITED - 2024-02-23
    icon of address 72 High Street, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-04-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    HMS (295) LIMITED - 1998-09-17
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-20 ~ 2000-10-24
    IIF 45 - Director → ME
  • 31
    MUNOBIBALL LIMITED - 1996-10-22
    DRUMOSSIE LIMITED - 1999-11-11
    DRUMOSSIE REALTY COMPANY LIMITED - 1998-03-27
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2000-10-24
    IIF 38 - Director → ME
  • 32
    AVIEMORE & HIGHLAND DEVELOPMENTS LIMITED - 2007-10-26
    NEVISMOUNT LIMITED - 2001-10-24
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2007-02-28
    IIF 95 - Director → ME
  • 33
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-16 ~ 1999-02-18
    IIF 42 - Director → ME
  • 34
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    INVERNESS LIMITED - 1996-07-04
    TULLOCH LIMITED - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 2000-01-10
    IIF 39 - Director → ME
  • 35
    HMS (487) LIMITED - 2003-12-24
    TULLOCH GROUP LIMITED - 2003-08-27
    TULLOCH PLC - 2000-04-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2000-10-24
    IIF 40 - Director → ME
  • 36
    TULLOCH PLANT LIMITED - 1989-04-01
    INVERNESS TOYOTA CENTRE (HIRE DRIVE) LIMITED - 1986-11-26
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-10 ~ 2000-06-06
    IIF 88 - Director → ME
  • 37
    RED MACGREGOR HOTEL LIMITED (THE) - 1989-11-07
    icon of address First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    25,098,215 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.