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

Ross, Kenneth

    Related profiles found in government register
  • Ross, Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 1 IIF 2
  • Ross, Kenneth
    British builder

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 3
  • Ross, Kenneth
    British builder & property developer

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 4
  • Ross, Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address 77/2 Lancefield Quay, Glasgow, G3 8HA

      IIF 5
  • Ross, Kenneth
    British developer

    Registered addresses and corresponding companies
  • Ross, Kenneth
    British propert developer

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 11
  • Ross, Kenneth
    British quantity surveyor born in September 1948

    Registered addresses and corresponding companies
    • icon of address 11 Lochbroom Drive, Newton Mearns, Glasgow, G77 5PF

      IIF 12
  • Ross, Kenneth
    British surveyor born in September 1948

    Registered addresses and corresponding companies
    • icon of address 11 Lochbroom Drive, Newton Mearns, Glasgow, G77 5PF

      IIF 13
  • Ross, Kenneth

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 14
  • Ross, Kenneth
    born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, G76 8RP

      IIF 15
  • Ross, Kenneth
    British builder born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 16
  • Ross, Kenneth
    British builder & property developer born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EG

      IIF 17
  • Ross, Kenneth
    British chair born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address High Housecrags, Eaglesham Road, Clarkston, Glasgow, G76 8RP, Scotland

      IIF 18
    • icon of address High Housecrags, Eaglesham Road, Clarkston, Glasgow, G76 8RP, United Kingdom

      IIF 19
  • Ross, Kenneth
    British company director born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 20
    • icon of address 20, Dumbreck Road, Glasgow, G41 5BW, Scotland

      IIF 21
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 22
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 23 IIF 24
  • Ross, Kenneth
    British developer born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ross, Kenneth
    British director born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 40 IIF 41
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 42 IIF 43
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 44 IIF 45
    • icon of address High Housecrags, Eaglesham Road, Clarkston, Glasgow, G76 8RP, Scotland

      IIF 46
    • icon of address 2, Cricketer Court, Melton Mowbray, Leicestershire, LE14 4FQ, England

      IIF 47
  • Ross, Kenneth
    British entrepreneur born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 48
  • Ross, Kenneth
    British housebuilder born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 49 IIF 50
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 51 IIF 52
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, United Kingdom

      IIF 53
  • Ross, Kenneth
    British none born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Glasgow, G46 6UH, United Kingdom

      IIF 54
    • icon of address Barclay House, West Langlands Street, Kilmarnock, East Ayrshire, KA1 2PY, Scotland

      IIF 55
  • Ross, Kenneth
    British propert developer born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 56
  • Ross, Kenneth
    British property developer born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 57
    • icon of address 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP

      IIF 58 IIF 59
  • Ross, Kenneth
    British renewable energy born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167 Renfrew Street, Glasgow, G3 6RQ

      IIF 60
  • Ross, Kenneth
    British chair of the board born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockingham House, St Maurices Road, York, Yorkshire, YO31 7JA

      IIF 61
  • Mr Kenneth Ross
    British born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 62
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 63 IIF 64 IIF 65
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 69
    • icon of address 295, Fenwick Road, Glasgow, G46 6UH

      IIF 70 IIF 71
    • icon of address Barclay House, West Langlands Street, Kilmarnock, East Ayrshire, KA1 2PY, Scotland

      IIF 72
  • Neil, Kenneth Thomas Wood, Professor
    British academic born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167 Renfrew Street, Glasgow, G3 6RQ

      IIF 73
  • Neil, Kenneth Thomas Wood, Professor
    British lecturer born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, Renfrew Street, The Glasgow School Of Art, Glasgow, G3 6RQ, Scotland

      IIF 74
  • Neil, Kenneth Thomas Wood, Professor
    British director born in August 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Royal College Of Art, Kensington Gore, London, SW7 2EU, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    3HYORK LTD - 2020-08-12
    icon of address 2 Cricketer Court, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -338,045 GBP2023-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Rockingham House, St Maurices Road, York, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 61 - Director → ME
  • 3
    YUILL (SYSTEMS FORTY THREE) LIMITED - 1991-05-22
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    MILSAMCO (NO.104) LIMITED - 2005-08-31
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 40 - Director → ME
  • 5
    ROBERTSON ROSS JVCO 1 LIMITED - 2020-11-09
    HALCYON CITY LIVING (ABERDEEN) LIMITED - 2018-02-08
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    187,672 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 22 - Director → ME
  • 6
    HMS (719) LIMITED - 2007-12-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    ST. VINCENT STREET (308) LIMITED - 2000-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MM&S (5109) LIMITED - 2006-07-11
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 10
    ELPHINSTONE HOMES (SANDYFORD) LIMITED - 2008-02-29
    MILLBRY 49 LTD. - 1998-05-15
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 11
    ELPHINSTONE GROUP LIMITED - 2008-11-05
    ELPHINSTONE HOMES LIMITED - 1998-10-29
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    icon of calendar 1994-11-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    LYCIDAS (357) LIMITED - 2002-03-19
    icon of address Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 13
    BRODTECHS LIMITED - 1999-03-01
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,775 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -421,808 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    ELPHINSTONE COMMUNICATIONS LTD. - 2002-07-10
    ELPHINSTONE HOMES (EASTWOOD) LIMITED - 2001-07-19
    HOLYROOD SERVICES LIMITED - 2000-02-10
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 2 Cricketer Court, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294,967 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address 295 Fenwick Road, Glasgow Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Royal College Of Art, Kensington Gore, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 75 - Director → ME
  • 19
    HALCYON CITY LIVING LIMITED - 2019-03-12
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -110,660 GBP2024-03-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    PACIFIC SHELF 1625 LIMITED - 2011-05-03
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,732 GBP2017-12-31
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 21
    CASTLE VENTURES FIFTY FOUR LIMITED - 1993-10-19
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 22
    MILLBRY 80 LTD. - 1998-06-23
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -247 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 24
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -9,787 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 26
    BLP 2002-01 LIMITED - 2002-02-05
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2017-12-31
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 59 - Director → ME
  • 27
    UNITED AUCTIONS (SCOTLAND) PUBLIC LIMITED COMPANY - 1998-06-03
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 27 - Director → ME
Ceased 34
  • 1
    3HYORK LTD - 2020-08-12
    icon of address 2 Cricketer Court, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -338,045 GBP2023-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2023-04-27
    IIF 19 - Director → ME
  • 2
    ASSOCIATION OF ART HISTORIANS - 2017-03-04
    icon of address 70 Cowcross Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2015-09-29
    IIF 74 - Director → ME
  • 3
    YUILL (SYSTEMS FORTY THREE) LIMITED - 1991-05-22
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2007-02-07
    IIF 7 - Secretary → ME
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2010-10-15
    IIF 39 - Director → ME
  • 5
    ELPHINSTONE PROPERTIES (ALEXANDRA) LIMITED - 2002-12-05
    BUILDING IMAGES GROUP LIMITED - 1999-10-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-26 ~ 2006-12-04
    IIF 51 - Director → ME
  • 6
    ROBERTSON ROSS JVCO 1 LIMITED - 2020-11-09
    HALCYON CITY LIVING (ABERDEEN) LIMITED - 2018-02-08
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    187,672 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 65 - Has significant influence or control OE
  • 7
    icon of address Humberston, Bailechaul Road, Dingwall, Ross-shire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-18 ~ 2006-05-27
    IIF 29 - Director → ME
  • 8
    MM&S (5246) LIMITED - 2007-08-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 42 - Director → ME
  • 9
    MM&S (5270) LIMITED - 2007-08-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 41 - Director → ME
  • 10
    MM&S (5193) LIMITED - 2007-02-13
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-13 ~ 2015-06-19
    IIF 57 - Director → ME
  • 11
    ELPHINSTONE 2006 LIMITED - 2007-03-02
    MM&S (5001) LIMITED - 2006-04-26
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2015-06-19
    IIF 26 - Director → ME
  • 12
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2007-02-07
    IIF 4 - Secretary → ME
  • 13
    SHANDWICK SECURITIES LIMITED - 2003-01-09
    EDITFLEET LIMITED - 1996-03-15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1996-02-16 ~ 2015-06-19
    IIF 50 - Director → ME
    icon of calendar 1996-02-16 ~ 2007-02-07
    IIF 2 - Secretary → ME
  • 14
    ELPHINSTONE HOMES (SANDYFORD) LIMITED - 2008-02-29
    MILLBRY 49 LTD. - 1998-05-15
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2007-02-07
    IIF 9 - Secretary → ME
  • 15
    ELPHINSTONE GROUP LIMITED - 2008-11-05
    ELPHINSTONE HOMES LIMITED - 1998-10-29
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    icon of calendar 1994-11-18 ~ 2007-02-07
    IIF 1 - Secretary → ME
  • 16
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-19 ~ 2020-01-23
    IIF 73 - Director → ME
    icon of calendar 2011-06-13 ~ 2020-06-30
    IIF 60 - Director → ME
  • 17
    BRODTECHS LIMITED - 1999-03-01
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,775 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2022-10-21
    IIF 14 - Secretary → ME
  • 18
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-14 ~ 2015-07-31
    IIF 16 - Director → ME
    icon of calendar 1999-01-14 ~ 2007-11-07
    IIF 3 - Secretary → ME
  • 19
    ELPHINSTONE COMMUNICATIONS LTD. - 2002-07-10
    ELPHINSTONE HOMES (EASTWOOD) LIMITED - 2001-07-19
    HOLYROOD SERVICES LIMITED - 2000-02-10
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2007-11-14
    IIF 10 - Secretary → ME
  • 20
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2007-05-11
    IIF 33 - Director → ME
  • 21
    icon of address 20 Dumbreck Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2019-03-25
    IIF 21 - Director → ME
  • 22
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-04-02
    IIF 15 - LLP Designated Member → ME
  • 23
    icon of address East Brockloch Farm, East Brockloch, Maybole, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    12,770,102 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-09
    IIF 12 - Director → ME
  • 24
    CARRICK DEVELOPMENT COMPANY LIMITED - 1991-02-05
    icon of address East Brockloch, Farm, Maybole, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,633,090 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-09
    IIF 13 - Director → ME
  • 25
    ELPHINSTONE HALLS DEVELOPMENT LIMITED - 2007-01-31
    LYCIDAS (317) LIMITED - 2000-04-11
    icon of address Kpmg Llp, 194 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2006-12-22
    IIF 52 - Director → ME
  • 26
    ELPHINSTONE PROPERTIES (ARGYLE) LIMITED - 2001-07-10
    ELPHINSTONE HALLS LIMITED - 2000-03-23
    icon of address C/o Wri Associates Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ 2001-07-06
    IIF 56 - Director → ME
    icon of calendar 1999-04-29 ~ 2001-07-06
    IIF 11 - Secretary → ME
  • 27
    LYCIDAS (373) LIMITED - 2002-10-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2015-06-19
    IIF 28 - Director → ME
    icon of calendar 2002-11-01 ~ 2007-02-07
    IIF 8 - Secretary → ME
  • 28
    CASTLE VENTURES FIFTY FOUR LIMITED - 1993-10-19
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-22 ~ 1993-10-22
    IIF 5 - Secretary → ME
  • 29
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -9,787 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2021-11-09
    IIF 44 - Director → ME
  • 30
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2007-02-07
    IIF 6 - Secretary → ME
  • 31
    icon of address C/o Anderson Strathern Llp George House, 50 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,424,371 GBP2024-05-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-04-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-04-13
    IIF 72 - Has significant influence or control OE
  • 32
    ELPHINSTONE HALLS BALLATER LIMITED - 2005-05-16
    PACIFIC SHELF 878 LIMITED - 2001-02-12
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-06 ~ 2005-05-04
    IIF 43 - Director → ME
  • 33
    ELPHINSTONE HALLS MANAGEMENT LIMITED - 2005-05-16
    ST. VINCENT STREET (336) LIMITED - 2001-01-29
    icon of address 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2005-05-04
    IIF 35 - Director → ME
  • 34
    MM&S (5119) LIMITED - 2007-01-22
    icon of address Untied Auctions, Stirling Agricultural Centre, Stirling, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-01
    IIF 58 - 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.