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 John Devlin

    Related profiles found in government register
  • Mr John Devlin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 1 IIF 2
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 3
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW

      IIF 4
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 5 IIF 6
    • icon of address 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 7 IIF 8
    • icon of address Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 9
    • icon of address 26, Garrell Place, Kilsyth, G65 9JR, Scotland

      IIF 10
    • icon of address Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 11 IIF 12 IIF 13
  • Mr John Webb
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 14
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 15
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RX

      IIF 16
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 17 IIF 18
  • Mr John Devlin
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 19
    • icon of address C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 20
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 21
    • icon of address Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 22
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 23
  • Devlin, John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 24
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 25
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 26
    • icon of address 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 27
  • Devlin, John
    British businessman born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 28
  • Devlin, John
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 29 IIF 30
  • Devlin, John
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 31
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 32
    • icon of address Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 33
  • Devlin, John
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 34
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 35 IIF 36 IIF 37
  • Devlin, John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, Lanarkshire, ML6 0AA, Scotland

      IIF 38
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, South Lanarkshire, G71 8RW, United Kingdom

      IIF 39
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, Lanarkshire, G71 8RW, Scotland

      IIF 40
  • Devlin, John
    British financial consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 41
  • Devlin, John
    British general manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 42 IIF 43
    • icon of address Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 44
  • Devlin, John
    British management consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 45
  • John Devlin
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 46 IIF 47
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 48
    • icon of address Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 49 IIF 50
  • Webb, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 51
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 52
  • Webb, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 53
    • icon of address 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 54
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 55
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 56 IIF 57
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 58
    • icon of address 43, Adamslie Drive, Kirkintilloch, Glasgow, G66 1BY, United Kingdom

      IIF 59
    • icon of address Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 60
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 61
  • Mr John Webb
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 62
  • Devlin, John
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 63
    • icon of address Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 64
  • Devlin, John
    British diirector born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 65
  • Devlin, John
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 66
    • icon of address Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 67 IIF 68
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 69
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 70
    • icon of address Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 71
  • Devlin, John
    British director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 72
    • icon of address Unit 8-10, Hindsland Road, Larkhall Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 73
  • Webb, John
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 74
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 75
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 76
  • Devlin, John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 77 IIF 78
  • Devlin, John

    Registered addresses and corresponding companies
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 79
    • icon of address 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 80
    • icon of address The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 81
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 82
    • icon of address 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 83
    • icon of address Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 84
    • icon of address Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 85
  • Webb, John

    Registered addresses and corresponding companies
    • icon of address Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    ALLERDYCE HOLDINGS LIMITED - 2019-06-17
    WEBBCO BAKERY SUPPLIES LIMITED - 2015-03-24
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2021-03-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    CREATIVE ROOT LIMITED - 2019-03-11
    CREATIVE ROOTS LIMITED - 2019-02-04
    icon of address C/o Henderson Loggiee The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,371 GBP2023-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,151,502 GBP2024-06-30
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 85 - Secretary → ME
  • 4
    icon of address Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HY - TECH DEMOLITION LIMITED - 2015-05-12
    PRECISE DEMOLITION LIMITED - 2015-05-08
    icon of address 26 Garrell Place, Kilsyth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 8-10 Hindsland Road, Larkhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    ISOCON INTERMODAL SOLUTIONS LTD - 2015-12-02
    icon of address 7 Fairyknowe Gardens, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 9
    ALLERDYCE PROPERTY LIMITED - 2018-06-06
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,619 GBP2022-08-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    JOMAR DEVEDLOPMENTS LIMITED - 2024-09-10
    icon of address Unit 8 - 10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    AIRE INVESTMENTS LIMITED - 2015-03-04
    icon of address 2 Allerdyce Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address Unit 8 - 10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 2 Allerdyce Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    TURNER ACCESS SCAFFOLDING LIMITED - 2021-11-29
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,296 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    CHESSBOARD GLOBAL LIMITED - 2015-03-16
    icon of address 7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    RO5 BUSINESS CONSULTANTS LIMITED - 2020-05-11
    KLB PROPERTIES LIMITED - 2019-04-29
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    W F HOLDINGS (SCOTLAND) LIMITED - 2019-11-13
    icon of address Unit 8 - 10 Hindsland Road, Larkhall Industrial Estate, Larkhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,730 GBP2021-03-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-10
    IIF 36 - Director → ME
  • 2
    BEATTIE MINING OVERSEAS LIMITED - 2015-04-28
    HWL 123 LIMITED - 2012-04-10
    icon of address C/o 180 Advisory Solution Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-04-10
    IIF 39 - Director → ME
  • 3
    FAIRYKNOWE CONSULTING LIMITED - 2016-09-14
    JKD BOTHWELL LIMITED - 2016-09-12
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    icon of calendar 2013-05-18 ~ 2017-04-30
    IIF 45 - Director → ME
    icon of calendar 2006-11-22 ~ 2010-04-01
    IIF 29 - Director → ME
    icon of calendar 2013-05-17 ~ 2017-04-30
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,816 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-05-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-05-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    QUARRY BAKERIES LIMITED - 2022-03-29
    icon of address Wilmar Stirling Road, Riggend, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,855 GBP2025-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2022-03-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2022-03-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Aviat House, 4 Bell Drive, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    HY - TECH DEMOLITION LIMITED - 2015-05-12
    PRECISE DEMOLITION LIMITED - 2015-05-08
    icon of address 26 Garrell Place, Kilsyth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-10-10
    IIF 34 - Director → ME
    icon of calendar 2015-05-06 ~ 2016-10-10
    IIF 80 - Secretary → ME
  • 8
    ANTIQUA LANDSCAPING & GROUNDWORKS LIMITED - 2021-05-13
    ANTIQUA LANDSCAPPING & GROUNDWORKS LIMITED - 2021-03-30
    ANTIQUA LIMITED - 2019-08-05
    BALMUILDY PROPERTY LIMITED - 2019-05-13
    icon of address 5 Ringsdale Avenue, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    54,940 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-07-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2021-05-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ALLERDYCE PROPERTY LIMITED - 2018-06-06
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,625 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-04-28
    IIF 72 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-10-27
    IIF 54 - Director → ME
    icon of calendar 2015-09-30 ~ 2016-12-01
    IIF 59 - Director → ME
    icon of calendar 2015-09-30 ~ 2017-04-28
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-04-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PARIS BUILDING & DEVELOPMENT LIMITED - 2024-11-27
    icon of address 45 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2024-11-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-11-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    SACK HOLDINGS LIMITED - 2009-07-29
    icon of address Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2018-09-25
    IIF 60 - Director → ME
    icon of calendar 2015-01-28 ~ 2018-08-07
    IIF 86 - Secretary → ME
  • 12
    MAJT LIMITED - 2008-12-22
    icon of address C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2018-09-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2018-09-25
    IIF 52 - Director → ME
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,965 GBP2016-08-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 61 - Director → ME
  • 15
    CHESSBOARD GLOBAL LIMITED - 2015-03-16
    icon of address 7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2015-03-13
    IIF 75 - Director → ME
  • 16
    HAINES WATTS GLASGOW LIMITED - 2014-11-18
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ 2012-07-13
    IIF 30 - Director → ME
    icon of calendar 2004-03-05 ~ 2012-07-13
    IIF 78 - Secretary → ME
  • 17
    TUBULA RASA DESIGN LIMITED - 2022-10-05
    TABULAR RASA (SCOTLAND) LIMITED - 2021-03-29
    LANARKSHIRE BAKERY LIMITED - 2021-03-11
    icon of address Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,485 GBP2024-09-30
    Officer
    icon of calendar 2016-12-22 ~ 2017-02-27
    IIF 32 - Director → ME
    icon of calendar 2016-12-22 ~ 2016-12-22
    IIF 76 - Director → ME
    icon of calendar 2016-12-09 ~ 2018-08-09
    IIF 53 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-02-27
    IIF 79 - Secretary → ME
  • 19
    icon of address 1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2017-02-28
    IIF 26 - Director → ME
    icon of calendar 2017-02-28 ~ 2017-04-06
    IIF 51 - Director → ME
    icon of calendar 2016-09-09 ~ 2016-12-01
    IIF 55 - Director → ME
    icon of calendar 2016-09-09 ~ 2017-02-28
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-09 ~ 2017-02-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HW FORENSIC (SCOTLAND) LIMITED - 2018-02-07
    icon of address 1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2019-09-30
    Officer
    icon of calendar 2007-06-28 ~ 2012-07-13
    IIF 24 - Director → ME
    icon of calendar 2007-06-28 ~ 2012-07-13
    IIF 77 - Secretary → ME
  • 21
    HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED - 2013-09-19
    icon of address 2nd Floor 18 Bothwell Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    88,768 GBP2021-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2012-07-13
    IIF 25 - Director → ME
    icon of calendar 2011-12-21 ~ 2012-07-13
    IIF 81 - Secretary → 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.